Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Rubie's Costume Company, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2020bk71970
TYPE / CHAPTER
Voluntary / 11

Filed

4-30-20

Updated

1-19-22

Last Checked

2-14-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 14, 2022
Last Entry Filed
Jan 20, 2022

Docket Entries by Quarter

There are 1037 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jul 29, 2021 Hearing Held. Appearance(s): Edward Lobello, George Angelich and Christine Black; (RE: related document(s) 824 Application for Compensation. for Meyer, Suozzi, English & Klein, P.C. as Co-Counsel for the Debtors; Fees: 1,725,846.30 Expenses: 19,615.06. Filed by Debtor RCCI Wind Down Company, Inc.) MOTION GRANTED AS PER TERMS STATED ON THE RECORD - SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (ymm) (Entered: 07/29/2021)
Jul 29, 2021 Hearing Held. Appearance(s): George Angelich, Frank Oswald and Christine Black ; (RE: related document(s) 820 Application for Compensation. for Arent Fox LLP as Counsel to the Official Committee of Unsecured Creditors; Fees: 1,581,890.00 Expenses: 3,790.76. Filed by Attorney Arent Fox LLP) MOTION GRANTED AS PER TERMS STATED ON THE RECORD - SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (ymm) (Entered: 07/29/2021)
Jul 29, 2021 Hearing Held. Appearance(s): George Angelich, Frank Oswald and Christine Black; (RE: related document(s) 821 Application for Compensation. for CohnReznick LLP and CohnReznick Capital Market Securities, LLC as Financial Advisors and Investment Banker to the Official Committee of Unsecured Creditors; Fees: 838,066.50 Expenses: 156.10. Filed by Financial Advisor CohnReznick LLP, Financial Advisor CohnReznick Capital Markets Securities, LLC) MOTION GRANTED AS PER TERMS STATED ON THE RECORD - SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (ymm) (Entered: 07/29/2021)
Jul 29, 2021 836 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Abel Womack, Inc. (Claim No. 151, Amount $29,567.55) To Bradford Capital Holdings, LP. Fee Amount $26 Filed by XCLAIM. (Vollenhals, Ryan) (Entered: 07/29/2021)
Jul 29, 2021 Receipt of Transfer of Claim - Agent( 8-20-71970-ast) [ltdcred,trclmagt] ( 26.00) Filing Fee. Receipt number A20245462. Fee amount 26.00. (re: Doc# 836) (U.S. Treasury) (Entered: 07/29/2021)
Jul 30, 2021 837 Letter /Letter to Court Filed by Edward J LoBello on behalf of RCCI Wind Down Company, Inc. (RE: related document(s)819 Application for Compensation filed by Other Prof. Togut, Segal & Segal LLP, 820 Application for Compensation filed by Attorney Arent Fox LLP, 821 Application for Compensation filed by Financial Advisor CohnReznick LLP, Financial Advisor CohnReznick Capital Markets Securities, LLC, 823 Application for Compensation filed by Financial Advisor BDO, USA LLP., 824 Application for Compensation filed by Debtor RCCI Wind Down Company, Inc.) (Attachments: # 1 Proposed Order Granting Estate Professionals Final Fee Applications) (LoBello, Edward) (Entered: 07/30/2021)
Aug 11, 2021 838 Order Granting Estate Professionals' Final Fee Applications. The MSEK Application is approved and the fees and expenses requested therein are allowed on a final basis in the amount of $1,725,846.30 less amount already paid as compensation for services rendered and $19,615.06 less amount already paid as reimbursement of expenses incurred by MSEK, as co-counsel to the Debtors during the period of April 30, 2020 through the Effective Date. The TSS Application is approved and the fees and expenses requested therein are allowed on a final basis in the amount of $3,126,860.65 less amount already paid as compensation for services rendered and $15,193.83 less amount already paid as reimbursement of expenses incurred by TSS, as co-counsel to the Debtors during the period of April 30, 2020 through the Effective Date. The BDO Application is approved and the fees and expenses requested therein are allowed on a final basis in the amount of $1,678,563.46 less amount already paid as compensation for services rendered and $4,918.59 less amount already paid as reimbursement of expenses incurred by BDO, as financial advisor to the Debtors during the period of May 1, 2020 through the Effective Date. The Arent Fox Application is approved and the fees and expenses requested therein are allowed on a final basis in the amount of $1,581,890.00 less amount already paid as compensation for services rendered and $3,790.76 less amount already paid as reimbursement of expenses incurred by Arent Fox, as counsel to the Committee during the period of May 21, 2020 