Case number: 1:26-bk-40781 - 1803 Fairfax Street LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    1803 Fairfax Street LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    02/18/2026

  • Last Filing

    05/06/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, RELATED, HoldDisc



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-26-40781-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset

Date filed:  02/18/2026
341 meeting:  03/23/2026

Debtor

1803 Fairfax Street LLC

190 East 31st street
Brooklyn, NY 11226
KINGS-NY
Tax ID / EIN: 85-3055026

represented by
Narissa A Joseph

305 Broadway
Suite 1001
New York, NY 10007
(212) 233-3060
Fax : (646) 607-3335
Email: njosephlaw@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
05/06/2026Receipt of Motion for Relief From Stay( 1-26-40781-jmm) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24601731. Fee amount 199.00. (re: Doc# 16) (U.S. Treasury) (Entered: 05/06/2026)
05/06/202616Motion for Relief from Stay re: 1803 Fairfax Street, Elmont, New York 11003. Objections to be filed on 06/10/2026. Fee Amount $199. Filed by Michael Lawrence Carey on behalf of U.S. Bank Trust National Association Not in its Individual Capacity but Solely as Owner Trustee for RCAF Acquisition Trust. Hearing scheduled for 6/17/2026 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Notice of Motion # 2 Exhibit A1 # 3 Exhibit A2 # 4 Exhibit A3 # 5 Exhibit A4 # 6 Exhibit B # 7 Exhibit C # 8 Exhibit D # 9 Proposed Order # 10 Certificate of Service) (Carey, Michael) (Entered: 05/06/2026)
05/03/202615BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 05/03/2026. (Admin.) (Entered: 05/04/2026)
05/01/202614BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 05/01/2026. (Admin.) (Entered: 05/02/2026)
04/30/202613Motion to Dismiss Case /United States Trustee's Motion to Dismiss Chapter 11 Case, or in the alternative Motion to Convert Case Chapter 11 to 7 . Filed by Office of the United States Trustee. Hearing scheduled for 6/10/2026 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Sussman, Jeremy) (Entered: 04/30/2026)
04/29/202612Affidavit/Certificate of Service In re: Motion To Dismiss Chapter 11 Case, Or In The Alternative, Convert Case To Chapter 7. Filed by Office of the United States Trustee (RE: related document(s)11 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee) (Sussman, Jeremy) (Entered: 04/29/2026)
04/29/202611Motion to Dismiss Case Motion To Dismiss Chapter 11 Case, Or In The Alternative, Convert Case To Chapter 7 Filed by Office of the United States Trustee. Hearing scheduled for 6/10/2026 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Sussman, Jeremy) (Entered: 04/29/2026)
04/01/2026Hearing Held and Adjourned; Appearances: Greg Zipes from the Office of the United States Trustee - Status hearing to be held on 06/10/2026 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)6 Order Scheduling Initial Case Management Conference) (tml) (Entered: 04/20/2026)
03/04/202610BNC Certificate of Mailing with Notice/Order Notice Date 03/04/2026. (Admin.) (Entered: 03/05/2026)
03/03/20269Notice of Appearance and Request for Notice Filed by Michael Arthur Weishaar on behalf of U.S. Bank Trust National Association Not in its Individual Capacity but Solely as Owner Trustee for RCAF Acquisition Trust (Weishaar, Michael) (Entered: 03/03/2026)