New York Southern Bankruptcy Court
Chapter 11
Judge:Michael E Wiles
Case #: 1:25-bk-10159
Case Filed:Jan 29, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$10,000,001 to $50 million
Est. Liabilities $10,000,001 to $50 million
Nature of Business Single Asset Real Estate
Nature of Debts Primarily Business

Debtor
16 EF Apartment LLC
610 Park Avenue
New York, NY 10065
Represented By
16 EF Apartment LLC
contact info
Last checked: Monday Feb 03, 2025 6:26 PM EST
Creditor
Axos Bank
Represented By
Michael T. Driscoll
Sheppard Mullin Richter & Hampton, LLP
contact info
Creditor
Board of Managers of 610 Park Avenue Condominium
Attn.: Jay B. Solomon, Esq. 60 E 42nd Street, 16th Floor 60 E 42nd Street, 16th Floor
New York, NY 10165
Represented By
Jay B Solomon
Belkin Burden Goldman, LLP
contact info
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
Represented By
Rachael Siegel
Doj-Ust
contact info


Docket last updated: 11 minutes ago
Tuesday, February 04, 2025
8 8 misc Certificate of Service Tue 02/04 1:54 PM
Certificate of Service of United States Trustee's Motion to Dismiss Filed by Rachael Siegel on behalf of United States Trustee. (Siegel, Rachael)
Related: [-]
Monday, February 03, 2025
7 7 6 pgs motion Motion, Dismiss Case Mon 02/03 5:42 PM
Motion to Dismiss Case filed by Rachael Siegel on behalf of United States Trustee with hearing to be held on 3/4/2025 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW). (Siegel, Rachael)
Related: [-]
Friday, January 31, 2025
6 6 misc Certificate of Mailing - 341(a) Meeting Sat 02/01 12:10 AM
Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors Related [+] . Notice Date 01/31/2025. (Admin.)
Related: [-] (Related Doc #2 )
5 5 notice Notice, Appearance Fri 01/31 5:19 PM
Notice of Appearance filed by Michael T. Driscoll on behalf of Axos Bank. (Driscoll, Michael)
Related: [-]
Thursday, January 30, 2025
4 4 order Scheduling Order Thu 01/30 10:00 AM
Order signed on 1/30/2025 scheduling initial case conference. With hearing to be held on 3/4/2025 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW). (DePierola, Jacqueline)
Related: [-]
misc Set Deficiency Deadlines Thu 01/30 8:35 AM
Deficiencies Set: Schedule A/B due 2/12/2025. Schedule D due 2/12/2025. Schedule E/F due 2/12/2025. Schedule G due 2/12/2025. Schedule H due 2/12/2025. Summary of Assets and Liabilities due 2/12/2025. Statement of Financial Affairs due 2/12/2025. 20 Largest Unsecured Creditors DUE at Time of Filing. Declaration of Schedules due 2/12/2025. List of Equity Security Holders DUE at Time of Filing. Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1 DUE at Time of Filing. Local Rule 1007-2 Affidavit DUE at Time of Filing. Corporate Ownership Statement DUE at Time of Filing. Incomplete Filings due by 2/12/2025, (Porter, Minnie)
Related: [-]
Wednesday, January 29, 2025
3 3 notice Notice, Appearance Wed 01/29 6:40 PM
Notice of Appearance filed by Jay B Solomon on behalf of Board of Managers of 610 Park Avenue Condominium. (Solomon, Jay)
Related: [-]
2 2 misc 341(a) Notice (Chapter 11) (BNC) Wed 01/29 3:51 PM
Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 2/26/2025 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Braithwaite, Kenishia)
Related: [-]
1 1 4 pgs misc Voluntary Petition (Chapter 11) Wed 01/29 2:07 PM
Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Fee Amount $ 1738, Receipt Number: 10001737. Attachment to Voluntary Petition for Non-Individuals Filing For Bankruptcy Under Chapter 11 - Form 201A due 2/12/2025. Schedule A/B due 2/12/2025. Schedule C due 2/12/2025. Schedule D due 2/12/2025. Schedule E/F due 2/12/2025. Schedule G due 2/12/2025. Schedule H due 2/12/2025. Summary of Assets and Liabilities due 2/12/2025. Statement of Financial Affairs due 2/12/2025. Statement of Operations Due at Time of Filing. Balance Sheet Due at Time of Filing. Employee Income Record Due: 2/12/2025. Cash Flow Statement Due at Time Of Filing. Declaration of Schedules due 2/12/2025. Corporate Ownership Statement Due at Time of Filing. Incomplete Filings due by 2/12/2025, Chapter 11 Plan due by 5/29/2025, Disclosure Statement due by 5/29/2025, Initial Case Conference due by 2/28/2025, Filed by 16 EF Apartment LLC. (Harris, Kendra) Additional attachment(s) added on 1/29/2025 (Porter, Minnie).Modified on 1/29/2025 (Porter, Minnie)
Related: [-]
misc Add Judge Wed 01/29 2:08 PM
Judge Michael E. Wiles added to the case. (Harris, Kendra)
Related: [-]