New York Southern Bankruptcy Court
Chapter 11
Judge:Sean H Lane
Case #: 1:20-bk-10239
Case Filed:Jan 28, 2020
Terminated:Aug 10, 2020

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$0 to $50,000
Est. Liabilities $100,001 to $500,000
Nature of Business Other
Nature of Debts Primarily Business

Debtor
Tribeca Hospitality Corp.
458 Greenwich St
New York, NY 10013-1759
Represented By
Tribeca Hospitality Corp.
contact info
Last checked: never
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


Docket last updated: 65 minutes ago
Monday, August 10, 2020
misc Close Bankruptcy Case Mon 08/10 10:45 AM
Case Closed. (Braithwaite, Kenishia)
Related: [-]
Sunday, August 09, 2020
9 9 misc Certificate of Mailing - Order to Dismiss Mon 08/10 12:13 AM
Certificate of Mailing Re: Order to Dismiss Related [+] . Notice Date 08/09/2020. (Admin.)
Related: [-] (Related Doc #8 )
Friday, August 07, 2020
8 8 order Motion, Dismiss Case Fri 08/07 4:42 PM
Order Dismissing Chapter 11 Case Signed On 8/7/2020. Related [+] (Ebanks, Liza)
Related: [-] 6
Tuesday, August 04, 2020
7 7 motion Motion, Shorten Time Tue 08/04 4:28 PM
Motion to Shorten Time filed by James Mermigis on behalf of Tribeca Hospitality Corp.. (Mermigis, James)
Related: [-]
6 6 motion Motion, Dismiss Case Tue 08/04 4:25 PM
Motion to Dismiss Case filed by James Mermigis on behalf of Tribeca Hospitality Corp.. (Mermigis, James)
Related: [-]
Wednesday, April 15, 2020
5 5 notice Notice, Appearance Wed 04/15 11:18 AM
Notice of Appearance and Demand for Notice and Papers filed by Steven Taitz on behalf of BNB Bank. (Taitz, Steven)
Related: [-]
Saturday, February 22, 2020
4 4 misc Certificate of Mailing - 341(a) Meeting Sun 02/23 1:01 AM
Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors Related [+] . Notice Date 02/22/2020. (Admin.)
Related: [-] (Related Doc #3 )
Thursday, February 20, 2020
3 3 2 pgs misc 341(a) Notice (Chapter 11,12) (BNC) Thu 02/20 9:51 AM
Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 3/25/2020 at 02:30 PM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Braithwaite, Kenishia)
Related: [-]
Thursday, February 06, 2020
2 2 order Scheduling Order Thu 02/06 12:49 PM
Order Scheduling Initial Case Conference Signed On 2/6/2020. With Hearing To Be Held On 3/12/2020 at 10:00 AM at Courtroom 701 (SHL) (Ebanks, Liza)
Related: [-]
Tuesday, January 28, 2020
1 1 4 pgs misc Voluntary Petition (Chapter 11) Tue 01/28 3:29 PM
Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered.Fee Amount $ 1717, Receipt Number ---------- Chapter 11 Plan due by 5/27/2020, Disclosure Statement due by 5/27/2020, Initial Case Conference due by 2/27/2020, Filed by Tribeca Hospitality Corp. d/b/a The Greek . (Walker, Justin) Additional attachment(s) added on 1/28/2020 (Correa, Mimi)
Related: [-]
misc Set Deficiency Deadlines Tue 01/28 3:43 PM
Deficiencies Set: Section 521(i) Incomplete Filing Date: 3/13/2020. Schedule A/B due 2/11/2020. Schedule D due 2/11/2020. Schedule E/F due 2/11/2020. Schedule G due 2/11/2020. Schedule H due 2/11/2020. Summary of Assets and Liabilities due 2/11/2020. Statement of Financial Affairs due 2/11/2020. 20 Largest Unsecured Creditors due 2/11/2020. Declaration of Schedules due 2/11/2020. Corporate Resolution due 2/11/2020. Local Rule 1007-2 Affidavit due by: 2/11/2020. Corporate Ownership Statement due by: 2/11/2020. Incomplete Filings due by 2/11/2020. (Walker, Justin)
Related: [-]
misc Add Judge Tue 01/28 4:20 PM
Judge Sean H. Lane added to the case. (Lewis, Tenille)
Related: [-]