Welcome to BusinessBankruptcies.com!

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

Century 21 Department Stores LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2020bk12097
TYPE / CHAPTER
Voluntary / 11

Filed

9-10-20

Updated

3-24-24

Last Checked

10-6-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 11, 2020
Last Entry Filed
Sep 10, 2020

Docket Entries by Quarter

Sep 10, 2020 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Filed by Lucy Kweskin of Schulte Roth & Zabel LLP Proskauer Rose LLP on behalf of Century 21 Department Stores LLC. (Kweskin, Lucy) Modified on 9/10/2020 (Acosta, Annya). (Entered: 09/10/2020)
Sep 10, 2020 Judge Shelley C. Chapman added to the case. (Porter, Minnie). (Entered: 09/10/2020)
Sep 10, 2020 2 Motion for Joint Administration / Motion of Debtors for Entry of Order Directing Joint Administration of Related Chapter 11 Cases filed by Lucy Kweskin on behalf of Century 21 Department Stores LLC. (Attachments: # 1 Exhibit A) (Kweskin, Lucy) (Entered: 09/10/2020)
Sep 10, 2020 3 Motion to Authorize / Motion of Debtors for Interim and Final Orders Authorizing, but not Directing, Debtors to (A) Pay Certain Prepetition Wages, Reimbursable Expenses, and Supplemental Workforce Obligations, (B) Pay and Honor Employee Medical and Other Benefits, and (C) Continue Employee Benefits Programs, and for Related Relief filed by Lucy Kweskin on behalf of Century 21 Department Stores LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Kweskin, Lucy) (Entered: 09/10/2020)
Sep 10, 2020 4 Motion to Authorize / Motion of Debtors for Interim and Final Orders (A)(1) Confirming, on an Interim Basis, that the Store Closing Agreement is Operative and Effective and (2) Authorizing, on a Final Basis, the Debtors to Assume the Store Closing Agreement, (B) Authorizing and Approving Store Closing Sales Free and Clear of all Liens, Claims, and Encumbrances, (C) Approving Dispute Resolution Procedures, (D) Authorizing Customary Bonuses to Employees of Closing Stores, and (E) Approving the Debtors Store Closing Plan filed by Lucy Kweskin on behalf of Century 21 Department Stores LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Kweskin, Lucy) (Entered: 09/10/2020)
Sep 10, 2020 5 Motion to Authorize / Motion of Debtors for Entry of an Order (I) Authorizing Debtors to (A) File a Consolidated List of Creditors and (B) File a Consolidated List of Debtors 30 Largest Unsecured Claims, (II) Authorizing Debtors to Redact Certain Personal Identification Information for Individual Creditors and Interest Holders, and (III) Approving Form and Manner of Notifying Creditors of Commencement of these Chapter 11 Cases filed by Lucy Kweskin on behalf of Century 21 Department Stores LLC. (Attachments: # 1 Exhibit A # 2 Exhibit 1) (Kweskin, Lucy) (Entered: 09/10/2020)
Sep 10, 2020 6 Motion to Authorize / Motion of Debtors For Entry of Order Extending Time to File Schedules of Assets and Liabilities, Schedules of Executory Contracts And Unexpired Leases, And Statements Of Financial Affairs filed by Lucy Kweskin on behalf of Century 21 Department Stores LLC. (Attachments: # 1 Exhibit A) (Kweskin, Lucy) (Entered: 09/10/2020)
Sep 10, 2020 7 Motion to Authorize / Motion of Debtors for Authorization to Pay Certain Prepetition Taxes and Fees filed by Lucy Kweskin on behalf of Century 21 Department Stores LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Kweskin, Lucy) (Entered: 09/10/2020)
Sep 10, 2020 8 Motion to Authorize / Motion of Debtors Requesting Entry of Interim and Final Orders (I) Approving Debtors Proposed Form of Adequate Assurance of Payment to Utility Providers, (II) Establishing Procedures for Determining Adequate Assurance of Payment for Future Utility Services, and (III) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Service filed by Lucy Kweskin on behalf of Century 21 Department Stores LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Kweskin, Lucy) (Entered: 09/10/2020)
Sep 10, 2020 9 Motion to Authorize / Motion of Debtors for Interim and Final Orders (I) Authorizing Debtors to (A) Continue to Maintain their Insurance Policies and Programs and Surety Bond Program and (B) Honor All Obligations with Respect Thereto and (II) Modification of the Automatic Stay with Respect to The Workers Compensation Program filed by Lucy Kweskin on behalf of Century 21 Department Stores LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Kweskin, Lucy) (Entered: 09/10/2020)
Show 9 more entries
Sep 10, 2020 Receipt of Application for Pro Hac Vice Admission( 20-12097-scc) [motion,122] ( 200.00) Filing Fee. Receipt number A14312914. Fee amount 200.00. (Re: Doc # 17) (U.S. Treasury) (Entered: 09/10/2020)
Sep 10, 2020 Receipt of Application for Pro Hac Vice Admission( 20-12097-scc) [motion,122] ( 200.00) Filing Fee. Receipt number A14312914. Fee amount 200.00. (Re: Doc # 18) (U.S. Treasury) (Entered: 09/10/2020)
Sep 10, 2020 19 Notice of Appearance and Request for Service of Notices and Papers, filed by David Michael Riley on behalf of JP MORGAN CHASE BANK, N.A.. (Riley, David) (Entered: 09/10/2020)
Sep 10, 2020 20 Notice of Appearance and Request for Service of Papers filed by Geoffrey T. Raicht on behalf of Premier Brands Group Holdings. (Raicht, Geoffrey) (Entered: 09/10/2020)
Sep 10, 2020 21 Order Granting Application for Pro Hac Vice Admission of Julia Frost-Davies (Related Doc # 17) signed on 9/10/2020 (White, Greg) (Entered: 09/10/2020)
Sep 10, 2020 22 Order Granting Application for Pro Hac Vice Admission of David M. Riley (Related Doc # 18) signed on 9/10/2020 (White, Greg) (Entered: 09/10/2020)
Sep 10, 2020 23 Notice of Agenda / Notice of Commencement of Chapter 11 Cases and Agenda for First Day Hearing filed by Lucy Kweskin on behalf of Century 21 Department Stores LLC. with hearing to be held on 9/10/2020 (check with court for location) (Kweskin, Lucy) (Entered: 09/10/2020)
Sep 10, 2020 24 Statement / Notice of Debtors of Revised Top 30 Creditors filed by Lucy Kweskin on behalf of Century 21 Department Stores LLC. (Kweskin, Lucy) (Entered: 09/10/2020)
Sep 10, 2020 25 Notice of Appearance filed by Jonathan H. Miller on behalf of E. Gluck Corporation. (Miller, Jonathan) (Entered: 09/10/2020)
Sep 10, 2020 26 Application for Pro Hac Vice Admission / Motion for Admission of Jeff J. Marwil to Practice, Pro Hac Vice filed by Lucy Kweskin on behalf of Century 21 Department Stores LLC. (Attachments: # 1 Exhibit Proposed Order) (Kweskin, Lucy) (Entered: 09/10/2020)

