New York Southern Bankruptcy Court

Case number: 1:20-bk-12097 - Cortlandt Liquidating LLC - New York Southern Bankruptcy Court

Case Information
Case title
Cortlandt Liquidating LLC
Chapter
11
Judge
Michael E. Wiles
Filed
09/10/2020
Last Filing
03/27/2024
Asset
Yes
Vol
v
Docket Header

SchedF, APPEAL, FeeDueAP, PENAP, Lead, MEGA, CLMAGT




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 20-12097-mew

Assigned to: Judge Michael E. Wiles
Chapter 11
Voluntary
Asset


Date filed:  09/10/2020
Plan confirmed:  04/26/2021

Debtor

Cortlandt Liquidating LLC, et al.

22 Cortlandt Street
5th Floor
New York, NY 10007
NEW YORK-NY
Tax ID / EIN: 13-4144073
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

fka
Century 21 Department Stores LLC


represented by
Lucy F Kweskin

Mayer Brown LLP
1221 Avenue of the Americas
New York, NY 10020
212-506-2479
Email: [email protected]

Matthew Skrzynski

Proskauer Rose LLP
11 Times Square
New York, NY 11036
212-969-3726
Email: [email protected]

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

represented by
Andrea Beth Schwartz

DOJ-Ust
Alexander Hamilton U.S. Custom House
One Bowling Green
., Room 534
New York, NY 10004
212-510-0500
Email: [email protected]

Claims and Noticing Agent

Stretto

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

 
 
Consumer Privacy Ombudsman

Lucy L. Thompson


 
 
Consumer Privacy Ombudsman

Lucy L. Thomson


 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
Jeffrey L. Cohen

Lowenstein Sandler LLP
1251 Avenue of the Americas
17th Floor
New York, NY 10020
(212) 262-6700
Fax : (212) 262-7402
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
12/05/20221353Docket Text
Affidavit of Service re: Certification of No Objection Regarding Motion to Modify Automatic Stay and Plan Injunction (Docket No. 1349), Order Granting Motion to Modify Automatic Stay and Plan Injunction (Docket No. 1351), Notice of Agenda of Matters Scheduled for Hearing on November 29, 2022 at 10:00 A.M. (ET) (Docket No. 1352) (related document(s)1349, 1352, 1351) filed by Stretto.(Klamser, Robert) (Entered: 12/05/2022)
11/28/20221352Docket Text
Notice of Agenda Of Matters Scheduled For Hearing On November 29, 2022 At 10:00 A.M. Please Take Notice: As There Are No Matters Going Forward, This Hearing Has Been Canceled filed by Jeffrey L. Cohen on behalf of Plan Administrator. (Cohen, Jeffrey) (Entered: 11/28/2022)
11/28/20221351Docket Text
Order signed on 11/28/2022 granting motion to modify automatic stay and plan injunction (Related Doc # 1342). (DePierola, Jacqueline) (Entered: 11/28/2022)
11/28/20221350Docket Text
Notice of Adjournment of Hearing on the Plan Administrators Motion For Turnover Of Estate Property (related document(s)1303) filed by Jeffrey L. Cohen on behalf of Plan Administrator. with hearing to be held on 1/18/2023 at 10:00 AM at Courtroom 617 (MEW) (Cohen, Jeffrey) (Entered: 11/28/2022)
11/28/20221349Docket Text
Certificate of No Objection Pursuant to LR 9075-2 Regarding Motion To Modify Automatic Stay And Plan Injunction (related document(s)1342) Filed by Jeffrey L. Cohen on behalf of Plan Administrator. (Cohen, Jeffrey) (Entered: 11/28/2022)
11/14/20221348Docket Text
Notice of Agenda (Cancelation) of Hearing Scheduled for November 16, 2022 Filed by J. Alex Kress on behalf of UE Bergen Mall Owner LLC. (Kress, J.) (Entered: 11/14/2022)
11/14/20221347Docket Text
Order signed on 11/14/2022 approving stipulation to modify the automatic stay and plan injunction RE: motion by UE Bergen Mall Owner LLC (Related Doc # 1339). (DePierola, Jacqueline) (Entered: 11/14/2022)
11/14/20221346Docket Text
Certificate of No Objection Pursuant to LR 9075-2 re Dkt No 1339 Motion for Stay Relief UE Bergen Mall Owner (related document(s)1339) Filed by J. Alex Kress on behalf of UE Bergen Mall Owner LLC. (Kress, J.) (Entered: 11/14/2022)
11/09/20221345Docket Text
Notice of Change of Address of Creditor filed by Adam L. Rosen on behalf of National Union Fire Insurance Company. (Rosen, Adam) (Entered: 11/09/2022)
11/04/20221344Docket Text
Certificate of Service (related document(s)1339) Filed by J. Alex Kress on behalf of UE Bergen Mall Owner LLC. (Kress, J.) (Entered: 11/04/2022)