Case number: 7:18-bk-23068 - Kodosh Ventures LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Kodosh Ventures LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Robert D. Drain

  • Filed

    07/12/2018

  • Last Filing

    05/17/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs, PENAP, WDREF



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 18-23068-rdd

Assigned to: Judge Robert D. Drain
Chapter 11
Voluntary
Asset


Date filed:  07/12/2018
341 meeting:  09/26/2018

Debtor

Kodosh Ventures LLC

400 Bella Blvd
Montibello, NY 10901
ROCKLAND-NY
Tax ID / EIN: 83-1196981

represented by
David A. Bellon

David Bellon, Esq.
157-51 26th Avenue
Flushing, NY 11354
646-290-0779
Fax : 718-532-9682
Email: davidbellon010@gmail.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
represented by
Benjamin J. Higgins

Office of the United States Trustee
201 Varick Street, Room 1006
New York, NY 10014
212-510-0500
Fax : 212-668-2255
Email: benjamin.j.higgins@usdoj.gov

Shannon Anne Scott

Office of the U.S. Trustee
201 Varick Street
Sute 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: shannon.scott2@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/23/201926Statement of No Objection (related document(s) 24) filed by David A. Bellon on behalf of Kodosh Ventures LLC. (Bellon, David) (Entered: 01/23/2019)
12/26/201825Certificate of Service Notice of Motion and Motion of the United States Trustee for an Order (I) Dismissing This Chapter 11 Case Or, Alternatively, Converting This Case to A Case Under Chapter 7, (II) Directing the Filing of a Statement Required By 11 U.S.C. Section 329 of David Bellon Pursuant to Fed. R. Bankr. 2016(b), and (III) For Disgorgement of Fees Paid by the Debtor to David Bellon Pursuant to 11 U.S.C. Section 329(b) (related document(s) 24) Filed by Shannon Anne Scott on behalf of United States Trustee. (Scott, Shannon) (Entered: 12/26/2018)
12/26/201824Motion to Dismiss Case and to Direct the Filing of a Statement Required by 11 U.S.C. Section 329 of David Bellon Pursuant to Fed. R. Bankr. 2016(b) and for Disgorgement of Fees Paid by the Debtor to David Bellon Pursuant to 11 U.S.C. Section 329(b) filed by Shannon Anne Scott on behalf of United States Trustee with hearing to be held on 1/23/2019 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) Responses due by 1/16/2019,. (Attachments: # 1 Memorandum of Law # 2 Declaration # 3 Exhibits) (Scott, Shannon) (Entered: 12/26/2018)
12/17/201823Motion to Dismiss Adversary Proceeding filed by Nicole Marie Black on behalf of Rushmore Loan Management Services, LLC as servicing agent for U.S. Bank, National Association as Legal Title Trustee for Truman 2012 SC2 Title Trust. with hearing to be held on 1/11/2019 (check with court for location) (Attachments: # 1 Exhibit A-H # 2 Affidavit of Service by Mail) (Black, Nicole) (Entered: 12/17/2018)
11/20/201822Order signed on 11/19/2018 Granting In Rem Relief from the Automatic Stay for Rushmore Loan Management Services, LLC as servicing agent for U.S. Bank, NA as Legal Title Trustee for Truman 2012 SC2 Title Trust regarding property known as 258-39 Francis Lewis Boulevard, Rosedale, NY 11422 (Related Doc # 5) . (Correa, Mimi) (Entered: 11/20/2018)
11/05/201821Amended Order Signed on 11/5/2018 Denying Motion for Vacatur Under FRBP 9024 (Related Documents # 14 and #20]. (Li, Dorothy) (Entered: 11/05/2018)
11/02/201820Order signed on 11/1/2018 Denying Motion for Vacatur Under FRBP 9024 (Related Doc # 14). (Correa, Mimi) (Entered: 11/02/2018)
10/17/201819Affirmation in opposition to the Debtor's motion to reconsider (related document(s) 14) filed by Courtney R Williams on behalf of Rushmore Loan Management Services, LLC as servicing agent for U.S. Bank, National Association as Legal Title Trustee for Truman 2012 SC2 Title Trust. with hearing to be held on 10/24/2018 at 09:45 AM at Courtroom TBA, White Plains Courthouse (RDD) (Attachments: # 1 Exhibit affidavit of mailing) (Williams, Courtney) (Entered: 10/17/2018)
10/16/201818Affidavit / Declaration of Benjamin J. Higgins in Support of the United States Trustee's Objection to the Motion of ADAR 26 HAS LLC for Reconsideration (related document(s) 14, 17) Filed by Benjamin J. Higgins on behalf of United States Trustee. (Higgins, Benjamin) (Entered: 10/16/2018)
10/16/201817Objection to Motion / Objection of the United States Trustee to the Motion of ADAR 26 HAS LLC for Reconsideration (related document(s) 14) filed by Benjamin J. Higgins on behalf of United States Trustee. (Higgins, Benjamin) (Entered: 10/16/2018)