MMK International Marine Services Inc.
7
Martin Glenn
12/14/2020
02/09/2024
No
v
Assigned to: Judge Martin Glenn Chapter 7 Voluntary No asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/08/2024 | 69 | Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc [68])) . Notice Date 02/08/2024. (Admin.) |
02/06/2024 | Case Closed. (Cantrell, Deirdra) | |
02/06/2024 | 68 | Order of Final Decree. (Cantrell, Deirdra) |
02/02/2024 | 67 | Chapter 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) |
11/01/2023 | Receipt of Deposit of Unclaimed Dividends. Amount Paid $ 1,333.91 , Receipt Number 10000702. (related document(s)[66]) (Porter, Minnie). | |
10/30/2023 | 66 | Notice of Deposit of Unclaimed Dividends /Report of Deposit of Unclaimed Funds filed by Salvatore LaMonica on behalf of Salvatore LaMonica. (LaMonica, Salvatore) |
06/07/2023 | 65 | Order 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) |
05/25/2023 | 64 | Certificate 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) |
05/14/2023 | 63 | Certificate of Mailing Re: Notice of Transfer of Claim Other Than For Security (related document(s) (Related Doc [62])) . Notice Date 05/14/2023. (Admin.) |
05/12/2023 | 62 | Transfer 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) |