Case number: 8:20-bk-71975 - Rubie's Masquerade Co. (USA) LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Rubie's Masquerade Co. (USA) LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Alan S. Trust

  • Filed

    04/30/2020

  • Last Filing

    01/12/2022

  • Asset

    Yes

  • Vol

    v

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



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-20-71975-ast

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/30/2020
Date terminated:  01/12/2022
Debtor dismissed:  10/07/2020
341 meeting:  06/05/2020

Debtor

Rubie's Masquerade Co. (USA) LLC

1770 Walt Whitman Road
Melville, NY 11747
SUFFOLK-NY
Tax ID / EIN: 11-3330755

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
01/12/2022Bankruptcy Case Closed (rom) (Entered: 01/12/2022)
10/09/202015BNC Certificate of Mailing with Notice of Dismissal Notice Date 10/09/2020. (Admin.) (Entered: 10/10/2020)
10/07/202014Order Granting Debtors' Motion to Dismiss Chapter 11 Case of Rubie's Masquerade Company LLC [Case No. 20-71975]. The chapter 11 case of RMC shall be dismissed upon (i) the satisfaction of the Prepetition Secured Obligations and the DIP Obligations (as defined in the DIP Order) from the proceeds of the Sale, and (ii) RMC filing an affidavit of disbursements for the Third Quarter of 2020 and the United States Trustees receipt of all fees due to the United States Trustee under28 U.S.C. § 1930(a)(6). Signed on 10/7/2020. (lkg) (Entered: 10/07/2020)
06/18/2020Receipt of Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due) - Court Event(8-20-71975-ast) [misc,schsf] ( 31.00) Filing Fee. Receipt number 19341251. Fee amount 31.00. (re: Doc# 13) (U.S. Treasury) (Entered: 06/18/2020)
06/18/2020Fee Due Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due) - Court Event $ 31 (RE: related document(s)13 Affidavit filed by Debtor Rubie's Masquerade Co. (USA) LLC) (rom) (Entered: 06/18/2020)
06/17/202013Affidavit Re: Affidavit Pursuant to Local Rule 1007-1(b) Filed by Howard B Kleinberg on behalf of Rubie's Masquerade Co. (USA) 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 Rubie's Masquerade Co. (USA) LLC) (Kleinberg, Howard) (Entered: 06/17/2020)
06/02/202012Statement of Financial Affairs for Non-Individuals (Form 207) Filed by Frank A Oswald on behalf of Rubie's Masquerade Co. (USA) LLC (RE: related document(s)3 Deficient Filing Chapter 11) (Oswald, Frank) (Entered: 06/02/2020)
06/02/202011Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Filed by Frank A Oswald on behalf of Rubie's Masquerade Co. (USA) LLC (Oswald, Frank) (Entered: 06/02/2020)
05/18/2020Claims Agent appointed: Kurtzman Carson Consultants ; Claim's Agent URL: https://www.kccllc.net/Rubies (one) (Entered: 05/18/2020)
05/18/2020Claims Agent Flag Set (one) (Entered: 05/18/2020)