Eureka Realty Corp
New York Southern Bankruptcy Court | |
Chapter 11 | |
Judge: | Lisa G Beckerman |
Case #: | 1:25-bk-10345 |
Case Filed: | Feb 25, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
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 Business | Yes |
Debtor
Eureka Realty Corp
510 9th Avenue
New York, NY 10018 |
Represented By
|
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
|
Unknown
510 Ninth Ave Funding LLC
|
Represented By
|
Docket last updated: 22 minutes ago |
Monday, March 10, 2025 | ||
20 | 20
![]() Certificate of Service Filed by Mark Bruh on behalf of United States Trustee. (Bruh, Mark) |
|
19 | 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 Filed by Kevin J. Nash on behalf of 510 Ninth Ave Funding LLC. (Nash, Kevin) |
|
18 | 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,. (Nash, Kevin) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
17 | 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) |
|
16 | 16
![]() Notice of Appearance filed by Kevin J. Nash on behalf of 510 Ninth Ave Funding LLC. (Nash, Kevin) |
|
Sunday, March 09, 2025 | ||
15 | 15
![]() Certificate of Mailing Re: Notice of Hearing on Dismissal . Notice Date 03/09/2025. (Admin.) |
|
Friday, March 07, 2025 | ||
14 | 14
![]() Certificate of Mailing . Notice Date 03/07/2025. (Admin.) |
|
13 | 13
![]() Certificate of Mailing . Notice Date 03/07/2025. (Admin.) |
|
12 | 12
![]() 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) |
|
Wednesday, March 05, 2025 | ||
11 | 11
![]() Certificate of Mailing . Notice Date 03/05/2025. (Admin.) |
|
10 | 10
![]() 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) 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) |
|
Att: 1
![]() |
||
9 | 9
![]() 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) |
|
Att: 1
![]() |
||
Monday, March 03, 2025 | ||
8 | 8
![]() 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 . 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) |
|
7 | 7
![]() 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 . 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) |
|
6 | 6
![]() 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 . 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) |
|
Sunday, March 02, 2025 | ||
5 | 5
![]() Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors . Notice Date 03/02/2025. (Admin.) |
|
Friday, February 28, 2025 | ||
4 | 4
![]() Notice of Meeting of Creditors /INSTRUCTIONS FOR TELEPHONIC SECTION 341 MEETING OF CREDITORS 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) |
|
3 | 3
![]() 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) |
|
2 | 2
![]() 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) |
|
Att: 1
![]() |
||
Wednesday, February 26, 2025 | ||
misc
Add Judge
Wed 02/26 8:35 AM
Judge Lisa G Beckerman added to the case. (Porter, Minnie) |
||
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) |
||
Tuesday, February 25, 2025 | ||
1 | 1
![]() 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) |