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

    11/19/2025

  • 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
11/18/2025612Notice 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)
11/18/2025611Notice 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)
11/14/2025610Certificate 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)
11/13/2025609Declaration - 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)
11/13/2025608Memorandum 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)
11/13/2025607Notice of Withdrawal of Motion (related document(s)596) filed by Brian Powers on behalf of Kenneth Silverman. (Powers, Brian) (Entered: 11/13/2025)
10/23/2025606Chapter 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)
10/23/2025605Letter 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)
10/22/2025604Certificate of Mailing. (related document(s) (Related Doc # 603)) . Notice Date 10/22/2025. (Admin.) (Entered: 10/23/2025)
10/20/2025603Notice 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)