Alrose Allegria LLC
11
Judge Sean H. Lane
07/02/2015
04/02/2024
Yes
Lead, SchedF, FeeDueAP, PENAP |
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset |
|
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: rbernard@foley.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
Foley & Lardner, LLP 321 North Clark Street Suite 2800 Chicago, IL 60610 (312) 832-4500 Fax : (312) 832-4700 Email: dlwright@foley.com |
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: filings@spallp.com 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: JHellman@SilvermanAcampora.com 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: GLuckman@Forchellilaw.com Kenneth Silverman
Silverman Acampora LLP 100 Jericho Quadrangle Suite 300 Jericho, NY 11753 (516) 479-6300 Fax : (516) 479-6301 Email: filings@spallp.com |
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: richard.morrissey@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
08/14/2019 | 436 | 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) |
07/17/2019 | 435 | 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) |
07/10/2019 | 434 | Affidavit of Service (related document(s) 433) Filed by Ronald J. Friedman on behalf of Kenneth Silverman. (Friedman, Ronald) (Entered: 07/10/2019) |
07/10/2019 | 433 | 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) |
06/20/2019 | 432 | 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) |
06/13/2019 | 431 | 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) |
06/05/2019 | 430 | 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) |
05/14/2019 | 429 | 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) |
05/14/2019 | 428 | 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) |
05/14/2019 | 427 | 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) |