New York Southern Bankruptcy Court
Chapter 11
Judge:Michael E Wiles
Case #: 1:25-bk-10670
Case Filed:Apr 07, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$0 to $50,000
Est. Liabilities $500,001 to $1 million
Nature of Business Single Asset Real Estate
Nature of Debts Primarily Business

Debtor
Fox Management Realty LLC
549 Fox St
Bronx, NY 10455
Represented By
Fox Management Realty LLC
contact info
Last checked: Monday Apr 21, 2025 5:26 PM EDT
Creditor
U.S. Bank National Association, as Trustee for the C-BASS Mortgage Loan Asset-Backed Certificates, Series 2006-CB8
Represented By
Jenelle C Arnold
Aldridge Pite, LLP
contact info
Trustee
Ronald J Friedman
RIMON P. C. 100 Jericho Quadrangle Ste 300
Jericho, NY 11753
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
Shara Claire Cornell
Doj-Ust
contact info


Docket last updated: 2 minutes ago
Monday, April 21, 2025
8 8 notice Notice, Appearance Mon 04/21 5:52 PM
Notice of Appearance filed by Jenelle C Arnold on behalf of PHH Mortgage Corporation. (Arnold, Jenelle)
Related: [-]
7 7 18 pgs motion Motion, Dismiss Case Mon 04/21 4:58 PM
Motion 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). (Arnold, Jenelle)
Related: [-]
Att: 1 Exhibit 1- Note
Att: 2 Exhibit 2- Mortgage
Att: 3 Exhibit 3- Judgement
Att: 4 Exhibit 4- Notice of sale
Att: 5 Exhibit 5- Notice of Sale
Att: 6 Exhibit 6- Petition
Sunday, April 13, 2025
6 6 misc Certificate of Mailing - 341(a) Meeting Mon 04/14 12:08 AM
Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors Related [+] . Notice Date 04/13/2025. (Admin.)
Related: [-] (Related Doc #5 )
Friday, April 11, 2025
5 5 misc 341(a) Notice (Chapter 11) (BNC) Fri 04/11 4:30 PM
Notice of 341(a) Meeting of Creditors - 341(a) meeting to be held on 5/7/2025 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Suarez, Aurea)
Related: [-]
4 4 trustee Notice, Appointment of Trustee in a Chapter 11 Subchapter V Case Fri 04/11 9:22 AM
Notice of Appointment of Trustee in a Chapter 11 Subchapter V Case Filed by Shara Claire Cornell on behalf of United States Trustee.(Cornell, Shara)
Related: [-]
Att: 1 Verified Statement in Support
Wednesday, April 09, 2025
3 3 misc Certificate of Mailing PDF notice Thu 04/10 12:10 AM
Certificate of Mailing Related [+] . Notice Date 04/09/2025. (Admin.)
Related: [-] (Related Doc #2 )
Monday, April 07, 2025
2 2 order Scheduling Order (Will Generate PDF Notice to BNC) Mon 04/07 3:26 PM
Order signed on 4/7/2025 scheduling initial case conference. With hearing to be held on 4/22/2025 at 10:00 AM at Videoconference (ZoomGov) (MEW). (DePierola, Jacqueline)
Related: [-]
1 1 5 pgs misc Voluntary Petition (Chapter 11) Mon 04/07 1:30 PM
Chapter 11 Subchapter V Voluntary Petition for Non-Individual. Order for Relief Entered. Fee Amount $ 1738, (Paid) Receipt No. 10001901 .Schedule A/B due 4/21/2025. Schedule D due 4/21/2025. Schedule E/F due 4/21/2025. Schedule G due 4/21/2025. Schedule H due 4/21/2025. Summary of Assets and Liabilities due 4/21/2025. Statement of Financial Affairs due 4/21/2025. Statement of Operations Due: 4/21/2025. Balance Sheet Due Date:4/21/2025. Cash Flow Statement Due:4/21/2025. Declaration of Schedules due 4/21/2025. List of Equity Security Holders due 4/21/2025. Corporate Ownership Statement due by: 4/21/2025. Incomplete Filings due by 4/21/2025, Chapter 11 Plan Small Business Subchapter V Due by 7/7/2025. Chapter 11 Small Business Subchapter V Status Conference To Be Held Before 6/6/2025. Filed by Fox Management Realty LLC . (Harris, Kendra)Modified on 4/7/2025 (Acosta, Annya)
Related: [-]
misc Add Judge Mon 04/07 1:32 PM
Judge Michael E. Wiles added to the case. (Harris, Kendra)
Related: [-]
utility Repeat Filer Mon 04/07 1:41 PM
Repeat Filer. Previous Case Number(s) and Information: Case No.: 24-11993 lgb; SDNY ; Case Filed: 11/18/2024; Chapter: 11; Case Dismissed: 12/10/2024; Case Terminated: 12/27/2024; (Harris, Kendra)
Related: [-]
misc Set Deficiency Deadlines Mon 04/07 2:42 PM
Deficiencies Set: Section 521(i) Incomplete Filing Date: 5/22/2025. Schedule A/B due 4/21/2025. Schedule D due 4/21/2025. Schedule E/F due 4/21/2025. Schedule G due 4/21/2025. Schedule H due 4/21/2025. Summary of Assets and Liabilities due 4/21/2025. Statement of Financial Affairs due 4/21/2025. Statement of Operations Due at Time of Filing. Balance Sheet Due at Time of Filing. Cash Flow Statement Due at Time of Filing. Declaration of Schedules due 4/21/2025. List of Equity Security Holders Due at Time of Filing. Corporate Ownership Statement Due at Time of Filing. Incomplete Filings due by 4/21/2025, (Harris, Kendra)
Related: [-]