MQ Wind Down Company, LLC
11
Alan S. Trust
04/30/2020
12/21/2021
Yes
v
RELATED, ClaimsAgent, PlnDue, DsclsDue, JNTADMN, MEMBER, CLOSED |
Assigned to: Judge Alan S. Trust Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor MQ Wind Down Company, LLC
1770 Walt Whitman Road Melville, NY 11747 SUFFOLK-NY Tax ID / EIN: 23-3051649 aka Halloween Adventure |
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 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 |
U.S. Trustee United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
Date Filed | # | Docket Text |
---|---|---|
12/21/2021 | Bankruptcy Case Closed (amp) (Entered: 12/21/2021) | |
08/16/2021 | 19 | Chapter 11 Monthly Operating Report for Case Number 20-71974 for the Month Ending: 06/30/2021 Filed by Edward J LoBello on behalf of MQ Wind Down Company, LLC (LoBello, Edward) (Entered: 08/16/2021) |
07/02/2021 | 18 | Final Decree Chapter 11. Signed on 7/2/2021 (srm) (Entered: 07/02/2021) |
12/01/2020 | An order has been entered in this case directing that the caption of this case be changed in accordance with the corporate name change of Masquerade LLC to MQ Wind Down Company, LLC. (lkg) (Entered: 12/01/2020) | |
11/30/2020 | 17 | Order Authorizing the Debtors to Change Their Case Captions Pursuant to the Terms of the Court-Approved Sale of the Debtors' Assets. Signed on 11/30/2020. (lkg) (Entered: 12/01/2020) |
06/23/2020 | 16 | Notice of Appearance and Request for Notice Filed by Leo V. Gagion on behalf of New York State Department of Taxation and Finance (Gagion, Leo) (Entered: 06/23/2020) |
06/20/2020 | 15 | BNC Certificate of Mailing with Notice of Failure to File Amended Schedule(s) and Pay Filing Fee Notice Date 06/20/2020. (Admin.) (Entered: 06/21/2020) |
06/18/2020 | 14 | Notice of Failure to Pay Filing Fee in the amount of $31.00 RE: 11 Schedule(s)](dnb). Modified on 6/18/2020 for clarification (dnb). (Entered: 06/18/2020) |
06/17/2020 | 13 | Affidavit Pursuant to Local Rule 1007-1(b) with Supplemental List of Creditors Filed by Howard B Kleinberg on behalf of Masquerade LLC (RE: related document(s)11 Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (No Fee) filed by Debtor Masquerade LLC) (Kleinberg, Howard). Modified on 6/18/2020 (dnb) for clarification. (Entered: 06/17/2020) |
06/02/2020 | 12 | Statement of Financial Affairs for Non-Individuals (Form 207) Filed by Frank A Oswald on behalf of Masquerade LLC (RE: related document(s)3 Deficient Filing Chapter 11) (Oswald, Frank) (Entered: 06/02/2020) |