Case number: 1:18-bk-11804 - FP Stores, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    FP Stores, Inc.

  • Court

    Delaware (debke)

  • Chapter

    7

  • Judge

    John T. Dorsey

  • Filed

    08/06/2018

  • Last Filing

    06/03/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, CONVERTED, CLAIMS



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 18-11804-JTD

Assigned to: John T. Dorsey
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  08/06/2018
Date converted:  02/04/2019
341 meeting:  03/13/2019
Deadline for filing claims:  04/15/2019
Deadline for filing claims (govt.):  08/05/2019

Debtor

FP Stores, Inc.

15001 South Figueroa Street
Gardena, CA 90248
LOS ANGELES-CA
Tax ID / EIN: 20-1566795
dba
Fallas

dba
Factory2U

dba
Fallas Discount Stores

dba
Anna's Linens Fallas

dba
Fallas Paredes


represented by
Peter J Keane

Pachulski Stang Young & Jones LLP
919 N. Market Street
17th Floor
Wilmington, DE 19801
302-652-4100
Fax : 302-652-4400
Email: pkeane@pszjlaw.com

Trustee

George L. Miller

1628 John F. Kennedy Blvd.
Suite 950
Philadelphia, PA 19103-2110
215-561-0950

represented by
Jennifer R. Hoover

Benesch Friedlander Coplan & Aronoff LLP
1313 North Market Street
Suite 1201
Wilmington, DE 19801
302-442-7010
Fax : 302-442-7012
Email: jhoover@beneschlaw.com

U.S. Trustee

U.S. Trustee

Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

 
 
Claims Agent

Prime Clerk LLC

www.primeclerk.com
One Grand Central Place
60 East 42nd St, Suite 1440
New York, NY 10165
212-257-5450
TERMINATED: 02/21/2019
 
 

Latest Dockets

Date Filed#Docket Text
06/03/202248Letter Notice of Withdrawal of the CDTFA's Priority Claim for taxes. Filed by California Department Of Tax and Fee Administration. Debtor: FP Stores, INC. (JC)
03/09/202147Withdrawal of Claim(s): number 252. Filed by Maricopa County Treasurer. (JS) (Entered: 03/09/2021)
03/09/202146Withdrawal of Claim(s): Number 248. Filed by Maricopa County Treasurer. (JS) (Entered: 03/09/2021)
04/22/202045Withdrawal of Claim Nos. 12 (Texas Workforce Commission) (Entered: 04/22/2020)
06/14/201944Order of Reassignment of Judge. Judge John T. Dorsey added to case. Involvement of Judge Laurie Selber Silverstein Terminated (SH) (Entered: 06/14/2019)
06/03/201943Motion for Payment of Administrative Expenses/Claims Filed by GGF III, LLC. (Related Claim No.68) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certificate of Service) (Bifferato, Karen) Modified on 6/5/2019 (NAB). (Entered: 06/03/2019)
06/03/201942Motion for Payment of Administrative Expenses/Claims Filed by 3900 Indian Avenue, LLC. (Related Claim No. 67) (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Bifferato, Karen) Modified on 6/5/2019 (NAB). (Entered: 06/03/2019)
06/03/201941Motion for Payment of Administrative Expenses/Claims Filed by Weingarten Realty Investors. (Related Claim No. 65) (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Bifferato, Karen) Modified on 6/4/2019 (NAB). (Entered: 06/03/2019)
06/03/201940Motion for Payment of Administrative Expenses/Claims Filed by DLC Management Corp.. (Related Claim No. 66) (LeHane, Robert) Modified on 6/5/2019 (NAB). (Entered: 06/03/2019)
06/03/201939Motion for Payment of Administrative Expenses/Claims Filed by National Retail Properties, LP. (Related Claim No. 64) (LeHane, Robert) Modified on 6/4/2019 (NAB). (Entered: 06/03/2019)