New York Southern Bankruptcy Court

Case number: 1:22-bk-10760 - Revlon, Inc. - New York Southern Bankruptcy Court

Case Information
Case title
Revlon, Inc.
Chapter
11
Judge
David S Jones
Filed
06/15/2022
Last Filing
02/15/2024
Asset
Yes
Vol
v
Docket Header

MEGANY, CLMAGT, SchedF, FeeDueAP, PENAP, MEGA, SealedDoc, APPEAL, CLOSED, JtAdm




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 22-10760-dsj

Assigned to: Judge David S Jones
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/15/2022
Date terminated:  06/01/2023
341 meeting:  08/22/2022

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: [email protected]

Robert Britton

Paul, Weiss, Rifkind, Wharton & Garrison
1285 Ave of the Americas
New York, NY 10022
212-373-3000
Email: [email protected]

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: [email protected]

Howard J. Kaplan

Kaplan Rice LLP
142 West 57th Street
Suite 4A
New York, NY 10019
(212) 235-0300
Fax : 212-235-0301
Email: [email protected]
TERMINATED: 03/12/2024

Kyle J. Kimpler

Paul Weiss Rifkind Wharton & Garrison LLP
1285 Sixth Avenue
New York, NY 10019
212-373-3253
Email: [email protected]

Sean Mitchell

Paul, Weiss, Rifkind, Wharton & Garrison LLP
1285 Avenue of the Americas
New York, NY 10019
212-373-3000
Email: [email protected]

Steven Francis Molo

MoloLamken LLP
430 Park Avenue
Floor 6
10022
New York, NY 10022
212-607-8160
Fax : 212-607-8161
Email: [email protected]

Guy Petrillo

655 Third Avenue
22nd Floor
New York, NY 10017
212-370-0330
Email: [email protected]

Scott Talmadge

Freshfields Bruckhaus Deringer US LLP
601 Lexington Avenue
31st Floor
New York, NY 10022
212-277-4000
Email: [email protected]

Howard Weingrad

Davis and Gilbert LLP
1675 Broadway
New York, NY 10019
212-468-4829
Email: [email protected]

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: [email protected]

Brian S. Masumoto

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Room 534
New York, NY 10004-1408
212-510-0500
Email: [email protected]

Annie Wells

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Suite 511
New York, NY 10004
212-510-0500
Email: [email protected]

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: [email protected]

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: [email protected]

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: [email protected]

Latest Dockets
Date Filed#Docket Text
02/15/20241941Docket Text
ORDER OF U.S. DISTRICT COURT JUDGE VALERIE E. CAPRONI signed on 2/15/2024. OPINION AND ORDER: For the foregoing reasons, the appeal is DISMISSED for lack of appellate jurisdiction. The Clerk of Court is respectfully directed to terminate all open motions and to close the case. SO ORDERED. (TG) (Entered: 02/16/2024)
02/14/20241940Docket Text
Withdrawal of Claim(s): No. 37357 in case 22-10775 filed by Marvin E. Clements Jr. on behalf of TN Dept of Revenue. (Clements, Marvin) (Entered: 02/14/2024)
02/14/20241939Docket Text
Withdrawal of Claim(s): No. 37355 in case 22-10763 filed by Marvin E. Clements Jr. on behalf of TN Dept of Revenue. (Clements, Marvin) (Entered: 02/14/2024)
10/20/20231938Docket Text
Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: PHOTECH ENVIRONMENTAL SOLUTION (Claim No. 288, Amount $26,618.18) To Argo Partners filed by Argo Partners.(Singer, Michael)
06/16/20231937Docket Text
(This Document Should Have Been Filed in Case No. 22-10784)
Final Application for Final Professional Compensation / Final Application of Province, LLC, Financial Advisor to the Official Committee of Unsecured Creditors of Revlon, Inc., et al., for Compensation and Reimbursement of Expenses for the Period of June 29, 2022 through May 2, 2023 for Province, LLC, Other Professional, period: 6/29/2022 to 5/2/2023, fee:$11,045,375.1, expenses: $22,221.33. filed by Province, LLC. (Stark, Robert)
Modified on 6/16/2023 (Bush, Brent)
(Entered: 06/16/2023)
06/09/2023Docket Text
Receipt of Application for Pro Hac Vice Admission( 22-10760-dsj) [motion,122] ( 200.00) Filing Fee. Receipt number A16234185. Fee amount 200.00. (Re: Doc # 1936) (U.S. Treasury) (Entered: 06/09/2023)
06/09/20231936Docket Text
(This Document Should Have Been Filed in Case No. 22-10784)
Application for Pro Hac Vice Admission filed by Mitchell A Toups on behalf of Debra Denice Cook. (Attachments: # 1 Exhibit A - Proposed Order) (Toups, Mitchell)
Modified on 6/9/2023 (Bush, Brent)
(Entered: 06/09/2023)
06/08/20231935Docket Text
Stipulation Notice of Substitution of Counsel Filed by Brian P. Morgan on behalf of United Parcel Service, Inc.. (Morgan, Brian) (Entered: 06/08/2023)
06/06/20231934Docket Text
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)
06/02/20231933Docket Text
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)