Case number: 1:21-bk-10269 - CB Wind-Down Corporation, et al. - New Jersey Bankruptcy Court

Case Information
  • Case title

    CB Wind-Down Corporation, et al.

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Andrew B. Altenburg Jr.

  • Filed

    01/13/2021

  • Last Filing

    07/10/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, Complex, CONVERTED, REDACTEDMLGLIST, CONS



U.S. Bankruptcy Court
District of New Jersey (Camden)
Bankruptcy Petition #: 21-10269-ABA

Assigned to: Judge Andrew B. Altenburg Jr.
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  01/13/2021
Date converted:  04/19/2021
341 meeting:  06/22/2021
Deadline for filing claims:  07/19/2021

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

Latest Dockets

Date Filed#Docket Text
07/10/2025Receipt 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)
07/10/2025641Notice 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)
06/24/2025Minute 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)
06/23/2025640Status Report (related document:[639] Notice of Hearing (Upload)) filed by Douglas S. Stanger. (Stanger, Douglas)
05/29/2025639Notice 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)
03/13/2025638Change 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)
12/19/2024637Change 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)
12/17/2024636Change 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)
12/15/2024635BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 12/15/2024. (Admin.)
12/15/2024634BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 12/15/2024. (Admin.)