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

Case Information
  • Case title

    Alrose Allegria LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Philip Bentley

  • Filed

    07/02/2015

  • Last Filing

    09/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Lead, SchedF, REOPEN, PENAP



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

Assigned to: Judge Philip Bentley
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/02/2015
Date reopened:  01/23/2024
Plan confirmed:  11/23/2021
341 meeting:  08/14/2015

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

Latest Dockets

Date Filed#Docket Text
09/02/2025589Affidavit of Service (related document(s)588) Filed by Anthony Charles Acampora on behalf of Kenneth Silverman. (Acampora, Anthony) (Entered: 09/02/2025)
09/02/2025588Opposition /Trustee's Opposition to the Motion by Penny Hart for Entry of an Order for Allowance and Immediate Payment of Her Administrative Expense Claim under 11 USC §503(b), or Alternatively, Granting Leave to File Late Proof of Claim Pursuant to Bankruptcy Rules 3003(c) and 9006(b)(1) (related document(s)583) filed by Anthony Charles Acampora on behalf of Kenneth Silverman. with hearing to be held on 9/16/2025 at 02:00 PM at Videoconference (ZoomGov) (PB) (Attachments: # 1 Exhibit A - Hart's Second Amended Complaint # 2 Exhibit B - Dagny Operating Agreement) (Acampora, Anthony) (Entered: 09/02/2025)
08/10/2025587Certificate of Mailing. (related document(s) (Related Doc # 586)) . Notice Date 08/10/2025. (Admin.) (Entered: 08/11/2025)
08/08/2025586Notice of Adjournment of Hearing re: Motion for Payment of Administrative Expenses (related document(s)583); with hearing to be held on 9/16/2025 at 02:00 PM at Videoconference (ZoomGov) (PB) (White, Greg) (Entered: 08/08/2025)
08/06/2025585Adversary case 25-01124. Complaint against Kenneth P. Silverman, Kenneth P. Silverman, the former chapter 11 trustee of Alrose Allegria LLC and Alrose King David LLC and the Creditor Trustee of the Allegria Creditor Trust, THE CREDITOR TRUST OF THE ESTATES OF ALROSE ALLEGRIA, LLC AND ALROSE KING DAVID, LLC, Allen Rosenberg, MICHAEL SCHREIBER, ALROSE STEINWAY, LLC, HORSEY, HIPPO & BALL, LLC, ALROSE GROUP MANAGEMENT, INC., FLAGSTAR BANK, N.A. /FLAGSTAR BANK FSB / FLAGSTAR FINANCIAL INC., The Hartford Fire Insurance Company (Fee Amount $ 350.). Nature(s) of Suit: (14 (Recovery of money/property - other)), (91 (Declaratory judgment)) Filed by Steven B. Eichel on behalf of Dagny Enterprises, LLC, Penny Hart. (Attachments: # 1 Cover Sheet # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G # 9 Exhibit H # 10 Exhibit I # 11 Exhibit J # 12 Exhibit K # 13 Exhibit L # 14 Exhibit M # 15 Exhibit N # 16 Exhibit O # 17 Exhibit P # 18 Exhibit Q # 19 Exhibit R # 20 Exhibit S # 21 Exhibit T # 22 Exhibit U # 23 Exhibit V) (Eichel, Steven) (Entered: 08/06/2025)
07/28/2025584Certificate of Service of Nathanael F. Meyers (related document(s)583) Filed by Steven B. Eichel on behalf of Penny Hart. (Eichel, Steven) (Entered: 07/28/2025)
07/24/2025583Motion to File Proof of Claim After Claims Bar Date , Motion for Payment of Administrative Expenses - MOTION OF PENNY HART FOR ENTRY OF AN ORDER FOR ALLOWANCE AND IMMEDIATE PAYMENT OF HER ADMINSTRATIVE EXPENSE CLAIM UNDER 11 USC §503(b), OR ALTERNATIVELY, GRANTING LEAVE TO FILE LATE PROOF OF CLAIM PURSUANT TO BANKRUPTCY RULES 3003(c) AND 9006(b)(1) [Hearing date: August 19, 2025 at 3:00 p.m.; Objections due: August 12, 2025]. filed by Error: party not known. (Attachments: # 1 Exhibit A to Motion # 2 Notice of Hearing # 3 Penny Hart Declaration # 4 Exhibit A to Declaration # 5 Exhibit B to Declaration # 6 Exhibit C to Declaration # 7 Exhibit D to Declaration # 8 Exhibit E to Declaration # 9 Exhibit F to Declaration # 10 Exhibit G to Declaration) (Eichel, Steven) (Entered: 07/24/2025)
07/08/2025582Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2025 Filed by Kenneth Silverman on behalf of Kenneth Silverman. (Silverman, Kenneth) (Entered: 07/08/2025)
05/27/2025581Certificate of Service of Nathanael F. Meyers (related document(s)578) Filed by Steven B. Eichel on behalf of Dagny Enterprises, LLC, Penny Hart. (Eichel, Steven) (Entered: 05/27/2025)
05/23/2025580Order Granting Application for Pro Hac Vice Admission of Jacob Frydman (Related Doc # 579) signed on 5/23/2025 (White, Greg) (Entered: 05/23/2025)