Case number: 1:24-bk-11960 - Itay Kahiri LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Itay Kahiri LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    David S Jones

  • Filed

    11/12/2024

  • Last Filing

    03/08/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 24-11960-dsj

Assigned to: Judge David S Jones
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/12/2024
Date terminated:  03/06/2025
Debtor dismissed:  03/06/2025
341 meeting:  12/11/2024

Debtor

Itay Kahiri LLC

415 54 Street
#22H
New York, NY 10022
NEW YORK-NY
Tax ID / EIN: 84-2085218

represented by
Itay Kahiri LLC

PRO SE



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
Andrea Beth Schwartz

DOJ-Ust
Alexander Hamilton U.S. Custom House
One Bowling Green
., Room 534
New York, NY 10004
212-510-0500
Email: andrea.b.schwartz@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/08/202511Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 10)) . Notice Date 03/08/2025. (Admin.) (Entered: 03/09/2025)
03/06/2025Case Closed. (Suarez, Aurea). (Entered: 03/06/2025)
03/06/202510Order Signed on 3/6/2025 Granting Motion to Dismiss Debtor's Chapter 11 Case, and Denying All Other Forms of Relief Sought as Moot. (Related Doc # 8) (Calderon, Lynda) (Entered: 03/06/2025)
12/11/20249Notice of Meeting of Creditors Notice Adjourning Section 341(a) Meeting of Creditors (related document(s)2) filed by Andrea Beth Schwartz on behalf of United States Trustee. (Schwartz, Andrea) (Entered: 12/11/2024)
12/10/2024Receipt of Motion for Relief from Stay (fee)( 24-11960-dsj) [motion,185] ( 199.00) Filing Fee. Receipt number A16895863. Fee amount 199.00. (Re: Doc # 8) (U.S. Treasury) (Entered: 12/10/2024)
12/10/20248First Motion for Relief from Stay , or in the alternative, Motion for Adequate Protection , or in the alternative, Motion to Dismiss Case , or in the alternative, Motion to Prohibit Use of Cash Collateral filed by Matthew Todd Burrows on behalf of PS Funding, Inc.. (Attachments: # 1 Pleading Declaration in Support of Motion for Relief from Bankruptcy Stay # 2 Pleading Motion for Relief from Bankruptcy Stay # 3 Exhibit Loan Agreement # 4 Exhibit Note # 5 Exhibit Allonge # 6 Exhibit Mortgage # 7 Exhibit Assignment of Mortgage # 8 Exhibit Guaranty # 9 Exhibit Foreclosure Search # 10 Exhibit Foreclosure Judgment # 11 Exhibit BPO Valuation # 12 Exhibit Proposed Order Granting Relief from Bankruptcy Stay # 13 Supplement Certificate of Service for Motion for Relief from Bankruptcy Stay) (Burrows, Matthew) (Entered: 12/10/2024)
11/25/20247Order Signed on 11/25/2024 Admitting John J. Winter to Practice Pro Hac Vice in this Court. (Related Doc # 5) (Calderon, Lynda) (Entered: 11/25/2024)
11/21/2024Receipt of Application for Pro Hac Vice Admission( 24-11960-dsj) [motion,122] ( 200.00) Filing Fee. Receipt number A16875064. Fee amount 200.00. (Re: Doc # 5) (U.S. Treasury) (Entered: 11/21/2024)
11/19/20246Order Signed on 11/19/2024 Scheduling Initial Case Conference for 12/19/2024 at 10:00 a.m. via Videoconference (ZoomGov). (Calderon, Lynda) (Entered: 11/19/2024)
11/19/20245Application for Pro Hac Vice Admission for John J. Winter filed by Matthew Todd Burrows on behalf of PS Funding, Inc.. (Attachments: # 1 Exhibit Certificate of Good Standing # 2 Pleading Proposed Order) (Burrows, Matthew) (Entered: 11/19/2024)