Case number: 1:25-bk-10670 - Fox Management Realty LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Fox Management Realty LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Michael E. Wiles

  • Filed

    04/07/2025

  • Last Filing

    04/14/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, Repeat



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 25-10670-mew

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

Date filed:  04/07/2025
341 meeting:  05/07/2025

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

Latest Dockets

Date Filed#Docket Text
04/13/20256Certificate 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)
04/11/20255Notice 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)
04/11/20254Notice 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)
04/09/20253Certificate of Mailing (related document(s) (Related Doc # 2)) . Notice Date 04/09/2025. (Admin.) (Entered: 04/10/2025)
04/07/20252Order 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)
04/07/2025Deficiencies 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)
04/07/2025Repeat 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)
04/07/2025Judge Michael E. Wiles added to the case. (Harris, Kendra). (Entered: 04/07/2025)
04/07/20251Chapter 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)