Welcome to BusinessBankruptcies.com!

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

Tops Holding II Corporation

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2018bk22279
TYPE / CHAPTER
Voluntary / 11

Filed

2-21-18

Updated

3-31-24

Last Checked

5-4-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 4, 2018
Last Entry Filed
May 3, 2018

Docket Entries by Year

There are 282 older docket entries.

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

login purchase single case subscribe now

Apr 18, 2018 261 Declaration Declaration of Michael Ciancaglini regarding Motion by UFCW Local One Pension Fund and UFCW District Union Local One for Payment of Administrative Expenses Pursuant to Pursuant to 11 U.S.C. 503(b)(1)(A)(i) (related document(s)260) filed by Alan D. Halperin on behalf of UFCW Local One Pension Fund. with hearing to be held on 5/10/2018 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) Objections due by 5/3/2018, (Attachments: # 1 Exhibit 1 - CBA Excerpts # 2 Exhibit 2 - March 15 Letter # 3 Exhibit 3 - March 8 Letter # 4 Exhibit 4 - Summary of Unpaid Contributions) (Halperin, Alan) (Entered: 04/18/2018)
Apr 18, 2018 262 Notice of Appearance filed by Stephen B. Grow on behalf of Bullseye Telecom, Inc.. (Grow, Stephen) (Entered: 04/18/2018)
Apr 18, 2018 263 Motion to Approve / Motion of Debtors for Entry of an Order Approving Debtors (I) Key Employee Incentive Plan and (II) Key Employee Retention Plan filed by Sunny Singh on behalf of Tops Holding II Corporation with hearing to be held on 5/10/2018 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) Responses due by 5/3/2018,. (Singh, Sunny) (Entered: 04/18/2018)
Apr 18, 2018 264 Motion to Approve / Motion of Debtors for Entry of an Order Approving Settlement between Debtors, Topco Associates, LLC, and Topco Holdings, Inc. filed by Stephen Karotkin on behalf of Tops Holding II Corporation with hearing to be held on 5/10/2018 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) Responses due by 5/3/2018,. (Karotkin, Stephen) (Entered: 04/18/2018)
Apr 18, 2018 265 Motion to Approve / Motion of Debtors for Approval of (I) Procedures for Store Closing Sales and (II) Entry into the Liquidation Consulting Agreement filed by Sunny Singh on behalf of Tops Holding II Corporation with hearing to be held on 5/10/2018 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) Responses due by 5/3/2018,. (Singh, Sunny) (Entered: 04/18/2018)
Apr 19, 2018 266 Designation of Contents (appellant). and Statement of Issues to Be Presented (related document(s)240) filed by Edward J. Meehan on behalf of New York State Teamsters Conference Pension & Retirement Fund. (Meehan, Edward) (Entered: 04/19/2018)
Apr 20, 2018 267 Notice of Appearance filed by Kenneth J Laino on behalf of Portage Land Corporation. (Laino, Kenneth) (Entered: 04/20/2018)
Apr 20, 2018 268 Order Signed on 4/20/2018 Granting Application of Mark J. Schlant, Eq. for Admission to Practice Pro Hac Vice (Related Doc # 252) . (Li, Dorothy) (Entered: 04/20/2018)
Apr 20, 2018 269 Order signed on 4/20/2018 Granting Application Extending Time to File Schedules of Assets and Liabilities, Schedules of Executory Contracts and Unexpired Leases, and Statements of Financial Affairs (Related Doc # 241) . (Vargas, Ana) (Entered: 04/20/2018)
Apr 20, 2018 270 Statement (Amended) Proposed Order Granting Motion of UFCW Local One Pension Fund and UFCW District Union Local One for Payment of Administrative Expenses Pursuant to 11 U.S.C. 503(b)(1)(A)(i) (related document(s)260, 261) filed by Alan D. Halperin on behalf of UFCW Local One Pension Fund. (Attachments: # 1 Blackline version of proposed order) (Halperin, Alan) (Entered: 04/20/2018)
Show 10 more entries
Apr 30, 2018 281 Affidavit of Service of Forrest Kuffer (related document(s)278, 279) filed by Epiq Bankruptcy Solutions, LLC.(Garabato, Sid) (Entered: 04/30/2018)
Apr 30, 2018 282 First Monthly Fee Statement of FTI Consulting, Inc. for Compensation Earned and Expenses Incurred for Period of February 21, 2018 through March 31, 2018 Filed by Sunny Singh on behalf of FTI Consulting Inc.. (Singh, Sunny) (Entered: 04/30/2018)
Apr 30, 2018 283 First Monthly Fee Statement of Hodgson Russ LLP as Special Co-Counsel to the Debtors for Compensation Earned and Expenses Incurred for the Period of February 21, 2018 through March 31, 2018 Filed by Garry M. Graber on behalf of c/o Garry M. Graber Hodgson Russ LLP. (Graber, Garry) (Entered: 04/30/2018)
Apr 30, 2018 284 First Monthly Fee Statement of Epiq Bankruptcy Solutions, LLC for Compensation for Services and Reimbursement of Expenses as Administrative Agent for the Debtors and Debtors in Possession for the Period from February 21, 2018 through March 31, 2018 Filed by Sunny Singh on behalf of Epiq Bankruptcy Solutions, LLC. (Singh, Sunny) (Entered: 04/30/2018)
Apr 30, 2018 285 First Monthly Fee Statement of Evercore Group L.L.C., as Debtors Investment Banker, for Interim Allowance of Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred from February 21, 2018 through and Including March 31, 2018 Filed by Sunny Singh on behalf of Evercore Group L.L.C.. (Singh, Sunny) (Entered: 04/30/2018)
May 1, 2018 286 Notice of Appearance filed by John P. DiIorio on behalf of RIC Rhinebeck Associates LLC. (DiIorio, John) (Entered: 05/01/2018)
May 1, 2018 287 Objection to Motion (related document(s)263) filed by Edward J. Meehan on behalf of New York State Teamsters Conference Pension & Retirement Fund. (Attachments: # 1 Exhibit) (Meehan, Edward) (Entered: 05/01/2018)
May 1, 2018 288 Objection to Motion /Objection of the United States Trustee to Motion of Debtors For Entry Of An Order Approving Debtors (I) Key Employee Incentive Plan and (II) Key Employee Retention Plan (related document(s)263) filed by Brian S. Masumoto on behalf of United States Trustee. (Masumoto, Brian) (Entered: 05/01/2018)
May 1, 2018 289 First Monthly Fee Statement of Weil, Gotshal & Manges LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Attorneys for Debtors for the Period from February 21, 2018 through March 31, 2018 Filed by Sunny Singh on behalf of Weil Gotshal & Manges LLP. (Singh, Sunny) (Entered: 05/01/2018)
May 1, 2018 290 Notice of Adjournment of Hearing on Motion of Debtors for Entry of an Order Approving Debtors (I) Key Employee Incentive Plan and (II) Key Employee Retention Plan Solely with Respect to Key Employee Incentive Plan (related document(s)263) filed by Sunny Singh on behalf of Tops Holding II Corporation. with hearing to be held on 6/21/2018 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) (Singh, Sunny) (Entered: 05/01/2018)

