651 Lakes LLC
7
Kyu Young Paek
08/17/2025
02/27/2026
No
i
Assigned to: Judge Kyu Young Paek Chapter 7 Involuntary |
|
Debtor 651 Lakes LLC
651 Lakes Rc Monroe, NY 10950 SULLIVAN-NY Tax ID / EIN: 00-0000000 |
represented by |
651 Lakes LLC
PRO SE |
Petitioning Creditor Israel Meir Farkash
9 Ramset 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 | 23 | 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)17) 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 | 22 | Objection to the Motion for Sanctions filed by Israel Meir Farkash. (Attachments: # 1 Certification in support) (Kinchen, Gwen) (Entered: 02/23/2026) |
| 02/17/2026 | 21 | Certificate of Service (related document(s)20) filed by Clerk of Court, United States Bankruptcy Court, SDNY. (Fredericks, Frances) (Entered: 02/17/2026) |
| 02/11/2026 | 20 | Order Resolving Israel Farkashs Request For Adjournment Signed On 2/11/2026. (Kinchen, Gwen) (Entered: 02/11/2026) |
| 02/10/2026 | 19 | 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)17); hearing held, written decision forthcoming. (Ashmeade, Vanessa). (Entered: 02/10/2026) |
| 02/09/2026 | 18 | Letter Responding to Adjournment Request (related document(s)17) Filed by Alicia M. Leonhard on behalf of United States Trustee. (Leonhard, Alicia) (Entered: 02/09/2026) |
| 01/14/2026 | 17 | 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) |
| 12/03/2025 | 16 | Affidavit of Service with Notice of Entry of Order (related document(s)15) filed by Doris Barkhordar on behalf of Loan Funder LLC Series 54990. (Barkhordar, Doris) (Entered: 12/03/2025) |
| 12/03/2025 | 15 | Order Granting Motion for Relief from Stay Re: 651 Lake Road, Monroe, NY (Related Doc # 12) signed on 12/3/2025. (DuBois, Linda) (Entered: 12/03/2025) |
| 12/02/2025 | Pending Deadlines Terminated RE: QCC. Motion for Relief from Stay Re: 651 Lake Road, Monroe, NY filed by Doris Barkhordar on behalf of Loan Funder LLC Series 54990 (related doc. 12); hearing held, motion granted, submit order. (Ashmeade, Vanessa). (Entered: 12/02/2025) |