Old Market Group Plainview LLC
Member Case
Lead case is: 1:20-bk-10161
Lead case is: 1:20-bk-10161
New York Southern Bankruptcy Court | |
Chapter 11 | |
Judge: | Philip Bentley |
Case #: | 1:20-bk-10173 |
Case Filed: | Jan 23, 2020 |
Terminated: | Feb 15, 2024 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1,000-5,000 |
Est. Assets | $100,000,001 to $500 million |
Est. Liabilities | $100,000,001 to $500 million |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Debtor
Fairway Group Plainview LLC
2284 12th Ave
New York, NY 10027-2316 |
Represented By
|
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: 60 minutes ago |
Thursday, February 15, 2024 | ||
18 | 18
![]() Order of Final Decree Signed on 2/15/2024 Closing Debtors' Chapter 11 Cases . (Suarez, Aurea) |
|
misc
Close Bankruptcy Case
Thu 02/15 4:30 PM
Case Closed. (Suarez, Aurea) |
||
Thursday, January 25, 2024 | ||
17 | 17
motion
Application, Final Decree
Thu 02/15 3:27 PM
Application for Final Decree (NOTE: Administrative entry only - DISREGARD) (Suarez, Aurea) |
|
Friday, September 16, 2022 | ||
16 | 16
![]() Certificate of Mailing Re: Notice of Case Reassignment . Notice Date 09/16/2022. (Admin.) |
|
Wednesday, September 14, 2022 | ||
15 | 15
misc
Case Reassignment Notice (BNC)
Wed 09/14 9:49 AM
Notice of Case Reassignment From Judge James L. Garrity, Jr. to Judge Philip Bentley. Judge Philip Bentley added to the case. (Gomez, Jessica) |
|
Monday, October 19, 2020 | ||
misc
Add Claims and Noticing Agent
Mon 10/19 12:12 PM
Claims and Noticing Agent. Claims Agent, Omni Management Group, Inc., added to the case. (Lopez, Mary) |
||
Monday, July 27, 2020 | ||
14 | 14
![]() Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: J & J Farms Creamery CO, Inc. (Claim No. 34, Amount $17,810.23) To TRC Master Fund LLC filed by TR Capital Management, LLC.(Ross, Terrel) |
|
crditcrd
Auto - docket of credit card
Mon 07/27 5:22 PM
Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)([LINK 20-10173 jlg] ) [claims,transclm] ( 25.00) Filing Fee. Receipt number A14172160. Fee amount 25.00. (U.S. Treasury) |
||
Sunday, April 12, 2020 | ||
misc
Terminate Pending Deadlines
Sun 04/12 9:47 PM
Pending Deadlines Terminated. (Rodriguez, Willie) |
||
misc
Terminate Pending Deadlines
Sun 04/12 9:48 PM
Pending Deadlines Terminated. (Rodriguez, Willie) |
||
Tuesday, March 24, 2020 | ||
13 | 13
![]() Statement of Financial Affairs - Non-Individual Filed by Sunny Singh on behalf of Fairway Group Plainview LLC. (Singh, Sunny) |
|
12 | 12
![]() 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 Sunny Singh on behalf of Fairway Group Plainview LLC. (Singh, Sunny) |
|
Monday, March 09, 2020 | ||
11 | 11
![]() Order signed on 3/5/2020 Granting Motion To Extend Deadline to File Schedules or Provide Required Information: Deadline: 3/23/2020 (Rodriguez, Willie) |
|
Monday, March 02, 2020 | ||
10 | 10
![]() Motion to Extend Deadline to File Schedules or Provide Required Information / Motion of Debtors for Entry of Order Further Extending Time to File Schedules of Assets and Liabilities, Schedules of Executory Contracts and Unexpired Leases, and Statements of Financial Affairs filed by Sunny Singh on behalf of Fairway Group Plainview LLC Objections due by 3/3/2020,. (Singh, Sunny) |
|
Tuesday, February 04, 2020 | ||
9 | 9
![]() Order signed on 2/3/2020 Granting Motion To Extend Deadline to File Schedules or Provide Required Information: Deadline: 3/7/2020 (Rodriguez, Willie) |
|
Tuesday, January 28, 2020 | ||
8 | 8
![]() Order signed on 1/27/2020 Granting Motion Directing Joint Administration of Related Chapter 11 Cases . (Gomez, Jessica) |
|
Monday, January 27, 2020 | ||
misc
Case Association - Joint Administration
Tue 01/28 5:23 PM
