Welcome to BusinessBankruptcies.com!

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

PQ New York, Inc.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2020bk11266
TYPE / CHAPTER
Voluntary / 11

Filed

5-27-20

Updated

3-31-24

Last Checked

6-19-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 28, 2020
Last Entry Filed
May 27, 2020

Docket Entries by Quarter

May 27, 2020 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Filed by PQ New York, Inc.. (Collins, Mark) (Entered: 05/27/2020)
May 27, 2020 2 Motion for Joint Administration Filed by 33rd Street Bakery, Inc., Florence Bakery, Inc., LPQ 14th & K Street, Inc., LPQ 205 Bleecker, Inc., LPQ 85 Broad, Inc., LPQ Aventura, Inc., LPQ Cabin John, Inc., LPQ Claremont, Inc., LPQ Coconut Grove, Inc., LPQ Garden City, Inc., LPQ King & Hudson, Inc., LPQ N. Wells St, Inc., LPQ Naperville, Inc., LPQ North Michigan, Inc., LPQ Pasadena, Inc., LPQ Reston, Inc., LPQ Sailboat Pond, Inc., LPQ South End Ave, Inc., LPQ South Gayley, Inc., LPQ South Lasalle, Inc., LPQ Toluca Lake, Inc., LPQ West 55th & 8th St, Inc., LPQ Woodbury, Inc., PQ 17th Street, Inc., PQ 44th & Madison, Inc., PQ 44th Street, Inc., PQ 53rd Street, Inc., PQ 550 Hudson, Inc., PQ 55th & 1st, Inc., PQ 6th & Olive, Inc., PQ 6th Ave., Inc., PQ 8th & Walnut, Inc., PQ 8th Street, Inc., PQ 933 Broadway, Inc., PQ 97th Street, Inc., PQ Alexandria, Inc., PQ Americana, Inc., PQ Bakery, LLC, PQ Battery Park, Inc., PQ Bethesda, Inc., PQ Beverly Hills, Inc., PQ Blaine Mansion, Inc., PQ Bleecker, Inc., PQ Brentwood, Inc., PQ Bryant Park, Inc., PQ Calabasas, Inc., PQ Capitol Hill, Inc., PQ Carnegie Hill, Inc., PQ Carroll Square, Inc., PQ Central Park, Inc., PQ Chelsea, Inc., PQ Chevy Chase, Inc., PQ Clarendon, Inc., PQ Culver Plaza, Inc., PQ East 65th St, Inc., PQ East 77th, Inc., PQ East 83rd St, Inc., PQ Encino Bakery, Inc., PQ First Inc., PQ French Market, Inc., PQ Georgetown Inc., PQ Gold Coast, Inc., PQ Granary, Inc., PQ Greenwich, Inc., PQ Harbor Point, Inc., PQ Larchmont, Inc., PQ Lexington, Inc., PQ Lincoln Park, Inc., PQ Lincoln Square, Inc., PQ Manhattan Beach, Inc., PQ Meatpacking District, Inc., PQ Melrose, Inc., PQ Merrifield, Inc., PQ Mineral Springs, Inc., PQ Montague, Inc., PQ Mt. Vernon, Inc., PQ New Canaan, Inc., PQ New York, Inc., PQ Newport Beach Bakery, Inc., PQ Operations, Inc., PQ Park & 33rd, Inc., PQ Park Slope, Inc., PQ Robertson, Inc., PQ Rye, Inc., PQ San Vicente, Inc., PQ Santa Monica, Inc., PQ Soho, LLC, PQ Spring Valley, Inc., PQ Studio City, Inc., PQ The Village at Topanga, Inc., PQ Tribeca, Inc., PQ Tysons Corner, Inc., PQ UN, Inc., PQ Union Square, Inc., PQ Union Station, Inc., PQ Upper West, Inc., PQ Villa Marina, Inc., PQ Walnut Street, Inc., PQ Wayne, Inc., PQ West 72nd, Inc., PQ West 84th, Inc., PQ Westlake, Inc., PQ Wildwood, Inc., Tuxedo Bakery, Inc., Walnut St. Bakery, Inc.. (Schlauch, Brendan) (Entered: 05/27/2020)
May 27, 2020 3 Affidavit/Declaration in Support of First Day Motion (Declaration of Steven J. Fleming in Support of Debtors' Chapter 11 Petitions and First Day Motions) Filed By PQ New York, Inc. (Merchant, Michael) (Entered: 05/27/2020)
May 27, 2020 4 Application to Appoint Claims/Noticing Agent DONLIN, RECANO & CO., INC. Filed By PQ New York, Inc. (Merchant, Michael) (Entered: 05/27/2020)
May 27, 2020 5 Motion Regarding Chapter 11 First Day Motions (Motion of Debtors for Interim and Final Orders (I) Authorizing the Debtors to (A) Maintain Insurance Programs, (B) Maintain Prepetition Insurance Brokerage Agreements, and Enter Into New Postpetition Insurance Brokerage Agreements and (C) Pay Prepetition Insurance Obligations, Including Obligations Owed to Non-Debtor Parent on Account of Certain Group Insurance Policies, and (II) Granting Related Relief) Filed By PQ New York, Inc. (Kenney, Megan) (Entered: 05/27/2020)
