Revlon, Inc.
11
David S Jones
06/15/2022
06/06/2023
Yes
v
MEGANY, Lead, CLMAGT, SchedF, FeeDueAP, PENAP, MEGA, SealedDoc, APPEAL, CLOSED |
Assigned to: Judge David S Jones Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Revlon, Inc.
55 Water Street - 43rd Floor New York, NY 10004 NEW YORK-NY Tax ID / EIN: 13-3662955 |
represented by |
Paul M. Basta
Paul Weiss Rifkind Wharton & Garrison LLP 1285 Avenue of the Americas New York, NY 10019 212-373-3000 Email: pbasta@paulweiss.com Robert Britton
Paul, Weiss, Rifkind, Wharton & Garrison 1285 Ave of the Americas New York, NY 10022 212-373-3000 Email: rbritton@paulweiss.com Alice B. Eaton
Paul Weiss Rifkind Wharton & Garrison 1285 Avenue of the Americas New York, NY 10019 (212) 373-3125 Fax : (212) 492-0125 Email: aeaton@paulweiss.com Howard J. Kaplan
Kaplan Rice LLP 142 West 57th Street Suite 4A New York, NY 10019 (212) 235-0300 Fax : 212-235-0301 Email: hkaplan@kaplanrice.com Kyle J. Kimpler
Paul Weiss Rifkind Wharton & Garrison LLP 1285 Sixth Avenue New York, NY 10019 212-373-3253 Email: kkimpler@paulweiss.com Sean Mitchell
Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of the Americas New York, NY 10019 212-373-3000 Email: smitchell@paulweiss.com Steven Francis Molo
MoloLamken LLP 430 Park Avenue Floor 6 10022 New York, NY 10022 212-607-8160 Fax : 212-607-8161 Email: smolo@mololamken.com Guy Petrillo
655 Third Avenue 22nd Floor New York, NY 10017 212-370-0330 Email: lbaatz@pkbllp.com Scott Talmadge
Freshfields Bruckhaus Deringer US LLP 601 Lexington Avenue 31st Floor New York, NY 10022 212-277-4000 Email: scott.talmadge@freshfields.com Howard Weingrad
Davis and Gilbert LLP 1675 Broadway New York, NY 10019 212-468-4829 Email: hweingrad@dglaw.com |
U.S. Trustee United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 (212) 510-0500 |
represented by |
Mark Bruh
DOJ-Ust Southern District of New York Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 212-510-0500 Email: mark.bruh@usdoj.gov Brian S. Masumoto
DOJ-Ust Alexander Hamilton Custom House One Bowling Green Room 534 New York, NY 10004-1408 212-510-0500 Email: nysbnotice@gmail.com Annie Wells
DOJ-Ust Alexander Hamilton Custom House One Bowling Green Suite 511 New York, NY 10004 212-510-0500 Email: annie.wells@usdoj.gov |
Claims and Noticing Agent Kroll Restructuring Administration LLC Claims Agent
(Formerly Prime Clerk LLC) 55 East 52nd Street 17th Floor www.kroll.com New York, NY 10055 (212) 257-5450 |
represented by |
Adam M. Adler
Kroll Restructuring Administration LLC (F/K/A Prime Clerk LLC) 55 East 52nd Street 17th Floor New York, NY 10055 212-257-5465 Email: aadler@primeclerk.com |
Claims and Noticing Agent Kroll Restructuring Administration LLC
(f/k/a Prime Clerk LLC) 55 East 52nd Street 17th Floor New York, NY 10055 212-257-5450 |
| |
Creditor Committee The Official Committee of Unsecured Creditors
Brown Rudnick LLP 7 Time Square New York, NY 10036 |
represented by |
Robert J. Stark
Brown Rudnick LLP Seven Times Square New York, NY 10036 (212) 209-4862 Fax : (212) 938-2862 Email: rstark@brownrudnick.com |
Creditor Committee Enid Albaladejo Torres |
represented by |
Robert J. Nelson
Lieff Cabraser Heimann & Bernstein, LLP 275 Battery St., 29th fl. San Francisco, CA 94111 415-956-1000 Email: rnelson@lchb.com |
