La Almita Corp.
11
Shireen A. Barday
02/06/2026
03/26/2026
Yes
v
| Subchapter_V, SmBus, MDisCs |
Assigned to: Judge Shireen A. Barday Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/26/2026 | 14 | Motion 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) |
| 03/25/2026 | 13 | Order 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) |
| 03/25/2026 | Receipt 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) | |
| 03/25/2026 | 12 | Motion 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) |
| 03/21/2026 | 11 | Certificate of Mailing (related document(s) (Related Doc # 10)) . Notice Date 03/21/2026. (Admin.) (Entered: 03/22/2026) |
| 03/18/2026 | 10 | Order signed on 3/18/2026 Re: Fourth Notice of Deficiencies. (related document(s)9) (Rodriguez, Willie) (Entered: 03/18/2026) |
| 03/12/2026 | 9 | Order 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) |
| 03/06/2026 | 8 | Certificate of Mailing (related document(s) (Related Doc # 7)) . Notice Date 03/06/2026. (Admin.) (Entered: 03/07/2026) |
| 03/04/2026 | 7 | Order signed on 3/4/2026 Re: Notice of Deficiencies. (Ho, Amanda) (Entered: 03/04/2026) |
| 02/26/2026 | 6 | Certificate of Mailing (related document(s) (Related Doc # 5)) . Notice Date 02/26/2026. (Admin.) (Entered: 02/27/2026) |