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 LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk40514
TYPE / CHAPTER
Voluntary / 7

Filed

2-1-24

Updated

3-31-24

Last Checked

2-27-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 6, 2024
Last Entry Filed
Feb 5, 2024

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)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk40514
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
7
Filed
Feb 1, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 27, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    93 Jefferson LLC
    1767 Fulton Street
    Brooklyn, NY 11233
    KINGS-NY
    Tax ID / EIN: xx-xxx4082

    Represented By

    Avinoam Yackov Rosenfeld
    The Rosenfeld Law Office
    156 Harborview South
    Lawrence, NY 11559
    516-547-1717
    Fax : 516-232-9092
    Email: aviyrosenfeld@aol.com

    Trustee

    Richard J. McCord
    Certilman Balin Adler & Hyman
    90 Merrick Avenue
    East Meadow, NY 11554
    (516) 296-7801

    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 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