Case number: 1:20-bk-41538 - Kodosh Holdings LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Kodosh Holdings LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    03/13/2020

  • Last Filing

    08/13/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, ProBono, DISMISSED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-20-41538-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/13/2020
Date terminated:  08/13/2020
Debtor dismissed:  07/25/2020
341 meeting:  04/20/2020

Debtor

Kodosh Holdings LLC

1507 Avenue M
Brooklyn, NY 11230
QUEENS-NY
Tax ID / EIN: 82-2117875

represented by
Morris Fateha

911 Avenue U
Brooklyn, NY 11223
718-627-4600
Fax : 718-627-4601
Email: morrisfateha@gmail.com

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn Office)
U.S. Federal Office Building
201 Varick Street, Suite 1006
New York, NY 10014
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
08/13/2020Bankruptcy Case Closed (vea)
08/13/2020Adversary Case 1:20-ap-1036 Closed (rjl)
08/13/2020Bankruptcy Case Closed (vea) (Entered: 08/13/2020)
08/13/2020Adversary Case 1:20-ap-1036 Closed (rjl) (Entered: 08/13/2020)
07/29/202020BNC Certificate of Mailing with Notice of Dismissal Notice Date 07/29/2020. (Admin.)
07/25/202019Stipulation and Order Dismissing Chapter 11 Case with Notice of Dismissal by and between the Debtor and the United States Trustee; the Debtor pay to the United States Trustee the appropriate sum required, if any, pursuant to 28 U.S.C. Section 1930, and any applicable interest pursuant to 31 U.S.C. Section 3717, within ten (10) days of the entry of this order and simultaneously provide to the United States Trustee an appropriate affidavit indicating the cash disbursements, if any, for the relevant period. (RE: related document(s) 15 Motion to Approve Stipulation filed by U.S. Trustee Office of the United States Trustee). Signed on 7/25/2020 (gaa) (Entered: 07/27/2020)
07/21/2020Status Hearing Held; Appearances: Nazar Khodorovsky (US Trustee), Charles Jeanfreau (Counsel to JPMorgan Chase); Morris Fateha (Counsel to Defendant/Debtor); Marked Off. (related document(s): 12 Order Scheduling Initial Case Management Conference) (ahoward) (Entered: 07/21/2020)
07/21/2020Hearing Held; Appearances: Nazar Khodorovsky (US Trustee), Charles Jeanfreau (Counsel to JPMorgan Chase); Morris Fateha (Counsel to Defendant/Debtor); Motion Granted; Case Dismissed; Submit Order. (related document(s): 15 Motion to Approve Stipulation filed by Office of the United States Trustee) (ahoward) (Entered: 07/21/2020)
07/21/202018Affidavit/Certificate of Service of Motion to Approve Stipulation Dismissing the Debtor's Chapter 11 Case Filed by Office of the United States Trustee (RE: related document(s) 15 Motion to Approve Stipulation filed by U.S. Trustee Office of the United States Trustee) (Lateef, Reema) (Entered: 07/21/2020)
06/16/2020Initial Case Management Hearing Held; Appearances: Nigel Blackman (Counsel to Beulah Garrick), Nazar Khodorovaky (US Trustee), Morris Fateha (Counsel to Debtor), David J. Doyaga (Chapter 7 Trustee in Related Case 19-44008); Hearing Adjourned to 07/21/2020 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY(related document(s): [12] Order Scheduling Initial Case Management Conference) . (ahoward)