May 27, 2020 6 Motion to Maintain Bank Accounts (Motion of Debtors for Interim and Final Orders (I) Authorizing Continued Use of the Debtors' Existing Cash Management System and Bank Accounts; (II) Authorizing Continued Performance of Certain Intercompany Transactions; (III) Waiving Certain United States Trustee Requirements; and (IV) Granting Related Relief) Filed By PQ New York, Inc. (Madron, Jason) (Entered: 05/27/2020)
May 27, 2020 7 Motion Prohibiting Utilities from Discontinuing Service (Motion of Debtors for Entry of Interim and Final Orders (I) Prohibiting Utility Companies from Altering or Discontinuing Service on Account of Prepetition Invoices, (II) Deeming Utility Companies Adequately Assured of Future Performance and (III) Establishing Procedures for Resolving Requests for Additional Adequate Assurance) Filed By PQ New York, Inc. (Schlauch, Brendan) (Entered: 05/27/2020)
May 27, 2020 8 Motion to Pay Sales and Use Taxes (Motion of Debtors for Interim and Final Orders (I) Authorizing Debtors to Pay Certain Taxes, Governmental Assessments and Fees and (II) Granting Related Relief) Filed By PQ New York, Inc. (Kenney, Megan) (Entered: 05/27/2020)
May 27, 2020 9 Motion to Approve Debtor In Possession Financing Filed By PQ New York, Inc. (Madron, Jason) (Entered: 05/27/2020)
May 27, 2020 10 Omnibus Motion to Reject Lease or Executory Contract (First Omnibus Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing (A) Rejection of Certain Unexpired Leases of Nonresidential Real Property and (B) Abandonment of Certain Property in Connection Therewith, Each Effective Nunc Pro Tunc to the Petition Date, and (II) Granting Related Relief) Filed by PQ New York, Inc.. (Silveira, Sarah) (Entered: 05/27/2020)
Show 4 more entries
May 27, 2020 Attorney Steven J. Reisman and Domenic E. Pacitti for LPQ USA, LLC, an affiliate of Aurify Brands, Cindi Giglio and Domenic E. Pacitti for LPQ USA, LLC, an affiliate of Aurify Brands, Morton R. Branzburg and Domenic E. Pacitti for LPQ USA, LLC, an affiliate of Aurify Brands added to case Filed by LPQ USA, LLC, an affiliate of Aurify Brands. (Pacitti, Domenic) (Entered: 05/27/2020)
May 27, 2020 13 Notice of Appearance.. Filed by Heroic Multiplier, LLC. (Glucksman, James) (Entered: 05/27/2020)
May 27, 2020 14 Request for Service of Notices. Filed by Heroic Multiplier, LLC. (Glucksman, James) (Entered: 05/27/2020)
May 27, 2020 15 Motion to Appear pro hac vice of Steven J. Reisman, Esq.. Receipt Number 2868730, Filed by LPQ USA, LLC, an affiliate of Aurify Brands. (Pacitti, Domenic) (Entered: 05/27/2020)
May 27, 2020 16 Order Granting Motion for Admission pro hac vice of Steven J. Reisman, Esq. (Related Doc # 15) Order Signed on 5/27/2020. (LJH) (Entered: 05/27/2020)
May 27, 2020 17 Motion to Appear pro hac vice of Cindi M. Giglio, Esq.. Receipt Number 2955093, Filed by LPQ USA, LLC, an affiliate of Aurify Brands. (Pacitti, Domenic) (Entered: 05/27/2020)
May 27, 2020 18 Motion to Appear pro hac vice of Morton R. Branzburg, Esq.. Receipt Number 2955093, Filed by LPQ USA, LLC, an affiliate of Aurify Brands. (Pacitti, Domenic) (Entered: 05/27/2020)
May 27, 2020 19 Order Granting Motion for Admission pro hac vice of Cindi M. Giglio, Esq.(Related Doc # 17) Order Signed on 5/27/2020. (LJH) (Entered: 05/27/2020)
May 27, 2020 20 Order Approving Motion for Admission pro hac vice of Morton R. Branzburg, Esq. (Related Doc # 18) Order Signed on 5/27/2020. (LJH) (Entered: 05/27/2020)
May 27, 2020 21 Receipt of filing fee for Voluntary Petition (Chapter 11)(20-11266) [misc,volp11a] (1717.00). Receipt Number 11, amount $1717.00. (COH) (Entered: 05/27/2020)

