Case number: 1:19-bk-10454 - MMJK, Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    MMJK, Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    John P. Mastando III

  • Filed

    02/13/2019

  • Last Filing

    03/13/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 19-10454-scc

Assigned to: Judge Shelley C. Chapman
Chapter 7
Voluntary
Asset


Date filed:  02/13/2019
341 meeting:  06/26/2019
Deadline for filing claims:  08/09/2019
Deadline for objecting to discharge:  05/20/2019
Deadline for financial mgmt. course:  05/20/2019

Debtor

MMJK, Inc.

233 Broadway, 13th Floor
New York, NY 10279
NEW YORK-NY
Tax ID / EIN: 20-8077831

represented by
Nathan S Greenberg

McGuireWoods LLP
1251 Avenue of the Americas
20th Floor
New York, NY 10020
212-548-2148
Email: ngreenberg@mcguirewoods.com

Trustee

Salvatore LaMonica

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500

represented by
Gary Frederick Herbst

LaMonica Herbst & Maniscalco
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: gfh@lhmlawfirm.com

Jacqulyn S. Loftin

3305 Jerusalem Avenue
Suite 201
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: jsl@lhmlawfirm.com

Jordan David Weiss

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Ave
Suite 201
Wantagh, NY 11793
516-826-6500
Fax : 516-826-0222
Email: jw@lhmlawfirm.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
03/13/2026124Affidavit of Service (related document(s)[123]) Filed by Salvatore LaMonica on behalf of Salvatore LaMonica. (LaMonica, Salvatore)
03/11/2026123Notice of Hearing /Notice of Trustee's Final Report and Applications for Compensation and Deadline to Object (NFR) (related document(s)[122]) filed by Salvatore LaMonica on behalf of Salvatore LaMonica. with hearing to be held on 4/22/2026 at 09:00 AM at Videoconference (ZoomGov) (JPM) Objections due by 4/2/2026, (LaMonica, Salvatore)
03/03/2026122Chapter 7 Trustee's Final Report (TFR) and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals filed on behalf of Trustee Salvatore LaMonica. for CBIZ Accounting, Tax & Advisory of New York, LLC, Accountant, period: 2/26/2019 to 2/4/2026, fee:$5,382.00, expenses: $0.00, for Salvatore LaMonica, Trustee Chapter 7, period: 2/14/2019 to 3/3/2026, fee:$16,581.69, expenses: $0.00, for LaMonica Herbst & Maniscalco, LLP, Trustee's Attorney, period: 2/14/2019 to 1/29/2026, fee:$15,742.50, expenses: $106.27.. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) of Compensation of Professionals. Filed by Linda Riffkin. (Attachments: # (1) Chapter 7 Trustee Commission # (2) Attorney for Trustee fee application # (3) Accountant for Trustee fee application)(Riffkin, Linda)
02/04/2026121Statement of Fees Due and Payable to the Court (related document(s)[120]) filed by Clerk's Office of the U.S. Bankruptcy Court, S.D.N.Y.. (Suarez, Aurea)
02/04/2026120Letter to the Clerk of the Court requesting the calculation of special charges due Filed by Salvatore LaMonica on behalf of Salvatore LaMonica. (LaMonica, Salvatore)
01/15/2026119Withdrawal of Claim(s): No.: 67-1 filed by State of California Franchise Tax Board. (Suarez, Aurea)
01/15/2026118Withdrawal of Claim(s): filed by State of California Franchise Tax Board. (Suarez, Aurea)
01/06/2026117Order signed on 1/6/2026 Disallowing Claims Filed By Amy Wilcox, Judy Caulley, Michael Bilodeau, and Vivian Fong. (Related Doc # [112]). (Rodriguez-Castillo, Maria)
01/02/2026116Certificate of No Objection Pursuant to LR 9013-3 (related document(s)[112]) Filed by Nina Marie Proctor on behalf of Salvatore LaMonica. (Proctor, Nina)
12/18/2025115Notice of Withdrawal of Appearance of Nathan S. Greenberg and Request for Removal From Service List filed by Frank J. Guadagnino on behalf of MMJK, Inc.. (Guadagnino, Frank)