New York Southern Bankruptcy Court
Chapter 11
Judge:Lisa G Beckerman
Case #: 1:25-bk-10345
Case Filed:Feb 25, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$1,000,001 to $10 million
Est. Liabilities $1,000,001 to $10 million
Nature of Business Single Asset Real Estate
Nature of Debts Primarily Business
Small BusinessYes

Debtor
Eureka Realty Corp
510 9th Avenue
New York, NY 10018
Represented By
Eureka Realty Corp
contact info
Last checked: Monday Mar 10, 2025 10:26 AM EDT
Trustee
Samuel Dawidowicz
215 East 68th Street Ste 20m
New York, NY 10065
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
Represented By
Mark Bruh
Doj-Ust
contact info
Unknown
510 Ninth Ave Funding LLC
Represented By
Kevin J. Nash
Goldberg Weprin Finkel Goldstein LLP
contact info


Docket last updated: 22 minutes ago
Monday, March 10, 2025
20 20 misc Certificate of Service Mon 03/10 1:35 PM
Certificate of Service Related [+] Filed by Mark Bruh on behalf of United States Trustee. (Bruh, Mark)
Related: [-] 9 ,10
19 19 misc Affidavit of Service Mon 03/10 1:31 PM
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 [+] Filed by Kevin J. Nash on behalf of 510 Ninth Ave Funding LLC. (Nash, Kevin)
Related: [-] 17 ,18
18 18 10 pgs motion Motion, Dismiss Case Mon 03/10 9:37 AM
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,. (Nash, Kevin)
Related: [-]
Att: 1 Exhibit A - Complaint
Att: 2 Exhibit B - Order Dated September 21, 2022
Att: 3 Exhibit C - Order Dated August 11, 2023
Att: 4 Exhibit D - Order Dated July 31, 2024
Att: 5 Exhibit E - Order Dated September 27, 2024
17 17 notice Notice, Hearing Mon 03/10 9:32 AM
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)
Related: [-]
16 16 notice Notice, Appearance Mon 03/10 9:30 AM
Notice of Appearance filed by Kevin J. Nash on behalf of 510 Ninth Ave Funding LLC. (Nash, Kevin)
Related: [-]
Sunday, March 09, 2025
15 15 misc Certificate of Mailing - Ntc of Hearing on Dismissal Mon 03/10 1:09 AM
Certificate of Mailing Re: Notice of Hearing on Dismissal Related [+] . Notice Date 03/09/2025. (Admin.)
Related: [-] (Related Doc #12 )
Friday, March 07, 2025
14 14 misc Certificate of Mailing PDF notice Sat 03/08 12:10 AM
Certificate of Mailing Related [+] . Notice Date 03/07/2025. (Admin.)
Related: [-] (Related Doc #8 )
13 13 misc Certificate of Mailing PDF notice Sat 03/08 12:10 AM
Certificate of Mailing Related [+] . Notice Date 03/07/2025. (Admin.)
Related: [-] (Related Doc #7 )
12 12 1 pgs motion Notice of Hearing on Dismissal (BNC) Fri 03/07 4:18 PM
Notice of Hearing on Dismissal for Failure to Pay Filing Fee with hearing to be held on 4/10/2025 at 10:00 AM at Videoconference (ZoomGov) (LGB) (Ortiz, Carmen)
Related: [-]
Wednesday, March 05, 2025
11 11 misc Certificate of Mailing PDF notice Thu 03/06 12:11 AM
Certificate of Mailing Related [+] . Notice Date 03/05/2025. (Admin.)
