Case number: 1:25-bk-10159 - 16 EF Apartment LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    16 EF Apartment LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Michael E. Wiles

  • Filed

    01/29/2025

  • Last Filing

    02/22/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 25-10159-mew

Assigned to: Judge Michael E. Wiles
Chapter 11
Voluntary
Asset

Date filed:  01/29/2025
341 meeting:  02/26/2025

Debtor

16 EF Apartment LLC

610 Park Avenue
New York, NY 10065
NEW YORK-NY
Tax ID / EIN: 99-3726801

represented by
16 EF Apartment LLC

PRO SE



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
Rachael Siegel

DOJ-Ust
Alexander Hamilton Customs House
One Bowing Green
Room 534
New York, NY 10004
212-510-0503
Email: rachael.e.siegel@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/19/202516Certificate of Service (related document(s)9) Filed by Michael T. Driscoll on behalf of Axos Bank. (Driscoll, Michael) (Entered: 02/19/2025)
02/19/202515Notice RE: Order signed on 2/19/2025 regarding service of documents. (DePierola, Jacqueline). (Entered: 02/19/2025)
02/19/202514Order signed on 2/19/2025 regarding service of documents. (DePierola, Jacqueline) (Entered: 02/19/2025)
02/14/2025Receipt of Motion for Relief from Stay (fee)( 25-10159-mew) [motion,185] ( 199.00) Filing Fee. Receipt number A16970080. Fee amount 199.00. (Re: Doc # 13) (U.S. Treasury) (Entered: 02/14/2025)
02/14/202513Motion for Relief from Stay filed by Jay B Solomon on behalf of Board of Managers of 610 Park Avenue Condominium with hearing to be held on 3/4/2025 at 10:00 AM at Videoconference (ZoomGov) (MEW) Responses due by 2/27/2025,. (Attachments: # 1 Pleading Declaration of Anthony Milstein # 2 Exhibit A - Common Charge Ledger # 3 Exhibit B - Condo By-Laws # 4 Exhibit C - Unit Deed # 5 Exhibit E - Lease # 6 Exhibit F - RPL 339-kk Notice to Tenant # 7 Exhibit G - RPL 339-kk Notice to Debtor # 8 Exhibit Proposed Order # 9 Exhibit Certificate of Service) (Solomon, Jay) (Entered: 02/14/2025)
02/14/202512Notice of Appearance filed by Richard E. Weltman on behalf of MARA Enterprises. (Weltman, Richard) (Entered: 02/14/2025)
02/11/202511Certificate of Service re Ex-Parte Motion for Entry of an Order Pursuant to Fed. R. Bankr. P. 2004 to Conduct Examination of and Compel Document Production by Debtor (related document(s)9) Filed by Michael T. Driscoll on behalf of Axos Bank. (Driscoll, Michael) (Entered: 02/11/2025)
02/10/202510Notice of Hearing on Ex-Parte Motion for Entry of an Order Pursuant to Fed. R. Bankr. P. 2004 (related document(s)9) filed by Michael T. Driscoll on behalf of Axos Bank. with hearing to be held on 3/4/2025 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) Objections due by 2/25/2025, (Driscoll, Michael) (Entered: 02/10/2025)
02/07/20259Ex Parte Application for FRBP 2004 Examination and to Compel Document Production by Debtor filed by Michael T. Driscoll on behalf of Axos Bank. (Attachments: # 1 Exhibit A - Driscoll Declaration # 2 Exhibit 1 to Driscoll Decl. - Petition # 3 Exhibit 2 to Driscoll Decl. - Judgment # 4 Exhibit 3 to Driscoll Decl. - Verified Complaint # 5 Exhibit B - Proposed Order) (Driscoll, Michael) (Entered: 02/07/2025)
02/04/20258Certificate of Service of United States Trustee's Motion to Dismiss Filed by Rachael Siegel on behalf of United States Trustee. (Siegel, Rachael) (Entered: 02/04/2025)