CC Oldco Corporation
11
Michael B. Kaplan
07/13/2020
10/12/2025
Yes
v
| CONFIRMED, NtcAgent |
Assigned to: Chief Judge Michael B. Kaplan Chapter 11 Voluntary Asset |
|
Debtor CC Oldco Corporation
c/o Dundon Advisers LLC Attn: Matthew J Dundon 440 Mamaroneck Avenue Fifth Floor Harrison, NY 10528 MERCER-NJ Tax ID / EIN: 02-0398678 |
represented by |
Rebecca W. Hollander
Cole Schotz P.C. Court Plaza North 25 Main Street Hackensack, NJ 07602 201-489-3000 Fax : 201-489-1536 Email: rhollander@coleschotz.com Warren A. Usatine
Cole Schotz P.C. 25 Main Street PO Box 800 Hackensack, NJ 07602-0800 (201) 489-3000 Email: wusatine@coleschotz.com Felice R. Yudkin
Cole Schotz P.C. 25 Main Street Hackensack, NJ 07602 (201) 489-3000 Email: fyudkin@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 |
Margaret Mcgee
DOJ-Ust One Newark Center 1085 Raymond Blvd. Ste 21st Floor Newark, NJ 07102 973-645-3014 Email: maggie.mcgee@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 |
Creditor Committee Official Committee Of Unsecured Creditors |
represented by |
Jeffrey D. Prol
Lowenstein Sandler One Lowenstein Drive Roseland, NJ 07068 973-597-2500 Fax : 973-597-2400 Email: jprol@lowenstein.com Mary E. Seymour
Lowenstein Sandler One Lowenstein Drive Roseland, NJ 07068 973-597-2500 Fax : 973-597-2400 Email: mseymour@lowenstein.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/12/2025 | 820 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/12/2025. (Admin.) |
| 10/10/2025 | 819 | ORDER FURTHER EXTENDING THE CLAIMS OBJECTION DEADLINE THROUGH AND INCLUDING JULY 31, 2026 (Related Doc # [817]). 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 10/10/2025. (bwj) |
| 10/09/2025 | Minute of 10/9/2025; Hearing Held, OUTCOME: GRANTED; (related document:817 Motion to Extend Time For Other Reason re: / Liquidation Trustee's Motion For Order Further Extending The Claims Objection Deadline Filed by Jeffrey D. Prol on behalf of Liquidation Trustee. Hearing scheduled for 10/9/2025 at 10:00 AM, MBK - Courtroom 8, Trenton.. (Attachments: # 1 Proposed Order) Filed by Interested Party Liquidation Trustee) (wiq) | |
| 09/25/2025 | Hearing Rescheduled from 9/25/2025. Doc # 728 Notice of Intention to Close Case. Hearing scheduled for 03/26/2026 at 10:00 AM, MBK - Courtroom 8, Trenton. (llb) | |
| 09/17/2025 | 818 | Certificate of Service (related document:[817] Motion to Extend Time filed by Interested Party Liquidation Trustee) filed by Jeffrey D. Prol on behalf of Liquidation Trustee. (Prol, Jeffrey) |
| 09/15/2025 | 817 | Motion to Extend Time For Other Reason re: / Liquidation Trustee's Motion For Order Further Extending The Claims Objection Deadline Filed by Jeffrey D. Prol on behalf of Liquidation Trustee. Hearing scheduled for 10/9/2025 at 10:00 AM, MBK - Courtroom 8, Trenton.. (Attachments: # (1) Proposed Order) (Prol, Jeffrey) |
| 09/15/2025 | 816 | Determination of Adjournment Request Granted. Hearing will be adjourned to MARCH 26, 2026 at 10:00 am. The hearing date is Not Peremptory. (related document:[728] Notice of Intention to Close Case) (wiq) |
| 07/23/2025 | 815 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2025 filed by Michael Papandrea on behalf of Liquidation Trustee. (Papandrea, Michael) |
| 07/23/2025 | 814 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 filed by Michael Papandrea on behalf of Liquidation Trustee. (Papandrea, Michael) |
| 04/06/2025 | 813 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/06/2025. (Admin.) |