Date Filed | # | Docket Text |
---|---|---|
06/06/2023 | 1934 | Affidavit of Service of Amy Castillo Regarding Combined Fourth Monthly Fee Statement of PricewaterhouseCoopers LLP, as Accounting Advisory Services Provider to the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses for the Period from February 1, 2023 through April 3, 2023 (related document(s)1918) filed by Kroll Restructuring Administration LLC.(Malo, David) (Entered: 06/06/2023) |
06/02/2023 | 1933 | Motion to File Proof of Claim After Claims Bar Date Pursuant to Federal Rule of Bankruptcy Procedure 9006(b)(1) filed by Robert J. Nelson on behalf of Carmen Sofia Gonzalez Ramos, Ivette Vicente Cruz, Enid Albaladejo Torres, Dilma Sanchez Green, Ivette Maldonado, Patricia Thomas, Augusta Williams, Nikki Lamb. (Attachments: # 1 Exhibit A - Proposed Order) (Nelson, Robert) (Entered: 06/02/2023) |
06/02/2023 | 1932 | Certificate of No Objection Pursuant to LR 9075-2 Regarding Debtors' Eighth Monthly Fee Statement of Freshfields Bruckhaus Deringer US LLP and Freshfields Bruckhaus Deringer LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for Period from March 1, 2023 through April 3, 2023 (related document(s)1835) Filed by Scott Talmadge on behalf of Revlon, Inc.. (Talmadge, Scott) (Entered: 06/02/2023) |
06/02/2023 | 1931 | Certificate of No Objection Pursuant to LR 9075-2 /Certificate of No Objection Regarding Ninth Monthly Fee Statement of Province, LLC (related document(s)1810) Filed by Robert J. Stark on behalf of Province, LLC. (Stark, Robert) (Entered: 06/02/2023) |
06/01/2023 | 1930 | Notice of Withdrawal of Limited Objection of Salesforce, Inc. to the Proposed Assumption of Certain Executory Contracts and Cure Costs, and Plan of Reorganization, and Reservation of Rights (related document(s)1683) filed by James Christopher Vandermark on behalf of Salesforce, Inc.. (Vandermark, James) (Entered: 06/01/2023) |
06/01/2023 | 1929 | Certificate of Service of Tinuiti, Inc.'s Motion for Administrative Expenses (related document(s)1927) Filed by Michael Vagnoni on behalf of Tinuiti, Inc.. (Vagnoni, Michael) (Entered: 06/01/2023) |
06/01/2023 | Case Closed. (Suarez, Aurea). (Entered: 06/01/2023) | |
06/01/2023 | 1928 | An order has been entered in this case directing that all further reportingconcerning the administration of the assets and liabilities in this case willoccur only in the case of In re RML, LLC, Case No. 22-10784 (DSJ). Allfurther pleadings and other papers shall be filed in and all further docketentries shall be made be made in Case No. 22-10784 (DSJ). The docket inCase No. 22-10784 (DSJ) should be consulted for all matters affecting thiscase. (Suarez, Aurea). (Entered: 06/01/2023) |
06/01/2023 | 1927 | Motion for Payment of Administrative Expenses of Tinuiti, Inc. filed by Michael Vagnoni. (Attachments: # 1 Proposed Order # 2 Declaration of Chaille Brown # 3 Notice of Motion) (Vagnoni, Michael) (Entered: 06/01/2023) |
06/01/2023 | 1926 | Certificate of No Objection Pursuant to LR 9075-2 / Certificate of No Objection Regarding Tenth Monthly Fee Statement of Brown Rudnick LLP (related document(s)1897) Filed by Robert J. Stark on behalf of The Official Committee of Unsecured Creditors. (Stark, Robert) (Entered: 06/01/2023) |