Tops PT, LLC
11
Robert D. Drain
02/21/2018
03/21/2019
Yes
v
CLMAGT, MEGA, RELATED |
Assigned to: Judge Robert D. Drain Chapter 11 Voluntary Asset |
|
Debtor Tops PT, LLC
6363 Main Street Williamsville, NY 14221 ERIE-NY Tax ID / EIN: 27-1702050 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 |
Ray C Schrock
Weil, Gotshal & Manges LLP 767 Fifth Avenue New York, NY 10153 212-310-8000 Fax : 212-310-8000 Email: ray.schrock@weil.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 |
Date Filed | # | Docket Text |
---|---|---|
02/21/2018 | Pending Deadline for Schedule C Terminated. (Vargas, Ana) (Entered: 02/21/2018) | |
02/21/2018 | 5 | Application to Extend Time to File Schedules / Motion of Debtors for Entry of Order Extending Time to File Schedules of Assets and Liabilities, Schedules of Executory Contracts and Unexpired Leases, and Statement of Financial Affairs (related document(s) 1) filed by Sunny Singh on behalf of Tops PT, LLC. (Singh, Sunny) (Entered: 02/21/2018) |
02/21/2018 | 4 | Motion for Joint Administration / Motion of Debtors for Entry of Order Directing Joint Administration of Related Chapter 11 Cases filed by Sunny Singh on behalf of Tops PT, LLC. (Singh, Sunny) (Entered: 02/21/2018) |
02/21/2018 | 3 | Declaration of Michael Buenzow Pursuant to Rule 1007-2 of the Local Bankruptcy Rules for the Southern District of New York (related document(s) 1) filed by Ray C Schrock on behalf of Tops PT, LLC. (Schrock, Ray) (Entered: 02/21/2018) |
02/21/2018 | 2 | Corporate Ownership Statement / Debtors' Corporate Ownership Statement. (related document(s) 1) Filed by Ray C Schrock on behalf of Tops PT, LLC. (Schrock, Ray) (Entered: 02/21/2018) |
02/21/2018 | Receipt of Voluntary Petition (Chapter 11)(18-22282) [misc,824] (1717.00) Filing Fee. Receipt number 12442515. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 02/21/2018) | |
02/21/2018 | 1 | Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 03/7/2018. Schedule C due 03/7/2018. Schedule D due 03/7/2018. Schedule E/F due 03/7/2018. Schedule G due 03/7/2018. Schedule H due 03/7/2018. Summary of Assets and Liabilities due 03/7/2018. Statement of Financial Affairs due 03/7/2018. Incomplete Filings due by 03/7/2018, Filed by Ray C Schrock of Weil, Gotshal & Manges LLP on behalf of Tops PT, LLC. (Schrock, Ray) (Entered: 02/21/2018) |