1803 Fairfax Street LLC
11
Jil Mazer-Marino
02/18/2026
05/06/2026
Yes
v
| PlnDue, DsclsDue, RELATED, HoldDisc |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 05/06/2026 | Receipt 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) | |
| 05/06/2026 | 16 | Motion 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) |
| 05/03/2026 | 15 | BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 05/03/2026. (Admin.) (Entered: 05/04/2026) |
| 05/01/2026 | 14 | BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 05/01/2026. (Admin.) (Entered: 05/02/2026) |
| 04/30/2026 | 13 | Motion 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) |
| 04/29/2026 | 12 | Affidavit/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) |
| 04/29/2026 | 11 | Motion 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) |
| 04/01/2026 | Hearing 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) | |
| 03/04/2026 | 10 | BNC Certificate of Mailing with Notice/Order Notice Date 03/04/2026. (Admin.) (Entered: 03/05/2026) |
| 03/03/2026 | 9 | Notice 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) |