Case number: 7:25-bk-22536 - Zahav Ventures LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Zahav Ventures LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    06/17/2025

  • Last Filing

    03/12/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED, MDisCs



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 25-22536-shl

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/17/2025
Debtor dismissed:  02/27/2026
341 meeting:  03/10/2026
Deadline for filing claims:  10/17/2025

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

Latest Dockets

Date Filed#Docket Text
03/12/2026Case Closed. (Vargas, Ana)
03/01/2026107Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 106)) . Notice Date 03/01/2026. (Admin.) (Entered: 03/02/2026)
02/27/2026106Order Signed On 2/27/2026, Dismissing Chapter 11 Case (Related Doc # 96) (Ebanks, Liza) (Entered: 02/27/2026)
01/26/2026105Response to Motion IN SUPPORT OF MOTION TO DISMISS CHAPTER 11 CASE [DKT. NO. 96] filed by Jenelle C Arnold on behalf of NewRez LLC dba Shellpoint Mortgage Servicing. with hearing to be held on 2/3/2026 at 10:00 AM at Courtroom (SHL) (Attachments: # 1 Exhibit 1- Zahav Properties) (Arnold, Jenelle) (Entered: 01/26/2026)
01/23/2026104Order Signed On 1/23/2026, Granting Motion For Relief From The Automatic Stay Re: Fay Investments, LLC: 614 Denison St., Baltimore, MD 21229 (Related Doc # 93) (Ebanks, Liza) (Entered: 01/23/2026)
01/23/2026103Order Signed On 1/23/2026, Granting Motion For Relief From The Automatic Stay Re: Fay Servicing, LLC: 2601 Jefferson St, Baltimore, MD 21205 (Related Doc # 92) (Ebanks, Liza) (Entered: 01/23/2026)
01/23/2026102Order Signed On 1/23/2026, Granting Motions For Relief From The Automatic Stay Re:(1) 5211 Ivanhoe Avenue, Baltimore, MD 21212; (2) 4129 Norfolk Avenue, Baltimore, MD 21216; (3) 1438 Forest Park Avenue, Gwynn Oak, MD 21207; (4) 1324 N. Chester Street, Baltimore, MD 21213; and (5) 1326 N. Chester Street, Baltimore, MD 21213 (Related Doc # 78, 80, 84, 87, 89) (Ebanks, Liza) (Entered: 01/23/2026)
01/23/2026101Order Signed On 1/23/2026, Granting Motion For Relief From The Automatic Stay Re: U.S. Bank Trust Company, N.A.: 612 North Robinson Street; 621 North Ellwood Avenue; 624 North Belnord Avenue; 706 North Glover Street; 707 North Luzerne Avenue Baltimore, MD 21205 (Related Doc # 60)(Ebanks, Liza) (Entered: 01/23/2026)
01/23/2026100Order Signed On 1/23/2026, Granting Motion For Relief From The Automatic Stay Re: Fay Servicing, LLC: 2632 McElderry St., Baltimore, MD 21205; 2239 McElderry St., Baltimore, MD 21205; 2505 McElderry St., Baltimore, MD 21205; 2604 McElderry St., Baltimore, MD 21205 (Related Doc # 51) (Ebanks, Liza) (Entered: 01/23/2026)
01/16/2026Receipt 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)