Case number: 4:23-bk-36006 - Little Falls Garden Apartments, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Little Falls Garden Apartments, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Kyu Young Paek

  • Filed

    12/04/2023

  • Last Filing

    11/03/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of New York (Poughkeepsie)
Bankruptcy Petition #: 23-36006-kyp

Assigned to: Judge Kyu Young Paek
Chapter 11
Voluntary
Asset


Date filed:  12/04/2023
Plan confirmed:  08/26/2024
341 meeting:  01/24/2024

Debtor

Little Falls Garden Apartments, LLC

133 Main St
C/O David Raven
Mountain Dale, NY 12763-5110
SULLIVAN-NY
Tax ID / EIN: 27-1201443

represented by
Robert S. Lewis

Robert S. Lewis, Esq.
29 Main Street
Nyack, NY 10960
845-358-7100
Email: robert.lewlaw1@gmail.com

Raymond Ragues

Ragues PLLC
50 Broadway
Kingston, NY 12401
845-481-0086
Fax : 516-588-7309
Email: ragueslaw@mwmassoc.com

Robert M. Sasloff

Jacobs P.C.
717 Fifth Avenue
26th Floor
New York, NY 10022
212-229-0476
Fax : 212-937-3368
Email: robert@jacobspc.com

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
11/03/202591Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by Robert M. Sasloff on behalf of Peter Sciocchetti. (Sasloff, Robert) (Entered: 11/03/2025)
10/14/202590Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by Robert M. Sasloff on behalf of Peter Sciocchetti. (Sasloff, Robert) (Entered: 10/14/2025)
10/14/202589Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Robert M. Sasloff on behalf of Peter Sciocchetti. (Sasloff, Robert) (Entered: 10/14/2025)
10/14/202588Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Robert M. Sasloff on behalf of Peter Sciocchetti. (Sasloff, Robert) (Entered: 10/14/2025)
10/14/202587Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Robert M. Sasloff on behalf of Peter Sciocchetti. (Sasloff, Robert) (Entered: 10/14/2025)
07/17/202586Certificate of Service of NOTICE OF OCCURRENCE OF EFFECTIVE DATE (related document(s)85) Filed by Joel Shafferman on behalf of Fairbridge Real Estate Investment Trust, LLC f/k/a Realfi Real Estate Investment Trust, LLC. (Shafferman, Joel) (Entered: 07/17/2025)
07/17/202585Status Report NOTICE OF OCCURRENCE OF EFFECTIVE DATE Filed by Joel Shafferman on behalf of Fairbridge Real Estate Investment Trust, LLC f/k/a Realfi Real Estate Investment Trust, LLC. (Shafferman, Joel) (Entered: 07/17/2025)
07/17/202584Status Report Closing Report of Sale of 759 East Monroe Street Extension, Little Falls, (Herkimer County) NY 13365-1671 Filed by Joel Shafferman on behalf of Fairbridge Real Estate Investment Trust, LLC f/k/a Realfi Real Estate Investment Trust, LLC. (Shafferman, Joel) (Entered: 07/17/2025)
04/29/202583Chapter 11 Post-Confirmation Report for the Quarter Ending: March 31, 2025 Filed by Robert M. Sasloff on behalf of Peter Sciocchetti. (Sasloff, Robert) (Entered: 04/29/2025)
03/18/202582Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Robert M. Sasloff on behalf of Peter Sciocchetti. (Sasloff, Robert) (Entered: 03/18/2025)