CB Wind-Down Corporation, et al.
7
Andrew B. Altenburg Jr.
01/13/2021
07/10/2025
Yes
v
LEAD, Complex, CONVERTED, REDACTEDMLGLIST, CONS |
Assigned to: Judge Andrew B. Altenburg Jr. Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor CB Wind-Down Corporation, et al.
2400 Xenium Lane North Plymouth, MN 55441 HENNEPIN-MN Tax ID / EIN: 06-1195422 fka Christopher & Banks Corporation |
represented by |
Robert A. Rosenbaum
Dorsey & Whitney LLP 50 South Sixth Street Suite 1500 Minneapolis, MN 55402-1498 Michael D. Sirota
Cole Schotz P.C. 25 Main St. Hackensack, NJ 07601 (201) 489-3000 Email: msirota@coleschotz.com Felice R. Yudkin
Cole Schotz P.C. 25 Main Street Hackensack, NJ 07602 (201) 489-3000 Email: fyudkin@coleschotz.com |
Trustee Douglas S. Stanger
Douglas Stanger- Trustee 1810 Chapel Avenue West Cherry Hill, NJ 08002-4609 609-645-1881 |
represented by |
William J. Burnett
Flaster/Greenberg P.C. 1717 Arch Street Suite 3300 Philadelphia, PA 19103 215-279-9383 Email: william.burnett@flastergreenberg.com Harry J. Giacometti
Flaster/Greenberg, P.C. 1810 Chapel Avenue West Cherry Hill, NJ 08002 856 661 1900 Fax : 856 661 1919 Email: harry.giacometti@flastergreenberg.com Douglas S. Stanger
Douglas Stanger- Trustee 1810 Chapel Avenue West Cherry Hill, NJ 08002-4609 609-645-1881 Fax : 856-661-1919 Email: doug.stanger@flastergreenberg.com Douglas S. Stanger
Flaster/Greenberg 646 Ocean Heights Avenue Suite 103 Linwood, NJ 08221 (609) 645-1881 Fax : (609) 645-9932 Email: doug.stanger@flastergreenberg.com |
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 |
Lauren Bielskie
DOJ-Ust One Newark Center Suite 2100 Newark, NJ 07102 973-645-2939 Email: lauren.bielskie@usdoj.gov Jeffrey M. Sponder
Office of U.S. Trustee One Newark Center Newark, NJ 07102 973-645-2379 Email: jeffrey.m.sponder@usdoj.gov |
U.S. Trustee United States Trustee
Office of the United States Trustee One Newark Center Suite 2100 Newark, NJ 07102 973-645-3014 |
| |
Creditor Committee Official Committee Of Unsecured Creditors |
represented by |
James S. Carr
Kelley Drye & Warren LLP 3 World Trade Center 175 Greenwich Street New York, NY 10007 212-808-7955 James S. Carr
Kelley Drye & Warren, LLP One Jefferson Road 2nd Floor Parsippany, NJ 07054 Robert J Feinstein
Pachulski Stang Ziehl & Jones LLP 1700 Broadway 36th Floor New York, NY 10019 212-561-7700 Fax : 212-561-7777 Email: rfeinstein@pszjlaw.com Steven W. Golden
Pachulski Stang Ziehl & Jones LLP 780 Third Avenue 34th Floor New York, NY 10017 Dana P Kane
Kelley Drye & Warren, LLP One Jefferson Road 2nd Floor Parsippany, NJ 07054 Paul John Labov
Pachulski Stang Ziehl & Jones LLP 1700 Broadway Ste 36th Floor New York, NY 10019 212-561-7700 Fax : 212-561-7777 Email: plabov@pszjlaw.com Cassandra Postighone
Kelley Drye & Warren, LLP One Jefferson Road 2nd Floor Parsippany, NJ 07054 Bradford J. Sandler
Pachulski Stang Ziehl & Jones, LLP 919 N. Market Street 17th Floor Wilmington, DE 19801 (302) 652-4100 Fax : (302) 652-4400 Email: bsandler@pszjlaw.com |
Date Filed | # | Docket Text |
---|---|---|
07/10/2025 | Receipt of Fee Amount $ 117,318.58, Receipt Number 40001649. (related document:[641] Notice Depositing Unclaimed Funds filed by Trustee Douglas S. Stanger). Fee received from Douglas S. Stanger (cm) | |
07/10/2025 | 641 | Notice Depositing Unclaimed Funds for Fashion Square Mall Realty ($769.02), Jiangsu Guotai Internation Group Guomao, LTD ($19,356.79), Rice Lake Cedar Mall, Inc. ($32.81), Matthew D. Mason Receiver for Algonquin Commons ($486.65), Pinnacle North, IV, LLC ($2681.09), Valley View Mall ($3057.07), Kostroma/High Hope Internation Grou Newest ($45,151.11), Kostroma/High Hope International Group ($45,784.04) in the Amount $ $117,318.58 Filed by Douglas S. Stanger. (dmb) |
06/24/2025 | Minute of 6/24/2025 Hearing Held and Continued. OUTCOME: Status report filed by trustee; Adjourned to 10/21/2025 at 2:00 PM. (related document:639 Notice of Hearing for: Status Hearing. The following parties were served: Trustee, and US Trustee. Hearing scheduled for 6/24/2025 at 02:00 PM, ABA - Courtroom 4B, Camden.) Hearing scheduled for 10/21/2025 at 02:00 PM, ABA - Courtroom 4B, Camden. (as) | |
06/23/2025 | 640 | Status Report (related document:[639] Notice of Hearing (Upload)) filed by Douglas S. Stanger. (Stanger, Douglas) |
05/29/2025 | 639 | Notice of Hearing for: Status Hearing. The following parties were served: Trustee, and US Trustee. Hearing scheduled for 6/24/2025 at 02:00 PM, ABA - Courtroom 4B, Camden. (har) |
03/13/2025 | 638 | Change of Address for Kathleen L Helland filed by Kathleen L Helland. (lgr)Modified on 3/13/2025 TO RESTRICT ACCESS TO PDF ATTACHMENT (CREDITOR'S ADDRESS HAS BEEN REDACTED PER DOCUMENT NO. 48) (jpp). (Entered: 03/13/2025) |
12/19/2024 | 637 | Change of Address for Bonnie J. Butler filed by Bonnie J. Butler. (eag) Modified on 12/25/2024 TO RESTRICT ACCESS TO PDF ATTACHMENT (CREDITOR'S ADDRESS HAS BEEN REDACTED PER DOCUMENT NO. 48) (jpp). (Entered: 12/20/2024) |
12/17/2024 | 636 | Change of Address for Cindy L. Arbaugh filed by Cindy L. Arbaugh. (eag) Modified on 12/18/2024 TO RESTRICT ACCESS TO PDF ATTACHMENT (CREDITOR'S ADDRESS HAS BEEN REDACTED PER DOCUMENT NO. 48) (jpp). (Entered: 12/17/2024) |
12/15/2024 | 635 | BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 12/15/2024. (Admin.) |
12/15/2024 | 634 | BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 12/15/2024. (Admin.) |