Case number: 1:25-bk-45592 - 1113 Jefferson LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    1113 Jefferson LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Jil Mazer-Marino

  • Filed

    11/20/2025

  • Last Filing

    02/23/2026

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM, FeeDueBK, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-45592-jmm

Assigned to: Jil Mazer-Marino
Chapter 7
Voluntary
No asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/20/2025
Debtor dismissed:  02/20/2026
341 meeting:  12/17/2025

Debtor

1113 Jefferson LLC

1767 Fulton Street
Brooklyn, NY 11233
KINGS-NY
Tax ID / EIN: 81-2665246

represented by
1113 Jefferson LLC

PRO SE



Trustee

Gregory Messer

Law Offices of Gregory Messer, PLLC
26 Court Street
Suite 2400
Brooklyn, NY 11242
(718) 858-1474

represented by
Gregory Messer

Law Offices of Gregory Messer, PLLC
26 Court Street
Suite 2400
Brooklyn, NY 11242
(718) 858-1474
Fax : (718) 797-5360
Email: gremesser@aol.com

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
02/20/202611Order Dismissing Case with Notice of Dismissal (RE: related document(s)10 Motion to Dismiss Case filed by Trustee Gregory Messer). Signed on 2/20/2026 (one) (Entered: 02/20/2026)
02/10/2026Hearing Held; (RE: related document(s)10 Motion to Dismiss Case Filed by Trustee Gregory Messer) - No Opposition - Granted; Submit Order (tml) (Entered: 02/16/2026)
01/22/2026Hearing Held; Appearances: Suzanne Youssef Representing Creditor - (RE: related document(s)8 Motion for Relief from Stay re: 1113 Jefferson Ave, Brooklyn, New York 11221 Filed by Michael Lawrence Carey on behalf of U.S. Bank Trust National Association.) - No Opposition - Granted; Submit Order (tml) (Entered: 01/23/2026)
12/31/202510Motion to Dismiss Case Filed by Gregory Messer on behalf of Gregory Messer. Hearing scheduled for 2/10/2026 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Affidavit of Service) (Messer, Gregory) (Entered: 12/31/2025)
12/19/2025Receipt of Motion for Relief From Stay( 1-25-45592-jmm) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24226769. Fee amount 199.00. (re: Doc# 8) (U.S. Treasury) (Entered: 12/19/2025)
12/19/20259Memorandum of Law in Support Filed by Michael Lawrence Carey on behalf of U.S. Bank Trust National Association (RE: related document(s)8 Motion for Relief From Stay filed by Creditor U.S. Bank Trust National Association) (Carey, Michael) (Entered: 12/19/2025)
12/19/20258Motion for Relief from Stay re: 1113 Jefferson Ave, Brooklyn, New York 11221. Objections to be filed on 01/15/2026. Fee Amount $199. Filed by Michael Lawrence Carey on behalf of U.S. Bank Trust National Association. Hearing scheduled for 1/22/2026 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Notice of Motion # 2 Exhibit A - Note # 3 Exhibit A - Mortgage # 4 Exhibit A - AOM # 5 Exhibit B # 6 Exhibit C # 7 Proposed Order # 8 Certificate of Service) (Carey, Michael) (Entered: 12/19/2025)
11/24/20257Notice of Appearance and Request for Notice Filed by Michael Lawrence Carey on behalf of U.S. Bank Trust National Association (Carey, Michael) (Entered: 11/24/2025)
11/22/20256BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 11/22/2025. (Admin.) (Entered: 11/23/2025)
11/22/20255BNC Certificate of Mailing - Meeting of Creditors Notice Date 11/22/2025. (Admin.) (Entered: 11/23/2025)