through June 25, 2020 (the Effective Date). The CohnReznick Application is approved and the fees and expenses requested therein are allowed on a final basis in the amount of $853,066.50 less amount already paid as compensation for services rendered and $156.10 less amount already paid as reimbursement of expenses incurred by CohnReznick, as financial advisor and investment banker to the Committee during the period of May 26, 2020 through the Effective Date. (RE: related document(s)819 Application for Compensation filed by Other Prof. Togut, Segal & Segal LLP, 820 Application for Compensation filed by Attorney Arent Fox LLP, 821 Application for Compensation filed by Financial Advisor CohnReznick LLP, Financial Advisor CohnReznick Capital Markets Securities, LLC, 823 Application for Compensation filed by Financial Advisor BDO, USA LLP., 824 Application for Compensation filed by Debtor RCCI Wind Down Company, Inc.). Signed on 8/9/2021. (lkg) (Entered: 08/11/2021)
Aug 16, 2021 839 Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2021 Filed by Edward J LoBello on behalf of RCCI Wind Down Company, Inc. (LoBello, Edward) (Entered: 08/16/2021)
Aug 30, 2021 840 Letter / Letter Withdrawing Claim No. 277 Filed by Mr. Jemini Cabochan Filed by Edward J LoBello on behalf of RCCI Wind Down Company, Inc. (LoBello, Edward) (Entered: 08/30/2021)
Aug 30, 2021 841 Letter / Letter Withdrawing Claim No. 275 Filed by Mr. Joel H. Reisman Filed by Edward J LoBello on behalf of RCCI Wind Down Company, Inc. (LoBello, Edward) (Entered: 08/30/2021)
Show 10 more entries
Nov 15, 2021 852 Letter of Adjournment: Hearing rescheduled from to December 15, 2021 at 10:30 a.m. (prevailing Eastern Time) Filed by George Angelich on behalf of Plan Administrator (RE: related document(s)849 Motion to Authorize/Direct filed by Interested Party Plan Administrator) (Angelich, George) (Entered: 11/15/2021)
Nov 15, 2021 853 Affidavit/Certificate of Service of Alyssa Fiorentino re: Notice of Adjournment re: Motion for Entry of (I) Order (A) Approving Final Distributions to Holders of Allowed General Unsecured Claims, and (B) Granting Related Relief, and (II) Final Decree Closing Debtors' Chapter 11 Cases Pursuant to 11 U.S.C. § 350(a) and Federal Rule of Bankruptcy Procedure 3022 Filed by George Angelich on behalf of Plan Administrator (RE: related document(s)852 Letter of Adjournment filed by Interested Party Plan Administrator) (Angelich, George) (Entered: 11/15/2021)
Nov 15, 2021 854 Affidavit/Certificate of Service Filed by George Angelich on behalf of Plan Administrator (RE: related document(s)851 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Interested Party Plan Administrator) (Angelich, George) (Entered: 11/15/2021)
Dec 15, 2021 Hearing Held; Appearances: Edward J LoBello, Christine H Black, George Angelich; Laura Drippson; Kevin Clancy. (RE: related document(s) 851 Motion to Object/Reclassify/Reduce/Expunge Claims Filed by Interested Party Plan Administrator) MOTION GRANTED AS PER TERMS STATED ON THE RECORD - SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (ymm) (Entered: 12/15/2021)
Dec 16, 2021 855 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Columbia Omnicorp (Claim No. 156, Amount $3,593.39) To Fair Harbor Capital, LLC. Fee Amount $26 Filed by Fair Harbor Capital, LLC. (Glass, Fredric) (Entered: 12/16/2021)
Dec 16, 2021 856 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Stalx Inx (Amount $3,000.00) To Fair Harbor Capital, LLC. Fee Amount $26 Filed by Fair Harbor Capital, LLC. (Glass, Fredric) (Entered: 12/16/2021)
Dec 16, 2021 Receipt of Transfer of Claim - Agent( 8-20-71970-ast) [ltdcred,trclmagt] ( 26.00) Filing Fee. Receipt number A20503275. Fee amount 26.00. (re: Doc# 855) (U.S. Treasury) (Entered: 12/16/2021)
Dec 16, 2021 Receipt of Transfer of Claim - Agent( 8-20-71970-ast) [ltdcred,trclmagt] ( 26.00) Filing Fee. Receipt number A20503275. Fee amount 26.00. (re: Doc# 856) (U.S. Treasury) (Entered: 12/16/2021)
Dec 16, 2021 857 [Incorrect event used, to be re-filed] Notice of Change of Payment Address: (Claim ) Filed by Fair Harbor Capital- Assignee Columbia Omnicorp. (Glass, Fredric) Modified on 12/16/2021 (lkg). (Entered: 12/16/2021)
Dec 16, 2021 858 Notice of Change of Payment Address: (Claim ) Filed by Fair Harbor Capital as assignee of Stalx Inc. (Glass, Fredric) (Entered: 12/16/2021)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2020bk71970
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
11
Filed
Apr 30, 2020
Type
voluntary
Terminated
Jan 18, 2022
Updated
Jan 19, 2022
Last checked
Feb 14, 2022

