Case number: 1:20-bk-12100 - Giftco 21 LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Giftco 21 LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Shelley C. Chapman

  • Filed

    09/10/2020

  • Last Filing

    05/20/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, MEGA, JtAdm, CLMAGT



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 20-12100-scc

Assigned to: Judge Shelley C. Chapman
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/10/2020
Date terminated:  05/20/2021

Debtor

Giftco 21 LLC

22 Cortlandt Street
5th Floor
New York, NY 10007
NEW YORK-NY
Tax ID / EIN: 20-0600347
aka
Giftco 21, Inc.

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 F Kweskin

Mayer Brown LLP
1221 Avenue of the Americas
New York, NY 10020
212-506-2479
Email: LKweskin@proskauer.com

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500

 
 
Claims and Noticing Agent

Stretto

8269 E. 23rd Avenue
Suite 275
Denver, CO 80238
(855) 812-6112
 
 

Latest Dockets

Date Filed#Docket Text
05/20/2021Case Closed. (White, Greg). (Entered: 05/20/2021)
05/20/20214Notice of Closing of Subsidiary Cases (White, Greg) (Entered: 05/20/2021)
09/14/2020Claims and Noticing Agent, Stretto, added to the case. (Cantrell, Deirdra) (Entered: 09/14/2020)
09/11/2020Case Joint Administration. The docket in Case No. 20-12097(SCC) should be consulted for all matters affecting the case. (Cantrell, Deirdra) (Entered: 09/11/2020)
09/11/2020Deficiencies Set: Schedule A/B due 9/24/2020. Schedule D due 9/24/2020. Schedule E/F due 9/24/2020. Schedule G due 9/24/2020. Schedule H due 9/24/2020. Summary of Assets and Liabilities due 9/24/2020. Statement of Financial Affairs due 9/24/2020. Local Rule 1007-2 Affidavit Due at Time of Filing. Corporate Ownership Statement Due at Time of Filing. Incomplete Filings due by 9/24/2020, (Porter, Minnie). (Entered: 09/11/2020)
09/10/2020Receipt of Voluntary Petition (Chapter 11)( 20-12100) [misc,824] (1717.00) Filing Fee. Receipt number A14314305. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 09/10/2020)
09/10/20203Order Directing Joint Administration of Related Chapter 11 Cases (Related Doc # 2) signed on 9/10/2020. (White, Greg) (Entered: 09/10/2020)
09/10/20202Motion 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 Giftco 21 LLC. (Attachments: # 1 Exhibit A) (Kweskin, Lucy) (Entered: 09/10/2020)
09/10/2020Judge Shelley C. Chapman added to the case. (Porter, Minnie). (Entered: 09/10/2020)
09/10/20201Chapter 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 Giftco 21 LLC. (Kweskin, Lucy) Modified on 9/10/2020 (Porter, Minnie). (Entered: 09/10/2020)