Case number: 1:25-bk-45595 - 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

    11/20/2025

  • Last Filing

    02/23/2026

  • Asset

    No

  • Vol

    v

Docket Header
PRVDISM, Repeat, FeeDueBK, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-45595-nhl

Assigned to: Nancy Hershey Lord
Chapter 7
Voluntary
No asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/20/2025
Debtor dismissed:  02/06/2026
341 meeting:  12/17/2025

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

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
02/06/2026Chapter 7 Trustee's Report of No Distribution - I, Gregory Messer, 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 3 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 Gregory Messer. (Messer, Gregory) (Entered: 02/06/2026)
02/06/202611Order Dismissing Case with Notice of Dismissal (RE: related document(s)10 Motion to Dismiss Case filed by Trustee Gregory Messer). Signed on 2/6/2026 (drk) (Entered: 02/06/2026)
02/02/2026Marked Off; Case Dismissed at the hearing held om 1/29/2026. (related document(s): 8 Motion for Relief From Stay filed by U.S. Bank Trust National Association) (AngelaHoward) (Entered: 02/02/2026)
01/29/2026Hearing Held; Trustee's Appearance Waived; No Appearance by Debtor; Case Dismissed; Court to Issue Order. (related document(s): 10 Motion to Dismiss Case filed by Gregory Messer) (AngelaHoward) (Entered: 02/02/2026)
12/31/202510Motion to Dismiss Case Filed by Gregory Messer on behalf of Gregory Messer. Hearing scheduled for 1/29/2026 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Affidavit of Service1) (Messer, Gregory) (Entered: 12/31/2025)
12/24/2025Receipt of Motion for Relief From Stay( 1-25-45595-nhl) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24237405. Fee amount 199.00. (re: Doc# 8) (U.S. Treasury) (Entered: 12/24/2025)
12/24/20259Memorandum 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: 12/24/2025)
12/24/20258Motion for Relief from Stay re: 93 Jefferson St, Brooklyn, New York 11206. Objections to be filed on 01/29/2026. Fee Amount $199. Filed by Michael Lawrence Carey on behalf of U.S. Bank Trust National Association. Hearing scheduled for 2/5/2026 at 09:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Notice of Motion # 2 Exhibits # 3 Proposed Order # 4 Certificate of Service) (Carey, Michael) (Entered: 12/24/2025)
12/01/20257Notice of Appearance and Request for Notice Filed by Michael Lawrence Carey on behalf of U.S. Bank Trust National Association (Carey, Michael) (Entered: 12/01/2025)
11/26/20256BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 11/26/2025. (Admin.) (Entered: 11/27/2025)