Rubie's Masquerade Co. (USA) LLC
11
Alan S. Trust
04/30/2020
01/12/2022
Yes
v
ClaimsAgent, PlnDue, DsclsDue, JNTADMN, MEMBER, DISMISSED, CLOSED, RELATED |
Assigned to: Judge Alan S. Trust Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/12/2022 | Bankruptcy Case Closed (rom) (Entered: 01/12/2022) | |
10/09/2020 | 15 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 10/09/2020. (Admin.) (Entered: 10/10/2020) |
10/07/2020 | 14 | Order 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) |
06/18/2020 | Receipt 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) | |
06/18/2020 | Fee 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) | |
06/17/2020 | 13 | Affidavit 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) |
06/02/2020 | 12 | Statement 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) |
06/02/2020 | 11 | Schedule(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) |
05/18/2020 | Claims Agent appointed: Kurtzman Carson Consultants ; Claim's Agent URL: https://www.kccllc.net/Rubies (one) (Entered: 05/18/2020) | |
05/18/2020 | Claims Agent Flag Set (one) (Entered: 05/18/2020) |