FP Stores, Inc.
7
John T Dorsey
08/06/2018
03/04/2025
Yes
v
JNTADMN, CONVERTED, CLAIMS |
Assigned to: John T. Dorsey Chapter 7 Previous chapter 11 Voluntary Asset |
|
Debtor FP Stores, Inc.
15001 South Figueroa Street Gardena, CA 90248 LOS ANGELES-CA Tax ID / EIN: 20-1566795 dba Fallas dba Factory2U dba Fallas Discount Stores dba Anna's Linens Fallas dba Fallas Paredes |
represented by |
Peter J Keane
Pachulski Stang Young & Jones LLP 919 N. Market Street 17th Floor Wilmington, DE 19801 302-652-4100 Fax : 302-652-4400 Email: pkeane@pszjlaw.com |
Trustee George L. Miller
1628 John F. Kennedy Blvd. Suite 950 Philadelphia, PA 19103-2110 215-561-0950 |
represented by |
Jennifer R. Hoover
Benesch Friedlander Coplan & Aronoff LLP 1313 North Market Street Suite 1201 Wilmington, DE 19801 302-442-7010 Fax : 302-442-7012 Email: jhoover@beneschlaw.com |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
| |
Claims Agent Prime Clerk LLC
www.primeclerk.com One Grand Central Place 60 East 42nd St, Suite 1440 New York, NY 10165 212-257-5450 TERMINATED: 02/21/2019 |
Date Filed | # | Docket Text |
---|---|---|
03/04/2025 | 49 | Order of Reassignment of Judge Craig T Goldblatt added to case. Involvement of Judge John T Dorsey Terminated (ALD) |
06/03/2022 | 48 | Letter Notice of Withdrawal of the CDTFA's Priority Claim for taxes. Filed by California Department Of Tax and Fee Administration. Debtor: FP Stores, INC. (JC) |
03/09/2021 | 47 | Withdrawal of Claim(s): number 252. Filed by Maricopa County Treasurer. (JS) (Entered: 03/09/2021) |
03/09/2021 | 46 | Withdrawal of Claim(s): Number 248. Filed by Maricopa County Treasurer. (JS) (Entered: 03/09/2021) |
04/22/2020 | 45 | Withdrawal of Claim Nos. 12 (Texas Workforce Commission) (Entered: 04/22/2020) |
06/14/2019 | 44 | Order of Reassignment of Judge. Judge John T. Dorsey added to case. Involvement of Judge Laurie Selber Silverstein Terminated (SH) (Entered: 06/14/2019) |
06/03/2019 | 43 | Motion for Payment of Administrative Expenses/Claims Filed by GGF III, LLC. (Related Claim No.68) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certificate of Service) (Bifferato, Karen) Modified on 6/5/2019 (NAB). (Entered: 06/03/2019) |
06/03/2019 | 42 | Motion for Payment of Administrative Expenses/Claims Filed by 3900 Indian Avenue, LLC. (Related Claim No. 67) (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Bifferato, Karen) Modified on 6/5/2019 (NAB). (Entered: 06/03/2019) |
06/03/2019 | 41 | Motion for Payment of Administrative Expenses/Claims Filed by Weingarten Realty Investors. (Related Claim No. 65) (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Bifferato, Karen) Modified on 6/4/2019 (NAB). (Entered: 06/03/2019) |
06/03/2019 | 40 | Motion for Payment of Administrative Expenses/Claims Filed by DLC Management Corp.. (Related Claim No. 66) (LeHane, Robert) Modified on 6/5/2019 (NAB). (Entered: 06/03/2019) |