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

    06/03/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs, Subchapter_V, Repeat



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

Date filed:  04/07/2025
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
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)
05/12/202512Certificate of No Objection Pursuant to LR 9013-3 (related document(s)9) Filed by Shara Claire Cornell on behalf of United States Trustee. (Attachments: # 1 Exhibit A - Proposed Order)(Cornell, Shara) (Entered: 05/12/2025)
05/12/202511Certificate of Service (related document(s)9) filed by Shara Claire Cornell on behalf of United States Trustee. (Cornell, Shara) (Entered: 05/12/2025)
05/05/202510Notice of Meeting of Creditors with Instructions filed by Shara Claire Cornell on behalf of United States Trustee. 341(a) meeting to be held on 5/7/2025 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Cornell, Shara) (Entered: 05/05/2025)
04/29/20259Motion to Dismiss Case with Prejudice filed by Shara Claire Cornell on behalf of United States Trustee with hearing to be held on 5/13/2025 at 10:00 AM at Videoconference (ZoomGov) (MEW). (Attachments: # 1 Notice of Hearing # 2 Proposed Order) (Cornell, Shara) (Entered: 04/29/2025)
04/21/20258Notice of Appearance filed by Jenelle C Arnold on behalf of PHH Mortgage Corporation. (Arnold, Jenelle) (Entered: 04/21/2025)
04/21/20257Motion to Dismiss Case with Bar to Refiling filed by Jenelle C Arnold on behalf of U.S. Bank National Association, as Trustee for the C-BASS Mortgage Loan Asset-Backed Certificates, Series 2006-CB8 with hearing to be held on 5/13/2025 at 10:00 AM at Videoconference (ZoomGov) (MEW). (Attachments: # 1 Exhibit 1- Note # 2 Exhibit 2- Mortgage # 3 Exhibit 3- Judgement # 4 Exhibit 4- Notice of sale # 5 Exhibit 5- Notice of Sale # 6 Exhibit 6- Petition) (Arnold, Jenelle) (Entered: 04/21/2025)
04/13/20256Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 5)) . Notice Date 04/13/2025. (Admin.) (Entered: 04/14/2025)