Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

1113 Jefferson LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk43773
TYPE / CHAPTER
Voluntary / 7

Filed

9-11-24

Updated

9-15-24

Last Checked

9-16-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 16, 2024
Last Entry Filed
Sep 15, 2024

Docket Entries by Day

Sep 11 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338.00 Filed by 1113 Jefferson LLC (nop) (Entered: 09/11/2024)
Sep 11 2 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Jones, Lori Lapin, with 341(a) Meeting to be held on 10/16/2024 at 12:30 PM at Zoom.us/join - Jones: Meeting ID 215 709 1137, Passcode 7820099907, Phone 1 (516) 898-7734. (Entered: 09/11/2024)
Sep 11 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10334288. (NP) (admin) (Entered: 09/11/2024)
Sep 12 3 Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; to Include EIN Number Filed by 1113 Jefferson LLC (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 1113 Jefferson LLC) (nop) (Entered: 09/12/2024)
Sep 12 4 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 9/11/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 9/11/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 9/11/2024. Last day to file Section 521(i)(1) documents is 10/28/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 9/25/2024. Schedule A/B due 9/25/2024. Schedule D due 9/25/2024. Schedule E/F due 9/25/2024. Schedule G due 9/25/2024. Schedule H due 9/25/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 9/25/2024. Statement of Financial Affairs Non-Ind Form 207 due 9/25/2024. Incomplete Filings due by 9/25/2024. (nop) (Entered: 09/12/2024)
Sep 12 Prior Filing Case Number(s): 23-43190-jmm (nop) (Entered: 09/12/2024)
Sep 12 Judge Nancy Hershey Lord removed from the case due to Prior Filing, Judge Reassigned. Judge Jil Mazer-Marino added to the case. (nop) (Entered: 09/12/2024)
Sep 14 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 09/13/2024. (Admin.) (Entered: 09/14/2024)
Sep 15 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 09/14/2024. (Admin.) (Entered: 09/15/2024)
Sep 15 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 09/14/2024. (Admin.) (Entered: 09/15/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk43773
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
7
Filed
Sep 11, 2024
Type
voluntary
Updated
Sep 15, 2024
Last checked
Sep 16, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    1113 Jefferson LLC
    1113 Jefferson Ave
    Brooklyn, NY 11221
    KINGS-NY
    Tax ID / EIN: xx-xxx5246

    Represented By

    1113 Jefferson LLC
    PRO SE

    Trustee

    Lori Lapin Jones
    Lori Lapin Jones PLLC
    98 Cutter Mill Road
    Suite 255 South
    Great Neck, NY 11021
    (516) 466-4110

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn)
    Alexander Hamilton Custom House
    One Bowling Green
    Room 510
    New York, NY 10004-1408
    (212) 206-2580

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 22 OREO CITY LLC 11 1:2024bk43018
    Jun 20 Julians Recipe, LLC 11V 1:2024bk42612
    Jun 12 Rosenberg & Ferrari Holding Inc 7 1:2024bk42508
    Feb 8 497 Schenck Project LLC 7 1:2024bk40600
    Jan 15, 2021 Medici 890-911 Jefferson Avenue LLC 7 1:2021bk10080
    Oct 1, 2020 MT Queens Property Corp. 11 1:2020bk43551
    Jan 17, 2020 129 Weirfield St Corp 11 1:2020bk40332
    Oct 23, 2019 Bushwick 1242 Corp. 11 1:2019bk46354
    Apr 4, 2019 Bushwick 1242 Corp 11 1:2019bk42018
    Mar 19, 2019 129 Weirfield St. Corp. 11 1:2019bk41556
    Jan 8, 2019 Green Group 11 LLC 11 1:2019bk40115
    May 14, 2018 Moke Peace 11 Corp. 11 1:2018bk42780
    May 10, 2018 Skygate 012, LLC 11 1:2018bk42715
    Oct 13, 2016 169 Lexington Ave LLC 11 1:16-bk-44597
    Sep 15, 2016 107-18 165th Street Corp. 11 1:16-bk-44125