Shem Olam LLC
11
Sean H. Lane
07/27/2022
03/20/2026
Yes
v
| MDisCs, SchedF, REOPEN |
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/09/2026 | 162 | Motion 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) |
| 02/04/2026 | 161 | Letter re Proposed Briefing and Hearing Schedule Filed by William J Dorsey on behalf of Henoch Zaks. (Dorsey, William) (Entered: 02/04/2026) |
| 02/03/2026 | 160 | Certificate 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) |
| 02/02/2026 | 159 | Reply 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) |
| 02/02/2026 | 158 | Reply 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) |
| 02/02/2026 | 157 | Reply 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) |
| 01/28/2026 | 156 | Objection 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) |
| 01/26/2026 | 155 | Transcript 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) |
| 01/21/2026 | 154 | Order 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) |
| 01/16/2026 | 153 | Notice 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) |