Alrose Allegria LLC
11
Philip Bentley
07/02/2015
11/19/2025
Yes
v
| Lead, SchedF, REOPEN, PENAP |
Assigned to: Judge Philip Bentley Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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
Faegre Drinker Biddle & Reath LLP 1177 Avenue of the Americas 41st Floor New York, NY 10036 212-248-3263 Fax : 212-248-3141 Email: richard.bernard@faegredrinker.com Alissa M. Nann
Foley & Lardner LLP 90 Park Avenue New York, NY 10016 212-682-7474 Fax : 212-687-2329 Email: anann@foley.com Derek L. Wright
Jenner & Block LLP 353 N. Clark Street Chicago, IL 60654 312-840-7262 Email: dwright@jenner.com |
Trustee Kenneth Silverman
RIMON P. C. Kenneth Silverman, Chapter 7 Trustee 100 Jericho Quadrangle, #300 Jericho, NY 11753 516-479-6369 |
represented by |
Anthony Charles Acampora
RIMON P. C. 100 Jericho Quadrangle Suite 300 JERICHO Jericho, NY 11753 516-479-6330 Fax : 516-479-6301 Email: anthony.acampora@rimonlaw.com Ronald J Friedman
RIMON P. C. 100 Jericho Quadrangle Ste 300 Jericho, NY 11753 516-886-6131 Fax : 516-479-6301 Email: ronald.friedman@rimonlaw.com Ronald J. Friedman
RIMON P. C. 100 Jericho Quadrangle Suite 300 Jericho, NY 11753 516-479-6303 Fax : 516-479-6301 Email: ronald.friedman@rimonlaw.com Jay S. Hellman
Westerman Ball Ederer Miller Zucker & Sharfstein, LLP 1201 RXR Plaza Suite 1010 Uniondale, NY 11556 516-622-9200 Fax : 516-622-9200 Email: jhellman@westermanllp.com Gerard R. Luckman
Forchelli Deegan Terrana 333 Earle Ovington Boulevard Ste 1010 Uniondale, NY 11553 516-248-1700 Fax : 516-248-1729 Email: GLuckman@Forchellilaw.com Brian Powers
SilvermanAcampora LLP 100 Jericho Quadrangle, Suite 300 Jericho, NY 11753 516-479-6300 Fax : 516-479-6301 Email: brian.powers@rimonlaw.com Kenneth Silverman
RIMON P. C. Kenneth Silverman, Chapter 7 Trustee 100 Jericho Quadrangle, #300 Jericho, NY 11753 516-479-6369 Email: longisland-filings@rimonlaw.com Kenneth P. Silverman
RIMON P. C. 100 Jericho Quadrangle Suite 300 Jericho, NY 11753 516-479-6310 Fax : 516-479-6301 Email: kenneth.silverman@rimonlaw.com |
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 |
represented by |
Richard C. Morrissey
DOJ-Ust One Bowling Green Room 534 New York, NY 10004 212-510-0500 Email: richard.morrissey@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/18/2025 | 612 | Notice of Sale /Notice to Creditors and Other Parties In Interest of Creditor Trustee's Intended Sale of the Real Property Known as and Located at 1600 Bay Boulevard, Atlantic Beach, New York 11509 (related document(s)538, 551) filed by Ronald J. Friedman on behalf of Kenneth Silverman. (Friedman, Ronald) (Entered: 11/18/2025) |
| 11/18/2025 | 611 | Notice of Agenda for Matters Scheduled for Hearings on November 20, 2025 at 3:00 PM Filed by Brian Powers on behalf of Kenneth Silverman. with hearing to be held on 11/20/2025 at 03:00 PM at Videoconference (ZoomGov) (PB) (Powers, Brian) (Entered: 11/18/2025) |
| 11/14/2025 | 610 | Certificate of Service of Nathanael F. Meyers (related document(s)609, 608) Filed by Steven B. Eichel on behalf of Dagny Enterprises, LLC, Penny Hart. (Eichel, Steven) (Entered: 11/14/2025) |
| 11/13/2025 | 609 | Declaration - DECLARATION OF PENNY HART IN SUPPORT OF AND DAGNY ENTERPRISES, LLC'S MEMORANDUM OF LAW IN OPPOSITION TO (I) THE CREDITOR TRUSTEE'S MOTION PURSUANT TO BANKRUPTCY RULE 9019(a) AND BANKRUPTCY SECTION 105 SEEKING APPROVAL OF THE STIPULATION OF SETTLEMENT BY AND BETWEEN THE CREDITOR TRUSTEE AND ALLEN ROSENBERG AND (II) THE CREDITOR TRUSTEE'S MOTION FOR ENTRY OF AN ORDER APPROVING THE MEMORANDUM OF STALKING HORSE BIDDER (related document(s)608) filed by Steven B. Eichel on behalf of Dagny Enterprises, LLC, Penny Hart. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Eichel, Steven) (Entered: 11/13/2025) |
| 11/13/2025 | 608 | Memorandum of Law - PENNY HART AND DAGNY ENTERPRISES, LLC'S MEMORANDUM OF LAW IN OPPOSITION TO (I) THE CREDITOR TRUSTEE'S MOTION PURSUANT TO BANKRUPTCY RULE 9019(a) AND BANKRUPTCY SECTION 105 SEEKING APPROVAL OF THE STIPULATION OF SETTLEMENT BY AND BETWEEN THE CREDITOR TRUSTEE AND ALLEN ROSENBERG AND (II) THE CREDITOR TRUSTEE'S MOTION FOR ENTRY OF AN ORDER APPROVING THE MEMORANDUM OF STALKING HORSE BIDDER (related document(s)596) filed by Steven B. Eichel on behalf of Dagny Enterprises, LLC, Penny Hart. (Eichel, Steven) (Entered: 11/13/2025) |
| 11/13/2025 | 607 | Notice of Withdrawal of Motion (related document(s)596) filed by Brian Powers on behalf of Kenneth Silverman. (Powers, Brian) (Entered: 11/13/2025) |
| 10/23/2025 | 606 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2025 (Replaces ECF Doc. No. 602) Filed by Kenneth Silverman on behalf of Kenneth Silverman. (Silverman, Kenneth) (Entered: 10/23/2025) |
| 10/23/2025 | 605 | Letter to Clerk of the Court to Correct ECF Doc. 602 with complete document Filed by Kenneth Silverman on behalf of Kenneth Silverman. (Silverman, Kenneth) (Entered: 10/23/2025) |
| 10/22/2025 | 604 | Certificate of Mailing. (related document(s) (Related Doc # 603)) . Notice Date 10/22/2025. (Admin.) (Entered: 10/23/2025) |
| 10/20/2025 | 603 | Notice of Adjournment of Hearing re: Creditor Trustee's Motion for Entry of an Order Approving the Memorandum of Stalking Horse Bidder (related document(s)596, 601); with hearing to be held on 11/20/2025 at 03:00 PM at Videoconference (ZoomGov) (PB) (White, Greg) (Entered: 10/20/2025) |