New York Southern Bankruptcy Court

Case number: 7:10-bk-24549 - The Great Atlantic & Pacific Tea Company, Inc. - New York Southern Bankruptcy Court

Case Information
Case title
The Great Atlantic & Pacific Tea Company, Inc.
Chapter
11
Judge
Robert D. Drain
Filed
12/12/2010
Last Filing
03/16/2022
Asset
Yes
Vol
v
Docket Header

MEGA, Lead, SchedF, CLOSED




U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 10-24549-rdd

Assigned to: Judge Robert D. Drain
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/12/2010
Date terminated:  01/28/2016
Plan confirmed:  02/28/2012
341 meeting:  08/24/2012
Deadline for objecting to discharge:  08/01/2011

Debtor

The Great Atlantic & Pacific Tea Company, Inc., et al.

2 Paragon Road
Montvale, NJ 07645
OUTSIDE HOME STATE
Tax ID / EIN: 13-1890974
aka
A&P

aka
Best Cellars

aka
Best Cellars at A&P

aka
Community Supermarket Corporation

aka
Daitch Crystal Dairies, Inc.

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
Lo-Lo Discount Stores, Inc.

aka
Pathmark

aka
Pathmark Sav-A-Center

aka
Sav-A-Center

aka
Shopwell Liquors, Inc.

aka
Sumarservce, Inc.

aka
Super Foodmart

aka
Super Fresh

aka
The Barn Markets

aka
The Food Emporium

aka
The Wine Emporium, Inc.

aka
Ultra Food & Drug

aka
Waldbaum's

aka
Waldbaum, Inc.


represented by
Paul M. Basta

Paul Weiss Rifkind Wharton & Garrison LLP
1285 Avenue of the Americas
New York, NY 10019
212-373-3000
Email: [email protected]

Ryan Preston Dahl

Ropes & Gray LLP
191 North Wacker Drive
Ste 32nd Floor
Chicago, IL 60606
312-845-1217
Email: [email protected]

Robert M. Fleischer

Green & Sklarz LLC
One Audubon Street
New Haven, CT 06511
203-285-8545
Email: [email protected]

James J. Mazza, Jr.

Kirkland & Ellis LLP
300 North LaSalle
Chicago, IL 60854
312 862-2000
Email: [email protected]

Jeffrey Meyers

Ballard Spahr LLP
1735 Market Street - 51st Floor
Philadelphia, PA 19103
(215) 665-8500
Fax : (215) 864-9757

Scott E. Reynolds

Riker, Danzig, Scherer, Hyland & Perretti LLP
HQ Plaza, One Speedwell Avenue
Morristown, NJ 07962
973.451.8574
Fax : 973.451.8736
Email: [email protected]
TERMINATED: 11/18/2014

Ray C Schrock

Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000
Fax : 212-310-8000
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500

represented by
Susan D. Golden

Office of United States Trustee SDNY
201 Varick Street
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: [email protected]
TERMINATED: 05/22/2013

Richard C. Morrissey

DOJ-Ust
One Bowling Green
Room 534
New York, NY 10004
212-510-0500
Email: [email protected]

Claims and Noticing Agent

Kurtzman Carson Consultants LLC

222 N. Pacific Coast Highway
Suite 300
El Segundo, CA 90245
310-823-9000
TERMINATED: 01/22/2013

 
 
Claims and Noticing Agent

Kurtzman Carson Consultants LLC, Claims Agent

Attn: James Le
222 N. Pacific Coast Highway, Ste 300
El Segundo, CA 90245
www.kccllc.com
310-823-9000
TERMINATED: 03/31/2015

 
 
Claims and Noticing Agent

Kurtzman Carson Consultants LLC

222 N. Pacific Coast Highway
Suite 300
El Segundo, CA 90245
310-823-9000
TERMINATED: 07/22/2015

 
 
Liquidator

Gordon Brothers Retail Partners, LLC


represented by
Neil E. Herman

Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
212-446-4522
Fax : 212-446-4900
Email: [email protected]

Creditor Committee

Official Committee Of Unsecured Creditors
represented by
Matthew Scott Barr

Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212 310 8000
Fax : 212 310 8007
Email: [email protected]

Andrew Behlmann

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
973.597.2500
Fax : 973.597.2400
Email: [email protected]

Joseph Corneau

Klestadt Winters et al.
200 West 41st Street
17th Floor
New York, NY 10036
(212) 972-3000
Fax : (212) 972-2245
Email: [email protected]

Dennis F. Dunne

Milbank LLP
55 Hudson Yards
New York, NY 10001-2163
212-530-5770
Email: [email protected]

Paul Kizel

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068-1791
(973) 597-2500
Fax : (973) 597-2479
Email: [email protected]

Tracy L. Klestadt

Klestadt Winters Jureller
Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036-7203
(212) 972-3000
Fax : (212) 972-2245
Email: [email protected]

Sharon L. Levine

Saul Ewing LLP
One Riverfront Plaza
1037 Raymond Blvd., Suite 1520
Newark, NJ 07102
973-286-6713
Fax : 973-286-6821
Email: [email protected]

Kenneth A. Rosen

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
(973) 597-2548
Fax : (973) 597-2549
Email: [email protected]
TERMINATED: 01/22/2013

Latest Dockets
Date Filed#Docket Text
03/16/2022Docket Text
Adversary Case 7:10-ap-8449 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Vargas, Ana) (Entered: 03/16/2022)
08/13/20184663Docket Text
Letter received on 8/13/18 re: requesting that the USBC lift the stay on proceeding in the Supreme Court, Suffolk County on behalf of Christine and George Fahrback Filed by Steven D. Rhoads on behalf of Christine Fahrback. (Vargas, Ana) Modified on 8/16/2018 (Correa, Mimi). (Entered: 08/14/2018)
08/30/20174662Docket Text
Letter to Judge Drain re: Claim Filed by Georgia Metts. (Attachments: # 1 Exhibit # 2 Exhibit)(Vargas, Ana) (Entered: 08/31/2017)
02/07/20174661Docket Text
[Disregard--Belongs in 15-23007] Motion to File Proof of Claim After Claims Bar Date filed by Pamela Morris. Modified on 2/7/2017 (Correa, Mimi). (Entered: 02/07/2017)
05/04/20164660Docket Text
Order signed on 5/3/2016 Directing Destruction of Documents Filed under Seal. (Andino, Eddie) (Entered: 05/04/2016)
01/28/2016Docket Text
Case Closed. (Correa, Mimi) (Entered: 01/28/2016)
12/14/20154659Docket Text
Order signed on 12/11/2015 Granting Motion For Withdrawal of Richard Levin as Attorney of Record For Emil Capital Partners (Related Doc 4655) . (Andino, Eddie) Additional attachment(s) added on 12/14/2015 (Andino, Eddie). (Entered: 12/14/2015)
11/25/20154658Docket Text
Letter withdrawing application to the Court re: Proof of Claim #s: 10202, 10207, 10210 (related document(s)4652) Filed by Pablo Alejandro Sosa on behalf of Petra Barbosa. (Andino, Eddie) (Entered: 11/25/2015)
11/02/20154657Docket Text
Notice of Appearance and Demand for Service of Papers by Rivkin Radler LLP filed by Matthew V. Spero on behalf of Great Neck Plaza, L.P.. (Spero, Matthew) (Entered: 11/02/2015)
11/02/20154656Docket Text
Notice of Appearance and Demand for Service of Papers by Rivkin Radler LLP filed by Stuart I. Gordon on behalf of Great Neck Plaza, L.P.. (Gordon, Stuart) (Entered: 11/02/2015)