There are 10 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
New York Southern Bankruptcy Court
Case number
1:2020bk12097
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Shelley C. Chapman
Chapter
11
Filed
Sep 10, 2020
Type
voluntary
Updated
Mar 24, 2024
Last checked
Oct 6, 2020

Creditors

Subscribe now or purchase this single case to see the full creditors list.
801-Gallery C-3 MT, L.P.
ACAR Leasing LTD d/b/a GM Financial Leasing
Comenity Capital Bank
Deb Secrest
Dorinda Yu
E. Gluck Corporation
Gindi Family
Gindi Real Estate Entities
GLOBAL EQUIPMENT CO., INC.
Hilco Merchant Resources, LLC
JP Morgan Chase Bank, N.A.
Mari Mills
Michael Tannenbaum
Next Millennium Realty LLC
Notice of Appearance for Relide Realty Co LLC
There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Century 21 Department Stores LLC
22 Cortlandt Street
5th Floor
New York, NY 10007
NEW YORK-NY
Tax ID / EIN: xx-xxx4073
aka C21 Dept Stores
aka Century 21 Stores
aka C21 Stores
aka Century 21 Dept Stores
aka Century 21 Dept
aka C21 Dept
aka Next Century

Represented By

Lucy Kweskin
Proskauer Rose LLP
Eleven Times Square
New York, NY 10036
212-969-3000
Email: lucy.kweskin@srz.com

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
(212) 510-0500

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Oct 28, 2023 5050 NY LTD 7 1:2023bk11718
May 23, 2023 Varocco Maiden LLC 11 1:2023bk10823
Apr 30, 2022 Brickchurch Enterprises, Inc. 11 8:2022bk70914
Sep 10, 2020 Century Paramus Realty, LLC parent case 11 1:2020bk12107
Sep 10, 2020 C21 GA Blue LLC parent case 11 1:2020bk12106
Sep 10, 2020 C21 Sawgrass Blue, LLC parent case 11 1:2020bk12105
Sep 10, 2020 Century 21 Gardens of Jersey, LLC parent case 11 1:2020bk12104
Sep 10, 2020 Century 21 Department Stores of New Jersey, L.L.C. parent case 11 1:2020bk12103
Sep 10, 2020 C21 Philadelphia LLC parent case 11 1:2020bk12102
Sep 10, 2020 Century 21 Fulton LLC parent case 11 1:2020bk12101
Sep 10, 2020 Giftco 21 LLC parent case 11 1:2020bk12100
Sep 10, 2020 C21 Department Stores Holdings LLC parent case 11 1:2020bk12099
Sep 10, 2020 L.I. 2000, Inc. parent case 11 1:2020bk12098
Jul 16, 2017 1567 York LLC 11 1:17-bk-11953
Jul 6, 2015 Brooklyn Renaissance, LLC 11 1:15-bk-43122