Welcome to BusinessBankruptcies.com!

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

Alrose Patchogue, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2024bk10836
TYPE / CHAPTER
Voluntary / 11

Filed

5-14-24

Updated

5-15-24

Last Checked

5-30-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 20, 2024
Last Entry Filed
May 18, 2024

Docket Entries by Week of Year

May 14 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 9/11/2024, Disclosure Statement due by 9/11/2024, Initial Case Conference due by 6/13/2024, Filed by Dawn Kirby of Kirby Aisner & Curley, LLP on behalf of Alrose Patchogue, LLC. (Kirby, Dawn) (Entered: 05/14/2024)
May 14 Receipt of Voluntary Petition (Chapter 11)( 24-10836) [misc,824] (1738.00) Filing Fee. Receipt number A16623784. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 05/14/2024)
May 14 2 Corporate Resolution Pursuant to LR 1074-1 Filed by Dawn Kirby on behalf of Alrose Patchogue, LLC. (Kirby, Dawn) (Entered: 05/14/2024)
May 15 Judge Martin Glenn added to the case. (Porter, Minnie). (Entered: 05/15/2024)
May 15 3 Notice of Appearance filed by Bruce J. Zabarauskas on behalf of SIG CRE 2023 Venture LLC. (Zabarauskas, Bruce) (Entered: 05/15/2024)
May 15 4 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 6/17/2024 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Ho, Amanda). (Entered: 05/15/2024)
May 15 5 Notice of Rescheduled Section 341 Meeting of Creditors. All parties shall appear by phone. See Instructions Included. Filed by Brian S. Masumoto on behalf of United States Trustee. 341(a) meeting to be held on 6/17/2024 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Masumoto, Brian) (Entered: 05/15/2024)
May 16 6 Notice of Appearance filed by Ronald J. Friedman on behalf of Kenneth P. Silverman, Chapter 11 Trustee of Alrose Allegria LLC. (Friedman, Ronald) (Entered: 05/16/2024)
May 16 7 Notice of Appearance filed by Anthony Charles Acampora on behalf of Kenneth P. Silverman, Chapter 11 Trustee of Alrose Allegria LLC. (Acampora, Anthony) (Entered: 05/16/2024)
May 16 8 Motion to Set Last Day to File Proofs of Claim and Approving the Form and Manner Thereof filed by Dawn Kirby on behalf of Alrose Patchogue, LLC. (Attachments: # 1 Order # 2 Notice) (Kirby, Dawn) (Entered: 05/16/2024)

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

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2024bk10836
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
May 14, 2024
Type
voluntary
Updated
May 15, 2024
Last checked
May 30, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    351 Sunrise Hwy Patchogue 11772, Inc.
    Aldi Inc. (New York)
    Allen Rosenberg
    Allen Rosenberg
    Allen Rosenberg
    B&G Contracting
    Blinds to Go (U.S.) Inc.
    Budd-Morgan Central Station Alarm Co.
    Chipotle Mexican Grill of Colorado, LLC
    Doherty Breads Long Island, LLC
    Elite Paving
    Gould Patchogue LLC
    Gould Patchogue LLC
    Gould Patchogue LLC
    Gould Patchogue, LLC
    There are 22 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Alrose Patchogue, LLC
    200 East End Avenue, Ste. 12P
    New York, NY 10128
    NEW YORK-NY
    Tax ID / EIN: xx-xxx1546

    Represented By

    Dawn Kirby
    Kirby Aisner & Curley, LLP
    700 Post Road
    Suite 237
    Scarsdale, NY 10583
    914-401-9500
    Email: dkirby@kacllp.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

    Brian S. Masumoto
    DOJ-Ust
    Alexander Hamilton Custom House
    One Bowling Green
    Room 534
    New York, NY 10004-1408
    212-510-0500
    Email: nysbnotice@gmail.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 4, 2023 Panzer Building Corp. 11 1:2023bk11924
    Jun 27, 2022 HARISHIVJI, INC. 11 1:2022bk10875
    Jun 30, 2021 Council For Aid To Education, Inc. 11V 1:2021bk11221
    Dec 3, 2020 Modular Rising, L.L.C. 7 1:2020bk13073
    Nov 9, 2019 Amir Ram Bagels Inc. 11 1:2019bk46770
    Oct 2, 2019 Plainpicture Inc 7 1:2019bk13144
    Apr 18, 2019 753 Ninth Ave Realty, LLC 11 1:2019bk11201
    Jun 13, 2018 Borderlinx, Inc. 7 2:2018bk12338
    May 17, 2017 135 West 13 LLC 11 1:17-bk-11371
    May 1, 2014 A & S Cruiselines, Inc. 11 1:14-bk-11297
    Apr 25, 2014 Queen of Hearts Cruises Inc. 11 1:14-bk-11219
    Oct 15, 2013 Affairs Afloat, Inc. 11 1:13-bk-13356
    Jan 23, 2013 1220 University Blvd., LLC 11 1:13-bk-10195
    Feb 9, 2012 Stage Presence Incorporated 11 1:12-bk-10525
    Aug 16, 2011 Madison 92nd Street Associates LLC 11 1:11-bk-13917