Sbarro LLC

Case No. 14-10557


Case Background

On March 10, 2014, Sbarro LLC and its affiliated debtors (collectively, the "Debtors") each filed a voluntary petition for relief under Chapter 11 of the United States Bankruptcy Code in the United States Bankruptcy Court for the Southern District of New York. The cases are pending before the Honorable Martin Glenn and are jointly administered under Case No. 14-10557.

Important Information & Dates

Joint Prepackaged Chapter 11 Plan of Reorganization

On March 10, 2014, the Debtors filed their Proposed Joint Prepackaged Chapter 11 Plan of Reorganization, dated March 5, 2014, and the Disclosure Statement related thereto.

On May 19, 2014, the Bankruptcy Court entered an order approving the adequacy of the Disclosure Statement and confirming the Plan.

On June 2, 2014, the Plan became effective and was substantially consummated.

Please click below to view and download all documents related to the Plan and Disclosure Statement:

Plan & Disclosure Statement

Bar Date for Filing Proofs of Claim

The Bankruptcy Court has set the following deadlines for filing proofs of claim against the Debtors:

  • General Bar Date (all creditors other than Governmental Units): June 30, 2014
  • Governmental Unit Bar Date: September 10, 2014

Click on "Submit a Claim" above to download a proof of claim form and for more information regarding filing a claim against the Debtors.

First Day Motions and Orders; First Day Hearing

A hearing on the Debtors' First Day Motions was held on March 12, 2014.  Please click below to view and download the Debtors' First Day Motions and Orders:

First Day Motions

First Day Orders


Dates

DonwlaodClaim
June 2 2014 Effective Date of the Plan 00:00 Statement / No... Add to Calendar
June 30 2014 Bar Date - General Creditors 5:00 PM(ET) Bar Date Notic... Add to Calendar
December 4 2014 Omnibus Hearing 3:00 PM(ET) Amended Notice... Add to Calendar
+ SHOW ALL DATES
March 10 2014 __
March 12 2014 10:00 a.m. (ET)
April 7 2014 2:00 PM(ET)
April 29 2014 2:30 PM(ET)
May 19 2014 10:00 a.m. (ET)
June 2 2014 00:00
June 30 2014 5:00 PM(ET)
Bar Date - General Creditors Bar Date Notice - final Add to Calendar
September 10 2014 5:00 PM(ET)
Bar Date - Governmental Units Bar Date Notice - final Add to Calendar
December 4 2014 3:00 PM(ET)
January 8 2015 2:00 PM(ET)
March 4 2015 3:00 PM(ET)

Parties

Debtors' Counsel

  • Kirkland & Ellis LLP

    601 Lexington Avenue
    New York, NY   10022
    http://www.kirkland.com/
    Phone: 212.446.4800
    Fax: 212.446.4900

    Nicole Greenblatt, Esq.
    David S. Meyer, Esq.

Debtors' Investment Banker

  • Moelis & Company

    399 Park Avenue, 5th Floor
    New York, NY   10022
    http://www.moelis.com
    Phone: 212.883.3800

    Adam Keil
    Tarik Rguem
    Usman Saleem
    Jonathan Tenan

Counsel to Creditors' Committee

  • Cooley LLP

    1114 Avenue of the Americas
    New York, NY   10036
    http://cooley.com
    Phone: 212.479.6000
    Fax: 212.479.6275

    Jay R. Indyke
    Cathy Hershcopf
    Seth Van Aalten
    Alex R. Velinsky

United States Trustee and Court Information

  • Office of the United States Trustee

    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY   10014
    http://www.usdoj.gov/ust/r02
    Phone: 212.510.0500
    Fax: 212.668.2255

    Paul K. Schwartzberg

  • United States Bankruptcy Court

    Southern District of New York
    One Bowling Green
    New York, NY   10004-1408
    http://www.nysb.uscourts.gov/
    Phone: 212.668.2870

Debtors

Case Number Debtor Name Petition Date
Case Number 14-10557 Debtor Name Sbarro LLC Petition Date March 10, 2014
Case Number 14-10558 Debtor Name Carmela’s, LLC Petition Date March 10, 2014
Case Number 14-10559 Debtor Name Carmela’s of Kirkman LLC Petition Date March 10, 2014
Case Number 14-10560 Debtor Name Carmela’s of Kirkman Operating, LLC Petition Date March 10, 2014
Case Number 14-10561 Debtor Name Corest Management, Inc. Petition Date March 10, 2014
Case Number 14-10562 Debtor Name Cucinova Easton LLC Petition Date March 10, 2014
Case Number 14-10563 Debtor Name Cucinova Holdings LLC Petition Date March 10, 2014
Case Number 14-10564 Debtor Name Cucinova Kenwood LLC Petition Date March 10, 2014
Case Number 14-10565 Debtor Name Cucinvoa Olentangy LLC Petition Date March 10, 2014
Case Number 14-10566 Debtor Name Demefac Leasing Corp. Petition Date March 10, 2014
Case Number 14-10567 Debtor Name Larkfield Equipment Corp. Petition Date March 10, 2014
Case Number 14-10568 Debtor Name Las Vegas Convention Center LLC Petition Date March 10, 2014
Case Number 14-10569 Debtor Name New Sbarro Finance, Inc. Petition Date March 10, 2014
Case Number 14-10570 Debtor Name New Sbarro Intermediate Holdings, Inc. Petition Date March 10, 2014
Case Number 14-10571 Debtor Name Sbarro America, Inc. Petition Date March 10, 2014
Case Number 14-10572 Debtor Name Sbarro America Properties, Inc. Petition Date March 10, 2014
Case Number 14-10573 Debtor Name Sbarro Blue Bell Express LLC Petition Date March 10, 2014
Case Number 14-10574 Debtor Name Sbarro Commack, Inc. Petition Date March 10, 2014
Case Number 14-10575 Debtor Name Sbarro Express LLC Petition Date March 10, 2014
Case Number 14-10576 Debtor Name Sbarro Holdings, Inc. Petition Date March 10, 2014
Case Number 14-10577 Debtor Name Sbarro New Hyde Park, Inc. Petition Date March 10, 2014
Case Number 14-10578 Debtor Name Sbarro of Las Vegas, Inc. Petition Date March 10, 2014
Case Number 14-10579 Debtor Name Sbarro of Longwood, LLC Petition Date March 10, 2014
Case Number 14-10580 Debtor Name Sbarro of Virginia, Inc. Petition Date March 10, 2014
Case Number 14-10582 Debtor Name Sbarro Pennsylvania, Inc. Petition Date March 10, 2014
Case Number 14-10584 Debtor Name Sbarro Properties, Inc. Petition Date March 10, 2014
Case Number 14-10585 Debtor Name Sbarro Venture, Inc. Petition Date March 10, 2014
Case Number 14-10587 Debtor Name Sbarro’s of Texas, Inc. Petition Date March 10, 2014
Case Number 14-10588 Debtor Name Umberto at the Source, LLC Petition Date March 10, 2014
Case Number 14-10589 Debtor Name Umberto Deer Park, LLC Petition Date March 10, 2014
Case Number 14-10590 Debtor Name Umberto Hauppauge, LLC Petition Date March 10, 2014
Case Number 14-10591 Debtor Name Umberto Hicksville, LLC Petition Date March 10, 2014
Case Number 14-10592 Debtor Name Umberto Huntington, LLC Petition Date March 10, 2014
Case Number 14-10593 Debtor Name Umberto White Plains, LLC Petition Date March 10, 2014