Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

The Bon-Ton Stores, Inc.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2018bk10248
TYPE / CHAPTER
Voluntary / 11

Filed

2-4-18

Updated

9-13-23

Last Checked

6-4-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 4, 2018
Last Entry Filed
Jun 1, 2018

Docket Entries by Year

There are 801 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

May 22, 2018 765 Receipt of filing fee for Transfer/Assignment of Claim(18-10248-MFW) [claims,trclm] ( 25.00). Receipt Number 8879032, amount $ 25.00. (U.S. Treasury) (Entered: 05/22/2018)
May 22, 2018 766 Objection (Limited) of Mikden of Stillwater, LLC to Debtors' Notice of Proposed Amounts for Stub Rent Claims and 503(b)(9) Claims (related document(s)662) Filed by Mikden of Stillwater, LLC (Attachments: # 1 Certificate of Service) (Miller, Kathleen) Modified on 5/23/2018 as to text(LAM). (Entered: 05/22/2018)
May 22, 2018 767 Affidavit/Declaration of Mailing (Supplemental) of Christian Rivera Regarding Notice of Possible Assumption and Assignment and Cure Amounts with Respect to Executory Contracts and Unexpired Leases of the Debtors and Notice of Proposed Amounts for Stub Rent Claims and 503(b)(9) Claims. Filed by Prime Clerk LLC. (related document(s)372, 662) (Adler, Adam) (Entered: 05/22/2018)
May 22, 2018 768 Affidavit/Declaration of Mailing of Gerhald R. Pasabangi Regarding Order Approving the Debtors' Entry in to the Stipulation by and Between the Debtors and Factory Mutual Insurance Company and Order Approving Lease and Contract Designation Rights Procedures. Filed by Prime Clerk LLC. (related document(s)713, 726) (Malo, David) (Entered: 05/22/2018)
May 23, 2018 769 Affidavit/Declaration of Mailing (Supplemental) of Christian Rivera Regarding Notice of Proposed Amounts for Stub Rent Claims and 503(b)(9) Claims. Filed by Prime Clerk LLC. (related document(s)662) (Adler, Adam) (Entered: 05/23/2018)
May 23, 2018 770 Certificate of Service (related document(s)739, 742, 748) Filed by Richline Group, Inc., Danecraft, Inc., Modelama Export, Ltd.. (Gibson, Jason) (Entered: 05/23/2018)
May 23, 2018 771 Final Application for Compensation of PJT Partners LP as Investment Banker for the period February 4, 2018 to April 18, 2018 Filed by The Bon-Ton Stores, Inc.. Hearing scheduled for 6/19/2018 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 6/12/2018. (Attachments: # 1 Notice # 2 Exhibit) (Magaziner, Andrew) (Entered: 05/23/2018)
May 25, 2018 772 BNC Certificate of Mailing. (related document(s)758) Notice Date 05/24/2018. (Admin.) (Entered: 05/25/2018)
May 25, 2018 773 Notice of Appearance. The party has consented to electronic service. Filed by Granite (115 Enterprise Pkwy) LLC. (Newman, Kevin) (Entered: 05/25/2018)
May 25, 2018 774 Minute Sheet 341 Meeting Held and Concluded on April 12, 2018 Filed by U.S. Trustee. (Kenney, Mark) (Entered: 05/25/2018)
Show 10 more entries
May 29, 2018 785 Affidavit/Declaration of Mailing Of Alain B. Francoeur regarding First Interim and Final Fee Application of PJT Partners LP as Investment Banker for Allowance of Compensation for Necessary Services Rendered and for the Reimbursement of All Actual and Necessary Expenses Incurred for the Period of February 4, 2018 through April 18, 2018. Filed by Prime Clerk LLC. (related document(s)771) (Steele, Benjamin) (Entered: 05/29/2018)
May 30, 2018 786 Notice of Withdrawal of Motion for Relief from the Automatic Stay, Adequate Protection and Other Relief [D.I. 390] (related document(s)390) Filed by Bartlett-Tharani J.V.. (Attachments: # 1 Certificate of Service) (Slaugh, David) (Entered: 05/30/2018)
May 30, 2018 787 Transfer/Assignment of Claim. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferor: Westridge Mall LP To Cedar Glade LP. Filed by Cedar Glade LP. (Minkoff, Robert) (Entered: 05/30/2018)
May 30, 2018 788 Receipt of filing fee for Transfer/Assignment of Claim(18-10248-MFW) [claims,trclm] ( 25.00). Receipt Number 8888374, amount $ 25.00. (U.S. Treasury) (Entered: 05/30/2018)
May 30, 2018 789 Certificate of No Objection Regarding Debtors' Motion for Entry of an Order, Pursuant to Sections 105(a), 365(a), and 554(a) of the Bankruptcy Code, Authorizing the Debtors to Reject (I) that Certain Unexpired Lease of Nonresidential Real Property Relating to Store No. 569 Located in Milwaukee, Wisconsin, and (II) That Certain Parking Lot Agreement Related Thereto, Nunc Pro Tunc to May 15, 2018 (related document(s)701) Filed by The Bon-Ton Stores, Inc.. (Justison, Elizabeth) (Entered: 05/30/2018)
May 30, 2018 790 Certificate of No Objection Regarding Debtors' Motion for Entry of an Order, Pursuant to Sections 105(a) and 365(a) of the Bankruptcy Code, Authorizing the Debtors to Reject that Certain License Agreement with Shemiran Rugs, Inc., Nunc Pro Tunc to May 15, 2018 (related document(s)711) Filed by The Bon-Ton Stores, Inc.. (Justison, Elizabeth) (Entered: 05/30/2018)
May 30, 2018 791 Notice of Appearance. Filed by Quincy Cullinan LLC, East Court Shopping Center LLC. (Primack, David) (Entered: 05/30/2018)
May 30, 2018 792 Motion to Reject Lease or Executory Contract // Debtors' Third (3rd) Omnibus Motion for Entry of an Order, Pursuant to Sections 105(a), 365(a), and 554(a) of the Bankruptcy Code, Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property, Nunc Pro Tunc to May 31, 2018 Filed by The Bon-Ton Stores, Inc.. Hearing scheduled for 7/18/2018 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 6/13/2018. (Attachments: # 1 Notice # 2 Exhibit A) (Justison, Elizabeth) (Entered: 05/30/2018)
May 31, 2018 793 Objection by 1) Global Unique Logistics Corp., 2) China United Garments MFG. Co., LTD., and 3) China Unique Garments MFG. Co., LTD. to Notice of Proposed Amounts for Stub Rent Claims and 503(b)(9) Claims (related document(s)662) Filed by China Unique Garments MFG. Co., LTD., China United Garments MFG. Co., LTD., Global Unique Logistics Corp. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Certificate of Service) (Kaufman, Susan) (Entered: 05/31/2018)
May 31, 2018 794 Order Authorizing the Debtors to Reject (I) That Certain Unexpired Lease of Nonresidential Real Property Relating to Store No. 569 Located in Milwaukee, Wisconsin, and (II) That Certain Parking Lot Agreement Related Thereto, Nunc Pro Tunc to May 15, 2018 (Related Doc # 701, 789) Signed on 5/31/2018. (Attachments: # 1 Exhibit A # 2 Exhibit B) (LMC) (Entered: 05/31/2018)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Delaware Bankruptcy Court
Case number
1:2018bk10248
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Feb 4, 2018
Type
voluntary
Terminated
May 7, 2019
Updated
Sep 13, 2023
Last checked
Jun 4, 2018

