Case number: 1:23-bk-41372 - Kodosh Holdings LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Kodosh Holdings LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Nancy Hershey Lord

  • Filed

    04/21/2023

  • Last Filing

    07/10/2024

  • Asset

    No

  • Vol

    i

Docket Header
Repeat, PRVDISM, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-41372-nhl

Assigned to: Nancy Hershey Lord
Chapter 7
Involuntary


Debtor disposition:  Dismissed for Other Reason
Date filed:  04/21/2023
Debtor dismissed:  12/04/2023

Debtor

Kodosh Holdings LLC

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

represented by
Kodosh Holdings LLC

PRO SE



Petitioning Creditor

Beulah Garrick

116-39 192nd Street
Saint Albans, NY 11412

 
 
U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn)
Alexander Hamilton Custom House
One Bowling Green
Room 510
New York, NY 10004-1408
(212) 206-2580
 
 

Latest Dockets

Date Filed#Docket Text
12/06/202321BNC Certificate of Mailing with Notice of Dismissal Notice Date 12/06/2023. (Admin.) (Entered: 12/07/2023)
12/04/202320Order pursuant to 11 U.S.C. § 362(d)(4), Modifying the automatic stay in REM regarding 14712 South Road, Jamaica, NY 11435. The automatic stay, heretofore in effect pursuant to 11 U.S.C. § 362(a), is hereby vacated for cause pursuant to 11 U.S.C. § 362(d)(1) and (2) (NHL) as to Movant, its agents, assigns or successors in interest, so that Movant, its agents, assigns or successors in interest, may take any and all actions pursuant to the Note and Mortgage and applicable state law including but not limited to foreclose its mortgage on the Property without further application to this Court. Under 11 U.S.C. § 362(d)(4), and provided that this order is recorded in conformity therewith, the automatic stay under 11 U.S.C. § 362(a) is terminated as to Movants interest in the Property, and said order shall be binding in any other case filed under the Bankruptcy Code purporting to affect the Property that is filed not later than two years after the date of this order, such that the automatic stay under 11 U.S.C. § 362(a) shall not apply to Movants (NHL) interest in the Property. The 14-day stay under Rule 4001 is hereby waived; and in the event this case is converted to a case under any other chapter of the U.S. Bankruptcy Code, this Order will remain in full force and effect (Related Doc # 17). Signed on 12/4/2023. (dnb) (Entered: 12/04/2023)
12/04/202319Order Dismissing Case with Notice of Dismissal (RE: related document(s)6 Show Cause Re: Lack of Prosecution). Signed on 12/4/2023 (dnb) (Entered: 12/04/2023)
11/29/2023Hearing Held; Appearances: Robert Griswold (Counsel to Fay Servicing), Beulah Garrick (Principal and Creditor); Granted as per the record; Order Entered. (related document(s): 18 Motion for Relief From Stay filed by Fay Servicing, LLC as Servicer for US Bank Trust National Association, Not In Its Individual Capacity But Solely As Owner Trustee For VRMTG Asset Trust) (AngelaHoward) (Entered: 12/06/2023)
11/29/2023Hearing Held; Appearances: Robert Griswold (Counsel to Fay Servicing), Beulah Garrick (Principal and Creditor); Marked Off. (related document(s): 17 Motion for Relief From Stay filed by Fay Servicing, LLC as Servicer for US Bank Trust National Association, Not In Its Individual Capacity But Solely As Owner Trustee For VRMTG Asset Trust) (AngelaHoward) (Entered: 12/06/2023)
11/29/2023Hearing Held; Appearances: Robert Griswold (Counsel to Fay Servicing), Beulah Garrick (Principal and Creditor); Granted; Dismissed. (related document(s): 6 Show Cause Re: Lack of Prosecution) (AngelaHoward) (Entered: 12/06/2023)
11/21/2023Receipt of Motion for Relief From Stay( 1-23-41372-nhl) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A22156186. Fee amount 188.00. (re: Doc# 18) (U.S. Treasury) (Entered: 11/21/2023)
11/21/202318Amended Motion for Relief from Stay and request for in rem relief re: 14712 South Road, Jamaica, NY 11435 Fee Amount $188. Filed by Robert W. Griswold on behalf of Fay Servicing, LLC as Servicer for US Bank Trust National Association, Not In Its Individual Capacity But Solely As Owner Trustee For VRMTG Asset Trust (RE: related document(s)17 Motion for Relief From Stay filed by Creditor Fay Servicing, LLC as Servicer for US Bank Trust National Association, Not In Its Individual Capacity But Solely As Owner Trustee For VRMTG Asset Trust, Motion for Relief from Co-Debtor Stay). Hearing scheduled for 11/29/2023 at 03:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit) (Griswold, Robert) (Entered: 11/21/2023)
10/18/2023Hearing Held; Appearances: Robert Griswold (Counsel to Fay Servicing), Beulah Garrick (Principal and Creditor); and Adjourned; (related document(s): 17 Motion for Relief From Stay filed by Fay Servicing, LLC as Servicer for US Bank Trust National Association, Not In Its Individual Capacity But Solely As Owner Trustee For VRMTG Asset Trust) Hearing scheduled for 11/29/2023 at 03:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 10/24/2023)
10/18/2023Hearing Held; Appearances: Robert Griswold (Counsel to Fay Servicing), Beulah Garrick (Principal and Creditor); and Adjourned; (related document(s): 6 Show Cause Re: Lack of Prosecution) Show Cause hearing to be held on 11/29/2023 at 03:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 10/24/2023)