Member Case
Lead case is: 7:18-bk-22279

New York Southern Bankruptcy Court
Chapter 11
Judge:Robert D Drain
Case #: 7:18-bk-22278
Case Filed:Feb 21, 2018
Terminated:Mar 21, 2019

TypeCorporation
Tax IDsubscribers only
# of Creditors10,001-25,000
Est. Assets$500,000,001 to $1 billion
Est. Liabilities $1,000,000,001 to $10 billion
Nature of Business Other
Nature of Debts Primarily Business

Debtor
Tops MBO Corporation
6363 Main St
Williamsville, NY 14221-5855
Represented By
Ray C Schrock
Weil, Gotshal & Manges LLP
contact info
Last checked: never
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


Docket last updated: 31 minutes ago
Thursday, March 21, 2019
11 11 order Order, Final Decree Thu 03/21 4:30 PM
Order Final Decree signed on 3/21/2019 (I) Closing Subsidiary Cases and (II) Granting Related Relief. (Vargas, Ana)
Related: [-]
misc Close Bankruptcy Case Thu 03/21 4:31 PM
Case Closed. (Vargas, Ana)
Related: [-]
Tuesday, May 08, 2018
misc Terminate Pending Deadlines Tue 05/08 3:51 PM
Pending Deadlines for Schedule A-H Terminated. (Vargas, Ana)
Related: [-]
Monday, May 07, 2018
10 10 misc Statement of Financial Affairs Mon 05/07 9:13 PM
Statement of Financial Affairs - Non-Individual Filed by Ray C Schrock on behalf of Tops MBO Corporation. (Schrock, Ray)
Related: [-]
9 9 misc Schedules Mon 05/07 9:12 PM
Schedules filed: Schedule A/B - Non-Individual, Schedule C - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual Filed by Ray C Schrock on behalf of Tops MBO Corporation. (Schrock, Ray)
Related: [-]
Monday, April 23, 2018
utility Update Deficiency Deadlines Mon 04/23 9:39 AM
Deficiency Deadlines Updated: 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 through and including May 7, 2018, without prejudice to the Debtors right to seek further extensions upon a showing of cause therefor. (Vargas, Ana)
Related: [-]
Tuesday, February 27, 2018
8 8 misc Matrix Tue 02/27 4:28 PM
Matrix / Notice of Filing of Consolidated Creditor Matrix Filed by Sunny Singh on behalf of Tops MBO Corporation. (Singh, Sunny)
Related: [-]
Monday, February 26, 2018
7 7 order Motion, Joint Administration Mon 02/26 1:12 PM
Order signed on 2/23/2018 Granting Motion Directing Joint Administration of Related Chapter 11 Cases Related [+]. (Vargas, Ana)
Related: [-] 4
6 6 order Application, Extend Time to File Schedules Mon 02/26 12:28 PM
Order signed on 2/26/2018 Granting Application Extending Time to File Schedules of Assets and Liabilities, Schedules of Executory Contracts and Unexpired Leases, and Statements of Financial Affairs. Time by which Debtors shall file their Schedules is extended by an additional forty-five (45) days, through and including April 23, 2018 Related [+]. (Vargas, Ana)
Related: [-] 5
misc Case Association - Joint Administration Mon 02/26 12:57 PM
Case Joint Administration: 18-22279 rdd Tops Holding II Corporation (Lead Case); 18-22277 rdd Tops Markets, LLC; 18-22280 rdd Tops Holding LLC; 18-22281 rdd Tops Markets II Corporation; 18-22282 rdd Tops PT, LLC; 18-22283 rdd Tops Gift Card Company, LLC; 18-22284 rdd Erie Logistics LLC and 18-22285 rdd TM1, LLC. (Vargas, Ana)
Related: [-]
Wednesday, February 21, 2018
5 5 motion Application, Extend Time to File Schedules Wed 02/21 9:59 AM
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 [+] filed by Sunny Singh on behalf of Tops MBO Corporation. (Singh, Sunny)
Related: [-] 1
4 4 motion Motion, Joint Administration Wed 02/21 9:41 AM
Motion for Joint Administration /Motion of Debtors for Entry of Order Directing Joint Administration of Related Chapter 11 Cases filed by Ray C Schrock on behalf of Tops MBO Corporation. (Schrock, Ray)
Related: [-]
3 3 ans Declaration Wed 02/21 9:31 AM
Declaration of Michael Buenzow Pursuant to Rule 1007-2 of the Local Bankruptcy Rules for the Southern District of New York Related [+] filed by Ray C Schrock on behalf of Tops MBO Corporation. (Schrock, Ray)
Related: [-] 1
2 2 misc Corporate Ownership Statement Wed 02/21 9:17 AM
Corporate Ownership Statement / Debtors' Corporate Ownership Statement . Related [+] Filed by Ray C Schrock on behalf of Tops MBO Corporation. (Schrock, Ray)
Related: [-] 1
1 1 26 pgs misc Voluntary Petition (Chapter 11) Wed 02/21 8:07 AM
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 MBO Corporation. (Schrock, Ray)
Related: [-]
crditcrd Auto - docket of credit card Wed 02/21 9:07 AM
Receipt of Voluntary Petition (Chapter 11) 18-22278 [misc,824] (1717.00) Filing Fee. Receipt number 12442515. Fee amount 1717.00. Related [+] (U.S. Treasury)
Related: [-] Doc #1
misc Terminate Pending Deadlines Wed 02/21 10:57 AM
Pending Deadline for Schedule C Terminated. (Vargas, Ana)
Related: [-]