First Century Funding Corp.
11
Philip Bentley
07/13/2025
08/29/2025
No
v
MDisCs |
Assigned to: Judge Philip Bentley Chapter 11 Voluntary No asset |
|
Debtor First Century Funding Corp.
252 3rd Avenue New York, NY 10003 NEW YORK-NY Tax ID / EIN: 27-2138475 aka First Century Real Estate Group Corp aka First Century Real Estate Group |
represented by |
Elio Forcina
The Law Office of Elio Forcina 6685 73rd Place Middle Village, NY 11379-2240 347-528-7099 Email: forcinalaw@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 |
Paul Kenan Schwartzberg
DOJ-Ust Alexander Hamilton Custom House One Bowling Green Ste 534 New York, NY 10004-1408 202-603-5215 Email: paul.schwartzberg@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
08/29/2025 | 14 | Letter (related document(s)11, 7) Filed by Elio Forcina on behalf of First Century Funding Corp.. (Forcina, Elio) (Entered: 08/29/2025) |
08/28/2025 | 13 | Certificate of Service (Via Overnight mailing) (related document(s)11) Filed by Jay B Solomon on behalf of 32 Gramercy Park Owners Corp.. (Solomon, Jay) (Entered: 08/28/2025) |
08/25/2025 | Notice of Continuance of Meeting of Creditors Filed by Paul Kenan Schwartzberg on behalf of United States Trustee. 341(a) meeting to be held on 9/30/2025 at 02:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Schwartzberg, Paul) (Entered: 08/25/2025) | |
08/22/2025 | 12 | Certificate of Service Via Overnight Mail (related document(s)11) Filed by Jay B Solomon on behalf of 32 Gramercy Park Owners Corp.. (Solomon, Jay) (Entered: 08/22/2025) |
08/22/2025 | Receipt of Motion for Relief from Stay (fee)( 25-11554-pb) [motion,185] ( 199.00) Filing Fee. Receipt number B17198264. Fee amount 199.00. (Re: Doc # 11) (U.S. Treasury) (Entered: 08/22/2025) | |
08/22/2025 | 11 | Motion for Relief from Stay filed by Jay B Solomon on behalf of 32 Gramercy Park Owners Corp. with hearing to be held on 9/9/2025 at 11:00 AM at Teleconference Line (CourtSolutions) (PB) Responses due by 9/2/2025,. (Attachments: # 1 Notice of Hearing # 2 Exhibit A - Axelrod Affirmation # 3 Exhibit B - Second Axelrod Affirmation # 4 Exhibit C - Third Axelrod Affirmation # 5 Exhibit D - Lease # 6 Exhibit E - Assignment of Subleases # 7 Exhibit F - Guaranty # 8 Exhibit G - Ledger # 9 Exhibit H - Notice of Motion for Summary Judgment # 10 Exhibit I - Order of Dismissal First Bankruptcy Case by Guarantor # 11 Exhibit J - Signed Order to Show Cause # 12 Exhibit K - Department of State Search Debtor # 13 Exhibit L - Department of State Tenant # 14 Proposed Order) (Solomon, Jay) (Entered: 08/22/2025) |
08/21/2025 | 10 | Notice of Appearance filed by Jay B Solomon on behalf of 32 Gramercy Park Owners Corp.. (Solomon, Jay) (Entered: 08/21/2025) |
07/31/2025 | 9 | Certificate of Service of US Trustee's Motion to Convert or Dismiss (related document(s)7, 8) Filed by Paul Kenan Schwartzberg on behalf of United States Trustee. (Schwartzberg, Paul) (Entered: 07/31/2025) |
07/30/2025 | Receipt of Motion to Convert Case 11 to 7( 25-11554-pb) [motion,146] ( 15.00) Filing Fee. Receipt number 211920. Fee amount 15.00. (Re: Doc # 7) (Harris) (Entered: 07/30/2025) | |
07/30/2025 | 8 | Notice of Hearing of US Trustee's Motion to Convert or Dismiss (related document(s)7) filed by Paul Kenan Schwartzberg on behalf of United States Trustee. with hearing to be held on 9/9/2025 at 11:00 AM at Videoconference (ZoomGov) (PB) Objections due by 9/2/2025, (Schwartzberg, Paul) (Entered: 07/30/2025) |