Case number: 2:20-bk-18445 - RTW Retailwinds, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    RTW Retailwinds, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    John K. Sherwood

  • Filed

    07/13/2020

  • Last Filing

    04/15/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
FeeDueTC, ADVERSARY, DefPet, Complex, CLMAGT, LEAD, CONFIRMED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 20-18445-JKS

Assigned to: Judge John K. Sherwood
Chapter 11
Voluntary
Asset


Date filed:  07/13/2020
Plan confirmed:  12/10/2020

Debtor

RTW Retailwinds, Inc.

330 W. 34th Street
9th Floor
New York, NY 10001
NEW YORK-NY
Tax ID / EIN: 33-1031445
fka
New York & Company, Inc.


represented by
Kenneth L. Baum

Law Offices of Kenneth L. Baum LLC
201 W Passaic Street
Suite 104
Rochelle Park, NJ 07662
201-853-3030
Fax : 201-584-0244
Email: kbaum@kenbaumdebtsolutions.com

Cole Schotz P.C.

25 Main Street
Court Paza North
Hackensack, NJ 07601
201-489-3000
Fax : 201-489-1536

Ryan T. Jareck

Cole Schotz P.C.
25 Main Street
Court Plaza North
Hackensack, NJ 07601
(201) 525-6278
Email: rjareck@coleschotz.com

Stuart Komrower

Cole Schotz P.C.
25 Main St.
Hackensack, NJ 07601
(201) 489-3000
Fax : 201-489-1536
Email: skomrower@coleschotz.com

Malcolm Leader-Picone

Leader- Picone & Young
1970 Broadway Street
Suite 1030
Oakland, CA 94612
510-444-2404

Matteo Percontino

Cole Schotz P.C.
25 Main Street
Court Plaza North
Hackensack, NJ 07601
201-525-6298
Fax : 201-678-6298
Email: mpercontino@coleschotz.com

Michael D. Sirota

Cole Schotz P.C.
25 Main St.
Hackensack, NJ 07601
(201) 489-3000
Email: msirota@coleschotz.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
David Gerardi

DOJ-Ust
U.S. Department of Justice
Office of the U.S. Trustee
One Newark Center, Ste 2100
Newark, NJ 07102
973-645-3014
Email: david.gerardi@usdoj.gov

Fran B. Steele

U.S. Department of Justice
Office of the US Trustee
One Newark Center
Suite 2100
Newark, NJ 07102-5504
(973) 645-3014
Fax : (973) 645-5993
Email: Fran.B.Steele@usdoj.gov

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

KELLEY DRYE & WARREN LLP

One Jefferson Road 2nd Floor
Parsippany, NJ 07054
973-503-5900

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

Pachulski Stang Ziehl & Jones LLP

780 Third Avenue,34th Floor
New York, NY 10017

Cassandra Postighone

Kelley Drye & Warren, LLP
One Jefferson Road
2nd Floor
Parsippany, NJ 07054

Colin R Robinson

Pachuski Stang Ziehl & Jones LLP
780 Third Ave.
34th Floor
New York, NY 10017

Bradford J. Sandler

Pachulski Stang Ziehl & Jones, LLP
780 Third Ave.
34th Floor
New York, NY 10017
(302) 652-4100
Fax : (302) 652-4400
Email: bsandler@pszjlaw.com

Latest Dockets

Date Filed#Docket Text
04/15/20241191Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 filed by James S. Carr on behalf of Liquidation Trustee. (Carr, James)
03/21/20241190Change of Address for Corbin Opportunity Fund, L.P. From: 590 Madison Avenue, 31st Floor New York, NY 10022 To: Corbin Opportunity Fund, L.P. Re: Hain Capital Holdings, LLC 301 Route 17 North, Suite 816A Rutherford, NJ 07070. (Rapoport, Amanda)
03/21/20241189Change of Address for Corbin ERISA Opportunity Fund, Ltd. From: 590 Madison Avenue, 31st Floor New York, NY 10022 To: Corbin ERISA Opportunity Fund, LTD Re: Hain Capital Holdings, LLC 301 Route 17 North, Suite 816A Rutherford NJ, 07070. (Rapoport, Amanda)
03/08/20241188Affidavit of Service filed by Kroll Restructuring Administration LLC (related document(s)[1181]). (Pagan, Chanel)
02/13/20241187Order Further Extending the Period Within Which the Liquidation Trustee May Object to Claims. (Related Doc # [1182]). 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 2/13/2024. (zlh)
02/13/2024Minute of Hearing Held and Continued. OUTCOME: Matter To Be Decided on the Papers (related document:[1182] Motion to Extend Time For Other Reason re:Liquidation Trustee's Motion for Entry of an Order Further Extending the Period Within Which the Liquidation Trustee May Object to Claims Filed by James S. Carr on behalf of Liquidation Trustee. (Attachments: # 1 Proposed Order) Filed by Creditor Liquidation Trustee) (mff)
02/01/20241186Change of Address for Bliss Point Media, Inc. From: 1229 Chestnut Street, Front 1 #404, Philadelphia, PA 19107 To: c/o Bradford Capital Holdings, LP, PO Box 4353, Clifton, NJ 07012. (Brager, Brian)
01/30/20241185Affidavit of Service filed by Kroll Restructuring Administration LLC (related document(s)[1181]). (Pagan, Chanel)
01/26/20241184Affidavit of Service filed by Kroll Restructuring Administration LLC (related document(s)[1182]). (Pagan, Chanel)
01/19/2024Correction Notice in Electronic Filing (related document:[1182] Motion to Extend Time filed by Creditor Liquidation Trustee). Type of Error: A hearing has been scheduled by the Court to coincide with papers served on this motion, filed by James Carr. (mff)