25 Jay Street LLC
11
Elizabeth S. Stong
11/07/2023
04/07/2026
Yes
v
| ProHacVice |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
Debtor 25 Jay Street LLC
77 Box Street Brooklyn, NY 11222 KINGS-NY Tax ID / EIN: 11-3515294 |
represented by |
Heath S Berger
BFSNG Law Group, LLP 6851 Jericho Turnpike Suite 250 Syosset, NY 11791 516-747-1136 Fax : 516-747-0382 Email: hberger@bfslawfirm.com Gary C Fischoff
BFSNG Law Group, LLP 6851 Jericho Turnpike Ste 250 Syosset, NY 11791 516-747-1136 Fax : 516-747-0382 Email: gfischoff@bfslawfirm.com 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 TERMINATED: 01/22/2024 |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/07/2026 | 127 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by Heath S Berger on behalf of 25 Jay Street LLC (Attachments: # 1 Exhibits # 2 Bank Statement # 3 Affidavit of Service) (Berger, Heath) (Entered: 04/07/2026) |
| 04/07/2026 | 126 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Heath S Berger on behalf of 25 Jay Street LLC (Attachments: # 1 Exhibits # 2 Bank Statement # 3 Affidavit of Service) (Berger, Heath) (Entered: 04/07/2026) |
| 04/06/2026 | 125 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Heath S Berger on behalf of 25 Jay Street LLC (Attachments: # 1 Exhibits # 2 Bank Statement # 3 Affidavit of Service) (Berger, Heath) (Entered: 04/06/2026) |
| 04/06/2026 | 124 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Heath S Berger on behalf of 25 Jay Street LLC (Attachments: # 1 Exhibits # 2 Bank Statements # 3 Affidavit of Service) (Berger, Heath) (Entered: 04/06/2026) |
| 04/01/2026 | Adjourned Without Hearing - 'Hearing scheduled for 05/08/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY.(RE: related document(s)54 Motion to Appoint Trustee Filed by Creditor Wells Fargo Bank, National Association, As Trustee) (sej) (Entered: 04/01/2026) | |
| 04/01/2026 | Adjourned Without Hearing - Confirmation hearing to be held on 05/08/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s)105 Notice of Hearing on Disclosure Statement Filed by Creditor Wells Fargo Bank, National Association, As Trustee) (sej) (Entered: 04/01/2026) | |
| 04/01/2026 | Adjourned Without Hearing - 'Hearing scheduled for 05/08/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY.(RE: related document(s)18 Order to Schedule Hearing (Generic), 14 Motion to Use Cash Collateral Filed by Debtor 25 Jay Street LLC) (sej) (Entered: 04/01/2026) | |
| 04/01/2026 | Hearing Held and Adjourned; - Status hearing to be held on 05/08/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s)11 Order Scheduling Initial Case Management Conference) (sej) (Entered: 04/01/2026) | |
| 03/12/2026 | Adjourned Without Hearing - 'Hearing scheduled for 04/01/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY.(RE: related document(s)54 Motion to Appoint Trustee Filed by Creditor Wells Fargo Bank, National Association, As Trustee) (sej) (Entered: 03/13/2026) | |
| 03/12/2026 | Adjourned Without Hearing - Confirmation hearing to be held on 04/01/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s) 82 Chapter 11 Plan ) (sej) (Entered: 03/13/2026) |