Fox Management Realty LLC
11
Lisa G Beckerman
11/18/2024
12/27/2024
Yes
v
SmBus, Subchapter_V, MDisCs, CLOSED |
Assigned to: Judge Lisa G Beckerman Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
12/27/2024 | Case Closed. (Cantrell, Deirdra). | |
12/27/2024 | Case Closed. (Cantrell, Deirdra). (Entered: 12/27/2024) | |
12/15/2024 | 15 | Certificate of Mailing Re: Order Discharging Chapter 11 Subchapter V Trustee (related document(s) (Related Doc [13])) . Notice Date 12/14/2024. (Admin.) |
12/13/2024 | 14 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc [11])) . Notice Date 12/12/2024. (Admin.) |
12/11/2024 | 13 | Order Discharging Chapter 11 Subchapter V Trustee. (adi) (Entered: 12/11/2024) |
12/11/2024 | 12 | Chapter 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) |
12/10/2024 | 11 | Order signed on 12/10/2024 Granting Motion Dismissing Chapter 11 Case (Related Doc # 3). (Gomez, Jessica) (Entered: 12/10/2024) |
12/06/2024 | 10 | Response 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) |
11/26/2024 | 9 | Notice of Appearance filed by Jenelle C Arnold on behalf of PHH Mortgage Corporation. (Arnold, Jenelle) (Entered: 11/26/2024) |
11/23/2024 | 8 | Certificate 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) |