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Amscan Inc
ARENT FOX LLP
Bank of America, N.A.
Canon Financial Services
Citibank, N.A.
Consolidated Edison Company of New York, Inc.
FedEx Corporate Services, Inc
Frederick D. Hyman, Esq.
INTERNAL REVENUE SERVICE
JAMES E JOHNSON
NYS Department of Labor
Rubie's Costume Company, Inc., et al.
Rubie's Costume Company, Inc., et al.
Rubies Costume
Simon E. Fraser, Esq.
There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

RCCI Wind Down Company, Inc.
1770 Walt Whitman Road
Melville, NY 11747
SUFFOLK-NY
Tax ID / EIN: xx-xxx9830

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
Meyer, Suozzi, English & Klein, P.C.
990 Stewart Avenue
Suite 300
Garden City, NY 11530
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
Togut, Segal & Segal LLP
One Penn Plaza
Suite 3335
New York, NY 10119
Jordan David Weiss
Meyer Suozzi English & Klein, P.C.
990 Stewart Avenue
Ste #300
11530
Nassau, NY 11530
516-741-6565
Email: jweiss@msek.com

U.S. Trustee

Christine H Black
US Department of Justice
Office of the U.S. Trustee
560 Federal Plaza
Central Islip, NY 11722
(631) 715-7800

U.S. Trustee

United States Trustee
Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800

U.S. Trustee

Trial Attorney
Stan Y Yang
Office of the United States Trustee
Central Islip Office
Alfonse M D'Amato US Courthouse
560 Federal Plaza
Central Islip, NY 11722
(631) 715-7800 Ext. 225

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Jun 1, 2023 Indus Architects, PLLC 11V 8:2023bk71961
Apr 30, 2020 Rubie's Masquerade Co. (USA) LLC parent case 11 8:2020bk71975
Apr 30, 2020 Masquerade LLC parent case 11 8:2020bk71974
Apr 30, 2020 The Diamond Collection LLC parent case 11 8:2020bk71972
Apr 30, 2020 Forum Novelties Inc. parent case 11 8:2020bk71971
Mar 10, 2020 1186 Division LLC 7 8:2020bk71543
Mar 10, 2014 Carmela's of Kirkman Operating, LLC 11 1:14-bk-10560
Mar 10, 2014 Camela's of Kirkman LLC 11 1:14-bk-10559
Mar 10, 2014 Carmela's, LLC 11 1:14-bk-10558
Mar 10, 2014 Sbarro LLC 11 1:14-bk-10557
Mar 10, 2014 Larkfield Equipment Corp. 11 1:14-bk-10567
Mar 10, 2014 Demefac Leasing Corp. 11 1:14-bk-10566
Mar 10, 2014 Cucinova Olentangy LLC 11 1:14-bk-10565
Mar 10, 2014 Cucinova Kenwood LLC 11 1:14-bk-10564
Mar 10, 2014 Cucinova Holdings LLC 11 1:14-bk-10563