Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

MK Shore LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:17-bk-42840
TYPE / CHAPTER
Voluntary / 11

Filed

6-1-17

Updated

9-13-23

Last Checked

7-3-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 2, 2017
Last Entry Filed
Jun 1, 2017

Docket Entries by Year

Jun 1, 2017 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717 Filed by MK Shore LLC Chapter 11 Plan - Small Business - due by 11/28/2017. Chapter 11 Small Business Disclosure Statement due by 11/28/2017. (mem) (Entered: 06/01/2017)
Jun 1, 2017 Related Case: 15-45265-cec Mousa Khalil dismissed 01/15/2016; 15-40228-cec Mousa Khalil dismissed 03/10/2015; 12-43460-cec Mousa Khalil dismissed 07/02/2012 (mem) (Entered: 06/01/2017)
Jun 1, 2017 Judge Assigned Due to Related Case, Judge Reassigned. (mem) (Entered: 06/01/2017)
Jun 1, 2017 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 316788. (MM) (admin) (Entered: 06/01/2017)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:17-bk-42840
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
Jun 1, 2017
Type
voluntary
Terminated
Aug 17, 2017
Updated
Sep 13, 2023
Last checked
Jul 3, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Daniel M. Ajello Court Appointed Referee
    Frenkel, Lambert, Weiss, Weisman & Gordon LLP
    Gongregation Imrei Yehuda
    Mortgage Electronic Registration System, Inc.
    NYC Department of Finance
    NYC Environmental Control Board
    NYS Department of Taxation and Finance
    Wells Fargo Bank, N.A. dba America's Servicing

    Parties

    Debtor

    MK Shore LLC
    6001 4th Avenue
    Brooklyn, NY 11220
    KINGS-NY
    Tax ID / EIN: xx-xxx1189

    Represented By

    MK Shore LLC
    PRO SE

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 27, 2023 178 East 56th ST LLC 7 1:2023bk42674
    Jul 18, 2023 Future Present Productions, LLC 11V 1:2023bk42510
    Jun 20, 2023 139-58th St LLC 11 1:2023bk42151
    Apr 12, 2023 MK Shore LLC 11V 1:2023bk41270
    Jul 27, 2022 345 Ovington LLC 7 1:2022bk41782
    Sep 18, 2020 V & D Wholesale, Inc. 7 1:2020bk43355
    Dec 20, 2019 Truck Repair of Brooklyn NY, Inc 7 1:2019bk47644
    Sep 17, 2019 Arjo Food Corp. 11 1:2019bk45574
    Jul 11, 2019 5505 Associates LLC 11 1:2019bk44264
    Jul 11, 2019 5507 Associates LLC 11 1:2019bk44265
    Feb 27, 2019 Truck Repair of Brooklyn New York, Inc. 11 1:2019bk41169
    Dec 7, 2017 Sunset Plumbing Supply, Inc 11 1:17-bk-46589
    May 19, 2017 Lucky Seven Deli, Inc 7 1:17-bk-42533
    Aug 7, 2014 Seedan Real Estate Holding LLC 11 1:14-bk-44069
    Nov 10, 2011 Mead & Josipovich, Inc 7 1:11-bk-49518