Case number: 1:24-bk-44434 - MK Shore LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    MK Shore LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    10/24/2024

  • Last Filing

    02/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue, Repeat, PRVDISM, DISMISSED, BARDEBTOR



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-44434-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/24/2024
Debtor dismissed:  01/02/2025
341 meeting:  11/25/2024

Debtor

MK Shore LLC

6001 4th Ave
Brooklyn, NY 11220
KINGS-NY
Tax ID / EIN: 20-2341189

represented by
MK Shore LLC

PRO SE



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
 
 

Latest Dockets

Date Filed#Docket Text
02/24/2025Receipt of Copy Fee - $1.00. Receipt Number 10335420. (SR) (admin)
02/24/2025Receipt of Fee for Certification of Document - $12.00. Receipt Number 10335419. (SR) (admin)
02/24/2025Receipt of Fee for Certification of Document - $12.00. Receipt Number 10335420. (SR) (admin)
02/24/2025Receipt of Copy Fee - $1.00. Receipt Number 10335419. (SR) (admin)
02/05/2025Bankruptcy Case Closed (dnb)
01/15/2025Receipt of Fee for Certification of Document - $12.00. Receipt Number 10335111. (NP) (admin)
01/15/2025Receipt of Copy Fee - $1.00. Receipt Number 10335111. (NP) (admin)
01/05/202521BNC Certificate of Mailing with Notice/Order Notice Date 01/05/2025. (Admin.) (Entered: 01/06/2025)
01/02/202520Order Dismissing Case and Barring Debtor(s). Ordered, that the Debtor, MK Shore LLC, is hereby prohibited, barred, and enjoined from filing any bankruptcy case, in any jurisdiction for a two (2) year period from the date of this Order. Barred Debtor MK Shore LLC starting 1/2/2025 to 1/2/2027. (RE: related document(s)12 Motion to Dismiss Case filed by Creditor Adjustable Rate Mortgage Trust 2005-12, Adjustable Rate Mortgage-Backed Pass-Through Certificates, Series 2005-12, U.S. Bank National Association, as Trustee). Signed on 1/2/2025 (ylr) (Entered: 01/03/2025)
01/02/202519Order Lifting the Automatic Stay Pursuant to 11 U.S.C.§§362(d)(1) and (4) (In Rem). Ordered, that the automatic stay in effect pursuant to 11 U.S.C. § 362(a), is modified pursuant to 11 U.S.C. § 362(d)(1) to permit Movant, its agents, assigns, or successors in interest, to exercise their rights and remedies available under applicable law as to the Collateral. Ordered, that all other relief requested in the Motion is denied. (Related Doc # 15) Signed on 1/2/2025. (ylr) (Entered: 01/03/2025)