Laurels of Fallsburg LLC
11
Kyu Young Paek
08/17/2025
01/14/2026
No
i
| APPEAL |
Assigned to: Judge Kyu Young Paek Chapter 11 Involuntary |
|
Debtor Laurels of Fallsburg LLC
5 Red Maple Ct South Fallsburg, NY 12779 SULLIVAN-NY Tax ID / EIN: 00-0000000 |
represented by |
Joshua R. Bronstein
The Law Offices of Joshua R. Bronstein & Associates, PLLC 114 Soundview Drive Port Washington, NY 11050 516-698-0202 Fax : 516-791-3470 Email: jbrons5@yahoo.com |
Petitioning Creditor Israel Meir Farkash
9 Ramsey Terr Fair Lawn, NJ 07410 |
| |
U.S. Trustee United States Trustee
Office of the United States Trustee 11A Clinton Ave. Room 620 Albany, NY 12207 (518) 434-4553 |
represented by |
Alicia M. Leonhard
DOJ-Ust Leo O'Brien Federal Building 11A Clinton Avenue, Room 620 Albany, NY 12207 202-495-9929 Email: Alicia.M.Leonhard@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/14/2026 | 26 | Motion for Sanctions United States Trustees Motion for an Order Imposing Sanctions on Petitioning Creditors Israel Farkash and Aron Berlin filed by Alicia M. Leonhard on behalf of United States Trustee with hearing to be held on 2/10/2026 at 10:00 AM at Videoconference (ZoomGov) (KYP) Responses due by 2/3/2026,. (Attachments: # 1 Memorandum of Law # 2 Declaration of Alicia M. Leonhard # 3 Exhibits 1-8 # 4 Affirmation of Service) (Leonhard, Alicia) (Entered: 01/14/2026) |
| 12/15/2025 | Receipt of Notice of Appeal( 25-35887-kyp) [appeal,97] ( 298.00) Filing Fee. Receipt number A17342547. Fee amount 298.00. (Re: Doc # 25) (U.S. Treasury) (Entered: 12/15/2025) | |
| 12/15/2025 | 25 | Notice of Appeal (related document(s)24) filed by Joshua R. Bronstein on behalf of Laurels of Fallsburg LLC. (Attachments: # 1 Case Caption # 2 NOTICE OF APPEAL AND STATEMENT OF ELECTION # 3 Exhibit ORDER GRANTING MOTION OF SACHEM CAPITAL CORP. FOR ORDER LIFTING AUTOMATIC STAY UNDER §§105(a) AND 362(d)(1) AND (2) TO ALLOW MOVANT TO ENFORCE ITS RIGHTS AGAINST REAL PROPERTY)(Bronstein, Joshua) (Entered: 12/15/2025) |
| 12/01/2025 | 24 | Order Granting Motion Of Sachem Capital Corp. For Order Lifting Automatic Stay And To Allow Movant To Enforce Its Rights Against Real Property (Related Doc # 6) Signed On 11/28/2025. (Kinchen, Gwen) (Entered: 12/01/2025) |
| 11/25/2025 | Pending Deadlines Terminated re: Motion for Relief from Stay and To Allow Movant to Enforce Its Rights Against Real Property filed by Matthew V. Spero on behalf of Sachem Capital Corp; Hearing held, Motion GRANTED. Submit Order. (DuBois, Linda). (Entered: 11/25/2025) | |
| 11/23/2025 | 23 | Certificate of Mailing (related document(s) (Related Doc # 22)) . Notice Date 11/23/2025. (Admin.) (Entered: 11/24/2025) |
| 11/21/2025 | 22 | Order Directing the Office of the United States Trustee to Review Involuntary Bankruptcy Cases Involving Israel Farkash and Aron Berlin and to Submit a Report signed on 11/21/2025. (Fredericks, Frances) (Entered: 11/21/2025) |
| 11/20/2025 | 21 | Affidavit Exhibits A through M to (docket no. 7) Motion for Order Lifting Automatic Stay to Allow Movant to Enforce its Rights against Real Property (related document(s)7) Filed by Matthew V. Spero on behalf of Sachem Capital Corp.. (Attachments: # 1 Ex A - Note # 2 Ex B - Mortgage # 3 Ex C - Mortgage Modification # 4 Ex D - Guaranty # 5 Ex E - Guaranty Mod # 6 Ex F - Pledge Agreement # 7 Ex G - ALR # 8 Ex H - First Assignment # 9 Ex I - Second Assignment # 10 Ex J - Default Letter - Property Taxes # 11 Ex K - Default Letters - Maturity Date # 12 Ex L - Oct 3 payoff # 13 Ex M - 2024 Appraisal)(Spero, Matthew) (Entered: 11/20/2025) |
| 11/17/2025 | Pending Deadlines Terminated RE: Order to Show Cause signed on 10/21/2025 Why Involuntary Cases Should Not Be Dismissed For Failure To Prosecute; hearing held, court to submit order in accordance with 11/17/2025 ruling. (Ashmeade, Vanessa). (Entered: 11/17/2025) | |
| 11/05/2025 | 20 | Certificate of Mailing. (related document(s) (Related Doc # 19)) . Notice Date 11/05/2025. (Admin.) (Entered: 11/06/2025) |