651 Lakes LLC
7
Kyu Young Paek
08/17/2025
01/14/2026
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 |
|---|---|---|
| 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) | |
| 11/23/2025 | 14 | Certificate of Mailing (related document(s) (Related Doc # 13)) . Notice Date 11/23/2025. (Admin.) (Entered: 11/24/2025) |
| 11/21/2025 | 13 | 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) |
| 11/17/2025 | Pending Deadlines Terminated RE: Order to Show Cause Why Involuntary Cases Should Not be Dismissed for Failure to Prosecute signed on 10/21/2025; hearing held, court to submit order in accordance with 11/17/2025 ruling. (Ashmeade, Vanessa). (Entered: 11/17/2025) | |
| 11/06/2025 | Receipt of Motion for Relief from Stay (fee)( 25-35891-kyp) [motion,185] ( 199.00) Filing Fee. Receipt number A17299340. Fee amount 199.00. (Re: Doc # 12) (U.S. Treasury) (Entered: 11/06/2025) | |
| 11/06/2025 | 12 | QCC. Motion for Relief from Stay Re: 651 Lake Road, Monroe, NY filed by Doris Barkhordar on behalf of Loan Funder LLC Series 54990 with hearing to be held on 12/2/2025 at 10:00 AM at Poughkeepsie Courthouse - 355 Main Street (KYP). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G) (Barkhordar, Doris)Modified on 11/25/2025 (Kinchen, Gwen). (Entered: 11/06/2025) |
| 11/05/2025 | 11 | Certificate of Mailing. (related document(s) (Related Doc # 10)) . Notice Date 11/05/2025. (Admin.) (Entered: 11/06/2025) |