61 Oak Street LLC
7
Sean H. Lane
07/10/2025
10/10/2025
No
i
| FeeDueBK |
Assigned to: Judge Sean H. Lane Chapter 7 Involuntary |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 09/20/2025 | 7 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 5)) . Notice Date 09/20/2025. (Admin.) (Entered: 09/21/2025) |
| 09/17/2025 | 6 | Amended Order Signed On 9/17/2025, Dismissing Involuntary Case For Failure To Pay Filing Fee. (related document(s)5) (Ebanks, Liza) (Entered: 09/17/2025) |
| 09/17/2025 | 5 | Order Signed On 9/17/2025, Dismissing Involuntary Case For Failure To Pay Filing Fee (Related Doc # 3) (Ebanks, Liza) (Entered: 09/17/2025) |
| 07/30/2025 | 4 | Certificate of Mailing Re: Notice of Hearing on Dismissal (related document(s) (Related Doc # 3)) . Notice Date 07/30/2025. (Admin.) (Entered: 07/31/2025) |
| 07/28/2025 | 3 | Notice 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) |
| 07/10/2025 | 2 | Summons To Debtor In Involuntary Case (related document(s)1). (Vargas, Ana) (Entered: 07/10/2025) |
| 07/10/2025 | 1 | Involuntary 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) |