Case number: 1:25-bk-42620 - Raah Property Holdings, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Raah Property Holdings, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Elizabeth S. Stong

  • Filed

    05/29/2025

  • Last Filing

    03/04/2026

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED, TempReass



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-42620-ess

Assigned to: Elizabeth S. Stong
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  05/29/2025
Debtor dismissed:  08/08/2025
341 meeting:  07/08/2025

Debtor

Raah Property Holdings, LLC

300 Broadway,
Suite #2
Staten Island, NY 10310
RICHMOND-NY
Tax ID / EIN: 47-5630479

represented by
Raah Property Holdings, LLC

PRO SE



Trustee

Gregory Messer

Law Offices of Gregory Messer, PLLC
26 Court Street
Suite 2400
Brooklyn, NY 11242
(718) 858-1474

represented by
Gregory Messer

Law Offices of Gregory Messer, PLLC
26 Court Street
Suite 2400
Brooklyn, NY 11242
(718) 858-1474
Fax : (718) 797-5360
Email: gremesser@aol.com

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
03/04/202615BNC Certificate of Mailing with Notice of Reassignment of Case Notice Date 03/04/2026. (Admin.) (Entered: 03/05/2026)
03/01/202614Notice Re: Administrative Order dated March 1, 2026 to Reassign Case and any related adversary proceedings from Judge Nancy Hershey Lord to Judge Elizabeth S. Stong, effective March 1, 2026. (srm) (Entered: 03/02/2026)
08/13/202513BNC Certificate of Mailing with Notice of Dismissal Notice Date 08/13/2025. (Admin.) (Entered: 08/14/2025)
08/08/202512Order Dismissing Case with Notice of Dismissal (RE: related document(s)9 Motion to Dismiss Case filed by Trustee Gregory Messer). Signed on 8/8/2025 (dng) (Entered: 08/11/2025)
08/07/2025Hearing Held; Trustee's Appearance Waived; No Appearance by or on behalf of Debtor; Motion Granted; Case Dismissed; Court to Issue Order. (related document(s): 9 Motion to Dismiss Case filed by Gregory Messer) (AngelaHoward) (Entered: 08/07/2025)
08/06/202511Order Granting Relief from the Automatic Stay with Respect to the Collateral known as 15 Grandview Avenue, Staten Island, NY 10303 (Related Doc # 8) Signed on 8/6/2025. (rom) (Entered: 08/06/2025)
08/04/202510Notice of Appearance and Request for Notice Filed by American Express National Bank. (Bharatia, Shraddha) (Entered: 08/04/2025)
07/31/2025Hearing Held; Appearances: Jacqueline Kelly (Counsel to Wilmington Savings Fund); Motion granted, submit order. (RE: related document(s)8 Motion for Relief From Stay Filed by Creditor Wilmington Savings Fund Society, FSB, as trustee of Stanwich Mortgage Loan Trust F) (drk) (Entered: 08/05/2025)
07/18/20259Motion to Dismiss Case Filed by Gregory Messer on behalf of Gregory Messer. Hearing scheduled for 8/7/2025 at 03:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Raah Affidavit of Service 1) (Messer, Gregory) (Entered: 07/18/2025)
06/17/2025Receipt of Motion for Relief From Stay( 1-25-42620-nhl) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23706327. Fee amount 199.00. (re: Doc# 8) (U.S. Treasury) (Entered: 06/17/2025)