Case number: 1:25-bk-42757 - 93 Jefferson LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    93 Jefferson LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Nancy Hershey Lord

  • Filed

    06/05/2025

  • Last Filing

    07/30/2025

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-42757-nhl

Assigned to: Nancy Hershey Lord
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  06/05/2025
Debtor dismissed:  07/28/2025
341 meeting:  08/14/2025

Debtor

93 Jefferson LLC

1767 Fulton Street
Brooklyn, NY 11223
KINGS-NY
Tax ID / EIN: 82-2324082

represented by
93 Jefferson LLC

PRO SE



Trustee

David J. Doyaga

David J. Doyaga, Trustee
26 Court Street
Suite 1803
Brooklyn, NY 11242
718-488-7500

 
 
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
07/30/202510BNC Certificate of Mailing with Notice of Dismissal Notice Date 07/30/2025. (Admin.) (Entered: 07/31/2025)
07/28/20259Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Motion or Notice to Dismiss or Convert the case or reviewed such a motion filed by another party in this case. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 7/28/2025). Filed by David J. Doyaga (RE: related document(s)3 Motion to Dismiss Case filed by Trustee David J. Doyaga). (Doyaga, David) (Entered: 07/28/2025)
07/28/2025Chapter 7 Trustee's Report of No Distribution - I, David J. Doyaga, having been appointed trustee of the estate of the above-named debtor(s), report that this case was DISMISSED or CONVERTED. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 2 months. Assets Abandoned (without deducting any secured claims) Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by David J. Doyaga. (Doyaga, David) (Entered: 07/28/2025)
07/28/20258Order Dismissing Case with Notice of Dismissal (RE: related document(s)3 Motion to Dismiss Case filed by Trustee David J. Doyaga). Signed on 7/28/2025 (drk) (Entered: 07/28/2025)
07/10/2025Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 8/14/2025 at 11:00 AM at Zoom.us/join - Doyaga: Meeting ID 806 451 4054, Passcode 0790655163, Phone 1 (516) 388-6712. (Doyaga, David) (Entered: 07/10/2025)
06/09/20257Affidavit/Certificate of Service Filed by David J. Doyaga on behalf of David J. Doyaga (RE: related document(s)3 Motion to Dismiss Case filed by Trustee David J. Doyaga) (Doyaga, David) (Entered: 06/09/2025)
06/08/20256BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/08/2025. (Admin.) (Entered: 06/09/2025)
06/07/20255BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/07/2025. (Admin.) (Entered: 06/08/2025)
06/06/20253Motion to Dismiss Case Filed by David J. Doyaga on behalf of David J. Doyaga. Hearing scheduled for 7/23/2025 at 03:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Doyaga, David) (Entered: 06/06/2025)
06/05/20254Deficient Filing Chapter 7: Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 6/5/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 6/5/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 6/5/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 6/5/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 6/20/2025. Schedule A/B due 6/20/2025. Schedule D due 6/20/2025. Schedule E/F due 6/20/2025. Schedule G due 6/20/2025. Schedule H due 6/20/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 6/20/2025. Statement of Financial Affairs Non-Ind Form 207 due 6/20/2025. Incomplete Filings due by 6/20/2025. (las) (Entered: 06/06/2025)