751 St. Nicholas Avenue Realty Corp.
11
David S Jones
10/23/2023
07/23/2025
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 |
---|---|---|
07/23/2025 | 127 | Objection 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) |
07/23/2025 | 126 | Chapter 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) |
07/23/2025 | 125 | 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: 07/23/2025) |
07/23/2025 | 124 | 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: 07/23/2025) |
07/18/2025 | 123 | Certification 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) |
07/18/2025 | 122 | Certification 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) |
07/16/2025 | 121 | Certificate 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) |
06/10/2025 | 120 | Order 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) |
06/10/2025 | 119 | Notice 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) |
05/21/2025 | 118 | Letter 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) |