Case number: 1:19-bk-10453 - RockYou, Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    RockYou, Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    John P. Mastando III

  • Filed

    02/13/2019

  • Last Filing

    04/26/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
FeeDueAP, PENAP



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 19-10453-jpm

Assigned to: Judge John P. Mastando III
Chapter 7
Voluntary
Asset


Date filed:  02/13/2019
341 meeting:  08/25/2022
Deadline for filing claims:  08/09/2019

Debtor

RockYou, Inc.

233 Broadway, 13th Floor
New York, NY 10279
NEW YORK-NY
Tax ID / EIN: 20-4093260

represented by
Nathan S Greenberg

Freshfields Bruckhaus Deringer US LLP
601 Lexington Ave
31st Floor
New York, NY 10022
212-508-8807
Email: nathan.greenberg@freshfields.com

Frank J. Guadagnino

McGuireWoods, LLP
625 Liberty Avenue
23rd Floor
Pittsburgh, PA 15222
412-667-6000
Email: fguadagnino@mcguirewoods.com

Avery Samet

Amini LLC
131 West 35th Street
Ste 12th Floor
Ste 25th Floor
New York, NY 10001
212-490-4700
Email: asamet@aminillc.com

Trustee

Salvatore LaMonica

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

represented by
David A. Blansky

Dunn Law, P.A.
66 West Flagler Street
Ste 400
33130
Miami, FL 33130
786-433-3866
Fax : 786-260-0269
Email: dblansky@dunnlawpa.com

Jeffrey Chubak

Amini LLC
131 West 35th Street
12th Floor
New York, NY 10001
212-490-4700
Email: jchubak@aminillc.com

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

Avery Samet

(See above for address)

Jordan David Weiss

Meyer Suozzi English & Klein, P.C.
990 Stewart Avenue
Ste #300
11530
Garden City, NY 11530
516-741-6565
Email: jweiss@msek.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
04/26/2024267Chapter 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 Linda Riffkin on behalf of United States Trustee. (Riffkin, Linda)
01/17/2024266Order signed on 1/17/2024 Granting Application for Compensation (Related Doc # [246])for LaMonica Herbst & Maniscalco, LLP, fees awarded: $415,000.00, expense awarded: $13,175.51, Granting Application for Compensation (Related Doc # [246])for Salvatore LaMonica, fees awarded: $86,833.92, expense awarded: $0.00, Granting Application for Compensation (Related Doc # [246])for CBIZ Accounting, Tax & Advisory of New York, LLC, fees awarded: $270,000.00, expense awarded: $309.04, Granting Application for Compensation (Related Doc # [246])for Amini LLC, fees awarded: $33,792.04, expense awarded: $0.00. (Rodriguez-Castillo, Maria)
01/03/2024265Letter dated January 3, 2024 in re: Objection to Final Report (related document(s)[260]) Filed by Patricia Bowman. (Cappiello, Karen)
12/21/2023264Affidavit of Service (related document(s)[261]) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn)
12/21/2023263Affidavit of Service (related document(s)[262]) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn)
12/21/2023262Notice of Adjournment of Hearing /Third Notice of Adjournment of December 7, 2023 to JANUARY 12, 2024 AT 11:00 A.M. (related document(s)[260], [246]) filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. with hearing to be held on 1/12/2024 at 11:00 AM at Videoconference (ZoomGov) (JPM) (Loftin, Jacqulyn)
12/21/2023261Notice of Hearing /Notice of Amended Trustee's Final Report and Applications for Compensation and Deadline to Object (NFR) (related document(s)[260]) filed by Salvatore LaMonica on behalf of Salvatore LaMonica. with hearing to be held on 1/12/2024 at 11:00 AM at Videoconference (ZoomGov) (JPM) (LaMonica, Salvatore)
12/20/2023260Amended Chapter 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 Salvatore LaMonica, Trustee Chapter 7, period: 2/14/2019 to 12/20/2023, fee:$86,833.92, expenses: $0.00.. 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)(Riffkin, Linda)
12/07/2023259Stipulation and Order signed on 12/7/2023 By and Between the Chapter 7 Trustee and Jason Kellerman, (Seller Representative) For The Turnover of Funds. (Related Doc # [257]). (Rodriguez-Castillo, Maria)
11/07/2023258Affidavit of Service (related document(s)[257]) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn)