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

    03/24/2024

  • 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
780 Third Avenue
34th Floor
New York, NY 10017
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
780 Third Avenue
Ste 34th Floor
New York, NY 10017
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
03/24/2024614BNC Certificate of Notice. No. of Notices: 40. Notice Date 03/24/2024. (Admin.)
03/21/2024613Transcript regarding Hearing Held 01/15/21 (related document:[3] Motion for Joint Administration filed by Debtor CB Wind-Down Corporation, et al., [4] Motion to Extend Time filed by Debtor CB Wind-Down Corporation, et al., [5] Application for Designation as Complex Chapter 11 Case filed by Debtor CB Wind-Down Corporation, et al., [6] Motion (Generic) filed by Debtor CB Wind-Down Corporation, et al., [7] Motion to Retain Claims and Noticing Agent filed by Debtor CB Wind-Down Corporation, et al., [8] Motion (Generic) filed by Debtor CB Wind-Down Corporation, et al., [9] Motion (Generic) filed by Debtor CB Wind-Down Corporation, et al., [10] Motion (Generic) filed by Debtor CB Wind-Down Corporation, et al., [11] Motion (Generic) filed by Debtor CB Wind-Down Corporation, et al., [12] Motion (Generic) filed by Debtor CB Wind-Down Corporation, et al., [13] Motion (Generic) filed by Debtor CB Wind-Down Corporation, et al., [14] Motion (Generic) filed by Debtor CB Wind-Down Corporation, et al., [15] Motion (Generic) filed by Debtor CB Wind-Down Corporation, et al., [16] Motion (Generic) filed by Debtor CB Wind-Down Corporation, et al., [17] Motion (Generic) filed by Debtor CB Wind-Down Corporation, et al.). The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office. Notice of Intent to Request Redaction Deadline Due By 3/28/2024. List of Items to be Redacted Due By 04/11/2024. Redacted Transcript Submission Due By 04/22/2024. Remote electronic access to the transcript will be restricted through 06/20/2024. (Doman, Alexander)
12/27/2023612Change of Address for Nelda G. Bruner filed by Nelda G. Bruner. (eag) Modified on 12/28/2023 TO RESTRICT ACCESS TO PDF ATTACHMENT (CREDITOR'S ADDRESS HAS BEEN REDACTED PER DOCUMENT NO. 48) (jpp). (Entered: 12/27/2023)
12/18/2023611Change of Address for Roberta C. Humphrey filed by Roberta C. Humphrey. (eag) Modified on 12/21/2023 TO RESTRICT ACCESS TO PDF ATTACHMENT (CREDITOR'S ADDRESS HAS BEEN REDACTED PER DOCUMENT NO. 48) (jpp). (Entered: 12/20/2023)
12/16/2023610BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 12/16/2023. (Admin.)
12/16/2023609BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 12/16/2023. (Admin.)
12/14/2023608Order Granting Third Partial Interim Application For Compensation for Douglas S. Stanger, Trustee fees awarded: $10,000.00, expenses awarded: $0.00 (Related Doc # [601]). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 12/14/2023. (kvr)
12/14/2023607Order Granting Third Interim Application For Compensation for Flaster Greenberg, P.C., Attorney for Trustee: fees awarded: $5620.50, expenses awarded: $0.00 (Related Doc # [600]). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 12/14/2023. (kvr)
12/14/2023Minute of 12/14/2023 Hearing Held, OUTCOME: Allowed as requested. (related document:[600] Interim Application for Compensation for Flaster Greenberg, P.C., Trustee's Attorney, period: 11/1/2022 to 10/31/2023, fee: $5,620.50, expenses: $0. Filed by Douglas S. Stanger. Hearing scheduled for 12/14/2023 at 02:00 PM at ABA - Courtroom 4B, Camden. (Attachments: # 1 Certification of Counsel in Support of Application # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Proposed Order # 6 Certificate of Service) Filed by Attorney Flaster Greenberg, P.C., Trustee Douglas S. Stanger) (as)
12/14/2023Minute of 12/14/2023 Hearing Held, OUTCOME: Allowed as requested. (related document:[601] Interim Application for Compensation for Douglas S. Stanger, Trustee Chapter 7, period: to, fee: $10,000.00, expenses: $0. Filed by Douglas S. Stanger. Hearing scheduled for 12/14/2023 at 02:00 PM at ABA - Courtroom 4B, Camden. (Attachments: # 1 Certification of Douglas S. Stanger, Esq. in support of Application # 2 Proposed Order # 3 Certificate of Service) Filed by Trustee Douglas S. Stanger) (as)