Case number: 1:25-bk-11554 - First Century Funding Corp. - New York Southern Bankruptcy Court

Case Information
  • Case title

    First Century Funding Corp.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Philip Bentley

  • Filed

    07/13/2025

  • Last Filing

    08/29/2025

  • Asset

    No

  • Vol

    v

Docket Header
MDisCs



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 25-11554-pb

Assigned to: Judge Philip Bentley
Chapter 11
Voluntary
No asset

Date filed:  07/13/2025
341 meeting:  09/30/2025

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

Latest Dockets

Date Filed#Docket Text
08/29/202514Letter (related document(s)11, 7) Filed by Elio Forcina on behalf of First Century Funding Corp.. (Forcina, Elio) (Entered: 08/29/2025)
08/28/202513Certificate 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)
08/25/2025Notice 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)
08/22/202512Certificate 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)
08/22/2025Receipt 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)
08/22/202511Motion 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)
08/21/202510Notice of Appearance filed by Jay B Solomon on behalf of 32 Gramercy Park Owners Corp.. (Solomon, Jay) (Entered: 08/21/2025)
07/31/20259Certificate 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)
07/30/2025Receipt 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)
07/30/20258Notice 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)