Delaware Bankruptcy Court

Case number: 1:19-bk-10210 - CR Holding Liquidating, Inc. - Delaware Bankruptcy Court

Case Information
Case title
CR Holding Liquidating, Inc.
Chapter
11
Judge
Laurie Selber Silverstein
Filed
02/03/2019
Last Filing
09/13/2023
Asset
Yes
Vol
v
Docket Header

FeeDue, DISMDue, CLMSAGNT, LEAD, SealedDoc(s), PlnDue, DsclsDue, MEGA




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 19-10210-LSS

Assigned to: Laurie Selber Silverstein
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/03/2019
341 meeting:  04/29/2019
Deadline for filing claims:  05/30/2019

Debtor

CR Holding Liquidating, Inc., et al.

700 W Harbor Drive #1505
San Diego, CA 92101
SAN DIEGO-CA
Tax ID / EIN: 33-0724325
aka
Charlotte Russe

aka
Peek

fka
Charlotte Russe Holding, Inc.


represented by
Justin R. Alberto

Cole Schotz P.C.
500 Delaware Avenue
Suite 1410
Wilmington, DE 19801
302-651-2006
Fax : 302-574-2106
Email: [email protected]
TERMINATED: 02/27/2020

Mary E. Augustine

A M Saccullo Legal, LLC
27 Crimson King Drive
Bear, DE 19701
302-598-5000
Email: [email protected]

Daniel N. Brogan

Bayard, P.A.
600 N. King Street, suite 400
Wilmington, DE 19801
302.655.5000
Fax : 302.658.6395
Email: [email protected]

Joseph W. Brown

Cooley LLP
55 Hudson Yards
New York, NY 10001
212-479-6641
Email: [email protected]

Jennifer A. Christian

Ask LLP
151 West 46th Street
4th Floor
New York, NY 10036
212-267-7342
Fax : 212-918-3427
Email: [email protected]

Erin R Fay

Wilson Sonsini Goodrich & Rosati, P.C.
222 Delaware Ave.
Suite 800
Wilmington, DE 19801
302-304-7600
Fax : 866-974-7329
Email: [email protected]
TERMINATED: 03/02/2023

Gregory Joseph Flasser

Bayard, P.A.
600 North King Street
Suite 400
Wilmington, DE 19801
302-655-5000
Fax : 302-658-6395
Email: [email protected]

Norman Christopher Griffiths

Connolly Gallagher LLP
1201 N. Market Street
20th Floor
Wilmington, DE 19801
302-757-7300
Fax : 302-658-0380
Email: [email protected]

Cathy Hershcopf

Cooley LLP
55 Hudson Yards
New York, NY 10001
212-479-6000
Fax : 212-479-6275
Email: [email protected]

Michael Klein

Cooley LLP
55 Hudson Yards
New York, NY 10001
212-479-6461
Fax : 212-479-6275
Email: [email protected]

Evan M. Lazerowitz

Cooley LLP
55 Hudson Yards
New York, NY 10001
212-479-6000
Fax : 212-479-6275
Email: [email protected]

Sophie E. Macon

Cole Schotz P.C.
500 Delaware Avenue
Suite 1410
Wilmington, DE 19801
302-221-3440
Fax : 302-574-2105
Email: [email protected]
TERMINATED: 02/05/2021

Brigette G. McGrath

ASK LLP
2600 Eagan Woods Drive, Suite 400
St. Paul, MN 55121
651-406-9665
Fax : 651-406-9676
Email: [email protected]

Summer M McKee

Cooley LLP
55 Hudson Yards
New York, NY 10001
212-479-6000
Email: [email protected]

Richard J. Reding

ASK LLP
2600 Eagan Woods Drive, Suite 400
St. Paul, MN 55121
651-289-3842
Email: [email protected]

Bethany J. Rubis

ASK LLP
2600 Eagan Woods Drive
Suite 400
St. Paul, MN 55121
651-289-3846
Email: [email protected]

Anthony M. Saccullo

A M Saccullo Legal, LLC
27 Crimson King Drive
Bear, DE 19701
302-836-8877
Fax : 302-836-8787
Email: [email protected]

Joseph L. Steinfeld, Jr.

