New York Southern Bankruptcy Court

Case number: 1:15-bk-11760 - Alrose Allegria LLC - New York Southern Bankruptcy Court

Case Information
Case title
Alrose Allegria LLC
Chapter
11
Judge
Judge Sean H. Lane
Filed
07/02/2015
Last Filing
04/02/2024
Asset
Yes
Docket Header

Lead, SchedF, FeeDueAP, PENAP




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 15-11760-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset


Date filed:  07/02/2015
341 meeting:  08/14/2015
Deadline for filing claims:  12/16/2016

Debtor

Alrose Allegria LLC

30 East 39th Street
New York, NY 10016
NEW YORK-NY
Tax ID / EIN: 26-0217285

represented by
Richard J. Bernard

Foley & Lardner LLP
90 Park Avenue
New York, NY 10016
212-338-3586
Fax : 212-687-2329
Email: [email protected]

Alissa M. Nann

Foley & Lardner LLP
90 Park Avenue
New York, NY 10016
212-682-7474
Fax : 212-687-2329
Email: [email protected]

Derek L. Wright

Foley & Lardner, LLP
321 North Clark Street
Suite 2800
Chicago, IL 60610
(312) 832-4500
Fax : (312) 832-4700
Email: [email protected]

Trustee

Kenneth Silverman

Silverman Acampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
(516) 479-6300

represented by
Ronald J. Friedman

SilvermanAcampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
(516) 479-6300
Fax : (516) 479-6301
Email: [email protected]

Jay S. Hellman

Forchelli Deegan Terrana
333 Earle Ovington Blvd., Ste., 1010
Suite 1010
11553
Uniondale, NY 11553
516-248-1700
Fax : 516-248-1729
Email: [email protected]

Gerard R. Luckman

Forchelli, Curto, Deegan, Schwartz,
Mineo &Terrana, LLP
333 Earle Ovington Blvd., Suite 1010
Uniondale, NY 11553
(516) 248-1700
Fax : (516) 248-1729
Email: [email protected]

Kenneth Silverman

Silverman Acampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
(516) 479-6300
Fax : (516) 479-6301
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
represented by
Richard C. Morrissey

Office of the U.S. Trustee
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/14/2019436Docket Text
Operating Report /Corporate Monthly Operating Report for the Reporting Period July 1-31, 2019 Filed by Kenneth Silverman on behalf of Kenneth Silverman. (Silverman, Kenneth) (Entered: 08/14/2019)
07/17/2019435Docket Text
Operating Report /Corporate Monthly Operating Report for the Reporting Period June 1-30, 2019 Filed by Kenneth Silverman on behalf of Kenneth Silverman. (Silverman, Kenneth) (Entered: 07/17/2019)
07/10/2019434Docket Text
Affidavit of Service (related document(s) 433) Filed by Ronald J. Friedman on behalf of Kenneth Silverman. (Friedman, Ronald) (Entered: 07/10/2019)
07/10/2019433Docket Text
Notice of Adjournment of Hearing of Pre-Trial Conference, Status Conference, and Hearing on Bankruptcy Rule 9019 Motion to August 21, 2019 filed by Ronald J. Friedman on behalf of Kenneth Silverman. with hearing to be held on 8/21/2019 at 10:00 AM at Courtroom 701 (SHL) (Friedman, Ronald) (Entered: 07/10/2019)
06/20/2019432Docket Text
Notice of Adjournment of Hearing /Notice of Adjournment of Pre-Trial Conference, Status Conference and Hearing on Bankruptcy Rule 9019 Motion to July 16, 2019 at 10:00 a.m. filed by Ronald J. Friedman on behalf of Kenneth Silverman. with hearing to be held on 7/16/2019 at 10:00 AM at Courtroom 701 (SHL) (Attachments: # 1 Affidavit of Service)(Friedman, Ronald) (Entered: 06/20/2019)
06/13/2019431Docket Text
Order signed on 6/13/2019 Granting Application for Interim Professional Compensation (Related Doc # 427)for Silverman Acampora LLP, fees awarded: $445,428.20, expense awarded: $8,512.71, Granting Application for Interim Professional Compensation (Related Doc # 428)for Leonard Harris, fees awarded: $182,045.00, expense awarded: $73.67. (Rodriguez, Maria) (Entered: 06/13/2019)
06/05/2019430Docket Text
Operating Report /Corporate Monthly Operating Report for the Reporting Period May 1-31, 2019 Filed by Kenneth Silverman on behalf of Kenneth Silverman. (Silverman, Kenneth) (Entered: 06/05/2019)
05/14/2019429Docket Text
Notice of Hearing on the Second Interim Application for Allowance of Compensation and Reimbursement of Expenses for Counsel to the Chapter 11 Trustee and the Trustee's Accountants (related document(s) 428, 427) filed by Ronald J. Friedman on behalf of Kenneth Silverman. with hearing to be held on 6/4/2019 at 10:00 AM at Courtroom 701 (SHL) Objections due by 5/28/2019, (Attachments: # 1 Affidavit of Service)(Friedman, Ronald) (Entered: 05/14/2019)
05/14/2019428Docket Text
Application for Interim Professional Compensation /Application by the Accountant for the Trustee Under Bankruptcy Code Sections 330, 331 and 506(C) for Allowance of Interim Compensation and Reimbursement of Expenses for Leonard Harris CPA, Accountant, period: 8/1/2016 to 5/6/2019, fee:$274,885.00, expenses: $73.67. filed by Leonard Harris CPA with hearing to be held on 6/4/2019 at 10:00 AM at Courtroom 701 (SHL). (Friedman, Ronald) (Entered: 05/14/2019)
05/14/2019427Docket Text
Second Application for Interim Professional Compensation /Second Interim Application of SilvermanAcampora LLP, Attorneys for the Chapter 11 Operating Trustee, for Allowance of Compensation for Services Rendered for the Period of August 16, 2016 Through April 30, 2019 and for Reimbursement of Expenses for Silverman Acampora LLP, Trustee's Attorney, period: 8/16/2016 to 4/30/2019, fee:$556,785.25, expenses: $8,512.71. filed by Silverman Acampora LLP with hearing to be held on 6/4/2019 at 10:00 AM at Courtroom 701 (SHL). (Attachments: # 1 Exhibit A-Order Retaining SilvermanAcampora LLP as Counsel to the Trustee # 2 Exhibit B-Guidelines Certification of Ronald J. Friedman, Esq. # 3 Exhibit C-Time Records # 4 Exhibit D-Disbursements) (Friedman, Ronald) (Entered: 05/14/2019)