Case number: 8:20-bk-71970 - RCCI Wind Down Company, Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    RCCI Wind Down Company, Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Alan S. Trust

  • Filed

    04/30/2020

  • Last Filing

    12/23/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED, ClaimsAgent, JNTADMN, LEAD



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-20-71970-ast

Assigned to: Judge Alan S. Trust
Chapter 11
Voluntary
Asset


Date filed:  04/30/2020
Plan confirmed:  03/18/2021
341 meeting:  06/05/2020
Deadline for filing claims:  09/21/2020
Deadline for filing claims (govt.):  10/27/2020

Debtor

RCCI Wind Down Company, Inc.

1770 Walt Whitman Road
Melville, NY 11747
SUFFOLK-NY
Tax ID / EIN: 11-2289830

represented by
Howard B Kleinberg

Meyer Suozzi English & Klein P.C.
990 Stewart Avenue Suite 300
PO Box 9194
Garden City, NY 11530-9194
(516) 741- 6565
Fax : (516) 741- 6706
Email: hkleinberg@MSEK.com

Edward J LoBello

Meyer Suozzi English & Klein, P.C.
990 Stewart Avenue, Suite 300
P.O. Box 990
Garden City, NY 11530
(516) 741-6565
Fax : (516) 741-6706
Email: elobello@msek.com

Meyer, Suozzi, English & Klein, P.C.

990 Stewart Avenue
Suite 300
Garden City, NY 11530

Frank A Oswald

Togut Segal & Segal LLP
One Penn Plaza
Suite 3335
New York, NY 10118
(212) 594-5000
Fax : (212) 967-4258
Email: frankoswald@teamtogut.com

Togut, Segal & Segal LLP

One Penn Plaza
Suite 3335
New York, NY 10119

Jordan David Weiss

Meyer Suozzi English & Klein, P.C.
990 Stewart Avenue
Ste #300
11530
Nassau, NY 11530
516-741-6565
Email: jweiss@msek.com

Jointly Administered Debtor

Forum Novelties Inc.

1770 Walt Whitman Road
Melville, NY 11747
Tax ID / EIN: 13-2960535
TERMINATED: 12/01/2020

represented by
Howard B Kleinberg

(See above for address)
TERMINATED: 12/01/2020

Edward J LoBello

(See above for address)
TERMINATED: 12/01/2020

Meyer, Suozzi, English & Klein, P.C.

(See above for address)
TERMINATED: 12/01/2020

Frank A Oswald

(See above for address)
TERMINATED: 12/01/2020

Togut, Segal & Segal LLP

(See above for address)
TERMINATED: 12/01/2020

Jordan David Weiss

(See above for address)
TERMINATED: 12/01/2020

Jointly Administered Debtor

The Diamond Collection LLC

1770 Walt Whitman Road
Melville, NY 11747
Tax ID / EIN: 47-5311103
TERMINATED: 12/01/2020

represented by
Howard B Kleinberg

(See above for address)
TERMINATED: 12/01/2020

Edward J LoBello

(See above for address)
TERMINATED: 12/01/2020

Meyer, Suozzi, English & Klein, P.C.

(See above for address)
TERMINATED: 12/01/2020

Frank A Oswald

(See above for address)
TERMINATED: 12/01/2020

Togut, Segal & Segal LLP

(See above for address)
TERMINATED: 12/01/2020

Jordan David Weiss

(See above for address)
TERMINATED: 12/01/2020

Jointly Administered Debtor

Buyseasons Enterprises LLC

5915 South Moorland Road
New Berlin, WI 53151
Tax ID / EIN: 82-1534892
TERMINATED: 12/01/2020

represented by
Howard B Kleinberg

(See above for address)
TERMINATED: 12/01/2020

Edward J LoBello

(See above for address)
TERMINATED: 12/01/2020

Meyer, Suozzi, English & Klein, P.C.

(See above for address)
TERMINATED: 12/01/2020

Frank A Oswald

(See above for address)
TERMINATED: 12/01/2020

Togut, Segal & Segal LLP

(See above for address)
TERMINATED: 12/01/2020

Jordan David Weiss

(See above for address)
TERMINATED: 12/01/2020

Jointly Administered Debtor

Masquerade LLC

1770 Walt Whitman Road
Melville, NY 11747
Tax ID / EIN: 23-3051649
TERMINATED: 12/01/2020

represented by
Howard B Kleinberg

(See above for address)
TERMINATED: 12/01/2020

Edward J LoBello

(See above for address)
TERMINATED: 12/01/2020

Meyer, Suozzi, English & Klein, P.C.

