Case number: 1:23-bk-11688 - 751 St. Nicholas Avenue Realty Corp. - New York Southern Bankruptcy Court

Case Information
  • Case title

    751 St. Nicholas Avenue Realty Corp.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    David S Jones

  • Filed

    10/23/2023

  • Last Filing

    07/23/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
FeeDueAP, PENAP



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 23-11688-dsj

Assigned to: Judge David S Jones
Chapter 11
Voluntary
Asset


Date filed:  10/23/2023
341 meeting:  11/27/2023
Deadline for filing claims:  02/12/2024

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

Latest Dockets

Date Filed#Docket Text
07/23/2025127Objection to Confirmation of Amended Plan Debtor's Exhibits filed by Leo Fox on behalf of 751 St. Nicholas Avenue Realty Corp.. with hearing to be held on 7/24/2025 at 10:00 AM at Courtroom 701 (DSJ) (Fox, Leo) (Entered: 07/23/2025)
07/23/2025126Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Leo Fox on behalf of 751 St. Nicholas Avenue Realty Corp.. (Fox, Leo) (Entered: 07/23/2025)
07/23/2025125Chapter 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: 07/23/2025)
07/23/2025124Chapter 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: 07/23/2025)
07/18/2025123Certification of Ballots Confirmation Memorandum (related document(s)115) filed by Leo Fox on behalf of 751 St. Nicholas Avenue Realty Corp.. (Fox, Leo) (Entered: 07/18/2025)
07/18/2025122Certification of Ballots to the Fourth Amended Plan of Reorganization (related document(s)115) filed by Leo Fox on behalf of 751 St. Nicholas Avenue Realty Corp.. (Fox, Leo) (Entered: 07/18/2025)
07/16/2025121Certificate of Service Fourth Amended Plan and Fourth Amended Disclosure Statement (related document(s)113, 115) Filed by Leo Fox on behalf of 751 St. Nicholas Avenue Realty Corp.. (Fox, Leo) (Entered: 07/16/2025)
06/10/2025120Order and Notice for a Hearing for the Final Approval of the Amended Disclosure Statement, Scheduling Hearing on Confirmation and Fixing the Time: (1) for Filing Acceptances or Rejections of the Debtor's Plan of Reorganization and (2) for Filing Objection to Confirmation Signed on 6/10/2025. The Confirmation Hearing Will be Held on 7/24/2025 at 10:00 a.m. via Videoconference (ZoomGov). (related document(s)79) (Calderon, Lynda) (Entered: 06/10/2025)
06/10/2025119Notice of Adjournment of Hearing of the Debtor's Plan and Disclosure Statement presently scheduled for July 1, 2025 to July 24, 2025 filed by Leo Fox on behalf of 751 St. Nicholas Avenue Realty Corp.. with hearing to be held on 7/24/2025 at 10:00 AM at Courtroom 701 (DSJ) Objections due by 7/14/2025, (Fox, Leo) (Entered: 06/10/2025)
05/21/2025118Letter adjourning Hearing presently scheduled for May 29, 2025at 10:00 a.m. to July 1, 2025 at 10:00 a.m. Filed by Leo Fox on behalf of 751 St. Nicholas Avenue Realty Corp.. with hearing to be held on 7/1/2025 at 10:00 AM at Courtroom 701 (DSJ) (Fox, Leo) (Entered: 05/21/2025)