Member Case
Lead case is: 1:20-bk-13103

Delaware Bankruptcy Court
Chapter 11
Judge:Brendan Linehan Shannon
Case #: 1:20-bk-13116
Case Filed:Dec 14, 2020
Dismissed:May 06, 2021
Terminated:May 21, 2021

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$1,000,001 to $10 million
Est. Liabilities $500,001 to $1 million
Nature of Business Other
Nature of Debts Primarily Business
Small BusinessYes

Debtor
CCSW Fenway LLC
205 Hudson St Ste 1001
New York, NY 10013-1810
Represented By
M. Blake Cleary
Young, Conaway, Stargatt & Taylor, LLP
contact info
Last checked: never
U.S. Trustee
U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35
Wilmington, DE 19801


Docket last updated: 1 hours ago
Friday, May 21, 2021
court Close Bankruptcy Case Fri 05/21 8:32 AM
Bankruptcy Case Closed (LCN)
Related: [-]
Thursday, May 06, 2021
5 5 order Dismissing Case - Claims Agent Thu 05/06 8:54 AM
Order (I) Dismissing the Chapter 11 Cases; and (II) Granting Related Relief. Signed on 5/5/2021. (LCN)
Related: [-]
Friday, January 08, 2021
4 4 misc Schedules/Statements Fri 01/08 2:45 PM
Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. Filed by CCSW Fenway LLC. (Justison, Elizabeth)
Related: [-]
Att: 1 Exhibit SOFA
Thursday, December 17, 2020
3 3 crditcrd none Thu 12/17 6:42 PM
Receipt of filing fee for Voluntary Petition (Chapter 11) 20-13116 [misc,volp11a] (1738.00). Receipt Number 10097525, amount $1738.00. (U.S. Treasury)
Related: [-]
Wednesday, December 16, 2020
2 2 order Order-Joint Admin Wed 12/16 8:26 AM
Order Directing Joint Administration of Related Chapter 11 Cases; and Granting Related Relief. An order has been entered in accordance with Rule 1015(b) of the Federal Rules of Bankruptcy Procedure and Rule 1015-1 of the Local Rules of Bankruptcy Practice and Procedure of the United States Bankruptcy Court for the District of Delaware directing joint administration for procedural purposes only of the chapter 11 cases of: BC Hospitality Group LLC, Case No. 20-13104 (BLS); BC International LLC, Case No. 20-13105 (BLS); BC Commissary NJ LLC, Case No. 20-13106 (BLS); E2 185 Bleecker LLC, Case No. 20-13107 (BLS); E2 60 West 22nd Street LLC, Case No. 20-13108 (BLS); E2 Lafayette LLC, Case No. 20-13109 (BLS); BC Williamsburg LLC, Case No. 20-13110 (BLS); BCRC LLC, Case No. 20-13111 (BLS); CW SSS LLC, Case No. 20-13112 (BLS); BC Union Square LLC, Case No. 20-13113 (BLS); BC 1385 Broadway LLC, Case No. 20-13114 (BLS); BC 630 Lexington LLC, Case No. 20-13115 (BLS); CCSW Fenway LLC, Case No. 20-13116 (BLS); E2 Seaport LLC, Case No. 20-13117 (BLS); BC Back Bay LLC, Case No. 20-13118 (BLS); BC Providence LLC, Case No. 20-13119 (BLS); BC Silver Lake LLC, Case No. 20-13120 (BLS); BC Century City LLC, Case No. 20-13121 (BLS); and BC West Hollywood LLC, Case No. 20-13122 (BLS). The docket in Case No. 20-13103 (BLS) should be consulted for all matters affecting this case. Signed on 12/15/2020 (LCN)
Related: [-]
Monday, December 14, 2020
1 1 110 pgs misc RETIRED - Voluntary Petition (Chapter 11) Mon 12/14 12:57 AM
Chapter 11 Voluntary Petition . Fee Amount $1738. Filed by CCSW Fenway LLC. Chapter 11 Plan Small Business Subchapter V Due by 03/15/2021. (Cleary, M.)
Related: [-]
court Case Assigned Mon 12/14 7:26 AM
Judge Brendan Linehan Shannon added to case (LB)
Related: [-]