Case number: 7:22-bk-22493 - Shem Olam LLC - New York Southern Bankruptcy Court

Case Information
Docket Header
MDisCs, SchedF



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 22-22493-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/27/2022
Debtor dismissed:  09/27/2024
341 meeting:  08/25/2022
Deadline for filing claims:  10/07/2022

Debtor

Shem Olam LLC

18 Mountain Avenue
Monsey, NY 10952
ROCKLAND-NY
Tax ID / EIN: 84-3269735

represented by
Steven B. Eichel

Leech Tishman Robinson Brog, PLLC
885 Second Avenue, Fl. 3
One Dag Hammarskjold Plaza
New York, NY 10017
212-603-6345
Email: seichel@leechtishman.com

Arnold Mitchell Greene

Leech Tishman Robinson Brog PLLC
One Dag Hammarskjold Plaza
885 Second Avenue, 3rd Floor
New York, NY 10017
212-603-6399
Fax : 212-956-2164
Email: amgreene@leechtishman.com

Michael Levine

Levine & Associates, P.C.
15 Barclay Road
Scarsdale, NY 10583
914-600-4288
Fax : 914-725-4778
Email: ml@levlaw.org

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
 
 

Latest Dockets

Date Filed#Docket Text
03/25/2025112Letter advising as to filing of notice of presentment of consent order granting substitution (related document(s)111) Filed by Michael Levine on behalf of Shem Olam LLC. (Levine, Michael) (Entered: 03/25/2025)
03/25/2025111Notice of Presentment of Consent Order granting Substitution filed by Michael Levine on behalf of 82 Highview LLC. with presentment to be held on 3/31/2025 (check with court for location) (Attachments: # 1 Exhibit Consent Order granting Substitution)(Levine, Michael) (Entered: 03/25/2025)
12/27/2024110Transcript regarding Hearing Held on 08/06/24 at 2:24 P.M. RE: Status Conference Regarding Global Settlement.
Remote electronic access to the transcript is restricted until 3/27/2025.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Access Transcripts, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 1/3/2025. Statement of Redaction Request Due By 1/17/2025. Redacted Transcript Submission Due By 1/27/2025. Transcript access will be restricted through 3/27/2025. (Su, Kevin) (Entered: 12/27/2024)
12/10/2024109Transcript regarding Hearing Held on 09/25/2024 At 11:48 AM RE: Consent Motion To Dismiss Case.
Remote electronic access to the transcript is restricted until 3/10/2025.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 100). Notice of Intent to Request Redaction Deadline Due By 12/17/2024. Statement of Redaction Request Due By 1/2/2025. Redacted Transcript Submission Due By 1/10/2025. Transcript access will be restricted through 3/10/2025. (Ramos, Jonathan) (Entered: 12/10/2024)
10/02/2024Adversary Case 7:22-ap-7033 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Tavarez, Arturo) (Entered: 10/02/2024)
09/29/2024108Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 107)) . Notice Date 09/29/2024. (Admin.) (Entered: 09/30/2024)
09/27/2024107Order Signed On 9/27/2024, Dismissing Chapter 11 Case (Related Doc # 100) (Ebanks, Liza) (Entered: 09/27/2024)
09/23/2024106Certificate of No Objection Pursuant to LR 9075-2 on motion to dismiss Chapter 11 Case (related document(s)100) Filed by Michael Levine on behalf of Shem Olam LLC. (Levine, Michael) (Entered: 09/23/2024)
09/19/2024105Declaration of Disbursements filed by Steven B. Eichel on behalf of Shem Olam LLC. (Eichel, Steven) (Entered: 09/19/2024)
09/04/2024104Amended Certificate of Service of (i) Debtor's motion for voluntary dismissal of chapter 11 proceeding, and (ii) amended notice of hearing of that motion (related document(s)103) Filed by Michael Levine on behalf of Shem Olam LLC. (Levine, Michael) (Entered: 09/04/2024)