751 St. Nicholas Avenue Realty Corp.
11
David S Jones
10/23/2023
11/11/2025
Yes
v
| FeeDueAP, PENAP |
Assigned to: Judge David S Jones Chapter 11 Voluntary Asset |
|
Debtor 751 St. Nicholas Avenue Realty Corp.
751 St. Nicholas Avenue New York, NY 10031 NEW YORK-NY Tax ID / EIN: 47-4346621 |
represented by |
Leo Fox
630 Third Avenue 18th Floor New York, NY 10017 (212) 867-9595 Fax : (212) 949-1847 Email: leo@leofoxlaw.com |
U.S. Trustee United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 (212) 510-0500 |
represented by |
Brian S. Masumoto
DOJ-Ust Alexander Hamilton Custom House One Bowling Green Room 534 New York, NY 10004-1408 212-510-0500 Email: nysbnotice@gmail.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/11/2025 | 140 | Transcript regarding Hearing Held on 7/24/2025 at 10:00 AM RE: Confirmation Hearing; Application Filed by Leo Fox, as Debtor's Attorney, for Allowance of Compensation and Reimbursement of Expenses; Application Filed by Robinson & Company Inc., as Accountants for Allowance of Compensation and Reimbursement of Expenses. Remote electronic access to the transcript is restricted until 2/9/2026. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 11/18/2025. Statement of Redaction Request Due By 12/2/2025. Redacted Transcript Submission Due By 12/12/2025. Transcript access will be restricted through 2/9/2026. (Ortiz, Carmen) (Entered: 11/24/2025) |
| 11/04/2025 | 139 | Notice of Adjournment of Hearing of Fee Applications (related document(s)97, 95) filed by Leo Fox on behalf of 751 St. Nicholas Avenue Realty Corp.. with hearing to be held on 12/4/2025 at 10:00 AM at Courtroom 701 (DSJ) via Videoconference (ZoomGov). (Fox, Leo)Modified on 11/6/2025 (Calderon, Lynda). (Entered: 11/04/2025) |
| 10/08/2025 | 138 | Chapter 11 Monthly Operating Report for the Month Ending: 08/30/2025 Filed by Leo Fox on behalf of 751 St. Nicholas Avenue Realty Corp.. (Fox, Leo) (Entered: 10/08/2025) |
| 10/02/2025 | 137 | Order Signed on 10/2/2025 Approving Disclosure Statement and Confirming Debtor's Plan of Reorganization. (related document(s)113, 115) (Calderon, Lynda) (Entered: 10/02/2025) |
| 10/01/2025 | 136 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by Leo Fox on behalf of 751 St. Nicholas Avenue Realty Corp.. (Fox, Leo) (Entered: 10/01/2025) |
| 09/01/2025 | 135 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Leo Fox on behalf of 751 St. Nicholas Avenue Realty Corp.. (Fox, Leo) (Entered: 09/01/2025) |
| 09/01/2025 | 134 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 05/30/2025 Filed by Leo Fox on behalf of 751 St. Nicholas Avenue Realty Corp.. (Fox, Leo) (Entered: 09/01/2025) |
| 09/01/2025 | 133 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Leo Fox on behalf of 751 St. Nicholas Avenue Realty Corp.. (Fox, Leo) (Entered: 09/01/2025) |
| 09/01/2025 | 132 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Leo Fox on behalf of 751 St. Nicholas Avenue Realty Corp.. (Fox, Leo) (Entered: 09/01/2025) |
| 09/01/2025 | 131 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Leo Fox on behalf of 751 St. Nicholas Avenue Realty Corp.. (Fox, Leo) (Entered: 09/01/2025) |