Case number: 1:16-bk-11241 - Fairway Group Holdings Corp. - New York Southern Bankruptcy Court

Case Information
Docket Header
Lead, MEGA, CLMAGT, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 16-11241-mew

Assigned to: Judge Michael E. Wiles
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/02/2016
Date terminated:  01/17/2017
Plan confirmed:  06/08/2016

Debtor

Fairway Group Holdings Corp.

2284 12th Avenue
New York, NY 10027
NEW YORK-NY
Tax ID / EIN: 20-5942788
dba
Fairway

dba
Fairway Market

dba
Fairway - Like No Other Market

dba
Fairway Como Nigun Ontro Mercado

dba
The World's Greatest Food Store

dba
The World's Greatest Wines & Spirits Store

dba
Fairway Cafe

dba
Fairway Cafe & Steakhouse

dba
Fairway Wines & Spirits

dba
Fairway Wines


represented by
Matthew Scott Barr

Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212 310 8000
Fax : 212 310 8007
Email: Matt.Barr@weil.com

Steven J. Reisman

Curtis, Mallet-Prevost, Colt & Mosle LLP
101 Park Avenue
New York, NY 10178
212-696-6065
Fax : (212) 697-1559
Email: sreisman@curtis.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
Greg M. Zipes

Office of the United States Trustee
33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500
Email: greg.zipes@usdoj.gov

Claims and Noticing Agent

Prime Clerk LLC Claims Agent

Attn: Shai Y. Waisman
830 3rd Avenue, 9th Floor
www.primeclerk.com
New York, NY 10022
(212) 257-5450
represented by
Adam M. Adler

Prime Clerk LLC
830 Third Avenue
9th Floor
New York, NY 10022
212-257-5465
Email: aadler@primeclerk.com

Latest Dockets

Date Filed#Docket Text
01/17/2017Case Closed. (Lopez, Mary). (Entered: 01/17/2017)
01/17/2017239Notice of Withdrawal of Motion to Lift Stay (related document(s) 238) filed by Shanna Bailey. (Lopez, Mary) (Entered: 01/17/2017)
12/29/2016238Motion for Relief from Stay filed by Shanna Bailey on behalf of Alfonso Nina. Filing fee collected, receipt #198949. (Lopez, Mary) (Entered: 12/30/2016)
12/23/2016237Order signed on 12/23/2016 Granting Application for Final Decree Closing Remaining Reorganized Debtors' Chapter 11 Cases (Case Numbers 16-11241 and 16-11263) (Related Doc # 208). ORDERED, that the appointment and services of Prime Clerk LLC as the claims and noticing agent in the chapter 11 cases of the Reorganized Debtors shall be terminated effective as of the date of entry of this Final Decree. (Gomez, Jessica) (Entered: 12/23/2016)
12/19/2016236Affidavit of Service of Richard M. Allen Regarding Notice of Presentment of Final Decree Closing Reorganized Debtors Remaining Chapter 11 Cases (related document(s) 235) filed by Prime Clerk LLC Claims Agent.(Malo, David) (Entered: 12/19/2016)
12/14/2016235Notice of Presentment of Final Decree Pursuant to 11 U.S.C. § 350(a) and Fed. R. Bankr. P. 3022 Closing Reorganized Debtors' Remaining Chapter 11 Cases (related document(s) 208) filed by Matthew Scott Barr on behalf of Fairway Group Holdings Corp.. with presentment to be held on 12/21/2016 (check with court for location) Objections due by 12/21/2016, (Barr, Matthew) (Entered: 12/14/2016)
11/15/2016234Order signed on 11/15/2016 denying objection to notice of assumption of executory contract and unexpired lease of Debtor conditioned upon notice from Debtor as to intentions with regard to lease (related document(s) 102, 78). (DePierola, Jacqueline) (Entered: 11/15/2016)
11/09/2016232Affidavit of Service of Jay Gerber Regarding Debtor Fairway Staten Island LLC's Notice of lntention with Regard to its Assumption of Staten Island Mall Lease (related document(s) 231) filed by Prime Clerk LLC Claims Agent.(Malo, David) (Entered: 11/09/2016)
11/04/2016231Notice of Proposed Order Debtor Fairway Staten Island LLCs Notice of Intention With Regard To Its Assumption of Staten Island Mall Lease (related document(s) 102) filed by Steven J. Reisman on behalf of Fairway Group Holdings Corp.. (Attachments: # 1 Exhibit [Proposed] Order)(Reisman, Steven) (Entered: 11/04/2016)
11/02/2016233Transcript regarding Hearing Held on 11/01/16 at 10:58 AM RE: Objection by GGP Staten Island Mall, LLC to Debtors' Notice of Assumption of Executor Contracts and Unexpired Leases.
Remote electronic access to the transcript is restricted until 1/31/2017.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 11/9/2016. Statement of Redaction Request Due By 11/23/2016. Redacted Transcript Submission Due By 12/5/2016. Transcript access will be restricted through 1/31/2017. (Cales, Humberto) (Entered: 11/09/2016)