1113 Jefferson LLC
7
Jil Mazer-Marino
11/20/2025
02/23/2026
No
v
| Repeat, PRVDISM, FeeDueBK, DISMISSED |
Assigned to: Jil Mazer-Marino Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/20/2026 | 11 | Order 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) |
| 02/10/2026 | Hearing 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) | |
| 01/22/2026 | Hearing 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) | |
| 12/31/2025 | 10 | Motion 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) |
| 12/19/2025 | Receipt 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) | |
| 12/19/2025 | 9 | Memorandum 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) |
| 12/19/2025 | 8 | Motion 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) |
| 11/24/2025 | 7 | Notice 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) |
| 11/22/2025 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 11/22/2025. (Admin.) (Entered: 11/23/2025) |
| 11/22/2025 | 5 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 11/22/2025. (Admin.) (Entered: 11/23/2025) |