Case number: 8:25-bk-73525 - 16 Frankel Road LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    16 Frankel Road LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Alan S. Trust

  • Filed

    09/15/2025

  • Last Filing

    10/16/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, RELATED, HoldDisc



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-73525-ast

Assigned to: Judge Alan S. Trust
Chapter 11
Voluntary
Asset

Date filed:  09/15/2025
341 meeting:  10/16/2025
Deadline for filing claims:  11/25/2025
Deadline for filing claims (govt.):  03/16/2026

Debtor

16 Frankel Road LLC

16 Fairview Rd W
Massapequa, NY 11758
NASSAU-NY
Tax ID / EIN: 39-4335141

represented by
Anne Rosenbach

Anne Rosenbach, Esq., PLLC
3 Delta Road
Massapequa, NY 11758-5504
516-795-7808
Fax : 516-795-9584
Email: rosenbachlawfirm@gmail.com

U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800

 
 
US Trustee Trial Attorney

William J. Birmingham

Office of The United States Trustee - Region 2
560 Federal Plaza
Central Islip, NY 11722
631-715-7789
 
 

Latest Dockets

Date Filed#Docket Text
09/29/2025161073-2(b) 9/29/2025 Statement Filed by Anne Rosenbach on behalf of 16 Frankel Road LLC (kme) (Entered: 09/29/2025)
09/26/202515Order Establishing Deadline for Filing Proofs of Claim. Proofs of Claims due by 11/25/2025. Government Proof of Claim due by 3/16/2026. Signed on 9/26/2025 (ymm) (Entered: 09/29/2025)
09/26/202514Order Scheduling Initial Case Management Conference. Status hearing to be held on 11/5/2025 at 11:00 AM at Courtroom 960 (Judge Trust), CI, NY. Signed on 9/26/2025 (ymm) (Entered: 09/29/2025)
09/26/202513Statement of Financial Affairs for Non-Individuals (Form 207) Filed by 16 Frankel Road LLC (RE: related document(s)4 Deficient Filing Chapter 11) (kme) (Entered: 09/26/2025)
09/26/202512Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) [NOT FILED] Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Filed by 16 Frankel Road LLC (kme)Modified on 9/26/2025 (rom). (Entered: 09/26/2025)
09/24/202511BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 09/24/2025. (Admin.) (Entered: 09/25/2025)
09/22/202510Affidavit/Certificate of Service of the United States Trustees Notice Of Motion Seeking Entry Of An Order Under 11 Usc 1112(B) Dismissing The Within Chapter 11 Case With Prejudice Or Converting The Case To A Case Under Chapter 7 Of The Bankruptcy Code Filed by United States Trustee (RE: related document(s)9 Motion to Convert Case Chapter 11 to 7 filed by US Trustee Trial Attorney William J. Birmingham, Motion to Dismiss Case) (Birmingham, William) (Entered: 09/22/2025)
09/19/20259Motion to Convert Case Chapter 11 to 7 ., or in the alternative Motion to Dismiss Case with Prejudice Filed by William J. Birmingham. Hearing scheduled for 11/5/2025 at 11:30 AM at Courtroom 960 (Judge Trust), CI, NY. (Birmingham, William) (Entered: 09/19/2025)
09/18/20258BNC Certificate of Mailing - Meeting of Creditors Notice Date 09/18/2025. (Admin.) (Entered: 09/19/2025)
09/17/20257BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 09/17/2025. (Admin.) (Entered: 09/18/2025)