Fox Management Realty LLC
New York Southern Bankruptcy Court | |
Chapter 11 | |
Judge: | Michael E Wiles |
Case #: | 1:25-bk-10670 |
Case Filed: | Apr 07, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
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
|
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
|
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
|
Docket last updated: 2 minutes ago |
Monday, April 21, 2025 | ||
8 | 8
![]() Notice of Appearance filed by Jenelle C Arnold on behalf of PHH Mortgage Corporation. (Arnold, Jenelle) |
|
7 | 7
![]() 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) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
Sunday, April 13, 2025 | ||
6 | 6
![]() Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors . Notice Date 04/13/2025. (Admin.) |
|
Friday, April 11, 2025 | ||
5 | 5
![]() 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) |
|
4 | 4
![]() 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) |
|
Att: 1
![]() |
||
Wednesday, April 09, 2025 | ||
3 | 3
![]() Certificate of Mailing . Notice Date 04/09/2025. (Admin.) |
|
Monday, April 07, 2025 | ||
2 | 2
![]() 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) |
|
1 | 1
![]() 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) |
|
misc
Add Judge
Mon 04/07 1:32 PM
Judge Michael E. Wiles added to the case. (Harris, Kendra) |
||
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) |
||
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) |