Little Falls Garden Apartments, LLC
11
Kyu Young Paek
12/04/2023
11/03/2025
Yes
v
Assigned to: Judge Kyu Young Paek Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/03/2025 | 91 | Chapter 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) |
| 10/14/2025 | 90 | Chapter 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) |
| 10/14/2025 | 89 | Chapter 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) |
| 10/14/2025 | 88 | Chapter 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) |
| 10/14/2025 | 87 | Chapter 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) |
| 07/17/2025 | 86 | Certificate 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) |
| 07/17/2025 | 85 | Status 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) |
| 07/17/2025 | 84 | Status 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) |
| 04/29/2025 | 83 | Chapter 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) |
| 03/18/2025 | 82 | Chapter 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) |