New York Southern Bankruptcy Court

Case number: 7:12-bk-23616 - Mosdos Chofetz Chaim Inc. - New York Southern Bankruptcy Court

Case Information
Case title
Mosdos Chofetz Chaim Inc.
Chapter
11
Judge
Robert D. Drain
Filed
09/06/2012
Last Filing
04/24/2024
Asset
Yes
Vol
v
Docket Header

Repeat




U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 12-23616-rdd

Assigned to: Judge Robert D. Drain
Chapter 11
Voluntary
Asset


Date filed:  09/06/2012
341 meeting:  10/03/2012
Deadline for filing claims:  06/14/2013

Debtor

Mosdos Chofetz Chaim Inc.

18 Mountain Avenue
Monsey, NY 10952
ROCKLAND-NY
Tax ID / EIN: 43-1993684

represented by
Steven B. Eichel

Robinson Brog Leinwand Greene et al.
875 Third Avenue, 9th Floor
New York, NY 10022-2524
(212) 603-6300
Fax : (212) 956-2164
Email: [email protected]

Arnold Mitchell Greene

Robinson Brog Leinwand Greene
Genovese & Gluck, P.C.
875 Third Avenue
9th Floor
New York, NY 10022
(212) 603-6300
Fax : (212) 956-2164
Email: [email protected]

Scott Krinsky

Backenroth Frankel & Krinsky, LLP
800 Third Avenue
11th Floor
New York, NY 10022
(212) 593-1100
Fax : (212) 644-0544
Email: [email protected]

Kavneet Singh Sethi

Robinson Brog Leinwand Greene Genovese & Gluck, P.C.
875 Third Avenue
New York, NY 10022
(212) 603-6300
Fax : (212) 956-2164
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
represented by
Greg M. Zipes

Office of the United States Trustee
33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/24/2024366Docket Text
Notice of Withdrawal of Appearance and Request to be Removed from Notice and Service Lists filed by Daniel B. Besikof on behalf of Avon Group, LLC. (Besikof, Daniel)
03/28/2024365Docket Text
Notice of Adjournment of Hearing (related document(s)[364]) filed by Steven B. Eichel on behalf of Mosdos Chofetz Chaim Inc.. with hearing to be held on 5/23/2024 at 10:00 AM at Courtroom TBA, White Plains Courthouse (SHL) Objections due by 5/16/2024, (Eichel, Steven)
03/15/2024364Docket Text
Motion to Dismiss Case filed by Greg M. Zipes on behalf of United States Trustee with hearing to be held on 4/9/2024 at 10:00 AM at Videoconference (ZoomGov) (SHL). (Attachments: # (1) Declaration of Greg Zipes with exhibits) (Zipes, Greg)
09/22/2023363Docket Text
Order of U.S. District Court Judge Judge Kenneth M. Karas signed on 9/22/2023. . For the reasons stated above, the Orders of the Bankruptcy Court are affirmed. The Clerk of Court is directed to terminate the pending appeal and close this case. SO ORDERED. (Fuschillo, Yadira)
05/02/2023Docket Text
Adversary Case 7:23-ap-7005 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Ebanks, Liza)
03/31/2023362Docket Text
Order of U.S. District Court Judge Cathy Seibel signed on 3/31/2023. For the foregoing reasons, the Contempt Order is AFFIRMED. The Clerk of Court is respectfully directed to close the case. SO ORDERED. (vfr)
02/14/2023361Docket Text
Adversary case 23-07005. Copy of Certified Order Transferring Case No. 7:23-cv-1167 NSR from the U.S. District Court, S.D.N.Y. to the U.S. Bankruptcy Court, S.D.N.Y. (Receipt Number 27329246, Fee Amount $ 350.). Nature(s) of Suit: (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) Filed by Samuel Z. Markowitz. (Attachments: # (1) Doc #1 - Notice of Removal # (2) Doc # 2 Civil Cover sheet # (3) SDNY Transfer Order # (4) SDNY Docket Sheet) (Pisarczyk, Gladys)
10/13/2022360Docket Text
Order of U.S. District Court Judge Philip M. Halpern signed on 10/13/2022. For the foregoing reasons, the Bankruptcy Courts March 7, 2022 Order at Br. Doc. 104 is AFFIRMED. The Clerk of the Court is respectfully directed to terminate this case. SO ORDERED: (Fuschillo, Yadira)
07/03/2022359Docket Text
Certificate of Mailing Re: Notice of Case Reassignment (related document(s) (Related Doc [358])) . Notice Date 07/03/2022. (Admin.)
07/01/2022Docket Text
Adversary Case 7:20-ap-6007 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Vargas, Ana)