Case number: 7:25-bk-23069 - Eihsum, Incorporated - New York Southern Bankruptcy Court

Case Information
  • Case title

    Eihsum, Incorporated

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Kyu Young Paek

  • Filed

    11/06/2025

  • Last Filing

    01/26/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs, CLOSED



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 25-23069-kyp

Assigned to: Judge Kyu Young Paek
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/06/2025
Date terminated:  01/23/2026
Debtor dismissed:  01/23/2026
341 meeting:  12/09/2025

Debtor

Eihsum, Incorporated

P.O.Box 250
New City, NY 10956
ROCKLAND-NY
Tax ID / EIN: 11-3740595

represented by
Eihsum, Incorporated

PRO SE



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
01/25/202618Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 17)) . Notice Date 01/25/2026. (Admin.) (Entered: 01/26/2026)
01/23/2026Pending Deadlines Terminated RE: Motion for Relief from Stay Re: 124 Park Avenue, New City, NY 10956, with certificate of service (related doc. 16); hearing not held, stricken moot, case dismissed. (Ashmeade, Vanessa). (Entered: 01/23/2026)
01/23/2026Case Closed. (Kinchen, Gwen). (Entered: 01/23/2026)
01/23/202617Order Granting Motion To Dismiss Case (Related Doc # 10) signed on 1/23/2026. (Kinchen, Gwen) (Entered: 01/23/2026)
01/21/2026Pending Deadlines Terminated RE: Motion to Dismiss Case filed by Jenelle C Arnold on behalf of THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A. AS SUCCESSOR IN INTEREST TO ALL PERMITTED SUCCESSORS AND ASSIGNS OF JPMORGAN CHASE BANK, AS TRUSTEE FOR MASTR ADJUSTABLE RATE MORTGAGES TRUST 2004-8, MO; hearing not held, stricken moot; case dismissed. (Ashmeade, Vanessa). (Entered: 01/21/2026)
01/15/2026Pending Deadlines Terminated re: Motion to Dismiss Case // The United States Trustees Motion to Dismiss This Chapter 11 Case or, in the Alternative, to Convert This Case to Chapter 7 filed by Daniel Rudewicz on behalf of United States Trustee; Hearing held and concluded. Motion to Dismiss GRANTED. Submit Order. Case Conference Moot. (DuBois, Linda). (Entered: 01/15/2026)
01/09/2026Receipt of Motion for Relief from Stay (fee)( 25-23069-kyp) [motion,185] ( 199.00) Filing Fee. Receipt number A17371213. Fee amount 199.00. (Re: Doc # 16) (U.S. Treasury) (Entered: 01/09/2026)
01/09/202616Motion for Relief from Stay Re: 124 Park Avenue, New City, NY 10956, with certificate of service filed by Jenelle C Arnold on behalf of The Bank of New York Mellon Trust Company, N.A. as successor in interest to all permitted successors and assigns of JPMorgan Chase Bank, as Trustee for MASTR Adjustable Rate Mortgages Trust 2004-8, Mo with hearing to be held on 2/12/2026 at 10:00 AM at Poughkeepsie Courthouse - 355 Main Street (KYP). (Arnold, Jenelle) (Entered: 01/09/2026)
12/23/202515Motion to Dismiss Case filed by Jenelle C Arnold on behalf of THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A. AS SUCCESSOR IN INTEREST TO ALL PERMITTED SUCCESSORS AND ASSIGNS OF JPMORGAN CHASE BANK, AS TRUSTEE FOR MASTR ADJUSTABLE RATE MORTGAGES TRUST 2004-8, MO with hearing to be held on 1/29/2026 at 10:00 AM at Videoconference (ZoomGov) (KYP). (Attachments: # 1 Exhibit 1- Note (EIHSUM) # 2 Exhibit 2- Mortgage (EIHSUM) # 3 Exhibit Exhibit 3- Assignment of Mortgage ( EIHSUM) # 4 Exhibit 4- Judgement ( EIHSUM) # 5 Exhibit 5- Notice of Sale (EIHSUM)) (Arnold, Jenelle) (Entered: 12/23/2025)
12/22/202514Certificate of Service (related document(s)10, 11) Filed by Daniel Rudewicz on behalf of United States Trustee. (Rudewicz, Daniel) (Entered: 12/22/2025)