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

    01/16/2026

  • 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


Date filed:  06/17/2025
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
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)
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) (Entered: 01/16/2026)
01/16/202699Motion 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)
01/14/202698Notice of Appearance filed by Jenelle C Arnold on behalf of OCMBC, Inc. (Arnold, Jenelle) (Entered: 01/14/2026)
01/12/2026Notice 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)
01/08/202697Affidavit 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)
01/07/202696Motion 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)
01/05/202695Notice 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)
12/23/202594Order 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)
12/18/2025Receipt 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)