New York Southern Bankruptcy Court

Case number: 1:15-bk-12329 - Corporate Resource Services, Inc. - New York Southern Bankruptcy Court

Case Information
Case title
Corporate Resource Services, Inc.
Chapter
11
Judge
Martin Glenn
Filed
07/23/2015
Last Filing
03/07/2023
Asset
Yes
Vol
v
Docket Header

FeeDueAP, PENAP, Inter, Lead, MEGA, CLMAGT, CLOSED




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 15-12329-mg

Assigned to: Judge Martin Glenn
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/23/2015
Date transferred:  08/21/2015
Date terminated:  02/27/2023
Debtor dismissed:  02/15/2023
341 meeting:  03/21/2016

Debtor

Corporate Resource Services, Inc.

160 Broadway
13th Floor
New York, NY 10038
NEW YORK-NY
Tax ID / EIN: 80-0551965

represented by
Ronald S Gellert

Gellert Scali Busenkell & Brown, LLC
913 N. Market Street
10th Floor
Wilmington, DE 19801
302-425-5800
Email: [email protected]

Trustee

James S. Feltman

Duff & Phelps, LLC
55 East 52nd Street
Floor 31
New York, NY 10055

represented by
Neil Matthew Berger

Togut, Segal & Segal LLP
One Penn Plaza
New York, NY 10119
(212) 594-5000
Fax : (212) 967-4258
Email: [email protected]

Mark D. Bloom

Baker McKenzie LLP
1111 Brickell Ave
Suite 1700
Miami, FL 33131
305-789-8900
Email: [email protected]

Steven S. Flores

Togut, Segal & Segal, LLP
One Penn Plaza
Suite 3335
New York, NY 10119
(212) 594-5000
Fax : (212) 967-4258
Email: [email protected]

Nathan Haynes

200 Park Ave
New York, NY 10166
212-801-2137
Email: [email protected]

Vincent Edward Lazar

Jenner & Block LLP
353 N. Clark Street
Chicago, IL 60654
(312) 923-2989
Fax : (312) 840-7389
Email: [email protected]

Patrick D. Marecki

Togut, Segal & Segal LLP
One Penn Plaza
Suite 3335
New York, NY 10119
212-594-5000
Fax : 212-967-4258
Email: [email protected]

Albert Togut

Togut, Segal & Segal LLP
One Penn Plaza
Suite 3335
New York, NY 10119
(212) 594-5000
Fax : (212) 967-4258
Email: [email protected]

Ryan A. Wagner

Greenberg Traurig, LLP
MetLife Building
200 Park Avenue
New York, NY 10166
212-801-9200
Fax : 212-801-6400
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
Susan A. Arbeit

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Room 534
New York, NY 10004-1408
212-510-0500
Email: [email protected]

Brian S. Masumoto

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Room 534
New York, NY 10004-1408
212-510-0500
Email: [email protected]

Paul Kenan Schwartzberg

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Ste 534
New York, NY 10004-1408
202-603-5215
Email: [email protected]

Claims and Noticing Agent

Rust Consulting/Omni Bankruptcy

5955 De Soto Avenue
Suite 100
Woodland Hills, CA 91367
818-906-8300
TERMINATED: 12/10/2015

 
 
Claims and Noticing Agent

Kurtzman Carson Consultants LLC

222 N. Pacific Coast Highway
Suite 300
El Segundo, CA 90245
310-823-9000
 
 

Latest Dockets
Date Filed#Docket Text
02/27/2023Docket Text
Case Closed. (Braithwaite, Kenishia). (Entered: 02/27/2023)
02/24/20231290Docket Text
Certificate of Mailing Re: Order Discharging Trustee (related document(s) (Related Doc # 1289)) . Notice Date 02/24/2023. (Admin.) (Entered: 02/25/2023)
02/22/20231289Docket Text
Order Discharging Trustee. (Braithwaite, Kenishia). (Entered: 02/22/2023)
02/17/20231288Docket Text
Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 1286)) . Notice Date 02/17/2023. (Admin.) (Entered: 02/18/2023)
02/15/20231287Docket Text
Amended Order signed on 2/15/2023 Granting (I) Final Applications for Allowance of Compensation, and Reimbursement of Actual and Necessary Expenses; and (II) Authority to Make Final Distributions and For Case Dismissal (related document(s)1279). (Ho, Amanda) (Entered: 02/15/2023)
02/15/20231286Docket Text
Order, Signed on 2/15/2023, Dismissing the Debtors' Chapter 11 Cases. (related document(s)1279, 1285) (Anderson, Deanna) (Entered: 02/15/2023)
02/14/20231285Docket Text
Declaration /Amended Declaration of James S. Feltman Regarding (I) Final Estate Distributions; and (II) In support of Case Closing (related document(s)1284, 1279) filed by Neil Matthew Berger on behalf of James S. Feltman. (Berger, Neil) (Entered: 02/14/2023)
02/13/20231284Docket Text
Declaration /Declaration of James S. Feltman Regarding (I) Final Estate Distributions; and (II) In support of Case Closing (related document(s)1279) filed by Neil Matthew Berger on behalf of James S. Feltman. (Berger, Neil) (Entered: 02/13/2023)
01/09/20231283Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2022 Filed by Neil Matthew Berger on behalf of James S. Feltman. (Attachments: # 1 Supplement)(Berger, Neil) (Entered: 01/09/2023)
01/09/20231282Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2022 Filed by Neil Matthew Berger on behalf of James S. Feltman. (Attachments: # 1 Supplement)(Berger, Neil) (Entered: 01/09/2023)