88-18 Tropical Restaurante Corp d/b/a Tropical Res
11
Jil Mazer-Marino
04/22/2026
05/03/2026
Yes
v
| SmBus, SmBusPlnDue, SmBusDsclsDue, Repeat, PRVDISM, RELATED |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset |
|
Debtor 88-18 Tropical Restaurante Corp d/b/a Tropical Restaurant
88-18 Jamaica Avenue Woodhaven, NY 11421 QUEENS-NY Tax ID / EIN: 45-1350297 dba 88-18 Jamaica Avenue Realty Corp. dba Roosevelt Tropical Corp. d/b/a Tropical Restaurant dba Tropical Greenpoint Corp. dba Tropical Restaurant Bar Inc dba 88-18 Tropical Restaurant Corp dba The New Tropical Deli 2 Inc. |
represented by |
Julio E Portilla
Law Office Julio E. Portilla, P.C. 380 Lexington Ave. Suite 446 New York, NY 10168 212-365-0292 Fax : 212-365-4417 Email: jp@julioportillalaw.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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 05/02/2026 | 10 | BNC Certificate of Mailing with Notice/Order Notice Date 05/02/2026. (Admin.) (Entered: 05/03/2026) |
| 04/30/2026 | 9 | Order Scheduling Initial Case Management Conference. Signed on 4/30/2026 Status hearing to be held on 5/27/2026 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (tml) (Entered: 04/30/2026) |
| 04/29/2026 | 8 | Amended Notice of Appearance and Request for Notice Filed by Marc J. Gross on behalf of The City of New York (Gross, Marc)Modified on 4/30/2026- to reference Amended Notice of Appearance (dng). (Entered: 04/29/2026) |
| 04/29/2026 | 7 | Notice of Appearance and Request for Notice Filed by Marc J. Gross on behalf of The City of New York (Gross, Marc) (Entered: 04/29/2026) |
| 04/24/2026 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/24/2026. (Admin.) (Entered: 04/25/2026) |
| 04/24/2026 | 5 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/24/2026. (Admin.) (Entered: 04/25/2026) |
| 04/22/2026 | 4 | Deficient Filing Chapter 11 Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 4/22/2026. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/22/2026. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/22/2026. Small Business Balance Sheet due by 4/29/2026. Small Business Cash Flow Statement due by 4/29/2026. Small Business Statement of Operations due by 4/29/2026. Small Business Tax Return due by 4/29/2026. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/6/2026. Schedule A/B due 5/6/2026. Schedule D due 5/6/2026. Schedule E/F due 5/6/2026. Schedule G due 5/6/2026. Schedule H due 5/6/2026. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 5/6/2026. Statement of Financial Affairs Non-Ind Form 207 due 5/6/2026. Incomplete Filings due by 5/6/2026. (srm) (Entered: 04/22/2026) |
| 04/22/2026 | Judge Elizabeth S. Stong removed from the case due to Prior Filing, Judge Reassigned. Judge Jil Mazer-Marino added to the case. (srm) (Entered: 04/22/2026) | |
| 04/22/2026 | The above case is related to Case Number(s) 23-43199-nhl, 23-44002-nhl, ECUO Real Holdings, Inc. (srm) (Entered: 04/22/2026) | |
| 04/22/2026 | Prior Filing Case Number(s): 23-42796-nhl, 23-44446-nhl, 25-43313-nhl (srm) (Entered: 04/22/2026) |