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
1:2023bk41270
TYPE / CHAPTER
Voluntary / 11V

Filed

4-12-23

Updated

9-13-23

Last Checked

5-9-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 18, 2023
Last Entry Filed
Apr 17, 2023

Docket Entries by Month

Apr 13, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual Subchapter V. Fee Amount $ 1738. Filed by MK Shore LLC Chapter 11 Subchapter V Plan Due by 7/11/2023. Chapter 11 Subchapter V Plan Due by 7/11/2023. Filed via electronic drop box. (hrm) (Entered: 04/13/2023)
Apr 13, 2023 Prior Filing Case Number(s): 1-17-42840-cec dismissed 7/20/2017 (hrm) (Entered: 04/13/2023)
Apr 13, 2023 3 Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; Estimated number of Liabilites. Filed by MK Shore LLC (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor MK Shore LLC) (hrm) (Entered: 04/13/2023)
Apr 13, 2023 4 Deficient Filing Chapter 11: Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 4/12/2023. 20 Largest Unsecured Creditors due 4/12/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/12/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/12/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/12/2023. Subchapter V Balance Sheet due by 4/19/2023. Subchapter V Cash Flow Statement due by 4/19/2023. Small Business Statement of Operations Subchapter V due by 4/19/2023. Subchapter V Tax Return due by 4/19/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. ยง 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 4/26/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/26/2023. Schedule A/B due 4/26/2023. Schedule D due 4/26/2023. Schedule E/F due 4/26/2023. Schedule G due 4/26/2023. Schedule H due 4/26/2023. List of Equity Security Holders due 4/26/2023. Statement of Financial Affairs Non-Ind Form 207 due 4/26/2023. Incomplete Filings due by 4/26/2023. (hrm) (Entered: 04/13/2023)
Apr 13, 2023 5 Notice Appointing Subchapter V Trustee . Jolene E Wee added to the case. at Filed by Office of the United States Trustee. (Khodorovsky, Nazar) (Entered: 04/13/2023)
Apr 13, 2023 Receipt of Chapter 11 Installment Filing Fee - $1,000.00. Receipt Number 10331321. (NH) (admin) (Entered: 04/13/2023)
Apr 13, 2023 Receipt of Chapter 11 Installment Filing Fee - $738.00. Receipt Number 10331321. (NH) (admin) (Entered: 04/13/2023)
Apr 14, 2023 The above case is related to Case Number(s) 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 (drk) (Entered: 04/14/2023)
Apr 14, 2023 6 Meeting of Creditors 341(a) meeting to be held on 5/22/2023 at 02:30 PM at Teleconference - Brooklyn.(nwh) (Entered: 04/14/2023)
Apr 14, 2023 7 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for May 22, 2023, at 2:30 pm. Filed by Office of the United States Trustee (RE: related document(s)6 Meeting of Creditors Chapter 11). (Khodorovsky, Nazar) (Entered: 04/14/2023)

There are 3 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk41270
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11V
Filed
Apr 12, 2023
Type
voluntary
Terminated
Jul 6, 2023
Updated
Sep 13, 2023
Last checked
May 9, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Congregation Imrei Yehuda
    Dominic J Farmulari
    Frenkel Lambert Weiss Weismn & Gordon LLP
    Mortgage Electronic Registration System Inc
    NYC Department of Finance
    NYC Environmental Control Board
    NYS Department of Taxation & Finance
    Ruth M Baez Court Appointed Referee

    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

    Trustee

    Jolene E Wee
    JW Infinity Consulting, LLC
    447 Broadway Street
    Ste 2nd FL #502
    New York, NY 10013
    646-204-0033

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn)
    Alexander Hamilton Custom House
    One Bowling Green
    Room 510
    New York, NY 10004-1408
    (212) 206-2580

    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
    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
    Jun 1, 2017 MK Shore LLC 11 1:17-bk-42840
    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