Case number: 1:23-bk-44083 - 25 Jay Street LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    25 Jay Street LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    11/07/2023

  • Last Filing

    08/15/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
ProHacVice



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-44083-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Date filed:  11/07/2023
341 meeting:  01/22/2024
Deadline for filing claims:  04/15/2024
Deadline for filing claims (govt.):  05/06/2024

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
 
 

Latest Dockets

Date Filed#Docket Text
07/11/2025100Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Gary C Fischoff on behalf of 25 Jay Street LLC (Attachments: # 1 Exhibit # 2 Bank Statement # 3 Affidavit of Service) (Fischoff, Gary) (Entered: 07/11/2025)
07/11/202599Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Gary C Fischoff on behalf of 25 Jay Street LLC (Attachments: # 1 Exhibits # 2 Bank Statement # 3 Affidavit of Service) (Fischoff, Gary) (Entered: 07/11/2025)
07/11/202598Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Gary C Fischoff on behalf of 25 Jay Street LLC (Attachments: # 1 Exhibits # 2 Bank Statement # 3 Affidavit of Service) (Fischoff, Gary) (Entered: 07/11/2025)
07/11/202597Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Gary C Fischoff on behalf of 25 Jay Street LLC (Attachments: # 1 Exhibits # 2 Bank Statement # 3 Affidavit of Service) (Fischoff, Gary) (Entered: 07/11/2025)
07/11/202596Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Gary C Fischoff on behalf of 25 Jay Street LLC (Attachments: # 1 Exhibits # 2 Bank Statement # 3 Affidavit of Service) (Fischoff, Gary) (Entered: 07/11/2025)
07/11/202595Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 Filed by Gary C Fischoff on behalf of 25 Jay Street LLC (Attachments: # 1 Exhibits # 2 Bank Statement # 3 Affidavit of Service) (Fischoff, Gary) (Entered: 07/11/2025)
06/20/2025Hearing Held and Adjourned; Appearances: Debtor, Wells Fargo Bank, Office of the United States Trustee 'Hearing scheduled for 08/14/2025 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: 06/20/2025)
06/20/2025Hearing Held and Adjourned; Appearances: Debtor, Wells Fargo Bank, Office of the United States Trustee 'Hearing scheduled for 08/14/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY.(RE: related document(s)81 Disclosure Statement Filed by Creditor Wells Fargo Bank, National Association, As Trustee, 86 Notice of Hearing on Disclosure Statement Filed by Creditor Wells Fargo Bank, National Association, As Trustee) (sej) (Entered: 06/20/2025)
06/20/2025Hearing Held and Adjourned; Appearances: Debtor, Wells Fargo Bank, Office of the United States Trustee 'Hearing scheduled for 08/14/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY.(RE: related document(s)18 Order to Schedule Hearing (Generic), 16 Motion to Limit Notice Filed by Debtor 25 Jay Street LLC, 14 Motion to Use Cash Collateral Filed by Debtor 25 Jay Street LLC) (sej) (Entered: 06/20/2025)
06/20/2025Hearing Held and Adjourned; - Appearances: Debtor, Wells Fargo Bank, Office of the United States Trustee. Status hearing to be held on 08/14/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s)11 Order Scheduling Initial Case /Management Conference) Debtor to become current on MORs and to provide evidence of continued insurance by 7/11/2025. Debtor and debtor's principal directed to attend next sase management conference in person (sej) (Entered: 06/20/2025)