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
JtAdm, RELATED



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

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset


Date filed:  03/04/2016

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

Foley & Lardner LLP
90 Park Avenue
New York, NY 10016
212-338-3586
Fax : 212-687-2329
Email: rbernard@foley.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

Silverman Acampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
(516) 479-6300

 
 
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

Latest Dockets

Date Filed#Docket Text
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)
05/16/2016Receipt of Amended Schedules(16-10536-shl) [misc,schaja] ( 30.00) Filing Fee. Receipt number 11284279. Fee amount 30.00. (Re: Doc # 30) (U.S. Treasury) (Entered: 05/16/2016)
05/16/201630Amended Schedules filed:, Schedule D - Non-Individual Filed by Alissa M. Nann on behalf of Alrose King David LLC. (Nann, Alissa) (Entered: 05/16/2016)
04/25/201629
(Entered in Error)
Trustee's Request for Clerk's Entry of Notice of Possible Dividends Filed by Kenneth Silverman on behalf of Kenneth Silverman. (Silverman, Kenneth)
Modified on 4/25/2016 (Bush, Brent)
(Entered: 04/25/2016)
04/22/201628Order Signed On 4/22/2016, Approving The Appointment Of Kenneth P. Silverman As Chapter 11 Trustee. (Related Doc # 27) (Ebanks, Liza) (Entered: 04/22/2016)
04/22/201627Application for Appointment of Chapter 11 Trustee /Application for Order Approving Appointment of Chapter 11 Trustee (related document(s) 21) filed by Richard C. Morrissey on behalf of United States Trustee. (Morrissey, Richard) (Entered: 04/22/2016)
04/22/201626
(This document is superseded by document no. 27)
Application to Appoint /Application for Order Approving Apppointment of Chapter 11 Trustee (related document(s) 21) filed by Richard C. Morrissey on behalf of United States Trustee. (Morrissey, Richard)
Modified on 4/22/2016 (Bush, Brent) (Entered: 04/22/2016)
04/21/201625Affidavit of Disinterestedness of Kenneth P. Silverman, Esq. (related document(s) 24, 23) Filed by Richard C. Morrissey on behalf of United States Trustee. (Morrissey, Richard) (Entered: 04/21/2016)