Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

TBA Global, LLC f/k/a TBA Global Events, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:16-bk-10914
TYPE / CHAPTER
Voluntary / 7

Filed

4-14-16

Updated

12-9-20

Last Checked

1-4-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 4, 2021
Last Entry Filed
Dec 11, 2020

Docket Entries by Year

There are 129 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jun 25, 2018 Adversary Case 1:18-ap-1289 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (DePierola, Jacqueline) (Entered: 06/25/2018)
Aug 23, 2018 Adversary Case 1:18-ap-1286 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (DePierola, Jacqueline) (Entered: 08/23/2018)
Sep 6, 2018 Adversary Case 1:18-ap-1290 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (DePierola, Jacqueline) (Entered: 09/06/2018)
Sep 6, 2018 Adversary Case 1:18-ap-1292 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (DePierola, Jacqueline) (Entered: 09/06/2018)
Sep 25, 2018 Adversary Case 1:18-ap-1288 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (DePierola, Jacqueline) (Entered: 09/25/2018)
May 21, 2019 Adversary Case 1:18-ap-1291 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (DePierola, Jacqueline) (Entered: 05/21/2019)
May 21, 2019 Adversary Case 1:18-ap-1287 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (DePierola, Jacqueline) (Entered: 05/21/2019)
Sep 20, 2019 114 Letter Agreement regarding Claim No. 30 Filed by Robert A. Wolf on behalf of Robert L. Geltzer. (Wolf, Robert) (Entered: 09/20/2019)
Sep 24, 2019 115 Stipulation Reclassifying Claim No. 18 of Jeffrey D. Lietz Filed by Robert A. Wolf on behalf of Robert L. Geltzer. (Wolf, Robert) (Entered: 09/24/2019)
Sep 27, 2019 116 So Ordered Stipulation signed on 9/27/2019 reclassifying claim no. 18 of Jeffrey D. Lietz (related document(s)115). (DePierola, Jacqueline) (Entered: 09/27/2019)
Show 10 more entries
Jan 15, 2020 127 Notice of Withdrawal of Claim No. 46 of Tina Marie Wassman filed by Robert A. Wolf on behalf of Robert L. Geltzer. (Wolf, Robert) (Entered: 01/15/2020)
Jan 15, 2020 128 Notice of Withdrawal of Trustee's Objection to Claim Nos. 45 and 46 of Tina Marie Wassman (related document(s)120) filed by Robert A. Wolf on behalf of Robert L. Geltzer. (Wolf, Robert) (Entered: 01/15/2020)
Jan 15, 2020 129 Notice of Withdrawal of Trustee's Objection to Claim No. 59 of Sarah Vitale (related document(s)121) filed by Robert A. Wolf on behalf of Robert L. Geltzer. (Wolf, Robert) (Entered: 01/15/2020)
Jan 15, 2020 Pursuant to Document No.: 128, Pending Document No.: 120 Is Hereby Terminated. (Suarez, Aurea). (Entered: 01/15/2020)
Jan 15, 2020 Pursuant to Document No.: 129, Pending Document No.: 121 Is Hereby Terminated. (Suarez, Aurea). (Entered: 01/15/2020)
Jan 30, 2020 130 Letter Requesting Order For Payment of Charges Owed to the Clerk of the Court Filed by Robert L. Geltzer on behalf of Robert L. Geltzer. (Geltzer, Robert) (Entered: 01/30/2020)
Jan 30, 2020 131 Withdrawal of Claim(s): 72 filed by Los Angeles County Treasurer and Tax Collector.(Estrada, Oscar) (Entered: 01/30/2020)
Feb 3, 2020 132 Statement of Fees Due and Payable to the Court (related document(s)130) filed by Clerk's Office of the U.S. Bankruptcy Court, S.D.N.Y.. (Suarez, Aurea) (Entered: 02/03/2020)
Feb 6, 2020 133 Stipulation Reclassifying Claim No. 64 of Crowell & Moring LLP Filed by Robert A. Wolf on behalf of Robert L. Geltzer. (Wolf, Robert) (Entered: 02/06/2020)
Mar 11, 2020 134 Letter /Notice of Firm Name Change for Trustee's Accountants Filed by Robert L. Geltzer on behalf of Robert L. Geltzer. (Geltzer, Robert) (Entered: 03/11/2020)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:16-bk-10914
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael E. Wiles
Chapter
7
Filed
Apr 14, 2016
Type
voluntary
Terminated
Dec 8, 2020
Updated
Dec 9, 2020
Last checked
Jan 4, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ACCOUNTING PRINCIPALS
    ACCURATE STAGING NASHVILLE INC
    ACCURATE STAGING NASHVILLE INC
    AFCO CREDIT CORPORATION
    ALFRED R WARNER III
    ALISSA CAMPBELL
    ALL STAGE AND SOUND INC
    AMA CARPETS INC
    AMANDA E. POMRENKE
    AMERICAN EXPRESS
    AMERICAN FURNITURE RENTALS INC
    ANDREA BRADFORD
    ANDREA E. BRADFORD
    ANDREW G. LESHER
    ANDREW LESHER
    There are 210 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    TBA Global, LLC f/k/a TBA Global Events, LLC
    220 West 42nd Street
    Floor 10
    New York, NY 10036
    NEW YORK-NY
    Tax ID / EIN: xx-xxx3971

