Fox Management Realty LLC
11
Michael E. Wiles
04/07/2025
04/14/2025
Yes
v
Subchapter_V, Repeat |
Assigned to: Judge Michael E. Wiles Chapter 11 Voluntary Asset |
|
Debtor Fox Management Realty LLC
549 Fox St Bronx, NY 10455 BRONX-NY Tax ID / EIN: 86-3071562 |
represented by |
Fox Management Realty LLC
PRO SE |
Trustee Ronald J Friedman
RIMON P. C. 100 Jericho Quadrangle Ste 300 Jericho, NY 11753 516-886-6131 |
| |
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 |
Shara Claire Cornell
DOJ-Ust 1 Bowling Green New York, NY 10004-1408 212-510-0500 Email: shara.cornell@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/13/2025 | 6 | Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 5)) . Notice Date 04/13/2025. (Admin.) (Entered: 04/14/2025) |
04/11/2025 | 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). (Entered: 04/11/2025) |
04/11/2025 | 4 | Notice of Appointment of Trustee in a Chapter 11 Subchapter V Case Filed by Shara Claire Cornell on behalf of United States Trustee. (Attachments: # 1 Verified Statement in Support)(Cornell, Shara) (Entered: 04/11/2025) |
04/09/2025 | 3 | Certificate of Mailing (related document(s) (Related Doc # 2)) . Notice Date 04/09/2025. (Admin.) (Entered: 04/10/2025) |
04/07/2025 | 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) (Entered: 04/07/2025) |
04/07/2025 | 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). (Entered: 04/07/2025) | |
04/07/2025 | 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). (Entered: 04/07/2025) | |
04/07/2025 | Judge Michael E. Wiles added to the case. (Harris, Kendra). (Entered: 04/07/2025) | |
04/07/2025 | 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). (Entered: 04/07/2025) |