Case number: 1:20-bk-12867 - MMK International Marine Services Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    MMK International Marine Services Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Martin Glenn

  • Filed

    12/14/2020

  • Last Filing

    02/09/2024

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 20-12867-mg

Assigned to: Judge Martin Glenn
Chapter 7
Voluntary
No asset


Date filed:  12/14/2020
341 meeting:  02/17/2021

Debtor

MMK International Marine Services Inc.

900 South Avenue
Suite 404
Staten Island, NY 10314
RICHMOND-NY
Tax ID / EIN: 20-3538768
dba
CSL North America


represented by
Michael J. Riela

Tannenbaum Helpern Syracuse Hirschtritt
900 Third Avenue
13th Floor
New York, NY 10022
212-508-6700
Email: riela@thsh.com

Trustee

Salvatore LaMonica

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

 
 
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
02/08/202469Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc [68])) . Notice Date 02/08/2024. (Admin.)
02/06/2024Case Closed. (Cantrell, Deirdra)
02/06/202468Order of Final Decree. (Cantrell, Deirdra)
02/02/202467Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Salvatore LaMonica. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Lisa M. Penpraze on behalf of United States Trustee. (Penpraze, Lisa)
11/01/2023Receipt of Deposit of Unclaimed Dividends. Amount Paid $ 1,333.91 , Receipt Number 10000702. (related document(s)[66]) (Porter, Minnie).
10/30/202366Notice of Deposit of Unclaimed Dividends /Report of Deposit of Unclaimed Funds filed by Salvatore LaMonica on behalf of Salvatore LaMonica. (LaMonica, Salvatore)
06/07/202365Order signed on 6/7/2023 Approving Trustee's Final Report and Granting Application for Allowance of Final Commissions, Final Compensation and Reimbursement of Expenses(Related Doc #[59])for LaMonica Herbst & Maniscalco, LLP, fees awarded: $44,320.00, expense awarded: $744.54, (Related Doc #[59])for Salvatore LaMonica, fees awarded: $14,122.20, expense awarded: $0.00, (Related Doc #[59])for Joseph A. Broderick, fees awarded: $12,828.00, expense awarded: $0.00. (Cantrell, Deirdra)
05/25/202364Certificate of No Objection Pursuant to LR 9075-2 to Trustee's Final Report and Final Fee Applications (related document(s)[60], [59]) Filed by Gary Frederick Herbst on behalf of Salvatore LaMonica. (Attachments: # (1) Proposed Order)(Herbst, Gary)
05/14/202363Certificate of Mailing Re: Notice of Transfer of Claim Other Than For Security (related document(s) (Related Doc [62])) . Notice Date 05/14/2023. (Admin.)
05/12/202362Transfer Agreement 3001 (e) 2 Transferor: ALL CLAIMS ADJUSTMENT BUREAU To Cedar Glade LP Claim No. 18 filed by Schuyler Carroll on behalf of Cedar Glade LP. (Carroll, Schuyler)