Welcome to BusinessBankruptcies.com!

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

The Great Atlantic & Pacific Tea Company, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:15-bk-23007
TYPE / CHAPTER
Voluntary / 11

Filed

7-19-15

Updated

3-31-24

Last Checked

11-18-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 18, 2015
Last Entry Filed
Nov 18, 2015

Docket Entries by Year

There are 1937 older docket entries.

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

login purchase single case subscribe now

Nov 13, 2015 Receipt of Application for Pro Hac Vice Admission(15-23007-rdd) [motion,122] ( 200.00) Filing Fee. Receipt number 11003795. Fee amount 200.00. (Re: Doc # 1826) (U.S. Treasury) (Entered: 11/13/2015)
Nov 13, 2015 1827 Affidavit of Service of Timothy R. Quinn Regarding (Supplemental) Notice of Deadlines Requiring Filing of Proofs of Claim filed by Prime Clerk LLC Claims Agent.(Steele, Benjamin) (Entered: 11/13/2015)
Nov 13, 2015 1828 Notice of Hearing : Notice Rescheduling Omnibus Hearing Previously Scheduled for December 10, 2015 to December 11, 2015 filed by Garrett A. Fail on behalf of The Great Atlantic & Pacific Tea Company, Inc.. with hearing to be held on 12/11/2015 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) (Fail, Garrett) (Entered: 11/13/2015)
Nov 13, 2015 1829 Affidavit of Service of Timothy R. Quinn Regarding Third Evercore Fee Statement, Declaration of Philip DelPrete, CNO re Key Foods, Uncle G's Sale Notice, Omnibus Reply to Objections (related document(s)1810, 1809, 1808, 1811, 1807) filed by Prime Clerk LLC Claims Agent.(Adler, Adam) (Entered: 11/13/2015)
Nov 13, 2015 1830 Order Signed on 11/13/2015 Granting Application of Jeffrey S Endick, Esq. for Admission to Practice Pro Hac Vice (Related Doc # 1826). (Li, Dorothy) (Entered: 11/13/2015)
Nov 13, 2015 1831 Motion for Payment of Administrative Expenses Motion by United Food and Commercial Workers International Union-Industry Pension Fund for Payment of Administrative Expenses Pursuant to 11 U.S.C. Section 503(b)(1)(A)(i). filed by United Food and Commercial Workers International Union-Industry Pension Fund with hearing to be held on 12/11/2015 at 10:00 AM at Courtroom 118, White Plains Courthouse Responses due by 12/4/2015,. (Attachments: # 1 Declaration of Mark W. Mead) (Halperin, Alan) (Entered: 11/13/2015)
Nov 13, 2015 1832 Transcript regarding Hearing Held on 10/27/2015 2:07PM RE: Notice of Agenda of Matters. Remote electronic access to the transcript is restricted until 1/28/2016. 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 11/6/2015. Statement of Redaction Request Due By 11/20/2015. Redacted Transcript Submission Due By 11/30/2015. Transcript access will be restricted through 1/28/2016. (Ortiz, Carmen) (Entered: 11/13/2015)
Nov 13, 2015 1833 Affidavit of Service of Richard M. Allen Regarding (Supplemental) Notice of Deadlines Requiring Filing of Proofs of Claim filed by Prime Clerk LLC Claims Agent.(Adler, Adam) (Entered: 11/13/2015)
Nov 13, 2015 1834 Letter in Response to Notice of Proposed Transaction with Kam Food Stores Inc. Pursuant to Discrete Sale and Lease Rationalization Procedures (related document(s)1821) Filed by Jeffrey A. Wurst on behalf of Amboy Plaza Realty LLC. (Wurst, Jeffrey) (Entered: 11/13/2015)
Nov 13, 2015 1835 Order signed on 11/13/2015 Granting Motion Pursuant to 11 U.S.C. § 365(a) Authorizing the Rejection of an Unexpired Lease and Related Sublease of Nonresidential Real Property Located at 160 East 125th Street, New York and Approving the Stipulation and Agreement Related Thereto (Related Doc # 1535) . (Vargas, Ana) (Entered: 11/13/2015)