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

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2018bk22279
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Feb 21, 2018
Type
voluntary
Updated
Mar 31, 2024
Last checked
May 4, 2018

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Archer, Byington, Glennon & Levine LLP
Arnold & Porter Kaye Scholer LLP
BALLARD SPAHR LLP
BALLARD SPAHR LLP
BERNSTEIN SHUR SAWYER & NELSON, P.A.
Bond, Schoeneck & King, PLLC
Bottling Group, LLC
Buchalter, a Professional Corporation
COHEN, WEISS AND SIMON LLP
Colleran, O'Hara & Mills LLP
Colleran, O'Hara & Mills LLP
Cortland Capital Market Services LLC, as DIP Term
Davidson Fink, LLP
ECKERT SEAMANS CHERIN MELLOTT, LLC
F. Wardynski & Sons Inc.
There are 60 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Tops Holding II Corporation, et al.
6363 Main Street
Williamsville, NY 14221
ERIE-NY
Tax ID / EIN: xx-xxx3709
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
Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000
Fax : 212-310-8000
Email: ray.schrock@weil.com
Sunny Singh
Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000
Fax : 212-310-8007
Email: sunny.singh@weil.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

Trustee

Ankura Trust Company, LLC

Represented By

Todd C. Meyers, Esq.
Kilpatrick Townsend & Stockton LLP
1100 Peachtree Street, NE
Suite 2800
Atlanta, GA 30309-4530
(404) 815-6482
Fax : (404) 815-6555
Email: tmeyers@kilpatricktownsend.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

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
Office of the United States Trustee
201 Varick Street
Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: nysbnotice@gmail.com

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Sep 8, 2023 The DiNardo Law Firm, P.C. 11 1:2023bk10865
Feb 21, 2018 Tops PT, LLC parent case 11 7:2018bk22282
Feb 21, 2018 TM1, LLC parent case 11 7:2018bk22285
Feb 21, 2018 Erie Logistics LLC parent case 11 7:2018bk22284
Feb 21, 2018 Tops Gift Card Company, LLC parent case 11 7:2018bk22283
Feb 21, 2018 Tops Markets II Corporation parent case 11 7:2018bk22281
Feb 21, 2018 Tops Holding LLC parent case 11 7:2018bk22280
Feb 21, 2018 Tops MBO Corporation parent case 11 7:2018bk22278
Feb 21, 2018 Tops Markets, LLC parent case 11 7:2018bk22277
Oct 18, 2016 Beach Elmwood Properties LLC 11 1:16-bk-12122
Oct 11, 2016 GEO Properties Corporation 11 1:16-bk-11992
Nov 13, 2012 Senior Associates Properties LLC 11 1:12-bk-13488
Sep 19, 2011 Geriatric Realty Corp. 11 1:11-bk-13225
Sep 19, 2011 Batavia Nursing Home, LLC 11 1:11-bk-13223
Aug 30, 2011 Fairchild Manor Nursing Home, LLC 11 1:11-bk-13013