25 Jay Street LLC
11
Elizabeth S. Stong
11/07/2023
10/10/2025
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 |
|---|---|---|
| 10/10/2025 | 116 | Stipulation and Order Extending on Consent Deadline to Commence Contested Matter or Adversary Proceeding Against JT Capital Investors, LLC; JES Management; Alfie Hospitality and Kip Jacobs, by and between JT Capital Investors, LLC, JES Management, Alfie Hospitality, Kip Jacobs & 25 Jay Street, LLC and Wells Fargo National Association (RE: related document(s)114 Motion to Extend Time filed by Debtor 25 Jay Street LLC, 115 Notice of Proposed Stipulation filed by Debtor 25 Jay Street LLC). Signed on 10/10/2025 (caf) (Entered: 10/14/2025) |
| 10/10/2025 | 115 | Notice of Proposed Stipulation By and Between JT Capital Investors, LLC, JES Management, Alfie Hospitality, Kip Jacobs & 25 Jay Street, LLC and Wells Fargo National Association to To Extend Consent Deadline to Commence Contested Matter or Adversary Proceeding Filed by Gary C Fischoff on behalf of 25 Jay Street LLC (Fischoff, Gary). Related document(s) 114 Motion to Extend Time Stipulation and Order Extending On Consent Deadline to Commence Contested Matter or Adversary Proceeding Against JT Capital Investors LLC et al filed by Debtor 25 Jay Street LLC. Modified on 10/14/2025 to add linkage (caf). (Entered: 10/10/2025) |
| 10/10/2025 | 114 | Motion to Extend Time Stipulation and Order Extending On Consent Deadline to Commence Contested Matter or Adversary Proceeding Against JT Capital Investors LLC et al Filed by Gary C Fischoff on behalf of 25 Jay Street LLC. (Fischoff, Gary) (Entered: 10/10/2025) |
| 10/09/2025 | Hearing Held and Adjourned; Appearances: Debtor, Helping Every Animal with Love, LLC, Wellls Fargo - No appearance by Office of the United States Trustee. 'Hearing scheduled for 11/07/2025 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, 16 Motion to Limit Notice Filed by Debtor 25 Jay Street LLC) (sej) (Entered: 10/10/2025) | |
| 10/09/2025 | Hearing Held and Adjourned; - Appearances: Debtor, Helping Every Animal with Love, LLC, Wellls Fargo - No appearance by Office of the United States Trustee. Status hearing to be held on 11/07/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s)11 Order Scheduling Initial Case Management Conference) As reflected in the record, Debtor to upload stipulation and proposed order extending deadline to bring certain claims by 10/10/2025. (sej) (Entered: 10/10/2025) | |
| 10/09/2025 | Hearing Held and Adjourned; Appearances: Debtor, Helping Every Animal with Love, LLC, Wellls Fargo - No appearance by Office of the United States Trustee. 'Hearing scheduled for 11/07/2025 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: 10/09/2025) | |
| 10/09/2025 | Hearing Held and Adjourned; Appearances: Debtor, Helping Every Animal with Love, LLC, Wellls Fargo - No appearance by Office of the United States Trustee. Confirmation hearing to be held on 11/07/2025 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: 10/09/2025) | |
| 10/08/2025 | 113 | Declaration of Erin L. Williamson of Ballard Spahr LLP Regarding Voting and Tabulation of Ballots Cast on the Lender's Chapter 11 Plan of Liquidation for 25 Jay Street, LLC filed by Laurel D Roglen on behalf of Wells Fargo Bank, National Association, As Trustee (RE: related document(s)82 Chapter 11 Plan filed by Creditor Wells Fargo Bank, National Association, As Trustee, 103 Amended Disclosure Statement filed by Creditor Wells Fargo Bank, National Association, As Trustee, 104 Order Approving Disclosure Statement) (Roglen, Laurel) Modified on 10/8/2025 to add description of Declaration (caf). (Entered: 10/08/2025) |
| 10/07/2025 | 112 | Affidavit Re: Declaration of Erin L. Williamson of Ballard Spahr LLP Regarding Voting and Tabulation of Ballots Cast on the Lender's Chapter 11 Plan of Liquidation for 25 Jay Street, LLC Filed by Laurel D Roglen on behalf of Wells Fargo Bank, National Association, As Trustee (RE: related document(s)82 Chapter 11 Plan filed by Creditor Wells Fargo Bank, National Association, As Trustee, 103 Amended Disclosure Statement filed by Creditor Wells Fargo Bank, National Association, As Trustee, 104 Order Approving Disclosure Statement) (Roglen, Laurel) [ATTORNEY ADVISED TO REFILE USING CORRECT EVENT] Modified on 10/8/2025 to add remark (caf). (Entered: 10/07/2025) |
| 10/06/2025 | 111 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by Gary C Fischoff on behalf of 25 Jay Street LLC (Attachments: # 1 Exhibits # 2 Bank Reconciliation # 3 Bank Statement # 4 Affidavit of Service) (Fischoff, Gary) (Entered: 10/06/2025) |