Case number: 1:23-bk-44446 - 88-18 Tropical Corp. d/b/a Tropical Restuarant - New York Eastern Bankruptcy Court

Case Information
  • Case title

    88-18 Tropical Corp. d/b/a Tropical Restuarant

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    11/30/2023

  • Last Filing

    03/31/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue, PRVDISM, ProHacVice, Repeat, RELATED, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-44446-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/30/2023
Debtor dismissed:  03/11/2024
341 meeting:  01/08/2024

Debtor

88-18 Tropical Corp. d/b/a Tropical Restuarant

88-18 Jamaica Avenue
Woodhaven, NY 11421
QUEENS-NY
Tax ID / EIN: 45-1350297
dba
Roosevelt Tropical Corp. d/b/a Tropical Restaurant

dba
Tropical Greenpoint Corp.

dba
The New Tropical Deli 2 Inc.

dba
Tropical Restaurant Bar Inc

dba
88-18 Jamaica Avenue Realty Corp.

dba
88-18 Tropical Restaurante Corp.

dba
88-18 Tropical Retaurant Corp.


represented by
E. DuBois Raynor, Jr.

Civil Rights Consortium, Inc.
89-07 Jamaica Avenue
Woodhaven, NY 11421
855-246-2776
Fax : 347-943-4363
Email: dubois.raynor@civilrightsconsortium.com

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn)
Alexander Hamilton Custom House
One Bowling Green
Room 510
New York, NY 10004-1408
(212) 206-2580
 
 

Latest Dockets

Date Filed#Docket Text
03/13/202430BNC Certificate of Mailing with Application/Notice/Order Notice Date 03/13/2024. (Admin.) (Entered: 03/14/2024)
03/13/202429BNC Certificate of Mailing with Notice of Dismissal Notice Date 03/13/2024. (Admin.) (Entered: 03/14/2024)
03/11/202428Order Dismissing Case for Failure to Be Represented by Counsel with Notice of Dismissal (RE: related document(s)23 Order to Show Cause for Dismissal of Case). Signed on 3/11/2024 (drk) (Entered: 03/11/2024)
03/05/2024Status Hearing Held;Appearances: Julio Portilla ( Proposed Counsel to Debtor), Nazar Khodorovsky (Office of the US Trustee), Bruce Raskin (Counsel to Juan Lynch), Mark J. Gross (Counsel to City of NY); Marked Off. (related document(s): 8 Order Scheduling Initial Case Management Conference) (AngelaHoward) (Entered: 03/08/2024)
03/05/2024Hearing Held; Appearances: Julio Portilla (Proposed Counsel to Debtor), Nazar Khodorovsky (Office of the US Trustee), Bruce Raskin (Counsel to Juan Lynch), Mark J. Gross (Counsel to City of NY); Case Dismissed; Court to Issue Order. (related document(s): 23 Order to Show Cause for Dismissal of Case) (AngelaHoward) (Entered: 03/08/2024)
02/03/202427BNC Certificate of Mailing with Notice to Creditors Notice Date 02/03/2024. (Admin.) (Entered: 02/04/2024)
02/01/2024Adjourned Without Hearing (related document(s): 8 Order Scheduling Initial Case Management Conference) Status hearing to be held on 03/05/2024 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 02/01/2024)
02/01/202426Letter of Adjournment to March 5, 2024 at 11:30 a.m. Filed by Office of the United States Trustee (RE: related document(s) Hearing Held and Adjourned (Case Owned BK)) (Lateef, Reema) (Entered: 02/01/2024)
02/01/202425Notice of Rescheduled Hearing by the Court from 2/20/2024 at 11:00 a.m. to 3/5/2024 at 11:30 a.m. Re: (RE: related document(s)23 Order to Show Cause for Dismissal of Case) (agh) (Entered: 02/01/2024)
02/01/2024Rescheduled by the Court to 03/05/2024 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (related document(s): 23 Order to Show Cause for Dismissal of Case) (AngelaHoward) (Entered: 02/01/2024)