Show 10 more entries
Nov 16, 2015 1846 Notice of Presentment of Second Stipulation And Order With Prepetition Senior Agents Reserving Certain Committee Challenge Rights Under Final Order Authorizing Debtor In Possession Financing (related document(s)1362) filed by Robert J. Feinstein on behalf of The Official Committee of Unsecured Creditors. with presentment to be held on 11/24/2015 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) with hearing to be held on 12/11/2015 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) Objections due by 11/23/2015, (Attachments: # 1 Second Stipulation And Order With Prepetition Senior Agents Reserving Certain Committee Challenge Rights Under Final Order Authorizing Debtor In Possession Financing)(Feinstein, Robert) (Entered: 11/16/2015)
Nov 16, 2015 1847 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 1 Transferors: Aurora Products Inc (Amount $29,969.26) To Liquidity Solutions, Inc. filed by Liquidity Solutions, Inc..(DeYoung, Helena) (Entered: 11/16/2015)
Nov 16, 2015 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)(15-23007-rdd) [claims,transclm] ( 25.00) Filing Fee. Receipt number 11007671. Fee amount 25.00. (Re: Doc # 1847) (U.S. Treasury) (Entered: 11/16/2015)
Nov 16, 2015 1848 Affidavit of Service of Hassan Alli-Balogun Regarding Notice of Presentment of Stipulation and Order Permitting UFCW and Affiliated Unions to File a Consolidated Proof of Claim Under a Single Case Number, Declaration of Mike Song in Support of Good Faith and Adequate Assurance Findings in Proposed Order Authorizing Debtors to Sell Certain Assets to L&S Properties, Inc., and Declaration of Or Raitses in Support of Good Faith and Adequate Assurance Findings in Proposed Order Authorizing Debtors to Sell Certain Assets to Best Yet Market, Inc. (related document(s)1797, 1805, 1798) filed by Prime Clerk LLC Claims Agent.(Steele, Benjamin) (Entered: 11/16/2015)
Nov 16, 2015 1849 Affidavit of Service of Ingamar D. Ramirez Regarding (Supplemental) Notice of Deadlines Requiring Filing of Proofs of Claim filed by Prime Clerk LLC Claims Agent.(Adler, Adam) (Entered: 11/16/2015)
Nov 16, 2015 1850 Affidavit of Service of Timothy R. Quinn Regarding Notice Rescheduling Omnibus Hearing Previously Scheduled for December 10, 2015 to December 11, 2015, and Notice of Presentment of Stipulation Agreement and Order to Terminate Lease with 375 Tompkins Owner, LLC (related document(s)1828, 1840) filed by Prime Clerk LLC Claims Agent.(Adler, Adam) (Entered: 11/16/2015)
Nov 16, 2015 1851 Affidavit of Service (related document(s)1846) Filed by Robert J. Feinstein on behalf of The Official Committee of Unsecured Creditors. (Feinstein, Robert) (Entered: 11/16/2015)
Nov 17, 2015 1852 Affidavit of Service of Timothy R. Quinn Regarding Notice of Cancellation of Hearing on November 16, 2015 at 11:00 A.M. (related document(s)1842) filed by Prime Clerk LLC Claims Agent.(Steele, Benjamin) (Entered: 11/17/2015)
Nov 17, 2015 1853 Letter re. Withdrew to do Business in the State of NY Filed by APP Ozone Park LLC. (Vargas, Ana) (Entered: 11/17/2015)
Nov 17, 2015 1854 Motion to Approve / Motion of Debtors to Approve the Sale of Store No. 72634 (Flatlands Avenue, Brooklyn) to Back-up Bidder, Bogopa Service Corp. (Food Bazaar) filed by Garrett A. Fail on behalf of The Great Atlantic & Pacific Tea Company, Inc.. (Fail, Garrett) (Entered: 11/17/2015)

