63 MILL RIVER ROAD LLC
11
Alan S. Trust
03/18/2026
04/28/2026
Yes
v
| Repeat, PlnDue, DsclsDue, PRVDISM |
Assigned to: Judge Alan S. Trust Chapter 11 Voluntary Asset |
|
Debtor 63 MILL RIVER ROAD LLC
63 MILL RIVER ROAD UPPER BROOKVILLE, NY 11710 NASSAU-NY Tax ID / EIN: 88-1106584 |
represented by |
Karamvir Dahiya
Dahiya Law Offices LLC 111 John Street Ste 1860 New York, NY 10038 212-766-8000 Email: karam@dahiya.law |
Assist. U.S. Trustee Christine H Black
US Department of Justice Office of the U.S. Trustee 560 Federal Plaza Central Islip, NY 11722 (631) 715-7800 |
| |
U.S. Trustee United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/02/2026 | 18 | Affidavit/Certificate of Service Filed by Aaron P. Davis on behalf of Stormfield Capital Funding I, LLC (RE: related document(s)16 Motion for Relief From Stay filed by Creditor Stormfield Capital Funding I, LLC, Motion to Dismiss Case) (Davis, Aaron) (Entered: 04/02/2026) |
| 04/02/2026 | 17 | Ex Parte Motion to Authorize/Direct requesting the court to issue supplemental bar date order Filed by Karamvir Dahiya on behalf of 63 MILL RIVER ROAD LLC. (Dahiya, Karamvir) (Entered: 04/02/2026) |
| 04/02/2026 | Receipt of Motion for Relief From Stay( 8-26-71066-ast) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24511304. Fee amount 199.00. (re: Doc# 16) (U.S. Treasury) (Entered: 04/02/2026) | |
| 04/02/2026 | 16 | Motion for Relief from Stay /Motion for Prospective In Rem Relief from the Automatic Stay. Objections to be filed on 4/15/2026. Fee Amount $199., in addition to Motion to Dismiss Case . Objections to be filed on 4/15/2026. Filed by Aaron P. Davis on behalf of Stormfield Capital Funding I, LLC. Hearing scheduled for 4/22/2026 at 11:00 AM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # 1 Declaration of Joseph Raya in Support of Lender's Motion for Relief from the Automatic Stay # 2 Exhibit A - Note with Allonge # 3 Exhibit B - Mortgage # 4 Exhibit C - Assignment of Mortgage # 5 Exhibit D - Gap Note # 6 Exhibit E - Gap Mortgage # 7 Exhibit F - Consolidation Agreement # 8 Exhibit G - Building Note # 9 Exhibit H - Building Mortgage # 10 Exhibit I - Notice of Default # 11 Exhibit J - Notice of Sale # 12 Exhibit K - BPO # 13 Proposed Order) (Davis, Aaron) (Entered: 04/02/2026) |
| 04/01/2026 | 15 | Application to Employ Filed by Karamvir Dahiya on behalf of 63 MILL RIVER ROAD LLC. Hearing scheduled for 5/20/2026 at 11:00 AM at Courtroom 960 (Judge Trust), CI, NY. (Dahiya, Karamvir) (Entered: 04/01/2026) |
| 04/01/2026 | 14 | Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule C, Schedule D, Schedule E/F, Schedule G, Schedule H, Schedule I, Schedule J, Filed by Karamvir Dahiya on behalf of 63 MILL RIVER ROAD LLC (Attachments: # 1 2017 Pre-Petition statement) (Dahiya, Karamvir) (Entered: 04/01/2026) |
| 03/26/2026 | 13 | BNC Certificate of Mailing with Notice to Creditors Notice Date 03/26/2026. (Admin.) (Entered: 03/27/2026) |
| 03/24/2026 | 12 | Notice Re: Notice of Chapter 11 Bankruptcy Case (RE: related document(s)2 Meeting of Creditors Chapter 11 - US Trustee filed by Assist. U.S. Trustee Christine H Black) (zhm) (Entered: 03/24/2026) |
| 03/22/2026 | 11 | BNC Certificate of Mailing with Notice/Order Notice Date 03/22/2026. (Admin.) (Entered: 03/23/2026) |
| 03/21/2026 | 10 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/21/2026. (Admin.) (Entered: 03/22/2026) |