New York Southern Bankruptcy Court

Case number: 1:11-bk-10737 - Tribeca Market, LLC - New York Southern Bankruptcy Court

Case Information
Case title
Tribeca Market, LLC
Chapter
11
Judge
Judge Martin Glenn
Filed
02/22/2011
Asset
Yes
Docket Header

SmBus, Lead, CLOSED




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 11-10737-mg

Assigned to: Judge Martin Glenn
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/22/2011
Date terminated:  03/25/2015
Plan confirmed:  07/23/2013
341 meeting:  05/18/2011

Debtor

Tribeca Market, LLC

53 Park Place
New York, NY 10007
NEW YORK-NY
Tax ID / EIN: 27-1482823
dba
Amish Market


represented by
Stephen B. Kass

Law Offices of Stephen B. Kass, PC
90 Merrick Avenue
Ste 400
East Meadow, NY 11554
(212) 843-0050
Fax : (212) 571-0640
Email: [email protected]

Trustee

Janice B. Grubin


represented by
Arthur Goldstein

Tarter Krinsky & Drogin LLP
1350 Broadway
New York, NY 10018
(212) 216-1119
Fax : (212) 216-8001
Email: [email protected]

Janice Beth Grubin

LeClairRyan, P.C.
885 Third Avenue, 16th Floor
New York, NY 10022
(212) 697-6555
Fax : (212) 986-3509
Email: [email protected]

Jill L. Makower

Tarter Krinsky & Drogin LLP
1350 Broadway
11th Floor
New York, NY 10018
212-216-8000
Fax : 212-216-8001
Email: [email protected]

Ilan Markus

Barclay Damon LLP
545 Long Wharf Drive
Ste Ninth Floor
New Haven, CT 06511
203-672-2661
Fax : 203-654-3265
Email: [email protected]

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
Nazar Khodorovsky

Office of the United States Trustee
201 Varick Street
Suite 1006
New York, NY 10004
(212) 510-0500
Fax : (212) 668-2255
Email: [email protected]

Cred. Comm. Chair

New York Cheese Corp.


represented by
New York Cheese Corp.

PRO SE



Creditor Committee

Official Committee Of Unsecured Creditors
represented by
Douglas J. Pick

Pick & Zabicki LLP
369 Lexington Avenue, 12th Floor
New York, NY 10017
(212) 695-6000
Fax : (212) 695-6007
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/31/2016356Docket Text
Notice of Change of Address of Debtor Tribeca Market, LLC filed by Janice Beth Grubin on behalf of Janice B. Grubin. (Grubin, Janice) (Entered: 08/31/2016)
05/18/2015355Docket Text
Affidavit Certificate of Completed Distributions Filed by Ilan Markus on behalf of Janice B. Grubin. (Markus, Ilan) (Entered: 05/18/2015)
04/22/2015354Docket Text
Bankruptcy Closing Report Filed by Ilan Markus on behalf of Janice B. Grubin. (Markus, Ilan) (Entered: 04/22/2015)
03/25/2015Docket Text
Case Closed. (Cantrell, Deirdra) (Entered: 03/25/2015)
03/17/2015353Docket Text
Order of Final Decree, signed on 3/17/2015, and Closing Substantively Consolidated Chapter 11 Cases, Authorizing Abandonment of Books and Records, and Discharging Plan Trustee (Related Doc # 351) . (Anderson, Deanna) (Entered: 03/17/2015)
02/24/2015352Docket Text
Affidavit of Service (related document(s) 351) filed by Ilan Markus on behalf of Janice B. Grubin. (Markus, Ilan) (Entered: 02/24/2015)
02/23/2015351Docket Text
Application for Final Decree and Order Closing Chapter 11 Cases, Authorizing Abandonment of Books and Records, and Discharging Plan Trustee filed by Ilan Markus on behalf of Janice B. Grubin Responses due by 3/10/2015,. (Markus, Ilan) (Entered: 02/23/2015)
10/30/2014350Docket Text
Affidavit of Janice B. Grubin, Plan Trustee filed by Ilan Markus on behalf of Janice B. Grubin. (Attachments: # 1 Exhibit A)(Markus, Ilan) (Entered: 10/30/2014)
10/30/2014349Docket Text
Trustee's Interim Report Plan Trustee's Fourth Post-Confirmation Status Report Filed by Ilan Markus on behalf of Janice B. Grubin. (Markus, Ilan) (Entered: 10/30/2014)
10/17/2014348Docket Text
Order of U.S. District Court Judge Katherine Polk Failla signed on 10/17/2014 re: 328. The Bankruptcy Court's decision to reduce P&Z's fees was an appropriate exercise of its discretion. As noted, however, the Court made an arithmetic error in using the aggregate fees and costs amount of $124,803.07 that was initially sought by P&Z, which did not reflect the voluntary reduction of $2,412 undertaken in light of the U.S. Trustee's objections. Accordingly, the order is vacated and remanded to the Bankruptcy Court for the limited purpose of correcting the fee amount. The Clerk of Court is directed to close the case. (Savinon, Tiffany) (Entered: 10/17/2014)