New RSC Holdco, Inc.
11
Brendan Linehan Shannon
05/02/2024
10/02/2024
Yes
v
PlnDue, DsclsDue, SEALEDMATRIX, STANDOrder, MEGA, CLMSAGNT, LEAD, SealedDoc(s), DISMISSED, CLOSED |
Assigned to: Brendan Linehan Shannon Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
10/02/2024 | Bankruptcy Case Closed (LCN) (Entered: 10/02/2024) | |
09/25/2024 | 440 | Final Claims Register (Alpha). Filed by Kroll Restructuring Administration LLC. (Attachments: # 1 (Numeric) Final Claims Register) (Adler, Adam) (Entered: 09/25/2024) |
09/20/2024 | 439 | Chapter 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) |
09/20/2024 | 438 | Chapter 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) |
09/20/2024 | 437 | Chapter 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) |
09/20/2024 | 436 | Chapter 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) |
09/20/2024 | 435 | Chapter 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) |
09/20/2024 | 434 | Chapter 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) |
09/20/2024 | 433 | Affidavit/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) |
09/18/2024 | 432 | BNC Certificate of Mailing. (related document(s)431) Notice Date 09/18/2024. (Admin.) (Entered: 09/19/2024) |