(See above for address)
TERMINATED: 12/01/2020

Frank A Oswald

(See above for address)
TERMINATED: 12/01/2020

Togut, Segal & Segal LLP

(See above for address)
TERMINATED: 12/01/2020

Jordan David Weiss

(See above for address)
TERMINATED: 12/01/2020

Jointly Administered Debtor

Rubie's Masquerade Co. (USA) LLC

1770 Walt Whitman Road
Melville, NY 11747
Tax ID / EIN: 11-3330755
TERMINATED: 12/01/2020

represented by
Howard B Kleinberg

(See above for address)
TERMINATED: 12/01/2020

Edward J LoBello

(See above for address)
TERMINATED: 12/01/2020

Meyer, Suozzi, English & Klein, P.C.

(See above for address)
TERMINATED: 12/01/2020

Frank A Oswald

(See above for address)
TERMINATED: 12/01/2020

Togut, Segal & Segal LLP

(See above for address)
TERMINATED: 12/01/2020

Jordan David Weiss

(See above for address)
TERMINATED: 12/01/2020

Jointly Administered Debtor

MQ Wind Down Company, LLC

1770 Walt Whitman Road
Melville, NY 11747
Tax ID / EIN: 23-3051649
aka
Halloween Adventure


represented by
Howard B Kleinberg

(See above for address)

Edward J LoBello

(See above for address)

Meyer, Suozzi, English & Klein, P.C.

(See above for address)

Frank A Oswald

(See above for address)

Togut, Segal & Segal LLP

(See above for address)

Jordan David Weiss

(See above for address)

Jointly Administered Debtor

Buy SE Wind Down Company, LLC

5915 South Moorland Road
New Berlin, WI 53151
Tax ID / EIN: 82-1534892

represented by
Howard B Kleinberg

(See above for address)

Edward J LoBello

(See above for address)

Meyer, Suozzi, English & Klein, P.C.

(See above for address)

Frank A Oswald

(See above for address)

Togut, Segal & Segal LLP

(See above for address)

Jordan David Weiss

(See above for address)

Jointly Administered Debtor

DC Wind Down Company, LLC

1770 Walt Whitman Road
Melville, NY 11747
Tax ID / EIN: 47-5311103

represented by
Howard B Kleinberg

(See above for address)

Edward J LoBello

(See above for address)

Meyer, Suozzi, English & Klein, P.C.

(See above for address)

Frank A Oswald

(See above for address)

Togut, Segal & Segal LLP

(See above for address)

Jordan David Weiss

(See above for address)

Jointly Administered Debtor

FN Wind Down Company, Inc.

1770 Walt Whitman Road
Melville, NY 11747
Tax ID / EIN: 13-2960535

represented by
Howard B Kleinberg

(See above for address)

Edward J LoBello

(See above for address)

Meyer, Suozzi, English & Klein, P.C.

(See above for address)

Frank A Oswald

(See above for address)

Togut, Segal & Segal LLP

(See above for address)

Jordan David Weiss

(See above for address)

Assist. U.S. Trustee

Christine H Black

US Department of Justice
Office of the U.S. Trustee
560 Federal Plaza
Central Islip, NY 11722
(631) 715-7800

 
 
U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800

 
 
US Trustee Trial Attorney

Stan Y Yang

Office of the United States Trustee
Central Islip Office
Alfonse M D'Amato US Courthouse
560 Federal Plaza
Central Islip, NY 11722
(631) 715-7800 Ext. 225

 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
George Angelich

Arent Fox LLP
1301 Avenue of the Americas, Floor 42
New York, NY 10019
(212) 457-5423
Fax : (212) 484-3990
Email: angelich.george@arentfox.com

