New Jersey Bankruptcy Court

Case number: 3:20-bk-18488 - CC Oldco Corporation - New Jersey Bankruptcy Court

Case Information
Case title
CC Oldco Corporation
Chapter
11
Judge
Michael B. Kaplan
Filed
07/13/2020
Last Filing
03/28/2024
Asset
Yes
Vol
v
Docket Header

CONFIRMED, NtcAgent




U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 20-18488-MBK

Assigned to: Chief Judge Michael B. Kaplan
Chapter 11
Voluntary
Asset


Date filed:  07/13/2020
Plan confirmed:  01/11/2021
341 meeting:  08/19/2020
Deadline for filing claims:  10/15/2020

Debtor

CC Oldco Corporation

c/o Dundon Advisers LLC
Attn: Matthew J Dundon
440 Mamaroneck Avenue
Fifth Floor
Harrison, NY 10528
MERCER-NJ
Tax ID / EIN: 02-0398678

represented by
Rebecca W. Hollander

Cole Schotz P.C.
Court Plaza North
25 Main Street
Hackensack, NJ 07602
201-489-3000
Fax : 201-489-1536
Email: [email protected]

Warren A. Usatine

Cole Schotz P.C.
25 Main Street
PO Box 800
Hackensack, NJ 07602-0800
(201) 489-3000
Email: [email protected]

Felice R. Yudkin

Cole Schotz P.C.
25 Main Street
Hackensack, NJ 07602
(201) 489-3000
Email: [email protected]

U.S. Trustee

U.S. Trustee

US Dept of Justice
Office of the US Trustee
One Newark Center Ste 2100
Newark, NJ 07102
(973) 645-3014

represented by
Margaret Mcgee

DOJ-Ust
One Newark Center
1085 Raymond Blvd.
Ste 21st Floor
Newark, NJ 07102
973-645-3014
Email: [email protected]

Jeffrey M. Sponder

Office of U.S. Trustee
One Newark Center
Newark, NJ 07102
973-645-2379
Email: [email protected]

Creditor Committee

Official Committee Of Unsecured Creditors
represented by
Jeffrey D. Prol

Lowenstein Sandler
One Lowenstein Drive
Roseland, NJ 07068
973-597-2500
Fax : 973-597-2400
Email: [email protected]

Mary E. Seymour

Lowenstein Sandler
One Lowenstein Drive
Roseland, NJ 07068
973-597-2500
Fax : 973-597-2400
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/28/2024Docket Text
Hearing Rescheduled from 3/28/2024; Doc # 728 Notice of Intention to Close Case. Hearing scheduled for 09/12/2024 at 10:00 AM at MBK - Courtroom 8, Trenton. (wiq)
03/26/2024792Docket Text
Determination of Adjournment Request Granted. Hearing will be adjourned to SEPTEMBER 12, 2024 at 10:00 am. The hearing date is Not Peremptory. (related document:[728] Notice of Intention to Close Case) (wiq)
02/15/2024791Docket Text
Motion to Withdraw as Attorney Filed by Jenny Park on behalf of Pension Benefit Guaranty Corporation. (Attachments: # (1) Certificate of Service) (Park, Jenny)
02/15/2024790Docket Text
Notice of Appearance and Request for Service of Notice filed by Jenny Park on behalf of Pension Benefit Guaranty Corporation. (Attachments: # (1) Certificate of Service) (Park, Jenny)
12/21/2023Docket Text
Hearing Rescheduled from 12/21/23 .Hearing scheduled for 03/28/2024 at 10:00 AM at MBK - Courtroom 8, Trenton. (km)
12/19/2023789Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 filed by Mary E. Seymour on behalf of Liquidation Trustee. (Seymour, Mary)
12/19/2023788Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 filed by Mary E. Seymour on behalf of Liquidation Trustee. (Seymour, Mary)
12/19/2023787Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 filed by Mary E. Seymour on behalf of Liquidation Trustee. (Seymour, Mary)
12/18/2023786Docket Text
Determination of Adjournment Request Granted. Hearing will be adjourned to MARCH 28, 2024 at 10:00 am. The hearing date is Not Peremptory. (related document:[728] Notice of Intention to Close Case) (wiq)
10/07/2023785Docket Text
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/07/2023. (Admin.)