JMJ Films, Inc.
11
Lisa G Beckerman
03/13/2026
03/27/2026
Yes
v
Assigned to: Judge Lisa G Beckerman Chapter 11 Voluntary Asset |
|
Debtor JMJ Films, Inc.
11 West 84th Street New York, NY 10024 NEW YORK-NY Tax ID / EIN: 13-3721719 |
represented by |
Heath S. Berger
BFSNG Law Group, LLP 6851 Jericho Turnpike Suite 250 Syosset, NY 11791 516-747-1136 Fax : 516-747-0382 Email: hberger@bfslawfirm.com Mark E. Cohen
Mark E. Cohen, ESQ. BFSNG Law Group LLP 6851 Jericho Turnpike Suite 250 Syosset, NY 11791 516-747-1136 Fax : 516-747-0382 Email: mcohen@bfslawfirm.com |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/24/2026 | 11 | Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 Filed by Mark E. Cohen on behalf of JMJ Films, Inc.. (Cohen, Mark) (Entered: 03/24/2026) |
| 03/18/2026 | 10 | Certificate of Mailing Re: Notice of Case Reassignment (related document(s) (Related Doc # 7)) . Notice Date 03/18/2026. (Admin.) (Entered: 03/19/2026) |
| 03/17/2026 | 9 | Notice of Appearance filed by Gary Frederick Herbst on behalf of Salvatore LaMonica. (Herbst, Gary) (Entered: 03/17/2026) |
| 03/16/2026 | 8 | Notice of Appearance filed by Heath S. Berger on behalf of JMJ Films, Inc.. (Berger, Heath) (Entered: 03/16/2026) |
| 03/16/2026 | 7 | Notice of Case Reassignment From Judge Michael E. Wiles to Judge Lisa G Beckerman. Judge Lisa G Beckerman added to the case. (Porter, Minnie). (Entered: 03/16/2026) |
| 03/15/2026 | 6 | Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 5)) . Notice Date 03/15/2026. (Admin.) (Entered: 03/16/2026) |
| 03/13/2026 | 5 | Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 4/15/2026 at 03:30 PM at Zoom.us - USTrustee 7: Meeting ID 161 1242 4438, Passcode 8901234678, Phone 1 (202) 793-2740. (Rouzeau, Anatin). (Entered: 03/13/2026) |
| 03/13/2026 | Pending Deadlines Terminated. (Porter, Minnie). (Entered: 03/13/2026) | |
| 03/13/2026 | 4 | Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1 Filed by Mark E. Cohen on behalf of JMJ Films, Inc.. (Cohen, Mark) (Entered: 03/13/2026) |
| 03/13/2026 | 3 | Matrix Filed by Mark E. Cohen on behalf of JMJ Films, Inc.. (Cohen, Mark) (Entered: 03/13/2026) |