Case number: 1:26-bk-10258 - La Almita Corp. - New York Southern Bankruptcy Court

Case Information
  • Case title

    La Almita Corp.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Shireen A. Barday

  • Filed

    02/06/2026

  • Last Filing

    03/26/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, MDisCs



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 26-10258-sab

Assigned to: Judge Shireen A. Barday
Chapter 11
Voluntary
Asset


Date filed:  02/06/2026
341 meeting:  03/09/2026

Debtor

La Almita Corp.

1903 Harrison Avenue
Bronx, NY 10453
BRONX-NY
Tax ID / EIN: 27-0614472

represented by
Lauren Osa

Cabanillas & Associates, P.C.
120 Bloomingdale Road
Ste #400
White Plains, NY 10605
813-597-9068
Email: losa@cabanillaslaw.com

Trustee

Yann Geron

Yann Geron
Geron Legal Advisors LLC
370 Lexington Avenue
Suite 1208
New York, NY 10017
646-560-3224

 
 
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
Annie Wells

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Suite 511
New York, NY 10004
212-510-0500
Email: annie.wells@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/26/202614Motion to Dismiss Case Debtor's Motion to Voluntary Dismiss Chapter 11 Case filed by Lauren Osa on behalf of La Almita Corp. with hearing to be held on 4/16/2026 at 02:30 PM at Courtroom 501 (SAB) Responses due by 4/9/2026,. (Attachments: # 1 Motion # 2 Proposed Order) (Osa, Lauren) (Entered: 03/26/2026)
03/25/202613Order signed on 3/25/2026 Re: Fifth Notice of Deficiencies. The Court hereby modifies the deadline to cure the deficiencies to April 15, 2026 at 12:00 p.m.. (Gomez, Jessica) (Entered: 03/25/2026)
03/25/2026Receipt of Motion for Relief from Stay (fee)( 26-10258-sab) [motion,185] ( 199.00) Filing Fee. Receipt number A17462820. Fee amount 199.00. (Re: Doc # 12) (U.S. Treasury) (Entered: 03/25/2026)
03/25/202612Motion for Relief from Stay for property located at 1033A Reverend James A. Polite Avenue, Bronx, New York 10459 filed by Kevin Toole on behalf of Selene Finance LP as servicer for U.S. Bank Trust National Association, not in its individual capacity but solely as owner trustee for RCF 2 Acquisition Trust with hearing to be held on 4/16/2026 at 03:30 PM at Courtroom 501 (SAB). (Attachments: # 1 MOTION FOR RELIEF FROM THE AUTOMATIC STAY # 2 Exhibit # 3 Proposed Order # 4 Certificate of Service) (Toole, Kevin) (Entered: 03/25/2026)
03/21/202611Certificate of Mailing (related document(s) (Related Doc # 10)) . Notice Date 03/21/2026. (Admin.) (Entered: 03/22/2026)
03/18/202610Order signed on 3/18/2026 Re: Fourth Notice of Deficiencies. (related document(s)9) (Rodriguez, Willie) (Entered: 03/18/2026)
03/12/20269Order signed on 3/12/2026 Re: Third Notice of Deficiencies (related document(s)7, 1). The Court hereby modifies the deadline to cure the deficiencies to March 18, 2026 at 12:00 pm. (Gomez, Jessica) (Entered: 03/12/2026)
03/06/20268Certificate of Mailing (related document(s) (Related Doc # 7)) . Notice Date 03/06/2026. (Admin.) (Entered: 03/07/2026)
03/04/20267Order signed on 3/4/2026 Re: Notice of Deficiencies. (Ho, Amanda) (Entered: 03/04/2026)
02/26/20266Certificate of Mailing (related document(s) (Related Doc # 5)) . Notice Date 02/26/2026. (Admin.) (Entered: 02/27/2026)