Docket Entries by Week of Year
Feb 1 | 1 | Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $338 Filed by Avinoam Yackov Rosenfeld on behalf of 93 Jefferson LLC (Rosenfeld, Avinoam) (Entered: 02/01/2024) | |
---|---|---|---|
Feb 1 | Receipt of Voluntary Petition (Chapter 7)( 1-24-40514) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A22342906. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/01/2024) | ||
Feb 1 | 2 | Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, McCord, Richard J., with 341(a) Meeting to be held on 3/13/2024 at 01:00 PM at Zoom.us/join - McCord: Meeting ID 554 489 0191, Passcode 8004435576, Phone 1 (516) 898-7526. (Entered: 02/01/2024) | |
Feb 2 | Prior Filing Case Number(s): 1-23-41947-nhl dismissed 08/20/2023 (las) (Entered: 02/02/2024) | ||
Feb 2 | Judge Elizabeth S. Stong removed from the case due to Prior Filing, Judge Reassigned. Judge Nancy Hershey Lord added to the case. (las) (Entered: 02/02/2024) | ||
Feb 2 | 3 | Deficient Filing Chapter 7:Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 2/1/2024. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 2/1/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/1/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/1/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/1/2024. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 2/15/2024. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 2/15/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/15/2024. Schedule A/B due 2/15/2024. Schedule C due 2/15/2024. Schedule D due 2/15/2024. Schedule E/F due 2/15/2024. Schedule G due 2/15/2024. Schedule H due 2/15/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/15/2024. Statement of Financial Affairs Non-Ind Form 207 due 2/15/2024. Incomplete Filings due by 2/15/2024. (las) (Entered: 02/02/2024) | |
Feb 5 | 4 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/04/2024. (Admin.) (Entered: 02/05/2024) | |
Feb 5 | 5 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/04/2024. (Admin.) (Entered: 02/05/2024) |
93 Jefferson LLC
1767 Fulton Street
Brooklyn, NY 11233
KINGS-NY
Tax ID / EIN: xx-xxx4082
Avinoam Yackov Rosenfeld
The Rosenfeld Law Office
156 Harborview South
Lawrence, NY 11559
516-547-1717
Fax : 516-232-9092
Email:Â aviyrosenfeld@aol.com
Richard J. McCord
Certilman Balin Adler & Hyman
90 Merrick Avenue
East Meadow, NY 11554
(516) 296-7801
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
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Mar 27 | 460A Hancock Project LLC | 7 | 1:2024bk41332 |
Mar 19 | USA WHOLESALE AUTO GROUP INC. | 7 | 1:2024bk41169 |
Mar 13 | J&M Enterprise LLC | 7 | 1:2024bk41115 |
Dec 13, 2023 | 319 Chauncey Street LLC | 11 | 1:2023bk44611 |
Oct 12, 2023 | 168-04 115th LLC | 7 | 1:2023bk43699 |
Sep 13, 2023 | 1778 Dean St LLC | 11 | 1:2023bk43261 |
Jun 1, 2023 | 93 Jefferson LLC | 7 | 1:2023bk41947 |
Apr 26, 2023 | 1482 Royce LLC | 7 | 1:2023bk41431 |
Jan 12, 2023 | Decatur 429 LLC | 11 | 1:2023bk40081 |
Jan 4, 2023 | J M Enterprise LLC | 7 | 1:2023bk40026 |
Nov 9, 2022 | 196 Essex Street Corp. | 7 | 1:2022bk42813 |
Feb 26, 2020 | Decatur 429 LLC | 11 | 1:2020bk41185 |
Sep 16, 2019 | 1778 Dean St LLC | 7 | 1:2019bk45540 |
Aug 21, 2018 | LTE Development Inc. | 7 | 1:2018bk44800 |
May 17, 2016 | Holy Nazarene Deliverance Ministries, Inc. | 11 | 1:16-bk-42137 |