Eureka Realty Corp
11
Lisa G Beckerman
02/25/2025
04/15/2025
Yes
v
Subchapter_V, SmBus, Repeat, MDisCs |
Assigned to: Judge Lisa G Beckerman Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Eureka Realty Corp
510 9th Avenue New York, NY 10018 NEW YORK-NY Tax ID / EIN: 11-2531022 |
represented by |
Eureka Realty Corp
PRO SE |
Trustee Samuel Dawidowicz
215 East 68th Street Ste 20m New York, NY 10065 917-679-0382 |
represented by |
Samuel Dawidowicz
215 East 68th Street Ste 20m New York, NY 10065 917-679-0382 Email: samueldawidowicz@gmail.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 |
Mark Bruh
DOJ-Ust Southern District of New York Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 212-510-0500 Email: mark.bruh@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/06/2025 | 25 | Certificate of Mailing Re: Order Discharging Chapter 11 Subchapter V Trustee (related document(s) (Related Doc # 23)) . Notice Date 04/06/2025. (Admin.) (Entered: 04/07/2025) |
04/05/2025 | 24 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 21)) . Notice Date 04/05/2025. (Admin.) (Entered: 04/06/2025) |
04/03/2025 | 23 | Order Discharging Chapter 11 Subchapter V Trustee. (adi) (Entered: 04/03/2025) |
04/03/2025 | 22 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Samuel Dawidowicz on behalf of Samuel Dawidowicz. (Dawidowicz, Samuel) (Entered: 04/03/2025) |
04/03/2025 | 21 | Order Signed On 4/3/2025 Re: Dismissing Chapter 11 Case With A One-Year Bar To Refiling (Related Doc # 10) (Related Doc # 18) . (Barrett, Chantel) (Entered: 04/03/2025) |
03/26/2025 | Notice of Continuance of Meeting of Creditors Filed by Mark Bruh on behalf of United States Trustee. 341(a) meeting to be held on 5/1/2025 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Bruh, Mark) (Entered: 03/26/2025) | |
03/10/2025 | 20 | Certificate of Service (related document(s)9, 10) Filed by Mark Bruh on behalf of United States Trustee. (Bruh, Mark) (Entered: 03/10/2025) |
03/10/2025 | 19 | Affidavit of Service Notice of Hearing on 510 Ninth Ave Funding LLC and Memorandum of Law in Support of 510 Ninth Ave Funding LLC's Motion to Dismiss (related document(s)17, 18) Filed by Kevin J. Nash on behalf of 510 Ninth Ave Funding LLC. (Nash, Kevin) (Entered: 03/10/2025) |
03/10/2025 | 18 | Motion to Dismiss Case With Prejudice filed by Kevin J. Nash on behalf of 510 Ninth Ave Funding LLC with hearing to be held on 4/2/2025 at 10:00 AM at Courtroom 623 (LGB) Responses due by 3/26/2025,. (Attachments: # 1 Exhibit A - Complaint # 2 Exhibit B - Order Dated September 21, 2022 # 3 Exhibit C - Order Dated August 11, 2023 # 4 Exhibit D - Order Dated July 31, 2024 # 5 Exhibit E - Order Dated September 27, 2024) (Nash, Kevin) (Entered: 03/10/2025) |
03/10/2025 | 17 | Notice of Hearing on 510 Ninth Ave Funding LLC's Motion to Dismiss the Debtor's Chapter 11 Case With Prejudice filed by Kevin J. Nash on behalf of 510 Ninth Ave Funding LLC. with hearing to be held on 4/2/2025 at 10:00 AM at Courtroom 623 (LGB) Objections due by 3/26/2025, (Nash, Kevin) (Entered: 03/10/2025) |