Case number: 1:16-bk-10536 - Alrose King David LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Alrose King David LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Philip Bentley

  • Filed

    03/04/2016

  • Last Filing

    09/21/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, RELATED, JtAdm



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 16-10536-pb

Assigned to: Judge Philip Bentley
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/04/2016
Date terminated:  09/21/2022

Debtor

Alrose King David LLC

30 East 39th Street
New York, NY 10016
NEW YORK-NY
Tax ID / EIN: 26-0217227

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

BARRY GENE FELDER

FOLEY & LARDNER LLP
90 PARK AVENUE
NEW YORK, NY 10016
212-682-7474
Fax : 212-687-2329
Email: bgfelder@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

Trustee

Kenneth Silverman

RIMON P. C.
Kenneth Silverman, Chapter 7 Trustee
100 Jericho Quadrangle, #300
Jericho, NY 11753
516-479-6310

represented by
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

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
09/21/2022Case Closed (White, Greg) (Entered: 09/21/2022)
09/21/202239Final Decree and Order Closing Chapter 11 Cases signed on 9/21/2022 (White, Greg) (Entered: 09/21/2022)
09/14/202238Certificate of Mailing Re: Notice of Case Reassignment (related document(s) (Related Doc # 37)) . Notice Date 09/14/2022. (Admin.) (Entered: 09/15/2022)
09/12/202237Notice of Case Reassignment From Judge Sean H. Lane to Judge Philip Bentley. Judge Philip Bentley added to the case. (Gomez, Jessica). (Entered: 09/12/2022)
12/08/202036Statement / Notice of SilvermanAcampora LLP's Change in Rates 2021 filed by Ronald J. Friedman on behalf of Kenneth Silverman. (Attachments: # 1 Affidavit of Service) (Friedman, Ronald) (Entered: 12/08/2020)
12/18/201935Statement /Notice of SilvermanAcampora LLP's Change in Rates filed by Ronald J. Friedman on behalf of SilvermanAcampora LLP. (Attachments: # 1 Appendix Affidavit of Service) (Friedman, Ronald) (Entered: 12/18/2019)
11/20/201934Notice of Adjournment of Hearing /Pre-Trial Conference, Status Conference and Hearing on Rule 9019 filed by Ronald J. Friedman on behalf of Kenneth Silverman. with hearing to be held on 12/17/2019 at 10:00 AM at Courtroom 701 (SHL) (Attachments: # 1 Appendix Affidavit of Service)(Friedman, Ronald) (Entered: 11/20/2019)
03/22/201733Amended Notice of Appearance and Request for Service (related document(s)32) filed by Heidi J. Sorvino on behalf of Allen Rosenberg. (Sorvino, Heidi) (Entered: 03/22/2017)
03/02/201732Notice of Appearance and Request for Service filed by Heidi J. Sorvino on behalf of Allen Rosenberg. (Sorvino, Heidi) (Entered: 03/02/2017)
06/24/201631Objection to Motion for 2004 Examination and Order Directing Issuance of Subpoenas filed by Akiva M Cohen on behalf of Allen Rosenberg. (Cohen, Akiva) (Entered: 06/24/2016)