Tops Holding II Corporation
11
David S Jones
02/21/2018
05/01/2026
Yes
v
| PENAP, CLMAGT, Lead, MEGA |
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset |
|
Debtor Tops Holding II Corporation, et al.
6363 Main Street Williamsville, NY 14221 ERIE-NY Tax ID / EIN: 46-2733709 dba Orchard Fresh dba Orchard Fresh Gift Card Company dba P&C dba P&C Foods dba P&C Foods & Pharmacy dba P&C Fresh dba P&C Fresh Foods and Pharmacy dba P&C Fresh Market dba P&C Fresh Market & Pharmacy dba P&C Market dba Quality Fresh Market dba Quality Markets dba Tops dba Tops Deli Bakery Meat dba Tops Deli Caf Bakery dba Tops Finer Foods dba Tops Food & Pharmacy dba Tops Food Market dba Tops Friendly Markets dba Tops Gift Card Company dba Tops International dba Tops Markets dba Tops Super Food Center dba Tops Supercenter |
represented by |
Garry M. Graber
Hodgson Russ LLP The Guaranty Building, Suite 100 140 Pearl Street Buffalo, NY 14202-4040 (716)856-4000 Fax : (716) 849-0349 Email: ggraber@hodgsonruss.com Stephen Karotkin
Weil, Gotshal & Manges LLP 767 Fifth Avenue New York, NY 10153 (212) 310-8350 Fax : (212) 310-8007 Email: stephen.karotkin@weil.com Ray C Schrock
Latham & Watkins LLP 1271 Avenue of the Americas New York, NY 10020 212-906-1200 Email: ray.schrock@lw.com Sunny Singh
Simpson Thacher & Bartlett LLP 425 Lexington Avenue New York, NY 10017 212-455-3470 Email: sunny.singh@stblaw.com Richard W. Slack
Weil, Gotshal & Manges, LLP 767 Fifth Avenue New York, NY 10163 (212) 310-8000 Fax : (212) 310-8888 Email: richard.slack@weil.com |
U.S. Trustee United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 (212) 510-0500 |
represented by |
Benjamin J. Higgins
Office of the United States Trustee 201 Varick Street, Room 1006 New York, NY 10014 212-510-0500 Fax : 212-668-2255 Email: benjamin.j.higgins@usdoj.gov Brian S. Masumoto
DOJ-Ust Alexander Hamilton Custom House One Bowling Green Room 534 New York, NY 10004-1408 212-510-0500 Email: nysbnotice@gmail.com |
Claims and Noticing Agent Epiq Corporate Restructuring, LLC Claims Agent
(f/k/a Bankruptcy Services LLC) 777 Third Avenue 12th Floor www.epiqglobal.com New York, NY 10017 646-282-2500 TERMINATED: 03/02/2023 |
| |
Claims and Noticing Agent Omni Agent Solutions Claims Agent
5955 DeSoto Avenue Suite 100 www.omniagentsolutions.com Woodland Hills, CA 91367 818-906-8300 |
| |
Creditor Committee Official Committee of Unsecured Creditors
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019 212-468-8000 |
represented by |
Brett H. Miller
Willkie Farr and Gallagher LLP 787 7th Avenue New York, NY 10019-9601 212-728-8000 Fax : 212-728-8111 Email: bmiller@willkie.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 05/01/2026 | 1071 | Notice of Hearing Notice of Cancellation of Omnibus Hearing (related document(s)[1052], [1054], [1056], [1061]) filed by Scott A Ziluck on behalf of Alan D. Halperin, as Litigation Trustee of the GUC Litigation Trust. (Ziluck, Scott) |
| 05/01/2026 | 1070 | Order Signed on 5/1/2026 Granting Third Motion of the Tops Holding Litigation Trust, by its Litigation Trustee, for Entry of an Order Further Extending the Trust's Dissolution Date. (Related Doc # [1060]) (Calderon, Lynda) |
| 05/01/2026 | 1069 | Order Signed on 5/1/2026 Granting Litigation Trustee's Sixth Omnibus to Certain Claims (Amended & Superseded Claims and Duplicate Claims). (Related Doc # [1055]) (Calderon, Lynda) |
| 05/01/2026 | 1068 | Order Signed on 5/1/2026 Granting Litigation Trustee's Fifth Omnibus Objection to Certain Proofs of Claim (Satisfied Claims, Partially Satisfied Claims, Unsupported Claims). (Related Doc # [1053]) (Calderon, Lynda) |
| 05/01/2026 | 1067 | Order Signed on 5/1/2026 Granting Litigation Trustee's Fourth Omnibus Objection to Certain Claims (Satisfied Claims). (Related Doc # [1051]) (Calderon, Lynda) |
| 04/30/2026 | 1066 | Certificate of No Objection Pursuant to LR 9013-3 Third Motion of Litigation Trust, by its Litigation Trustee, for Entry of an Order Further Extending the Trust's Dissolution Date (related document(s)[1060], [1061]) Filed by Scott A Ziluck on behalf of Alan D. Halperin, as Litigation Trustee of the GUC Litigation Trust. (Ziluck, Scott) |
| 04/30/2026 | 1065 | Certificate of No Objection Pursuant to LR 9013-3 to Litigation Trustee's Sixth Omnibus Objection to Certain Claims (Amended & Superseded Claims and Duplicate Claims) (related document(s)[1055], [1056]) Filed by Scott A Ziluck on behalf of Alan D. Halperin, as Litigation Trustee of the GUC Litigation Trust. (Ziluck, Scott) |
| 04/30/2026 | 1064 | Statement Certification of Counsel to Litigation Trustee's Fifth Omnibus Objection to Certain Claims (Satisfied Claims, Partially Satisfied Claims, Unsupported Claims) (related document(s)[1054], [1053]) filed by Scott A Ziluck on behalf of Alan D. Halperin, as Litigation Trustee of the GUC Litigation Trust. (Attachments: # (1) Exhibit A- Exhibits 1, 2, and revised 3 (clean) # (2) Exhibit B- Revised Exhibit 3 (redline)) (Ziluck, Scott) |
| 04/30/2026 | 1063 | Certificate of No Objection Pursuant to LR 9013-3 to Litigation Trustee's Fourth Omnibus Objection to Certain Claims (Satisfied Claims) (related document(s)[1052], [1051]) Filed by Scott A Ziluck on behalf of Alan D. Halperin, as Litigation Trustee of the GUC Litigation Trust. (Ziluck, Scott) |
| 04/15/2026 | 1062 | Affidavit of Service re: Third Motion of the Tops Holding Litigation Trust, by Its Litigation Trustee, for Entry of an Order Further Extending the Trusts Dissolution Date [Docket No. 1060] and Notice of Hearing of the Third Motion of the Tops Holding Litigation Trust, by Its Litigation Trustee, for Entry of an Order Further Extending the Trusts Dissolution Date [Docket No. 1061] (related document(s)[1060], [1061]) filed by Omni Agent Solutions Claims Agent.(Lowry, Randy) |