Case number: 7:25-bk-22631 - 61 Oak Street LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    61 Oak Street LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Sean H. Lane

  • Filed

    07/10/2025

  • Last Filing

    07/30/2025

  • Asset

    No

  • Vol

    i

Docket Header
FeeDueBK



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 25-22631-shl

Assigned to: Judge Sean H. Lane
Chapter 7
Involuntary

Date filed:  07/10/2025

Debtor

61 Oak Street LLC

47 Penington Way
Spring Valley, NY 10977
ROCKLAND-NY
Tax ID / EIN: 00-0000000

represented by
61 Oak Street LLC

PRO SE



Petitioning Creditor

Chaim Stamm

425 Layne Blvd
Hallandale Beach, FL 33009

 
 
U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
07/30/20254Certificate of Mailing Re: Notice of Hearing on Dismissal (related document(s) (Related Doc # 3)) . Notice Date 07/30/2025. (Admin.) (Entered: 07/31/2025)
07/28/20253Notice of Hearing on Dismissal For Failure to Pay Filing Fee in Involuntary Proceeding with hearing to be held on 8/14/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL). (Rai, Narotam) (Entered: 07/28/2025)
07/10/20252Summons To Debtor In Involuntary Case (related document(s)1). (Vargas, Ana) (Entered: 07/10/2025)
07/10/20251Involuntary Petition Against A Non-Individual (Chapter 7) (Fee Amount $ 338.00.)
$0.00 Received
. Against: 61 Oak Street LLC . Filed by Petitioning Creditor(s): Chaim Stamm. (Vargas, Ana) (Entered: 07/10/2025)