Case number: 4:25-bk-35891 - 651 Lakes LLC - New York Southern Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Southern District of New York (Poughkeepsie)
Bankruptcy Petition #: 25-35891-kyp

Assigned to: Judge Kyu Young Paek
Chapter 7
Involuntary

Date filed:  08/17/2025

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

Latest Dockets

Date Filed#Docket Text
01/14/202617Motion 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)
12/03/202516Affidavit 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)
12/03/202515Order 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)
12/02/2025Pending 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)
11/23/202514Certificate of Mailing (related document(s) (Related Doc # 13)) . Notice Date 11/23/2025. (Admin.) (Entered: 11/24/2025)
11/21/202513Order 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)
11/17/2025Pending 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)
11/06/2025Receipt 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)
11/06/202512QCC. 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)
11/05/202511Certificate of Mailing. (related document(s) (Related Doc # 10)) . Notice Date 11/05/2025. (Admin.) (Entered: 11/06/2025)