ASK LLP
2600 Eagan Woods Drive
Suite 400
St. Paul, MN 55121
651-406-9676
Fax : 651-406-9676
Email: [email protected]

Marianna Udem

ASK LLP
151 West 46th Street, 4th Floor
New York, NY 10036
212-267-7342
Fax : 212-918-3427
Email: [email protected]

Gary D. Underdahl

Ask, LLP
2600 Eagan Woods Drive
Suite 400
St. Paul, MN 55121
(651)289-3857
Fax : (651)406-9676
Email: [email protected]

Seth Van Aalten

Cooley LLP
55 Hudson Yards
New York, NY 10001
212-479-6104
Fax : 212-479-6275
TERMINATED: 03/17/2020

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
(302)-573-6491

represented by
Jane M. Leamy

Office of the U.S. Trustee
844 King St.
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: [email protected]

Claims Agent

Donlin, Recano & Company, Inc.

www.donlinrecano.com
6201 15th Avenue
Brooklyn, NY 11219
212-481-1411

 
 
Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080
TERMINATED: 06/11/2019

 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
David W. Gaffey

Whiteford Taylor & Preston, LLP
3190 Fairview Park Drive
Suite 800
Falls Church, VA 22042-4510
703-280-3374
Email: [email protected]
TERMINATED: 04/11/2019

Stephen Brett Gerald

Whiteford, Taylor & Preston, LLP
600 N. King Street
Suite 300
Wilmington, DE 19801
302-357-3282
Email: [email protected]

L. Katherine Good

Potter Anderson & Corroon LLP
1313 N. Market Street, 6th Floor
Wilmington, DE 19801
302-984-6049
Fax : 302-658-1192
Email: [email protected]
TERMINATED: 04/11/2019

L. Katherine Good

(See above for address)
TERMINATED: 04/11/2019

Christopher M. Samis

Potter Anderson & Corroon LLP
1313 N. Market Street, 6th Floor
Wilmington, DE 19801
302-984-6050
Fax : 302-658-1192
Email: [email protected]

Christopher M. Samis

(See above for address)
TERMINATED: 04/11/2019

Kevin F. Shaw

Archer & Greiner, P.C.
300 Delaware Ave. Suite 1100
Wilmington, DE 19801
302-356-6632
Fax : 302-777-4352
Email: [email protected]

Aaron H. Stulman

Potter Anderson & Corroon LLP
1313 N. Market Street, 6th Floor
Wilmington, DE 19801
302-984-6081
Fax : 302-658-1192
Email: [email protected]

Jennifer E. Wuebker

Whiteford, Taylor & Preston, LLP
3190 Fairview Park Drive
Suite 800
Falls Church, VA 22042
703 280-9260
Fax : 703 280-9139
TERMINATED: 04/11/2019

Latest Dockets
Date Filed#Docket Text
09/13/2023Docket Text
Bankruptcy Case Closed (BJM)
08/28/20231869Docket Text
Final Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # (1) Numeric Claims Register) (Jordan, Lillian)
08/25/20231868Docket Text
Affidavit/Declaration of Service of Order Dismissing the Debtors' Chapter 11 Cases. Filed by Donlin, Recano & Company, Inc.. (related document(s)[1866]) (Jordan, Lillian)
08/21/20231867Docket Text
BNC Certificate of Mailing. (related document(s)[1866]) Notice Date 08/20/2023. (Admin.)
08/18/20231866Docket Text
Order Dismissing the Debtors Chapter 11 Cases (related document(s)[1778], [1801], [1865]) Tickle due by: 9/1/2023. Signed on 8/18/2023. (CMB)
08/07/20231865Docket Text
Certification of Counsel Regarding Order Dismissing the Debtors Cases (related document(s)[1778], [1801]) Filed by CR Holding Liquidating, Inc.. (Attachments: # (1) Exhibit A - Dismissal Order) (Miller, Evan)
08/03/20231864Docket Text
Chapter 11 Monthly Operating Report for Case Number 19-10216 for the Month Ending: 07/31/2023 Filed by CR Holding Liquidating, Inc.. (Miller, Evan)
08/03/20231863Docket Text
Chapter 11 Monthly Operating Report for Case Number 19-10215 for the Month Ending: 07/31/2023 Filed by CR Holding Liquidating, Inc.. (Miller, Evan)
08/03/20231862Docket Text
Chapter 11 Monthly Operating Report for Case Number 19-10214 for the Month Ending: 07/31/2023 Filed by CR Holding Liquidating, Inc.. (Miller, Evan)
08/03/20231861Docket Text
Chapter 11 Monthly Operating Report for Case Number 19-10213 for the Month Ending: 07/31/2023 Filed by CR Holding Liquidating, Inc.. (Miller, Evan)