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

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:15-bk-23007
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Jul 19, 2015
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 18, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    105 South Avenue, Inc.
    105 South Avenue, Inc.
    255 Mall LLC
    310 West 43rd Street
    330 West 42nd Street
    Ackerman, Levine, Cullen, Brickman
    Akerman LLP
    ALSTON & BIRD LLP
    Alston & Bird LLP
    Ansell Grimm & Aaron, PC
    Antima Ortiz
    Arnall Golden Gregory LLP
    ATTN: Wayne E. Heller, Esq.
    Baker & Hostetler LLP
    Basser-Kaufman, Blumenfeld Development Group, Ltd.
    There are 261 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    The Great Atlantic & Pacific Tea Company, Inc.
    2 Paragon Drive
    Montvale, NJ 07645
    BERGEN-NJ
    Tax ID / EIN: xx-xxx0974
    aka A & P
    aka A&P Beverage Center
    aka A&P Fresh
    aka A&P Fresh Market
    aka A&P Super Foodmart
    aka A&P Warehouse Liquors
    aka A&P Wines & Liquors
    aka A&P Wines & Spirits
    aka Best Cellars
    aka Best Cellars At A&P
    aka Best Cellars By A&P
    aka Community Supermarket Corporation
    aka Dominion
    aka Farmer Jack
    aka Food Basics
    aka Food Emporium
    aka Food Mart
    aka Glenholden Stuart, Inc.
    aka Hamilton Property I, Inc.
    aka Kohl's
    aka Liquor Basics
    aka Live Better! Pharmacy
    aka Lo-Lo Discount Stores, Inc.
    aka New Pathmark Central Corp.
    aka Pathmark
    aka Pathmark Food & Drug
    aka Pathmark Food And Drugs
    aka Pathmark Sav-A-Center
    aka Pathmark Save-A-Center
    aka Pathmark Super Center
    aka Sav-A-Center
    aka Save A Center Pathmark
    aka Shopwell Liquors, Inc.
    aka Sumarserve, Inc.
    aka Super Foodmart
    aka Super Fresh
    aka Super Fresh Food Market
    aka Super Fresh Super Store
    aka Superfresh
    aka Supermarket General Corp.
    aka The A&P Tea Co., Inc.
    aka The Barn Markets
    aka The Food Emporium
    aka The Wine Emporium, Inc.
    aka Ultra Food & Drug
    aka Waldbaum, Inc.
    aka Waldbaums
    aka Waldbaum's
    aka Waldbaums Fresh
    aka Waldbaums Fresh Market

    Represented By

    Garrett A. Fail
    Weil, Gotshal & Manges LLP
    767 Fifth Avenue
    New York, NY 10153
    212-310-8000
    Fax : 212-310-8007
    Email: garrett.fail@weil.com
    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

    Represented By

    Brian Shoichi Masumoto
    Office of the United States Trustee
    33 Whitehall Street
    21st Floor
    New York, NY 10004
    (212) 510-0500
    Fax : (212) 668-2255

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 19, 2015 Plainbridge LLC 11 7:15-bk-23021
    Jul 19, 2015 Pathmark Stores, Inc. 11 7:15-bk-23020
    Jul 19, 2015 Onpoint, Inc. 11 7:15-bk-23019
    Jul 19, 2015 Montvale-Para Holdings, Inc. 11 7:15-bk-23018
    Jul 19, 2015 Montvale Holdings, Inc. 11 7:15-bk-23017
    Jul 19, 2015 McLean Avenue Plaza Corp. 11 7:15-bk-23016
    Jul 19, 2015 Kwik Save Inc. 11 7:15-bk-23015
    Jul 19, 2015 Food Basics, Inc. 11 7:15-bk-23014
    Jul 19, 2015 Delaware County Dairies, Inc. 11 7:15-bk-23013
    Jul 19, 2015 Borman's, Inc. 11 7:15-bk-23012
    Jul 19, 2015 APW Supermarkets, Inc. 11 7:15-bk-23011
    Jul 19, 2015 APW Supermarket Corporation 11 7:15-bk-23010
    Jul 19, 2015 A&P Real Property, LLC 11 7:15-bk-23009
    Jul 19, 2015 A&P Live Better, LLC 11 7:15-bk-23008
    Jul 19, 2015 2008 Broadway, Inc. 11 7:15-bk-23006