Laurels of Fallsburg LLC
11
Kyu Young Paek
08/17/2025
02/27/2026
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 |
|---|---|---|
| 02/27/2026 | 36 | Reply to Motion REPLY MEMORANDUM IN SUPPORT OF THE UNITED STATES TRUSTEES MOTION FOR AN ORDER IMPOSING SANCTIONS ON PETITIONING CREDITORS ISRAEL FARKASH AND ARON BERLIN (related document(s)26) filed by Alicia M. Leonhard on behalf of United States Trustee. (Attachments: # 1 Declaration of Alicia M. Leonhard # 2 Exhibit A # 3 Affirmation of Service) (Leonhard, Alicia) (Entered: 02/27/2026) |
| 02/20/2026 | 35 | Objection to the Motion for Sanctions filed by Israel Meir Farkash. (Attachments: # 1 Certification in support) (Kinchen, Gwen) (Entered: 02/23/2026) |
| 02/13/2026 | 34 | Certificate of Mailing (related document(s) (Related Doc # 32)) . Notice Date 02/13/2026. (Admin.) (Entered: 02/14/2026) |
| 02/12/2026 | 33 | Transcript regarding Hearing Held on 11/25/25 at 10:52 A.M. RE: Doc# 6 Motion For Relief From Stay And To Allow Movant To Enforce Its Rights Against Real Property. Remote electronic access to the transcript is restricted until 5/13/2026. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Access Transcripts, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 6). Notice of Intent to Request Redaction Deadline Due By 2/19/2026. Statement of Redaction Request Due By 3/5/2026. Redacted Transcript Submission Due By 3/16/2026. Transcript access will be restricted through 5/13/2026. (Su, Kevin) (Entered: 02/13/2026) |
| 02/11/2026 | 32 | Order Resolving Israel Farkashs Request For Adjournment Signed On 2/11/2026. (Kinchen, Gwen) (Entered: 02/11/2026) |
| 02/10/2026 | 31 | Notice of Adjournment of Hearing RE: 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 (related document(s)26); hearing held, written decision forthcoming. (Ashmeade, Vanessa). (Entered: 02/10/2026) |
| 02/09/2026 | 30 | Letter - emergency request for adjournment Filed by Israel Meir Farkash. (Kinchen, Gwen) (Entered: 02/10/2026) |
| 02/09/2026 | 29 | Letter Responding to Adjournment Request, (related document(s)26) Filed by Alicia M. Leonhard on behalf of United States Trustee. (Leonhard, Alicia) (Entered: 02/09/2026) |
| 02/06/2026 | 28 | Certificate of Mailing Re: Notice Of Transmittal Of Record Of Appeal To USDC SDNY (related document(s) (Related Doc # 27)) . Notice Date 02/06/2026. (Admin.) (Entered: 02/07/2026) |
| 02/04/2026 | 27 | Notice of Transmittal of Record of Appeal. All documents have been filed with the United States District Court for the Southern District of New York. Record of Appeal is NOT Complete and Available Electronically under Civil Case Number 26-cv-00984 assigned to the Honorable Kenneth M. Karas. Check the District Court Docket Sheet for the Briefing Schedule. (related document(s)25) (Kinchen, Gwen). (Entered: 02/04/2026) |