|
Assigned to: Chief Judge Michael B. Kaplan Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
03/28/2024 | Docket 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) | |
03/26/2024 | 792 | Docket 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) |
02/15/2024 | 791 | Docket Text Motion to Withdraw as Attorney Filed by Jenny Park on behalf of Pension Benefit Guaranty Corporation. (Attachments: # (1) Certificate of Service) (Park, Jenny) |
02/15/2024 | 790 | Docket 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) |
12/21/2023 | Docket Text Hearing Rescheduled from 12/21/23 .Hearing scheduled for 03/28/2024 at 10:00 AM at MBK - Courtroom 8, Trenton. (km) | |
12/19/2023 | 789 | Docket 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) |
12/19/2023 | 788 | Docket 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) |
12/19/2023 | 787 | Docket 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) |
12/18/2023 | 786 | Docket 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) |
10/07/2023 | 785 | Docket Text BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/07/2023. (Admin.) |