Creditors

Subscribe now or purchase this single case to see the full creditors list.
City View Capital, LLC
City View Capital, LLC

Parties

Debtor

The Bon-Ton Stores, Inc.
2801 E. Market Street
York, PA 17402
YORK-PA
Tax ID / EIN: xx-xxx5229

Represented By

Michael J Colarossi
Paul, Weiss, Rifkind, Wharton & Garrison
1285 Avenue of the Americas
New York, NY 10019
212-373-3000
Email: mcolarossi@paulweiss.com
Kelly A. Cornish
Paul, Weiss, Rifkind, Wharton & Garrison
1285 Avenue of the Americas
New York, NY 10019
212-373-3493
Fax : 212-839-5599
Email: kcornish@paulweiss.com
Sean T. Greecher
Young, Conaway, Stargatt & Taylor
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: bankfilings@ycst.com
Elizabeth Soper Justison
Young Conaway
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6703
Email: bankfilings@ycst.com
Andrew L Magaziner
Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: bankfilings@ycst.com
Elizabeth R. McColm
Paul, Weiss, Rifkind, Wharton & Garrison
1285 Avenue of the Americas
New York, NY 10019
212-373-3524
Fax : 212-492-0524
Email: emccolm@paulweiss.com
Diane Meyers
Paul, Weiss, Rifkind, Wharton & Garrison
1285 Avenue of the Americas
New York, NY 10019
(212) 373-3000
Fax : (212) 757-3990
Email: dmeyers@paulweiss.com
Pauline K. Morgan
Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302 571-6600
Fax : 302-571-1253
Email: bankfilings@ycst.com
Jordan E Sazant
Young Conaway Stargatt & Taylor
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Fax : 302-571-1253
Email: bankfilings@ycst.com
Moses Silverman
Paul Weiss Rifkind Wharton & Garrison LL
1285 Avenue of the Americas
New York, NY 10019-6064
212-373-3000
Fax : 212-757-3990
Email: msilverman@paulweiss.com
Alexander Woolverton
Paul, Weiss, Rifkind, Wharton & Garrison
1285 Avenue of the Americas
New York, NY 10019
212-373-3000
Email: awoolverton@paulweiss.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

Represented By

Brya Michele Keilson
Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: brya.keilson@usdoj.gov
Mark S. Kenney
Office of the U.S. Trustee
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: mark.kenney@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Nov 3, 2022 j wallace, LLC 7 1:2022bk02142
Feb 4, 2018 Bonstores Realty Two, LLC parent case 11 1:2018bk10256
Feb 4, 2018 Bonstores Holdings Two, LLC parent case 11 1:2018bk10255
Feb 4, 2018 Bonstores Realty One, LLC parent case 11 1:2018bk10254
Feb 4, 2018 McRIL, LLC parent case 11 1:2018bk10253
Feb 4, 2018 Bon-Ton Distribution, LLC parent case 11 1:2018bk10252
Feb 4, 2018 Carson Pirie Scott II, Inc. parent case 11 1:2018bk10251
Feb 4, 2018 The Bon-Ton Giftco, LLC parent case 11 1:2018bk10250
Feb 4, 2018 The Bon-Ton Department Stores, Inc. parent case 11 1:2018bk10249
Feb 4, 2018 Bonstores Holdings One, LLC parent case 11 1:2018bk10247
Dec 15, 2015 AESYS TECHNOLOGIES, LLC 11 1:15-bk-05333
Mar 3, 2015 GE Synergy, Inc. 7 1:15-bk-00846
Jan 16, 2014 GE Innovations, Inc. 7 1:14-bk-00202
Jan 16, 2014 Etter Education, Inc. 7 1:14-bk-00185
Apr 12, 2013 Brooke Valley Estates, LP 11 1:13-bk-01909