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

    04/21/2025

  • 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
516-479-6310

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
516-479-6310
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
04/08/2025571Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 Filed by Ronald J. Friedman on behalf of Kenneth Silverman. (Friedman, Ronald) (Entered: 04/08/2025)
03/31/2025570Notice of Presentment of Motion to Withdraw as Counsel to Allen Rosenberg and Proposed Order filed by Jeremiah Vandermark on behalf of Allen Rosenberg. with presentment to be held on 4/17/2025 (check with court for location) Objections due by 4/14/2025, (Attachments: # 1 Declaration # 2 Proposed Order)(Vandermark, Jeremiah) (Entered: 03/31/2025)
03/28/2025569Second Order Holding Allen Rosenberg and Faye Klausner in Civil Contempt for Violating the Permanent Injunction (Related Doc # 564) signed on 3/28/2025 (White, Greg) (Entered: 03/28/2025)
03/26/2025568Motion to Withdraw as Attorney for Allen Rosenberg filed by Jeremiah Vandermark on behalf of Allen Rosenberg. (Vandermark, Jeremiah) (Entered: 03/26/2025)
03/26/2025567Response to Motion Seeking an Order Holding Allen Rosenberg and Faye Klausner in Civil Contempt (related document(s)564) filed by Jeremiah Vandermark on behalf of Allen Rosenberg. (Attachments: # 1 Exhibit A - Deed) (Vandermark, Jeremiah) (Entered: 03/26/2025)
03/07/2025566Adversary case 25-01041. Complaint against Allen Rosenberg, Mia Rosenberg, Faye Klausner (Fee Amount $ 350.). Nature(s) of Suit: (14 (Recovery of money/property - other)) Filed by Anthony Charles Acampora on behalf of Kenneth Silverman, the former chapter 11 trustee of the former jointly administered bankruptcy estates of Alrose Allegria LLC and Alrose King David LLC and the Creditor Trustee of the Allegria Creditor Trust. (Attachments: # 1 Appendix Adversary Cover Sheet) (Acampora, Anthony) (Entered: 03/07/2025)
02/11/2025565Affidavit of Service (related document(s)564) Filed by Anthony Charles Acampora on behalf of Kenneth Silverman. (Acampora, Anthony) (Entered: 02/11/2025)
02/11/2025564Second Motion for Contempt /Creditor Trustee's Second Motion Seeking an Order Holding Allen Rosenberg and Faye Klausner in Civil Contempt for Violating the Permanent Injunction and Directing the Nassau County Clerk to Void the Deed ab initio (related document(s)552, 540) filed by Anthony Charles Acampora on behalf of Kenneth Silverman with hearing to be held on 3/27/2025 at 04:00 PM at Videoconference (ZoomGov) (PB) Responses due by 3/20/2025,. (Attachments: # 1 Exhibit 1 - Supplemental Stipulation and the Approval Order # 2 Exhibit 2 - Atlantic Beach Deed # 3 Exhibit 3 - First Contempt Order # 4 Exhibit 4 - Second Proposed Order) (Acampora, Anthony) (Entered: 02/11/2025)
01/29/2025563Affidavit of Service (related document(s)561) Filed by William Webb Bergesch on behalf of Kenneth Silverman. (Bergesch, William) (Entered: 01/29/2025)
01/29/2025562Affidavit of Service (related document(s)560) Filed by William Webb Bergesch on behalf of Kenneth Silverman. (Bergesch, William) (Entered: 01/29/2025)