Case number: 1:25-bk-10159 - 16 EF Apartment LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    16 EF Apartment LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Michael E. Wiles

  • Filed

    01/29/2025

  • Last Filing

    03/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 25-10159-mew

Assigned to: Judge Michael E. Wiles
Chapter 11
Voluntary
Asset

Date filed:  01/29/2025
341 meeting:  02/26/2025

Debtor

16 EF Apartment LLC

610 Park Avenue
New York, NY 10065
NEW YORK-NY
Tax ID / EIN: 99-3726801

represented by
16 EF Apartment LLC

PRO SE



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
Rachael Siegel

DOJ-Ust
Alexander Hamilton Customs House
One Bowing Green
Room 534
New York, NY 10004
212-510-0503
Email: rachael.e.siegel@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/13/202525Order signed on 3/13/2025 granting relief from the automatic stay to Board of Managers of 610 Park Avenue condominium and to Axos Bank (Related Doc # 13) and denying motions to dismiss and motion for permission to take rule 2004 discovery, each without prejudice (Related Docs # 7, 9 and 21). (DePierola, Jacqueline) (Entered: 03/13/2025)
03/12/202524Certificate of Service (related document(s)23) Filed by Michael T. Driscoll on behalf of Axos Bank. (Driscoll, Michael) (Entered: 03/12/2025)
03/11/202523Response of Axos Bank to Order to Show Cause as to Why the Case Should Not Be Dismissed or Converted to Chapter 7 or as to Why a Chapter 11 Trustee Should Not Be Appointed (related document(s)21) filed by Michael T. Driscoll on behalf of Axos Bank. (Driscoll, Michael) (Entered: 03/11/2025)
03/06/202522Certificate of Service (related document(s)21) Filed by Rachael Siegel on behalf of United States Trustee. (Siegel, Rachael) (Entered: 03/06/2025)
03/04/202521Order signed on 3/4/2025 to Show Cause As to Why the Case Should Not Be Dismissed or Converted to Chapter 7 or As to Why a Chapter 11 Trustee Should Not be Appointed. Hearing to be held on 3/12/2025 at 11:00 AM at Videoconference (ZoomGov) (MEW). (Gomez, Jessica) (Entered: 03/04/2025)
02/26/2025Notice of Continuance of Meeting of Creditors Filed by Rachael Siegel on behalf of United States Trustee. (Siegel, Rachael) (Entered: 02/26/2025)
02/26/202520Affidavit of Service (related document(s)19) Filed by Fred Steven Kantrow on behalf of Allan B Mendelsohn as Chapter 11 Operating Trustee of Sprout Mortgage LLC. (Kantrow, Fred) (Entered: 02/26/2025)
02/26/202519Notice of Appearance filed by Fred Steven Kantrow on behalf of Allan B Mendelsohn as Chapter 11 Operating Trustee of Sprout Mortgage LLC, Allan B. Mendelsohn. (Kantrow, Fred) (Entered: 02/26/2025)
02/25/202518Notice of Meeting of Creditors Instructions for Joining Telephonic Meeting of Creditors filed by Rachael Siegel on behalf of United States Trustee. 341(a) meeting to be held on 2/26/2025 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Siegel, Rachael) (Entered: 02/25/2025)
02/21/202517Certificate of Mailing (related document(s) (Related Doc # 15)) . Notice Date 02/21/2025. (Admin.) (Entered: 02/22/2025)