Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Alrose King David LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:11-bk-75361
TYPE / CHAPTER
N/A / 11

Filed

7-28-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 6, 2011
Last Entry Filed
Aug 4, 2011

Docket Entries by Year

Jul 28, 2011 1 Petition Chapter 11 Voluntary Petition Fee Amount $1039 Filed by Patrick T Collins on behalf of Alrose King David LLC Chapter 11 Plan due by 11/25/2011. Disclosure Statement due by 11/25/2011. (Collins, Patrick) (Entered: 07/28/2011)
Jul 28, 2011 Receipt of Voluntary Petition (Chapter 11)(8-11-75361) [misc,volp11a] (1039.00) Filing Fee. Receipt number 8934758. Fee amount 1039.00. (U.S. Treasury) (Entered: 07/28/2011)
Jul 28, 2011 2 Statement of Corporate Ownership filed. Filed by Patrick T Collins on behalf of Alrose King David LLC (Attachments: # 1 Unanimous Written Consent# 2 List of Equity Security Holders) (Collins, Patrick) (Entered: 07/28/2011)
Jul 28, 2011 3 Verification of Creditor Matrix Filed by Patrick T Collins on behalf of Alrose King David LLC (Collins, Patrick) (Entered: 07/28/2011)
Jul 28, 2011 4 Deficient Filing Chapter 11: Statement Pursuant to LR1073-2b due by 8/11/2011. Disclosure of Compensation Pursuant to FBR 2016(b) due 8/11/2011. Corporate Resolution Pursuant to LBR 1074-1(a) due by 8/11/2011. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 8/11/2011. Summary of Schedules due 8/11/2011. Schedule A due 8/11/2011. Schedule B due 8/11/2011. Schedule D due 8/11/2011. Schedule E due 8/11/2011. Schedule F due 8/11/2011. Schedule G due 8/11/2011. Schedule H due 8/11/2011. Declaration on Behalf of a Corporation or Partnership schedule due 8/11/2011. Statement of Financial Affairs due 8/11/2011. Incomplete Filings due by 8/11/2011. (mmr) (Entered: 07/29/2011)
Jul 29, 2011 5 Meeting of Creditors 341(a) meeting to be held on 8/26/2011 at 09:00 AM at Room 563, 560 Federal Plaza, CI, NY. (mmr) (Entered: 07/29/2011)
Jul 29, 2011 6 Order Scheduling Status Conference. Signed on 7/29/2011 Status hearing to be held on 9/1/2011 at 10:00 AM at Courtroom 760 (Judge Eisenberg), CI, NY. (cam) (Entered: 07/29/2011)
Jul 31, 2011 7 BNC Certificate of Mailing - Meeting of Creditors Service Date 07/31/2011. (Admin.) (Entered: 08/01/2011)
Jul 31, 2011 8 BNC Certificate of Mailing with Notice of Electronic Filing Service Date 07/31/2011. (Admin.) (Entered: 08/01/2011)
Jul 31, 2011 9 BNC Certificate of Mailing with Notice of Status Conference Hearing Service Date 07/31/2011. (Admin.) (Entered: 08/01/2011)

There are 3 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:11-bk-75361
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dorothy Eisenberg
Chapter
11
Filed
Jul 28, 2011
Terminated
Apr 2, 2014
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A&M First Class Floors
    ADE Systems, Inc
    Aljam Construction
    Arsenil Scaffold, Inc.
    ASB Engineering PC
    Astoria Mechanical Corp
    Atelier Lumiere, Inc
    Bell Environmental
    Boro Plaster
    Brooklyn Fed Savings Bank
    Brooklyn Federal Savings Bank
    Christopher R. Belmonte
    Cintas Corp #2
    Ciro Mercado
    Commercial Coatings &
    There are 38 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Alrose King David LLC
    30 East 39th Street
    New York, NY 10016
    Tax ID / EIN: xx-xxx7227

    Represented By

    Patrick T Collins
    Farrell Fritz
    EAB Plaza
    Uniondale, NY 11556
    (516) 227-0700
    Fax : (516) 227-0777
    Email: pcollins@farrellfritz.com

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 31, 2023 Department 13, Inc. 7 1:2023bk10691
    Jan 11, 2021 International Wealth Tax Advisors, LLC 11V 1:2021bk10041
    Jun 3, 2016 261 East 78 Lofts LLC 11 1:16-bk-11644
    Mar 4, 2016 Alrose King David LLC 11 1:16-bk-10536
    Jul 2, 2015 Alrose Allegria LLC 11 1:15-bk-11760
    Jun 26, 2015 150 Fulton Property Inc. 7 8:15-bk-72755
    Nov 17, 2014 Green Team Advertising, Inc. 7 1:14-bk-13155
    Oct 15, 2014 150 Fulton Property Inc. 11 8:14-bk-74670
    Jan 15, 2014 Craig Antell DO, PC dba New York Physical Rehabili 11 1:14-bk-10073
    Jan 15, 2014 CAAM, LLC 11 1:14-bk-10074
    Aug 26, 2013 Lifshutz & Lifshutz, P.C. 7 1:13-bk-12784
    May 20, 2013 One Stop Facilities Maintenance Corp. 11 1:13-bk-11649
    Feb 8, 2013 China Natural Gas, Inc. 7 1:13-bk-10419
    Mar 30, 2012 23 East 39th Street Developers LLC 11 1:12-bk-11304
    Dec 6, 2011 261 East 78 Realty Corporation 11 1:11-bk-15624