    Represented By

    Alan D. Halperin
    Halperin Battaglia Benzija, LLP
    40 Wall Street - 37th Floor
    New York, NY 10005
    (212) 765-9100
    Fax : (212) 765-0964

    Trustee

    Robert L. Geltzer
    Law Offices of Robert L. Geltzer
    115 East 87th Street
    New York, NY 10128
    347-852-4688

    Represented By

    Robert L. Geltzer
    Law Offices of Robert L. Geltzer
    115 East 87th Street
    New York, NY 10128
    347-852-4688
    Email: trusteegeltzer@geltzerlaw.com
    Jill L. Makower
    Tarter Krinsky & Drogin LLP
    1350 Broadway
    11th Floor
    New York, NY 10018
    212-216-8000
    Fax : 212-216-8001
    Email: jmakower@tarterkrinsky.com
    Robert A. Wolf
    Tarter Krinsky & Drogin LLP
    1350 Broadway
    11th Floor
    New York, NY 10018
    (212) 216-8000
    Fax : (212) 216-8001
    Email: rwolf@tarterkrinsky.com

    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

    Linda Riffkin
    Office of United States Trustee SDNY
    33 Whitehall Street
    New York, NY 10004
    (212) 510-0500
    Fax : (212) 668-2256
    Email: linda.riffkin@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 12, 2023 560 Seventh Avenue Owner Primary LLC 11 1:2023bk11289
    Jul 9, 2023 560 Seventh Avenue Owner Secondary LLC parent case 11 1:2023bk11071
    Feb 8, 2023 Big Village USA Corporation, Inc. parent case 11 1:2023bk10181
    Jan 31, 2021 240 W 40 St NYC LLC parent case 11 1:2021bk10189
    Jan 27, 2021 Eagle Hospitality Real Estate Investment Trust parent case 11 1:2021bk10120
    Apr 6, 2018 One Jeanswear Group Inc. parent case 11 1:2018bk10958
    Nov 29, 2017 Westwood One, Inc. parent case 11 1:17-bk-13380
    Nov 27, 2017 Maoz 8th Avenue LLC 11 1:17-bk-13327
    Oct 25, 2017 Fabritex Inc. 7 1:17-bk-12989
    Mar 3, 2017 Webcollage Inc. parent case 11 1:17-bk-10495
    Nov 14, 2016 World Cross Culture, Inc. 11 1:16-bk-13166
    Nov 14, 2016 Level 8 Apparel LLC 11 1:16-bk-13164
    Jun 28, 2016 Nordica Soho LLC 11 1:16-bk-11856
    Jul 3, 2013 Breakaway Fashion, Inc. 7 1:13-bk-12210
    Jul 29, 2011 Seven Twenty- Seven, LLC 7 1:11-bk-13613