Welcome to BusinessBankruptcies.com!

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

93 Jefferson Holdings, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk42693
TYPE / CHAPTER
Voluntary / 7

Filed

6-26-24

Updated

8-18-24

Last Checked

7-1-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 1, 2024
Last Entry Filed
Jun 29, 2024

Docket Entries by Week of Year

Jun 26 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 0.00 Filed by 93 Jefferson, LLC (dmp) (Entered: 06/26/2024)
Jun 26 2 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Messer, Gregory, with 341(a) Meeting to be held on 8/5/2024 at 09:30 AM at Zoom.us/join - Messer: Meeting ID 819 181 3629, Passcode 9491855830, Phone 1 (929) 626-6148. (Entered: 06/26/2024)
Jun 26 3 Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; Name changed Filed by 93 Jefferson, LLC (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 93 Jefferson, LLC) (dmp) (Entered: 06/26/2024)
Jun 26 4 Deficient Filing Chapter 7: Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 6/26/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 6/26/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 6/26/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 6/26/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 7/10/2024. Schedule A/B due 7/10/2024. Schedule D due 7/10/2024. Schedule E/F due 7/10/2024. Schedule G due 7/10/2024. Schedule H due 7/10/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 7/10/2024. Statement of Financial Affairs Non-Ind Form 207 due 7/10/2024. Incomplete Filings due by 7/10/2024. (dmp) (Entered: 06/26/2024)
Jun 29 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/28/2024. (Admin.) (Entered: 06/29/2024)
Jun 29 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/28/2024. (Admin.) (Entered: 06/29/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk42693
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
7
Filed
Jun 26, 2024
Type
voluntary
Updated
Aug 18, 2024
Last checked
Jul 1, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Wilmington Savings Fund Society, FSB

    Parties

    Debtor

    93 Jefferson Holdings, LLC
    308 Malcolm X Blvd
    Brooklyn, NY 11233
    KINGS-NY
    Tax ID / EIN: xx-xxx1410

    Represented By

    93 Jefferson Holdings, LLC
    PRO SE

    Trustee

    Gregory Messer
    Law Offices of Gregory Messer, PLLC
    26 Court Street
    Suite 2400
    Brooklyn, NY 11242
    (718) 858-1474

    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 #
    Aug 8 405 Bradford Project LLC 7 1:2024bk43307
    Aug 8 Royal Gardens 641 LLC 7 1:2024bk43304
    Jul 25 2089 Pacific Project LLC 7 1:2024bk43074
    Jul 17 818 Mac Donough LLC 7 1:2024bk42948
    Jul 16 195 E. 40th LLC 7 1:2024bk42939
    Jul 11 227 Bainbridge Street LLC 7 1:2024bk42878
    Jun 6 497 Schenck Project LLC 7 1:2024bk42418
    May 16 71 Pilling Project LLC 7 1:2024bk42056
    Mar 27 460A Hancock Project LLC 7 1:2024bk41332
    Mar 13 J&M Enterprise LLC 7 1:2024bk41115
    Oct 12, 2023 168-04 115th LLC 7 1:2023bk43699
    Jan 12, 2023 Decatur 429 LLC 11 1:2023bk40081
    Jan 4, 2023 J M Enterprise LLC 7 1:2023bk40026
    Feb 26, 2020 Decatur 429 LLC 11 1:2020bk41185
    Nov 1, 2012 D.C. & F.C. Laundromat, Inc. 11 1:12-bk-47663