Welcome to BusinessBankruptcies.com!

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

25 Jay Street LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk44083
TYPE / CHAPTER
Voluntary / 11

Filed

11-7-23

Updated

3-31-24

Last Checked

12-1-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 13, 2023
Last Entry Filed
Nov 12, 2023

Docket Entries by Month

Nov 7, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Joel M Shafferman on behalf of 25 Jay Street LLC Chapter 11 Plan due by 03/6/2024. Disclosure Statement due by 03/6/2024. (Shafferman, Joel) (Entered: 11/07/2023)
Nov 7, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-44083) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22111524. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/07/2023)
Nov 7, 2023 2 Statement of Corporate Ownership filed. Filed by Joel M Shafferman on behalf of 25 Jay Street LLC (Shafferman, Joel) (Entered: 11/07/2023)
Nov 7, 2023 3 Affidavit Re: Certification of Resoulution Filed by Joel M Shafferman on behalf of 25 Jay Street LLC (Shafferman, Joel) (Entered: 11/07/2023)
Nov 7, 2023 4 Affidavit Re: Certification of Joseph Torres Pursuant to Local Rule 1007-4 Filed by Joel M Shafferman on behalf of 25 Jay Street LLC (Shafferman, Joel) (Entered: 11/07/2023)
Nov 8, 2023 5 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 11/7/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 11/7/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 11/21/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 11/21/2023. Schedule A/B due 11/21/2023. Schedule D due 11/21/2023. Schedule E/F due 11/21/2023. Schedule G due 11/21/2023. Schedule H due 11/21/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 11/21/2023. List of Equity Security Holders due 11/21/2023. Statement of Financial Affairs Non-Ind Form 207 due 11/21/2023. Incomplete Filings due by 11/21/2023. (nwh) (Entered: 11/08/2023)
Nov 8, 2023 6 Meeting of Creditors 341(a) meeting to be held on 12/11/2023 at 02:00 PM at Teleconference - Brooklyn. (nwh) (Entered: 11/08/2023)
Nov 8, 2023 7 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for December 11, 2023, at 2:00 p.m. Filed by Office of the United States Trustee (RE: related document(s)6 Meeting of Creditors Chapter 11). (Sussman, Jeremy) (Entered: 11/08/2023)
Nov 11, 2023 8 BNC Certificate of Mailing - Meeting of Creditors Notice Date 11/10/2023. (Admin.) (Entered: 11/11/2023)
Nov 11, 2023 9 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 11/10/2023. (Admin.) (Entered: 11/11/2023)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk44083
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Nov 7, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 1, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Internal Revenue Service
    K-Star Asset Management
    New York State Department of Taxation & Finance
    NYC Department of Finance
    NYS Dept of Finance
    Scarano Architects
    Solomon Rosenzweig
    U.S. Small Business Administration
    US Small Business Admin
    Wellls Fargo
    Wells Fargo Bank, National Association, as Trustee

    Parties

    Debtor

    25 Jay Street LLC
    77 Box Street
    Brooklyn, NY 11222
    KINGS-NY
    Tax ID / EIN: xx-xxx5294

    Represented By

    Joel M Shafferman
    Kucker Marino Winiarsky & Bittens, LLP
    747 Third Avenue
    New York, NY 10017
    (212) 509-1802
    Fax : (212) 509-1831
    Email: shaffermanjoel@gmail.com

    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 #
    Mar 14 Fraleg Jefferson Corp 11 1:2024bk41125
    Nov 30, 2023 Fraleg Quincy Corp 11 1:2023bk44383
    May 15, 2023 Virtue Worldwide, LLC parent case 11 1:2023bk10765
    Jul 20, 2022 10 Deep Clothing Inc. 7 1:2022bk41733
    Mar 28, 2022 DUMBO HEIGHTS M&V LLC 11 1:2022bk40637
    Nov 6, 2020 Fanchest, Inc. 11V 1:2020bk43932
    Oct 26, 2020 Shadowbox Dumbo LLC 7 1:2020bk12516
    Oct 30, 2018 Dumbo Restaurant Corp., LLC 11 1:2018bk46265
    Jan 3, 2018 ACAPULCO GOLD, LLC 7 1:2018bk40020
    Feb 11, 2016 721 Vermont St Estate Inc 11 1:16-bk-40576
    Jul 10, 2014 RedWage LLC 7 1:14-bk-43532
    Aug 8, 2012 Kanon USA, Inc. 7 1:12-bk-45786
    Jun 12, 2012 B Hannah, LLC 7 1:12-bk-11801
    May 29, 2012 Boston Hannah International, LLC 7 1:12-bk-11645
    Nov 10, 2011 1875 Lexington LLC 11 1:11-bk-49540