There are 5 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
Delaware Bankruptcy Court
Case number
1:2020bk11266
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
May 27, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jun 19, 2020

Admin notes

May 27, 2020: Missing some cases from joint admin list as of 5/27/20.

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Alan Tippie, Esq.
Heroic Multiplier LLC c/o
Victor A. Sahn, Esq.

Parties

Debtor

PQ New York, Inc.
50 Broad Street
12th Floor
New York, NY 10004
NEW YORK-NY
Tax ID / EIN: xx-xxx1022
aka Le Pain Quotidien

Represented By

Mark D. Collins
Richards, Layton & Finger, P.A.
One Rodney Square
920 North King Street
Wilmington, DE 19801
302 651-7700
Fax : 302-651-7701
Email: collins@RLF.com
Megan Kenney
Richards, Layton & Finger
One Rodney Square
920 North King Street
Wilmington, DE 19801
302-651-7700
Fax : 302-651-7701
Email: kenney@rlf.com
Jason M. Madron
Richards, Layton & Finger, P.A.
One Rodney Square
P.O. Box 551
Wilmington, DE 19899
302-651-7595
Fax : 302-651-7701
Email: madron@rlf.com
Michael Joseph Merchant
Richards Layton & Finger, P.A.
One Rodney Square
920 North King Street
Wilmington, DE 19801
usa
302-651-7700
Fax : 302-651-7701
Email: merchant@rlf.com
Brendan Joseph Schlauch
Richards, Layton & Finger, P.A.
One Rodney Square
920 North King Street
Wilmington, DE 19801
302-651-7700 x7749
Fax : 302-651-7701
Email: schlauch@rlf.com
Sarah Silveira
Richards Layton & Finger, P.A.
One Rodney Square
920 North King Street
Wilmington, DE 19801
302-651-7700
Fax : 302-651-7701
Email: silveira@rlf.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

Represented By

Timothy Jay Fox, Jr.
Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: timothy.fox@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
May 27, 2020 LPQ South Gayley, Inc. parent case 11 1:2020bk11310
May 27, 2020 PQ Santa Monica, Inc. parent case 11 1:2020bk11309
May 27, 2020 PQ Brentwood, Inc. parent case 11 1:2020bk11307
May 27, 2020 LPQ Sailboat Pond, Inc. parent case 11 1:2020bk11306
May 27, 2020 PQ Bleecker, Inc. parent case 11 1:2020bk11305
May 27, 2020 LPQ Reston, Inc. parent case 11 1:2020bk11304
May 27, 2020 PQ San Vicente, Inc. parent case 11 1:2020bk11303
May 27, 2020 LPQ Pasadena, Inc. parent case 11 1:2020bk11302
May 27, 2020 PQ Blaine Mansion, Inc. parent case 11 1:2020bk11301
May 27, 2020 PQ Rye, Inc. parent case 11 1:2020bk11300
May 27, 2020 LPQ North Michigan, Inc. parent case 11 1:2020bk11299
May 27, 2020 LPQ Naperville, Inc. parent case 11 1:2020bk11298
May 27, 2020 PQ Robertson, Inc. parent case 11 1:2020bk11297
May 27, 2020 PQ Beverly Hills, Inc. parent case 11 1:2020bk11296
May 27, 2020 LPQ King & Hudson, Inc. parent case 11 1:2020bk11293