|
Assigned to: Judge David S Jones Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Tribeca Beverage, Inc.
650 Brush Avenue Bronx, NY 10465-1804 BRONX-NY Tax ID / EIN: 20-1315445 |
represented by |
John D Giampolo
Rosenberg & Estis, P.C. 733 Third Avenue Ste 14th Floor New York, NY 10017 212-867-6000 Email: [email protected] Jack Rose
Rosenberg & Estis, P.C. 733 Third Avenue 14th Floor New York, Ste 14th Floor New York, NY 10017 212-551-8403 Email: [email protected] |
Trustee Samuel Dawidowicz
215 East 68th Street Ste 20m New York, NY 10065 917-679-0382 |
represented by |
Samuel Dawidowicz
215 East 68th Street Ste 20m New York, NY 10065 917-679-0382 Email: [email protected] |
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 |
Greg M. Zipes
DOJ-Ust Alexander Hamilton Custom House One Bowling Green Ste 534 New York, NY 10004 212-510-0500 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
03/13/2022 | 55 | Docket Text Certificate of Mailing Re: Order Discharging Trustee (related document(s) (Related Doc # 54)) . Notice Date 03/13/2022. (Admin.) (Entered: 03/14/2022) |
03/11/2022 | Docket Text Case Closed. (Rodriguez, Maria). (Entered: 03/11/2022) | |
03/11/2022 | 54 | Docket Text Order Discharging Trustee. (Rodriguez, Maria). (Entered: 03/11/2022) |
07/06/2021 | Docket Text Case Closed. (Rodriguez, Maria). | |
07/06/2021 | 53 | Docket Text Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $4985. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $237353.33, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Samuel Dawidowicz on behalf of Samuel Dawidowicz. (Dawidowicz, Samuel) |
06/25/2021 | 52 | Docket Text Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc [51])) . Notice Date 06/24/2021. (Admin.) |
06/22/2021 | 51 | Docket Text Order Signed on 6/22/2021 Dismissing the Debtors' Chapter 11 Cases. (Related Doc [47]) (Calderon, Lynda) |
06/17/2021 | 50 | Docket Text Certificate of No Objection Pursuant to LR 9075-2 for Debtors' Motion to Dismiss Tribeca Beverage, Inc. and Tompkins Square Distributors, Inc.'s Chapter 11 Cases (related document(s) 48, 47) Filed by John D Giampolo on behalf of Tribeca Beverage, Inc.. (Giampolo, John) (Entered: 06/17/2021) |
05/28/2021 | 49 | Docket Text Certificate of Service (related document(s) 48, 47) Filed by John D Giampolo on behalf of Tribeca Beverage, Inc.. (Giampolo, John) (Entered: 05/28/2021) |
05/28/2021 | 48 | Docket Text Notice of Hearing for Debtors' Motion to Dismiss Tribeca Beverage, Inc. and Tompkins Square Distributors, Inc.'s Chapter 11 Cases (related document(s) 47) filed by John D Giampolo on behalf of Tribeca Beverage, Inc.. with hearing to be held on 6/22/2021 at 10:00 AM at Courtroom 501 (DSJ) Objections due by 6/15/2021, (Giampolo, John) (Entered: 05/28/2021) |