Related: [-] (Related Doc #6 )
10 10 13 pgs motion Motion, Dismiss Case Wed 03/05 1:00 PM
Motion to Dismiss Case For Failure to Timely File Required Documents /MEMORANDUM OF LAW IN SUPPORT OF THE UNITED STATES TRUSTEES MOTION TO DISMISS THIS CHAPTER 11 CASE UNDER 11 U.S.C. § 1112(b) WITH A TWO-YEAR BAR TO REFILING UNDER 11 U.S.C. §§ 105(a) AND 349(a) Related [+] filed by Mark Bruh on behalf of United States Trustee with hearing to be held on 4/2/2025 at 10:00 AM at Videoconference (ZoomGov) (LGB). (Bruh, Mark)
Related: [-] 9
Att: 1 Exhibit EXHIBIT A: DECLARATION
9 9 notice Notice, Hearing Wed 03/05 12:56 PM
Notice of Hearing OF THE UNITED STATES TRUSTEES MOTION TO DISMISS THIS CHAPTER 11 CASE UNDER 11 U.S.C. § 1112(b) WITH A TWO-YEAR BAR TO REFILING UNDER 11 U.S.C. §§ 105(a) AND 349(a) filed by Mark Bruh on behalf of United States Trustee. with hearing to be held on 4/2/2025 at 10:00 AM at Videoconference (ZoomGov) (LGB)(Bruh, Mark)
Related: [-]
Att: 1 Zoom Procedures
Monday, March 03, 2025
8 8 order Case Management Order Re: Procedures in Chapter 11 Subchapter V Case (BNC) Wed 03/05 10:18 AM
Case Management Order Signed On 3/3/2025. Regarding Procedures in Chapter 11 Subchapter V Case, Scheduling Case Conference, and Setting Deadlines for Filing Plan . Related [+] with status hearing to be held on 4/2/2025 at 10:00 AM at Videoconference (ZoomGov) (LGB) Pre-Status Report Due By 3/19/2025. (Barrett, Chantel)
Related: [-] 1
7 7 order Case Management Order Re: Procedures in Chapter 11 Subchapter V Case (BNC) Wed 03/05 10:09 AM
Case Management Order Signed On 3/3/2025. Regarding Procedures in Chapter 11 Subchapter V Case, Scheduling Case Conference, and Setting Deadlines for Filing Plan . Related [+] with status hearing to be held on 4/2/2025 at 10:00 AM at Videoconference (ZoomGov) (LGB) Pre-Status Report Due By 3/19/2025. (Barrett, Chantel)
Related: [-] 1
6 6 order Case Management Order Re: Procedures in Chapter 11 Subchapter V Case (BNC) Mon 03/03 4:03 PM
Case Management Order Signed On 3/3/2025. Regarding Procedures in Chapter 11 Subchapter V Case, Scheduling Case Conference, and Setting Deadlines for Filing Plan . Related [+] with status hearing to be held on 4/2/2025 at 10:00 AM at Videoconference (ZoomGov) (LGB) Pre-Status Report Due By 3/19/2025. (Barrett, Chantel)
Related: [-] 1
Sunday, March 02, 2025
5 5 misc Certificate of Mailing - 341(a) Meeting Mon 03/03 12:10 AM
Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors Related [+] . Notice Date 03/02/2025. (Admin.)
Related: [-] (Related Doc #3 )
Friday, February 28, 2025
4 4 notice Notice, Meeting of Creditors Fri 02/28 1:26 PM
Notice of Meeting of Creditors /INSTRUCTIONS FOR TELEPHONIC SECTION 341 MEETING OF CREDITORS Related [+] filed by Mark Bruh on behalf of United States Trustee. 341(a) meeting to be held on 3/26/2025 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Bruh, Mark)
Related: [-] 3
3 3 misc 341(a) Notice (Chapter 11) (BNC) Fri 02/28 12:16 PM
Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 3/26/2025 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Cantrell, Deirdra)
Related: [-]
2 2 1 pgs trustee Notice, Appointment of Trustee in a Chapter 11 Subchapter V Case Fri 02/28 11:51 AM
Notice of Appointment of Trustee in a Chapter 11 Subchapter V Case of Samuel Dawidowicz Filed by Mark Bruh on behalf of United States Trustee.(Bruh, Mark)
Related: [-]
Att: 1 1 pgs Exhibit Verified Statement
Wednesday, February 26, 2025
misc Add Judge Wed 02/26 8:35 AM
Judge Lisa G Beckerman added to the case. (Porter, Minnie)
Related: [-]
utility Repeat Filer Wed 02/26 8:44 AM
Repeat Filer. Previous Case Number(s) and Information: Case No.: 22-11487 (lgb); Southern District of New York ; Filed: 11/10/2022; Chapter: 11; Dismissed: 12/21/2022; Closed: 7/19/2023. (Porter, Minnie)
Related: [-]
Tuesday, February 25, 2025
1 1 7 pgs misc Voluntary Petition (Chapter 11) Wed 02/26 8:33 AM
Chapter 11 Subchapter V Voluntary Petition for Non-Individual. Order for Relief Entered. Fee Amount $ 1738, Receipt Number FEEDUE Schedule A/B due 3/11/2025. Schedule D due 3/11/2025. Schedule E/F due 3/11/2025. Schedule G due 3/11/2025. Schedule H due 3/11/2025. Summary of Assets and Liabilities due 3/11/2025. Statement of Financial Affairs due 3/11/2025. Statement of Operations DUE at Time of Filing. 20 Largest Unsecured Creditors DUE at Time of Filing. Balance Sheet DUE at Time of Filing. Employee Income Record Due: 3/11/2025. Cash Flow Statement DUE at Time of Filing. Declaration of Schedules due 3/11/2025. List of Equity Security Holders due 3/11/2025. Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1 DUE at Time of Filing. Local Rule 1007-2 Affidavit DUE at Time of Filing. Corporate Ownership Statement DUE at Time of Filing. Incomplete Filings due by 3/11/2025, Chapter 11 Plan Small Business Subchapter V Due by 5/27/2025. Chapter 11 Small Business Subchapter V Status Conference To Be Held Before 4/28/2025. Filed by Eureka Realty Corp . (Porter, Minnie)
Related: [-]