Case number: 1:24-bk-10939 - New RSC Holdco, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    New RSC Holdco, Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Brendan Linehan Shannon

  • Filed

    05/02/2024

  • Last Filing

    10/02/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, SEALEDMATRIX, STANDOrder, MEGA, CLMSAGNT, LEAD, SealedDoc(s), DISMISSED, CLOSED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 24-10939-BLS

Assigned to: Brendan Linehan Shannon
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/02/2024
Date terminated:  10/02/2024
Debtor dismissed:  09/16/2024
341 meeting:  06/10/2024

Debtor

New RSC Holdco, Inc.

153 Jefferson Ave #618
Washington, PA 15301
WASHINGTON-PA
Tax ID / EIN: 82-2774668
aka
New rue21 Holdco, Inc.


represented by
Joseph Brandt

WILLKIE FARR & GALLAGHER LLP
787 Seventh Avenue
New York, NY 10019
(212) 728-8000
Email: jbrandt@willkie.com

Matthew A. Feldman

Willkie Farr & Gallagher
787 Seventh Avenue
New York, NY 10019
212-728-8000
Email: mfeldman@willkie.com

Jessica D. Graber

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019
212-728-8000
Fax : 212-728-8111
Email: jgraber@willkie.com

M. Annie Houghton-Larsen

WILLKIE FARR & GALLAGHER LLP
787 Seventh Avenue
New York, NY 10019
(212) 728-8000
Email: mhoughton-larsen@willkie.com

Benjamin P. McCallen

Willkie Farr & Gallagher LLP
2029 Century Park East - Suite 2900
Los Angeles, CA 90067-2905
310-855-3143
Email: bmccallen@willkie.com

Allison S Mielke

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302.571.6600
Fax : 302.571.1253
Email: amielke@ycst.com

Andrew S. Mordkoff

Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019
212-728-8000
Email: amordkoff@willkie.com
TERMINATED: 08/05/2024

Edmon L. Morton

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302 571-6600
Fax : 302-571-1253
Email: emorton@ycst.com

Shane M. Reil

Wilson Sonsini Goodrich & Rosati
222 Delaware Avenue
Suite 800
Wilmington, DE 19801-5225
302-304-7616
Email: sreil@wsgr.com

Rachel C. Strickland

Fried, Frank, Harris, Shriver & Jacobson LLP
One New York Plaza
New York, NY 10004
212-859-8947
Fax : 212-859-4000
Email: rachel.strickland@friedfrank.com
TERMINATED: 08/05/2024

Carol E Thompson

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: CCox@ycst.com

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: jane.m.leamy@usdoj.gov

Richard L. Schepacarter

Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
usa
302-573-6491
Fax : 302-573-6497
Email: richard.schepacarter@usdoj.gov

Claims Agent

Kroll Restructuring Administration LLC

1 World Trade Center
31st Floor
New York, NY 10007

represented by
Benjamin Joseph Steele

Kroll Restructuring Administration LLC
(F/K/A Prime Clerk LLC)
850 Third Avenue
Suite 412
Brooklyn, NY 11232
212-257-5490
Email: bsteele@primeclerk.com

Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080

 
 
Creditor Committee

OFFICIAL COMMITTEE OF UNSECURED CREDITORS
represented by
Daniel B. Besikof

Lowenstein Sandler LLP
1251 Avenue of the Americas
New York, NY 10020
212-262-6700
Email: dbesikof@lowenstein.com

Jeffrey Cohen

Lowenstein Sandler LLP
1251 Avenue of the Americas
New York, NY 10020
212-262-6700
Email: jcohen@lowenstein.com

Shannon Forshay

Potter Anderson & Corroon LLP
1313 N. Market Street, 6th Floor
6th Floor
Wilmington, DE 19801
302-984-6000
Fax : 302-658-1192
Email: sforshay@potteranderson.com

Katelin A. Morales

Potter Anderson & Corroon LLP
1313 N. Market Street
6th Floor
Wilmington, DE 19801
302-984-6000
Fax : 302-658-1192
Email: kmorales@potteranderson.com

Katelin Ann Morales

Potter Anderson & Corroon LLP
1313 N. Market Street
Ste 6th Floor
Wilmington, DE 19801
302-984-6000
Email: kmorales@potteranderson.com

Colleen M. Restel

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
973-597-2500
Email: crestel@lowenstein.com

Christopher M. Samis

Potter Anderson & Corroon LLP
1313 N. Market Street, 6th Floor
Wilmington, DE 19801
302-984-6050
Fax : 302-658-1192
Email: csamis@potteranderson.com

Brent Weisenberg

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
(973) 597-2500
Email: bweisenberg@lowenstein.com

Latest Dockets

Date Filed#Docket Text
10/02/2024Bankruptcy Case Closed (LCN) (Entered: 10/02/2024)
09/25/2024440Final Claims Register (Alpha). Filed by Kroll Restructuring Administration LLC. (Attachments: # 1 (Numeric) Final Claims Register) (Adler, Adam) (Entered: 09/25/2024)
09/20/2024439Chapter 11 Monthly Operating Report for Case Number 24-10944 for the Month Ending: 09/16/2024 (related document(s)434) Filed by New RSC Holdco, Inc.. (Mielke, Allison) (Entered: 09/20/2024)
09/20/2024438Chapter 11 Monthly Operating Report for Case Number 24-10943 for the Month Ending: 09/16/2024 (related document(s)434) Filed by New RSC Holdco, Inc.. (Mielke, Allison) (Entered: 09/20/2024)
09/20/2024437Chapter 11 Monthly Operating Report for Case Number 24-10942 for the Month Ending: 09/16/2024 (related document(s)434) Filed by New RSC Holdco, Inc.. (Mielke, Allison) (Entered: 09/20/2024)
09/20/2024436Chapter 11 Monthly Operating Report for Case Number 24-10941 for the Month Ending: 09/16/2024 (related document(s)434) Filed by New RSC Holdco, Inc.. (Mielke, Allison) (Entered: 09/20/2024)
09/20/2024435Chapter 11 Monthly Operating Report for Case Number 24-10940 for the Month Ending: 09/16/2024 (related document(s)434) Filed by New RSC Holdco, Inc.. (Mielke, Allison) (Entered: 09/20/2024)
09/20/2024434Chapter 11 Monthly Operating Report for the Month Ending: 09/16/2024 Filed by New RSC Holdco, Inc.. (Attachments: # 1 Global Notes # 2 Supporting Documentation) (Mielke, Allison) (Entered: 09/20/2024)
09/20/2024433Affidavit/Declaration of Mailing of Amy Castillo Regarding Order Dismissing the Debtors Chapter 11 Cases. Filed by Kroll Restructuring Administration LLC. (related document(s)431) (Malo, David) (Entered: 09/20/2024)
09/18/2024432BNC Certificate of Mailing. (related document(s)431) Notice Date 09/18/2024. (Admin.) (Entered: 09/19/2024)