Case number: 8:26-bk-71066 - 63 MILL RIVER ROAD LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    63 MILL RIVER ROAD LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Alan S. Trust

  • Filed

    03/18/2026

  • Last Filing

    04/28/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat, PlnDue, DsclsDue, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-26-71066-ast

Assigned to: Judge Alan S. Trust
Chapter 11
Voluntary
Asset

Date filed:  03/18/2026
341 meeting:  04/17/2026
Deadline for filing claims:  05/27/2026
Deadline for filing claims (govt.):  09/14/2026

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
 
 

Latest Dockets

Date Filed#Docket Text
04/02/202618Affidavit/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)
04/02/202617Ex 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)
04/02/2026Receipt 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)
04/02/202616Motion 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)
04/01/202615Application 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)
04/01/202614Schedule(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)
03/26/202613BNC Certificate of Mailing with Notice to Creditors Notice Date 03/26/2026. (Admin.) (Entered: 03/27/2026)
03/24/202612Notice 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)
03/22/202611BNC Certificate of Mailing with Notice/Order Notice Date 03/22/2026. (Admin.) (Entered: 03/23/2026)
03/21/202610BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/21/2026. (Admin.) (Entered: 03/22/2026)