Case number: 8:20-bk-71974 - MQ Wind Down Company, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    MQ Wind Down Company, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Alan S. Trust

  • Filed

    04/30/2020

  • Last Filing

    12/21/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED, ClaimsAgent, PlnDue, DsclsDue, JNTADMN, MEMBER, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-20-71974-ast

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



Debtor disposition:  Discharge Not Applicable
Date filed:  04/30/2020
Date terminated:  12/21/2021
341 meeting:  06/05/2020

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
 
 

Latest Dockets

Date Filed#Docket Text
12/21/2021Bankruptcy Case Closed (amp) (Entered: 12/21/2021)
08/16/202119Chapter 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)
07/02/202118Final Decree Chapter 11. Signed on 7/2/2021 (srm) (Entered: 07/02/2021)
12/01/2020An 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)
11/30/202017Order 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)
06/23/202016Notice 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)
06/20/202015BNC 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)
06/18/202014Notice 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)
06/17/202013Affidavit 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)
06/02/202012Statement 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)