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

    12/18/2025

  • 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
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)
12/03/2025114Affidavit of Service (related document(s)[112], [113]) Filed by Gary Frederick Herbst on behalf of Salvatore LaMonica. (Herbst, Gary)
12/03/2025113Notice of Proposed Order/ Order to Disallow the Claims Filed by Amy Wilcox, Judy Caulley, Michael Bilodeau, and Vivian Fong (Herbst, Gary)
12/03/2025112Motion for Omnibus Objection to Claim(s) Number: 7, 49, 17, 31 / Chapter 7 Trustee's Omnibus Objection to Disallow the Claims Filed by Amy Wilcox, Judy Caulley, Michael Bilodeau, and Vivian Fong with hearing to be held on 1/6/2026 at 09:00 AM at Videoconference (ZoomGov) (JPM) Responses due by 12/30/2025, filed by Gary Frederick Herbst on behalf of Salvatore LaMonica. (Attachments: # (1) Exhibit A - Claim 7 of Amy Wilcox # (2) Exhibit B - Claim 49 of Judy Caulley # (3) Exhibit C - Claim 17 of Michael Bilodeau # (4) Exhibit D - Claim 31 of Vivian Fong) (Herbst, Gary)
11/13/2025111Letter / Letter Reclassifying Claim 36 filed by Sharon Ann Lopez Filed by Nina Marie Proctor on behalf of Salvatore LaMonica. (Proctor, Nina)
09/16/2025110Order signed on 9/16/2025 Reclassifying Claim 41-1 Of Idea Clan, Inc. (Viral Sparks) To A General Unsecured Claim (Related Doc # [107]) . (Rodriguez-Castillo, Maria)
09/15/2025109Certificate of No Objection Pursuant to LR 9013-3 / Certificate of No Objection to Chapter 7 Trustee's Objection to Claim 41 Filed by Idea Clan, Inc. (Viral Sparks) (related document(s)[107]) Filed by Nina Marie Proctor on behalf of Salvatore LaMonica. (Attachments: # (1) Proposed Order)(Proctor, Nina)
08/18/2025108Affidavit of Service (related document(s)[107]) Filed by Nina Marie Proctor on behalf of Salvatore LaMonica. (Proctor, Nina)
08/14/2025107Motion for Objection to Claim(s) Number: 41-1 with hearing to be held on 9/17/2025 at 09:00 AM at Videoconference (ZoomGov) (JPM) Responses due by 9/10/2025, filed by Nina Marie Proctor on behalf of Salvatore LaMonica. (Attachments: # (1) Exhibit) (Proctor, Nina)
07/21/2025106Letter / Letter Reclassifying Claim No. 2 filed by Jacob Waters Filed by Nina Marie Proctor on behalf of Salvatore LaMonica. (Proctor, Nina)