Docket Entries by Month
There are 26 newer docket entries. Log In, subscribe now, or purchase this single case to see the entire docket list.
Sep 10, 2020 | 1 |
Petition
Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Filed by Lucy Kweskin of |
|
---|---|---|---|
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) | |
Sep 10, 2020 | 10 | Motion to Authorize / Motion of Debtors Requesting Authority to (I) Continue Using Existing Cash Management System, Bank Accounts, and Business Forms, (II) Implement Changes to the Cash Management System in the Ordinary Course of Business, (III) Continue Intercompany Transactions, and (IV) Provide Administrative Expense Priority for Postpetition Intercompany Claims, and (V) for Related Relief filed by Lucy Kweskin on behalf of Century 21 Department Stores LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Kweskin, Lucy) (Entered: 09/10/2020) | |
Sep 10, 2020 | 11 | Motion to Appoint Claims and Noticing Agent / Application of Debtors Seeking Entry of an Order (I) Authorizing and Approving the Appointment of Stretto as Claims and Noticing Agent and (II) Granting Related Relief filed by Lucy Kweskin on behalf of Century 21 Department Stores LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Kweskin, Lucy) (Entered: 09/10/2020) | |
Sep 10, 2020 | 12 | Motion to Authorize / Debtors Motion for Entry of Interim and Final Orders (I) Authorizing Use of Cash Collateral, (II) Granting Adequate Protection, (III) Modifying the Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief filed by Lucy Kweskin on behalf of Century 21 Department Stores LLC. (Attachments: # 1 Exhibit A) (Kweskin, Lucy) (Entered: 09/10/2020) | |
Log-in to access entire docket |
E. Gluck Corporation |
---|
Hilco Merchant Resources, LLC |
JP Morgan Chase Bank, N.A. |
801-Gallery C-3 MT, L.P. |
GLOBAL EQUIPMENT CO., INC. |
Next Millennium Realty LLC |
Quinn Apparel Inc. |
ACAR Leasing LTD d/b/a GM Financial Leasing |
Deb Secrest |
Official Committee of Unsecured Creditors |
Official Committee of Unsecured Creditors |
Comenity Capital Bank |
Dorinda Yu |
Gindi Family |
Gindi Real Estate Entities |
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
Lucy Kweskin
Proskauer Rose LLP
Eleven Times Square
New York, NY 10036
212-969-3000
Email: lucy.kweskin@srz.com
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
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Sep 10, 2020 |
Century Paramus Realty, LLC
![]() |
11 | 1:2020bk12107 |
Sep 10, 2020 |
C21 GA Blue LLC
![]() |
11 | 1:2020bk12106 |
Sep 10, 2020 |
C21 Sawgrass Blue, LLC
![]() |
11 | 1:2020bk12105 |
Sep 10, 2020 |
Century 21 Gardens of Jersey, LLC
![]() |
11 | 1:2020bk12104 |
Sep 10, 2020 |
Century 21 Department Stores of New Jersey, L.L.C.
![]() |
11 | 1:2020bk12103 |
Sep 10, 2020 |
C21 Philadelphia LLC
![]() |
11 | 1:2020bk12102 |
Sep 10, 2020 |
Century 21 Fulton LLC
![]() |
11 | 1:2020bk12101 |
Sep 10, 2020 |
Giftco 21 LLC
![]() |
11 | 1:2020bk12100 |
Sep 10, 2020 |
C21 Department Stores Holdings LLC
![]() |
11 | 1:2020bk12099 |
Sep 10, 2020 |
L.I. 2000, Inc.
![]() |
11 | 1:2020bk12098 |
Mar 2, 2018 | JLF 114 Liberty, LLC | 11 | 1:2018bk10608 |
Jul 16, 2017 | 1567 York LLC | 11 | 1:17-bk-11953 |
Dec 3, 2015 | Panmedix, Inc. | 7 | 1:15-bk-13230 |
Jul 6, 2015 | Brooklyn Renaissance, LLC | 11 | 1:15-bk-43122 |
Dec 5, 2011 | Woodmont Shopping Center I, LP | 11 | 1:11-bk-15620 |