Arent Fox LLP

1301 Avenue of the Americas
New York, NY 10019
212-484-3900
Email: angelich.george@arentfox.com

Latest Dockets

Date Filed#Docket Text
11/10/2021851Motion to Object/Reclassify/Reduce/Expunge Claims: Claim Number(s): / Notice of Hearing and First Omnibus Objection of the Plan Administrator Seeking Entry of an Order Disallowing and Expunging Certain Claims (Satisfied/Released Claims and No Liability Claims). Objections to be filed on 12/8/2021. Filed by George Angelich on behalf of Plan Administrator. Hearing scheduled for 12/15/2021 at 10:30 AM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # 1 Exhibit A - Clancy Declaration # 2 Exhibit B - Proposed Order) (Angelich, George) (Entered: 11/10/2021)
11/05/2021850Affidavit/Certificate of Service Filed by George Angelich on behalf of Plan Administrator (RE: related document(s) 849 Motion to Authorize/Direct filed by Interested Party Plan Administrator) (Angelich, George) (Entered: 11/05/2021)
11/01/2021849Motion to Authorize/Direct / Motion for Entry of (I) Order (A) Approving Final Distributions to Holders of Allowed General Unsecured Claims, and (B) Granting Related Relief, and (II) Final Decree Closing Debtors' Chapter 11 Cases Pursuant to 11 U.S.C. § 350(a) and Federal Rule of Bankruptcy Procedure 3022. Objections to be filed on 11/22/2021. Filed by George Angelich on behalf of Plan Administrator. Order to be presented for signature on 11/29/2021. (Attachments: # 1 Exhibit A - Proposed Distribution Order # 2 Exhibit B - Final Decree # 3 Exhibit C - Clancy Declaration) (Angelich, George) (Entered: 11/01/2021)
10/21/2021848Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2021 Filed by George Angelich on behalf of Plan Administrator (Attachments: # 1 Addendum to Post-Confirmation Report) (Angelich, George) (Entered: 10/21/2021)
10/01/2021847Receipt of Copy of Claims Register from Claims Agent for filing period May 4, 2020- September 7, 2021 (Attachments: # 1 Claim Numerical # 2 Claim) (ylr) (Entered: 10/01/2021)
09/24/2021846Order Authorizing Termination of Employment of Kurtzman Carson Consultants, LLC as Notice and Claims Agent for the Post-Confirmation Debtors. As of July 28, 2021, KCC shall have no further obligations (arising out of the KCC Retention Orders or otherwise) to the Court, the Debtors, or any party in interest with respect to these cases; provided, for the avoidance of doubt, that KCC may provide services following entry of this Order to the Debtors and/or the Plan Administrator as may be mutually agreed. Within thirty (30) days of entry of this Order, KCC shall forward to the Clerk of the Court a final claims register in both alphabetical and numerical order in paper and portable data format (.pdf) Within thirty (30) days of entry of this Order and at the direction of the Clerks office, KCC shall box and transport all original proofs of claim to the Federal Archives. (Related Doc # 814) Signed on 9/24/2021. (lkg) (Entered: 09/24/2021)
09/18/2021845Notice of Change of Payment Address: (Claim ) Filed by XCLAIM. (Vollenhals, Ryan) (Entered: 09/18/2021)
09/18/2021844Notice of Change of Payment Address: (Claim ) Filed by XCLAIM. (Vollenhals, Ryan) (Entered: 09/18/2021)
09/15/2021843Order Granting Admission to Practice Pro Hac Vice. Alan D. Smith is admitted to practice, pro hac vice in the above-captioned chapter 11 cases, to represent The Pokmon Company International, Inc. in the United States Bankruptcy Court for the Eastern District of New York, provided that the filing fee has been paid. (Related Doc: 658 Motion for Alan D. Smith to Appear Pro Hac Vice for The Pokemon Company International, Inc.. Fee Amount $150. Filed by Jeffrey D Vanacore on behalf of The Pokemon Company International, Inc.. (Attachments: # 1 Affidavit in Support # 2 Certificates of Good Standing # 3 Proposed Order)). Signed on 9/15/2021. (lkg) (Entered: 09/15/2021)
09/09/2021842Letter / Letter Withdrawing Claim No. 292 filed by Maspeth Mechanical, Inc. Filed by Jordan David Weiss on behalf of RCCI Wind Down Company, Inc. (Weiss, Jordan) (Entered: 09/09/2021)