Case number: 4:16-bk-35358 - Fox Hill Realty, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Fox Hill Realty, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Cecelia G. Morris

  • Filed

    03/03/2016

  • Last Filing

    08/15/2016

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs



U.S. Bankruptcy Court
Southern District of New York (Poughkeepsie)
Bankruptcy Petition #: 16-35358-cgm

Assigned to: Judge Cecelia G. Morris
Chapter 11
Voluntary
Asset


Date filed:  03/03/2016
341 meeting:  04/06/2016

Debtor

Fox Hill Realty, LLC

152 Gibson Hill Rd
Chester, NY 10918
ORANGE-NY
Tax ID / EIN: 27-5308267

represented by
Thomas Genova

Genova & Malin, Attorneys
Hampton Business Center
1136 Route 9
Wappingers Falls, NY 12590-4332
(845) 298-1600
Fax : (845) 298-1265
Email: genmallaw@optonline.net

U.S. Trustee

United States Trustee

74 Chapel Street
Albany, NY 12207
(518) 434-4553
 
 

Latest Dockets

Date Filed#Docket Text
05/20/201634Order, Under 11 U.S.C. §§ 363 (b) and 363(f), (A) Authorizing the Debtor to Sell Property Subject to Higher and Better Bids, (B) Approving Bidding Procedures (C) Approving the Form and Manner of Notice and (D) Granting Purchaser Good Faith Status Pursuant to 11 U.S.C. §363(m) signed on 5/20/2016. (Related Doc # 26) (Sierra, Emiliano) (Entered: 05/20/2016)
05/17/201633Notice of Adjournment of Hearing RE: Case Conference; Hearing held and adjourned to 6/21/2016 at 09:30 AM at Poughkeepsie Office - 355 Main Street. (Sierra, Emiliano) (Entered: 05/19/2016)
05/17/2016Pending Deadlines Terminated RE: Motion to Sell Property Free and Clear of Liens Under Section 363(f) filed by Thomas Genova on behalf of Fox Hill Realty, LLC; Motion granted, submit order. (Sierra, Emiliano) (Entered: 05/19/2016)
05/17/201632Notice of Adjournment of Hearing RE: Affirmation in Opposition to theMotion of Kevin Hanlon for an Order (1) Dismissing the Case pursuant to 11U.S.C. Section 1112(b)(1) or, in the alternative, (2) Seeking Relief from theAutomatic Stay pursuant to 11 U.S.C. Sections 362(d)(1) and 362(d)(2) filed by Thomas Genova on behalf of Fox Hill Realty, LLC; Hearing held and adjourned to 6/21/2016 at 09:30 AM at Poughkeepsie Office - 355 Main Street. (Sierra, Emiliano) (Entered: 05/19/2016)
05/17/201631Notice of Adjournment of Hearing RE: Motion to Dismiss Case , or in the alternative, Granting Relief From The Automatic Stay filed by Lee E. Woodard on behalf of Kevin Hanlon (related document(s) 12); Hearing held and adjourned to 6/21/2016 at 09:30 AM at Poughkeepsie Office - 355 Main Street. (Sierra, Emiliano) (Entered: 05/19/2016)
05/13/201630Monthly Operating Reportfor April, 2016Filed by Thomas Genova on behalf of Fox Hill Realty, LLC. (Genova, Thomas) (Entered: 05/13/2016)
05/13/201629Monthly Operating Reportfor March, 2016Filed by Thomas Genova on behalf of Fox Hill Realty, LLC. (Genova, Thomas) (Entered: 05/13/2016)
05/05/201628Objection to MotionLimited Objection to Proposed Sale of Real Property(related document(s) 26) filed by Holly L Reinhardt on behalf of County of Orange, Commissioner of Finance. with hearing to be held on 5/17/2016 at 09:30 AM at Poughkeepsie Office - 355 Main Street (Reinhardt, Holly) (Entered: 05/05/2016)
04/22/2016Receipt of Motion to Sell Property Free and Clear of Liens Under Section 363(f)(16-35358-cgm) [motion,msell] ( 176.00) Filing Fee. Receipt number 11245467. Fee amount 176.00. (Re: Doc # 26) (U.S. Treasury) (Entered: 04/22/2016)
04/22/201627Notice of Saleof Debtor's Real Property scheduled for May 17, 2016 at 9:15 a.m.(related document(s) 26) filed by Thomas Genova on behalf of Fox Hill Realty, LLC. (Attachments: # 1Bidding Procedures # 2Affidavit of Service)(Genova, Thomas) (Entered: 04/22/2016)