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

    11/11/2025

  • 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
Plan confirmed:  10/02/2025
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
11/11/2025140Transcript 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)
11/04/2025139Notice 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)
10/08/2025138Chapter 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)
10/02/2025137Order 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)
10/01/2025136Chapter 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)
09/01/2025135Amended 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)
09/01/2025134Amended 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)
09/01/2025133Amended 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)
09/01/2025132Amended 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)
09/01/2025131Amended 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)