Case number: 1:24-bk-11993 - Fox Management Realty LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Fox Management Realty LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Lisa G Beckerman

  • Filed

    11/18/2024

  • Last Filing

    12/27/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V, MDisCs, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 24-11993-lgb

Assigned to: Judge Lisa G Beckerman
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  11/18/2024
Date terminated:  12/27/2024
Debtor dismissed:  12/10/2024
341 meeting:  12/18/2024

Debtor

Fox Management Realty LLC

549 Fox St
Bronx, NY 10455
BRONX-NY
Tax ID / EIN: 86-3071562

represented by
Fox Management Realty LLC

PRO SE



Trustee

Ronald J Friedman

RIMON P. C.
100 Jericho Quadrangle
Ste 300
Jericho, NY 11753
516-886-6131

 
 
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
Shara Claire Cornell

DOJ-Ust
1 Bowling Green
New York, NY 10004-1408
212-510-0500
Email: shara.cornell@usdoj.gov

Tara Tiantian

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004
212-510-0500
Email: tara.tiantian@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/27/2024Case Closed. (Cantrell, Deirdra).
12/27/2024Case Closed. (Cantrell, Deirdra). (Entered: 12/27/2024)
12/15/202415Certificate of Mailing Re: Order Discharging Chapter 11 Subchapter V Trustee (related document(s) (Related Doc [13])) . Notice Date 12/14/2024. (Admin.)
12/13/202414Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc [11])) . Notice Date 12/12/2024. (Admin.)
12/11/202413Order Discharging Chapter 11 Subchapter V Trustee. (adi) (Entered: 12/11/2024)
12/11/202412Chapter 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 Ronald J. Friedman on behalf of Ronald J Friedman. (Friedman, Ronald) (Entered: 12/11/2024)
12/10/202411Order signed on 12/10/2024 Granting Motion Dismissing Chapter 11 Case (Related Doc # 3). (Gomez, Jessica) (Entered: 12/10/2024)
12/06/202410Response to Motion In Support of Motion to Dismiss Debtor's Chapter 11 Bankruptcy Case (related document(s)3) filed by Jenelle C Arnold on behalf of PHH Mortgage Corporation. (Attachments: # 1 Exhibit A - Mortgage Part 1 # 2 Exhibit A - Mortgage Part 2 # 3 Exhibit A - Mortgage Part 3 # 4 Exhibit A - Mortgage Part 4 # 5 Exhibit B - Judgment # 6 Exhibit C - Notice of Sale) (Arnold, Jenelle) (Entered: 12/06/2024)
11/26/20249Notice of Appearance filed by Jenelle C Arnold on behalf of PHH Mortgage Corporation. (Arnold, Jenelle) (Entered: 11/26/2024)
11/23/20248Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 5)) . Notice Date 11/23/2024. (Admin.) (Entered: 11/24/2024)