Case number: 1:25-bk-12013 - 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

    09/16/2025

  • Last Filing

    10/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, MDisCs, SmBus, Repeat



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 25-12013-dsj

Assigned to: Judge David S Jones
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  09/16/2025
Date terminated:  10/28/2025
Debtor dismissed:  10/22/2025
341 meeting:  10/29/2025

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
10/28/2025Case Closed. (Cantrell, Deirdra). (Entered: 10/28/2025)
10/24/202518Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 17)) . Notice Date 10/24/2025. (Admin.) (Entered: 10/25/2025)
10/22/202517Order 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)
10/20/202516Certificate 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)
10/14/2025Receipt 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)
10/14/202515First 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)
10/03/202514Certificate of Mailing Re: Motion of United States Trustee (related document(s) (Related Doc # 12)) . Notice Date 10/03/2025. (Admin.) (Entered: 10/04/2025)
10/02/202513Certificate of Mailing (related document(s) (Related Doc # 7)) . Notice Date 10/02/2025. (Admin.) (Entered: 10/03/2025)
10/01/202512Notice 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)
09/30/202511Certificate 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)