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

Case Information
Docket Header
MDisCs, SchedF, REOPEN



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
Date reopened:  07/18/2025
Debtor dismissed:  09/27/2024
341 meeting:  08/25/2022

Debtor

Shem Olam LLC

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

represented by
William J Dorsey

Blank Rome LLP
444 W. Lake Street
Suite 1650
Chicago, IL 60606
312-776-2512
Fax : 312-264-2425
Email: william.dorsey@blankrome.com

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
02/09/2026162Motion for Sale of Property under Section 363(b) filed by William J Dorsey on behalf of Shem Olam LLC with hearing to be held on 3/5/2026 at 10:00 AM at Courtroom (SHL) Objections due by 2/24/2026,. (Dorsey, William) (Entered: 02/09/2026)
02/04/2026161Letter re Proposed Briefing and Hearing Schedule Filed by William J Dorsey on behalf of Henoch Zaks. (Dorsey, William) (Entered: 02/04/2026)
02/03/2026160Certificate of Service of Pooja Dabnath (related document(s)158) Filed by Steven B. Eichel on behalf of LEECH TISHMAN ROBINSON BROG, PLLC, Leech Tishman Robinson Brog PLLC. (Eichel, Steven) (Entered: 02/03/2026)
02/02/2026159Reply to Motion (DEBTOR'S REPLY TO PURPORTED OPPOSITION BY RABBI MAYER ZAKS, YESHIVA CHOFETZ CHAIM, INC. AND 82 HIGHVIEW LLC TO THE DEBTORS RULE 9019 MOTION) filed by William J Dorsey on behalf of Henoch Zaks. (Attachments: # 1 Pleading DECLARATION OF WILLIAM DORSEY ISO DEBTOR'S REPLY TO OBJECTION TO MOTION TO APPROVE # 2 Pleading DECLARATION OF HENOCH ZAKS ISO DEBTOR'S REPLY TO OBJECTION TO MOTION TO APPROVE) (Dorsey, William) (Entered: 02/02/2026)
02/02/2026158Reply to Motion Objection of Rabbi Mayer Zaks, Yeshiva Chofetz Chaim, Inc., and 82 Highview LLC to Shem Olams motion under Rule 9019 of the Federal Rules of Bankruptcy Procedure for approval of settlement and compromise (Settlement Motion). (related document(s)152) filed by Steven B. Eichel on behalf of LEECH TISHMAN ROBINSON BROG, PLLC, Leech Tishman Robinson Brog PLLC. (Attachments: # 1 Exhibit A - Dismissal Order # 2 Exhibit B - Order Dismissing Adversary Proceeding) (Eichel, Steven) (Entered: 02/02/2026)
02/02/2026157Reply to Motion Objection (related document(s)152) filed by Michael Levine on behalf of Levine & Associates, P.C.. (Attachments: # 1 Exhibit 1 - Referee Deed to TD Bank # 2 Exhibit 2 - Deed from TD Bank to Del Realty # 3 Exhibit 3 - Deed from Del Realty to 82 Highview # 4 Exhibit 4 - Deed from 82 Highview to Debtor Shem Olam # 5 Exhibit 5 - Complaint # 6 Exhibit 6 - Stipulation Dismissing Adversary Proceeding with Prejudice # 7 Exhibit 7 - With Prejudice Dismissal Order # 8 Exhibit 8 - Mosdos Filed Settlement Agreement # 9 Exhibit 9 - Dahan 3/19/24 letter to Court # 10 Exhibit 10 - Volkov 9/17/25 email to arbitrator with proposed declaration) (Levine, Michael) (Entered: 02/02/2026)
01/28/2026156Objection to Motion / Verified Objection to Shem Olam LLC's Motion Under Rule 9019 of the Federal Rules of Bankruptcy Procedure for Approval of Settlement and Compromise (related document(s)152) filed by Ilana Volkov on behalf of 82 Highview LLC, Yeshiva Chofetz Chaim, Inc., Rabbi Mayer Zaks. (Attachments: # 1 Exhibit A - Transcript # 2 Exhibit B - Document Demand # 3 Exhibit C - Notices of Deposition # 4 Exhibit D - Verified Complaint # 5 Exhibit E - Rabbi Marburger Letter 9-30-25 # 6 Exhibit F - Email Responses # 7 Exhibit G - Emergency Motion with Letter of Intent) (Volkov, Ilana) (Entered: 01/28/2026)
01/26/2026155Transcript regarding Hearing Held on 09/18/25 at 10:00 A.M. RE: Doc. #113 Motion To Appoint A Trustee For Limited Purpose Of Selling Debtor's Property Etc.
Remote electronic access to the transcript is restricted until 4/27/2026.
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.) (RE: related document(s) 113, 119, 133, 136, 143). Notice of Intent to Request Redaction Deadline Due By 2/2/2026. Statement of Redaction Request Due By 2/17/2026. Redacted Transcript Submission Due By 2/26/2026. Transcript access will be restricted through 4/27/2026. (Su, Kevin) (Entered: 01/26/2026)
01/21/2026154Order Signed On 1/21/2026, Granting Debtor's Motion Expediting Hearing And Shortening Time Re: Motion To Approve Settlement And Compromise; With Hearing To Be Held On 2/4/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL)(related document(s)153) (Ebanks, Liza) (Entered: 01/21/2026)
01/16/2026153Notice of Motion to Set Hearing on an expedited basis and shortening time (related document(s)152) filed by William J Dorsey on behalf of Shem Olam LLC. (Dorsey, William) (Entered: 01/16/2026)