C21 GA Blue LLC
11
Shelley C. Chapman
09/10/2020
05/20/2021
Yes
v
CLOSED, CLMAGT, JtAdm, MEGA |
Assigned to: Judge Shelley C. Chapman Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor C21 GA Blue LLC
22 Cortlandt Street 5th Floor New York, NY 10007 NEW YORK-NY Tax ID / EIN: 47-3155776 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 |
Date Filed | # | Docket Text |
---|---|---|
05/20/2021 | Case Closed. (White, Greg). (Entered: 05/20/2021) | |
05/20/2021 | 4 | Notice of Closing of Subsidiary Cases (White, Greg) (Entered: 05/20/2021) |
09/14/2020 | Claims and Noticing Agent, Stretto, added to the case. (Cantrell, Deirdra) (Entered: 09/14/2020) | |
09/11/2020 | Case 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) | |
09/11/2020 | Deficiencies 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. List of all creditors Due at Time of Filing. List of All Creditors Required on Case Docket in PDF Format Due at Time of Filing. 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) | |
09/11/2020 | Case Joint Administration. An Order has been entered in accordance with rule 1015(b) of the Bankruptcy Rules directing the procedural consolidation and joint administration of the chapter 11 cases of Century 21 Department Stores LLC.; L.I. 2000, Inc.; C21 Department Stores Holdings LLC; Giftco 21 LLC; Century 21 Fulton LLC; C21 Philadelphia LLC; Century 21 Department Stores of New Jersey LLC; Century 21 Gardens Of Jersey, LLC; C21 Sawgrass Blue, LLC; and C21 GA Blue LLC; Century Paramus Realty LLC. The docket in Case No. 20-12097 (SCC) should be consulted for all matters affecting the case. (Ho, Amanda). (Entered: 09/11/2020) | |
09/10/2020 | Receipt of Voluntary Petition (Chapter 11)( 20-12106) [misc,824] (1717.00) Filing Fee. Receipt number A14314305. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 09/10/2020) | |
09/10/2020 | 3 | Order Directing Joint Administration of Related Chapter 11 Cases (Related Doc # 2) signed on 9/10/2020. (White, Greg) (Entered: 09/10/2020) |
09/10/2020 | 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 C21 GA Blue LLC. (Attachments: # 1 Exhibit A) (Kweskin, Lucy) (Entered: 09/10/2020) |
09/10/2020 | Judge Shelley C. Chapman added to the case. (Porter, Minnie). (Entered: 09/10/2020) |