Case number: 7:18-bk-22282 - Tops PT, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Tops PT, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Robert D. Drain

  • Filed

    02/21/2018

  • Last Filing

    03/21/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
CLMAGT, MEGA, RELATED



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 18-22282-rdd

Assigned to: Judge Robert D. Drain
Chapter 11
Voluntary
Asset

Date filed:  02/21/2018

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
 
 

Latest Dockets

Date Filed#Docket Text
02/21/2018Pending Deadline for Schedule C Terminated. (Vargas, Ana) (Entered: 02/21/2018)
02/21/20185Application 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)
02/21/20184Motion 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)
02/21/20183Declaration 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)
02/21/20182Corporate 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)
02/21/2018Receipt 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)
02/21/20181Chapter 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)