An Order has been entered in accordance with rule 1015(b) of the Bankruptcy Rules directing the procedural consolidation and joint administration of the chapter 11 cases of Fairway Group Holdings Corp. (2788); Fairway Group Acquisition Company (2860); Fairway Bakery LLC (4129); Fairway Broadway LLC (8591); Fairway Chelsea LLC (0288); Fairway Construction Group, LLC (2741); Fairway Douglaston LLC (2650); Fairway East 86th Street LLC (3822); Fairway eCommerce LLC (3081); Fairway Georgetowne LLC (9609); Fairway Greenwich Street LLC (6422); Fairway Group Central Services LLC (7843); Fairway Group Plainview LLC (8643); Fairway Hudson Yards LLC (9331); Fairway Kips Bay LLC (0791); FN Store LLC (9240); Fairway Paramus LLC (3338); Fairway Pelham LLC (3119); Fairway Pelham Wines & Spirits LLC (3141); Fairway Red Hook LLC (8813); Fairway Stamford LLC (0738); Fairway Stamford Wines & Spirits LLC (3021); Fairway Staten Island LLC (1732); Fairway Uptown LLC (8719); Fairway Westbury LLC (6240); and Fairway Woodland Park LLC (9544). The location of the Debtors corporate headquarters is 2284 12th Avenue, New York, New York 10027. The docket in Case No. 20-10161 (JLG) should be consulted for all matters affecting the case. (Gomez, Jessica) |
||
Thursday, January 23, 2020 | ||
7 | 7
![]() Declaration of Abel Porter Pursuant to Rule 1007-2 of Local Bankruptcy Rules for Southern District of New York filed by Sunny Singh on behalf of Fairway Group Plainview LLC. (Singh, Sunny) |
|
6 | 6
![]() Motion to Extend Deadline to File Schedules or Provide Required Information / Motion of Debtors for Entry of an Order (I) Extending Time to File (A) Schedules of Assets and Liabilities, Schedules of Executory Contracts and Unexpired Leases, and (B) Statements of Financial Affairs; (II) Authorizing Debtors to (A) File a Consolidated List of Creditors (B) File a Consolidated List of Debtors' 40 Largest Unsecured Claims, (III) Redact Certain Personal Identification Information for Individual Creditors and Interest Holders, and (IV) Approving Form and Manner of Notifying Creditors of Commencement of These Chapter 11 Cases filed by Sunny Singh on behalf of Fairway Group Plainview LLC. (Singh, Sunny) |
|
5 | 5
![]() Declaration of Michael Nowlan Pursuant to Rule 1007-2 of Local Bankruptcy Rules for Southern District of New York filed by Sunny Singh on behalf of Fairway Group Plainview LLC. (Singh, Sunny) |
|
4 | 4
![]() Declaration of Abel Porter Pursuant to Rule 1007-2 of Local Bankruptcy Rules for Southern District of New York filed by Sunny Singh on behalf of Fairway Group Plainview LLC. (Singh, Sunny) |
|
3 | 3
![]() Motion for Joint Administration / Motion of Debtors for Entry of an Order Directing Joint Administration of Related Chapter 11 Cases filed by Sunny Singh on behalf of Fairway Group Plainview LLC. (Singh, Sunny) |
|
2 | 2
![]() Corporate Ownership Statement / Debtors' Corporate Ownership Statement Pursuant to Fed. R. Bankr. P. 1007(a)(1) and 7007.1 and Local Rule 1007-3 . Filed by Sunny Singh on behalf of Fairway Group Plainview LLC. (Singh, Sunny) |
|
1 | 1
![]() Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 02/6/2020. Schedule C due 02/6/2020. Schedule D due 02/6/2020. Schedule E/F due 02/6/2020. Schedule G due 02/6/2020. Schedule H due 02/6/2020. Summary of Assets and Liabilities due 02/6/2020. Statement of Financial Affairs due 02/6/2020. Incomplete Filings due by 02/6/2020, Filed by Sunny Singh of Weil, Gotshal & Manges LLP on behalf of Fairway Group Plainview LLC. (Singh, Sunny) |
|
crditcrd
Auto - docket of credit card
Thu 01/23 4:01 AM
Receipt of Voluntary Petition (Chapter 11)([LINK 20-10173 ) [misc,824] (1717.00) Filing Fee. Receipt number A13690363. Fee amount 1717.00. (U.S. Treasury) |
||
misc
Add Judge
Thu 01/23 8:09 AM
Judge James L. Garrity, Jr. added to the case. (Porter, Minnie) |