Itay Kahiri LLC
11
David S Jones
09/16/2025
10/28/2025
Yes
v
| CLOSED, MDisCs, SmBus, Repeat |
Assigned to: Judge David S Jones Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/28/2025 | Case Closed. (Cantrell, Deirdra). (Entered: 10/28/2025) | |
| 10/24/2025 | 18 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 17)) . Notice Date 10/24/2025. (Admin.) (Entered: 10/25/2025) |
| 10/22/2025 | 17 | Order Signed on 10/22/2025 (I) Dismissing this Chapter 11 Case with Prejudice, (II) Imposing a Two-Year Bar Against Re-Filing, and (III) Granting In Rem Relief from the Automatic Stay on the Properties. (Related Doc # 9) (Calderon, Lynda) (Entered: 10/22/2025) |
| 10/20/2025 | 16 | Certificate of No Objection Pursuant to LR 9013-3 U.S. Trustee's Certificate of No Objection Regarding Motion to Dismiss and for Related Relief (related document(s)9, 8) Filed by Andrea Beth Schwartz on behalf of United States Trustee. (Attachments: # 1 Exhibit A - Proposed Order)(Schwartz, Andrea) (Entered: 10/20/2025) |
| 10/14/2025 | Receipt of Motion for Relief from Stay (fee)( 25-12013-dsj) [motion,185] ( 199.00) Filing Fee. Receipt number A17266610. Fee amount 199.00. (Re: Doc # 15) (U.S. Treasury) (Entered: 10/14/2025) | |
| 10/14/2025 | 15 | First Motion for Relief from Stay , or in the alternative, Motion for Adequate Protection , or in the alternative, Motion to Prohibit Use of Cash Collateral , or in the alternative, Motion to Dismiss Case 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 Guaranties # 9 Exhibit Foreclosure Search # 10 Exhibit Order Confirming Referee Report and for a Judgment of Foreclosure and Sale # 11 Exhibit BPO Valuation # 12 Exhibit Proposed Order Granting Relief from Bankruptcy Stay # 13 Supplement Certificate of Service) (Burrows, Matthew) (Entered: 10/14/2025) |
| 10/03/2025 | 14 | Certificate of Mailing Re: Motion of United States Trustee (related document(s) (Related Doc # 12)) . Notice Date 10/03/2025. (Admin.) (Entered: 10/04/2025) |
| 10/02/2025 | 13 | Certificate of Mailing (related document(s) (Related Doc # 7)) . Notice Date 10/02/2025. (Admin.) (Entered: 10/03/2025) |
| 10/01/2025 | 12 | Notice of Hearing Re: Motion by United States Trustee to Dismiss or Convert this Case to a Chapter 7 Case with hearing to be held on 10/23/2025 at 10:00 AM at Videoconference (ZoomGov) (DSJ). (Cantrell, Deirdra) (Entered: 10/01/2025) |
| 09/30/2025 | 11 | Certificate of Service (related document(s)9, 10, 8) Filed by Andrea Beth Schwartz on behalf of United States Trustee. (Schwartz, Andrea) (Entered: 09/30/2025) |