Case number: 1:25-bk-10670 - 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

    Michael E. Wiles

  • Filed

    04/07/2025

  • Last Filing

    09/16/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs, Subchapter_V, Repeat, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 25-10670-mew

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/07/2025
Date terminated:  09/16/2025
Debtor dismissed:  09/10/2025
341 meeting:  05/07/2025

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

Latest Dockets

Date Filed#Docket Text
09/16/2025Case Closed. (Suarez, Aurea). (Entered: 09/16/2025)
09/16/202521Order Discharging Chapter 11 Subchapter V Trustee. (Suarez, Aurea). (Entered: 09/16/2025)
09/16/202520Chapter 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 5 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: 09/16/2025)
09/13/202519Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc [18])) . Notice Date 09/12/2025. (Admin.)
09/10/202518Order signed on 9/10/2025 granting the United States Trustee's motion to dismiss with prejudice (Related Doc [9]). (DePierola, Jacqueline)
08/19/202517Notice of Hearing filed by Shara Claire Cornell on behalf of United States Trustee. (Cornell, Shara) (Entered: 08/19/2025)
08/19/202516Letter Request for Hearing Filed by Shara Claire Cornell on behalf of United States Trustee. (Cornell, Shara) (Entered: 08/19/2025)
06/03/202515Order signed on 6/3/2025 lifting the automatic stay and creditor U.S. Bank National Association is granted prospective in rem relief as to the property for a two (2) year period (related document(s)14). (DePierola, Jacqueline) (Entered: 06/03/2025)
05/14/202514Order signed on 5/14/2025 denying motion to dismiss and requiring Debtor to show cause as to why creditor should not be granted prospective in rem relief from the automatic stay as to the property (Related Doc # 7). (DePierola, Jacqueline) (Entered: 05/14/2025)
05/13/202513Statement of No Objection (related document(s)7, 9) filed by Ronald J Friedman on behalf of Ronald J Friedman. (Friedman, Ronald) (Entered: 05/13/2025)