Zahav Ventures LLC
11
Sean H. Lane
06/17/2025
01/16/2026
Yes
v
| RELATED, MDisCs |
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset |
|
Debtor Zahav Ventures LLC
6 Marman Place Spring Valley, NY 10977 ROCKLAND-NY Tax ID / EIN: 92-0536432 |
represented by |
J. Ted Donovan
Goldberg Weprin Finkel Goldstein LLP Goldberg Weprin Finkel Goldstein LLC 125 Park Avenue Ste 12th Floor New York, NY 10017 212-221-5700 Fax : 212-221-6532 Email: TDonovan@GWFGlaw.com Kevin J. Nash
Goldberg Weprin Finkel Goldstein LLP 125 Park Avenue, 12th Floor New York, NY 10017 212-301-6944 Fax : 212-221-6532 Email: knash@gwfglaw.com |
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 |
Daniel Rudewicz
DOJ-Ust 1 Bowling Green New York, NY 10004 212-510-0500 Email: daniel.rudewicz@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/16/2026 | Receipt of Motion for Relief from Stay (fee)( 25-22536-shl) [motion,185] ( 199.00) Filing Fee. Receipt number A17380781. Fee amount 199.00. (Re: Doc [99]) (U.S. Treasury) | |
| 01/16/2026 | Receipt of Motion for Relief from Stay (fee)( 25-22536-shl) [motion,185] ( 199.00) Filing Fee. Receipt number A17380781. Fee amount 199.00. (Re: Doc # 99) (U.S. Treasury) (Entered: 01/16/2026) | |
| 01/16/2026 | 99 | Motion for Relief from Stay Re: 624 N Streeper St, Baltimore, Maryland 21205, with certificate of service filed by Jenelle C Arnold on behalf of OCMBC, Inc with hearing to be held on 2/3/2026 at 10:00 AM at Courtroom TBA, White Plains Courthouse (SHL). (Arnold, Jenelle) (Entered: 01/16/2026) |
| 01/14/2026 | 98 | Notice of Appearance filed by Jenelle C Arnold on behalf of OCMBC, Inc. (Arnold, Jenelle) (Entered: 01/14/2026) |
| 01/12/2026 | Notice of Continuance of Meeting of Creditors Filed by Daniel Rudewicz on behalf of United States Trustee. 341(a) meeting to be held on 3/10/2026 at 12:15 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Rudewicz, Daniel) (Entered: 01/12/2026) | |
| 01/08/2026 | 97 | Affidavit of Service Declaration of Service (related document(s)96) Filed by J. Ted Donovan on behalf of Zahav Ventures LLC. (Donovan, J.) (Entered: 01/08/2026) |
| 01/07/2026 | 96 | Motion to Dismiss Case filed by J. Ted Donovan on behalf of Zahav Ventures LLC with hearing to be held on 2/3/2026 at 10:00 AM at Courtroom (SHL) Responses due by 1/27/2026,. (Donovan, J.) (Entered: 01/07/2026) |
| 01/05/2026 | 95 | Notice of Withdrawal (related document(s)49) filed by Ernest A. Yazzetti Jr. on behalf of U.S. Bank Trust National Association, not in its individual capacity, but solely as Owner Trustee for Stone Roots M. (Yazzetti, Ernest) (Entered: 01/05/2026) |
| 12/23/2025 | 94 | Order Signed On 12/23/2025, Granting Motion For Relief From The Automatic Stay Re: Planet Home Lending, LLC (Related Doc # 64, 73, 74) . (Ebanks, Liza) (Entered: 12/23/2025) |
| 12/18/2025 | Receipt of Motion for Relief from Stay (fee)( 25-22536-shl) [motion,185] ( 199.00) Filing Fee. Receipt number A17348987. Fee amount 199.00. (Re: Doc # 93) (U.S. Treasury) (Entered: 12/18/2025) |