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 10455-3526
Represented By
Fox Management Realty LLC
contact info
Last checked: never
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


Docket last updated: 28 minutes ago
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: [-]