Case number: 8:26-bk-70942 - MKEN ENTERPRISES INC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    MKEN ENTERPRISES INC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Louis A. Scarcella

  • Filed

    03/09/2026

  • Last Filing

    03/24/2026

  • Asset

    No

  • Vol

    v

Docket Header
SubChapterV, ChVPlnDue, SmBus



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-26-70942-las

Assigned to: Judge Louis A. Scarcella
Chapter 11
Voluntary
No asset


Date filed:  03/09/2026
341 meeting:  04/06/2026

Debtor

MKEN ENTERPRISES INC

90, ALPHA PLAZA UNIT 1
HICKSVILLE, NY 11801
NASSAU-NY
Tax ID / EIN: 46-1204874

represented by
Satish K Bhatia

Bhatia & Associates, PLLC
14 Penn Plaza
225 West 34th Street
Ste 1007
New York, NY 10122
845-494-0091
Email: satishbhatiaus@yahoo.com

Trustee

Gerard R Luckman, Esq.

Subchapter V Trustee
Forcelli Deegan Terrana, LLP
333 Earle Ovington Blvd., Suite 1010
Uniondale, NY 11553
516-812-6291

 
 
U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800

 
 
US Trustee Trial Attorney

William J. Birmingham

Office of The United States Trustee - Region 2
560 Federal Plaza
Central Islip, NY 11722
631-715-7789
 
 

Latest Dockets

Date Filed#Docket Text
03/18/202611Affidavit/Certificate of Service Filed by Nicholas Tuffarelli on behalf of Tec Street Realty LLC (RE: related document(s)9 Notice of Appearance filed by Creditor Tec Street Realty LLC) (Tuffarelli, Nicholas) (Entered: 03/18/2026)
03/17/202610Amended List of Creditors . Filed by Satish K Bhatia on behalf of MKEN ENTERPRISES INC (Bhatia, Satish) (Entered: 03/17/2026)
03/17/20269Notice of Appearance and Request for Notice Filed by Nicholas Tuffarelli on behalf of Tec Street Realty LLC (Tuffarelli, Nicholas) (Entered: 03/17/2026)
03/13/20268BNC Certificate of Mailing with Notice/Order Notice Date 03/13/2026. (Admin.) (Entered: 03/14/2026)
03/13/20267BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/13/2026. (Admin.) (Entered: 03/14/2026)
03/12/20266BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/12/2026. (Admin.) (Entered: 03/13/2026)
03/11/20265Order Scheduling Initial Case Management Conference. Status hearing to be held on 4/16/2026 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. Not later than 14 days before the date of the Case Conference the Debtor shall file with the Court and serve on the Subchapter V Trustee and all parties in interest a report that details the efforts the debtor has undertaken and will undertake to attain a consensual plan of reorganization. (dhc) (Entered: 03/11/2026)
03/10/20263Meeting of Creditors Filed by United States Trustee. 341(a) meeting to be held on 4/6/2026 at 01:00 PM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 7219992. (Birmingham, William) (Entered: 03/10/2026)
03/10/20262Notice Appointing Subchapter V Trustee Gerard R. Luckman. Gerard R Luckman, Esq. added to the case. 341 Meeting Date Scheduled for April 6, 2026 at 1:00 p.m., at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 7219992. Filed by United States Trustee. (Attachments: # 1 Sub Chapter V Trustee Verified Statement)(Birmingham, William) (Entered: 03/10/2026)
03/09/20264Deficient Filing Chapter 11: Voluntary Petition [Pages 1-8] [To Include NAICS Code] due by 3/9/2026. Attachment to Voluntary Petition for Non-Individuals Ch 11 due 3/9/2026. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 3/9/2026.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 3/9/2026. 20 Largest Unsecured Creditors due 3/9/2026. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/9/2026. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/9/2026. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/9/2026. Small Business Balance Sheet due by 3/16/2026. Small Business Cash Flow Statement due by 3/16/2026. Small Business Statement of Operations due by 3/16/2026. Small Business Tax Return due by 3/16/2026. Subchapter V Balance Sheet due by 3/16/2026. Subchapter V Cash Flow Statement due by 3/16/2026. Small Business Statement of Operations Subchapter V due by 3/16/2026. Subchapter V Tax Return due by 3/16/2026. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 3/23/2026. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/23/2026. Schedule A/B due 3/23/2026. Schedule D due 3/23/2026. Schedule E/F due 3/23/2026. Schedule G due 3/23/2026. Schedule H due 3/23/2026. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 3/23/2026. List of Equity Security Holders due 3/23/2026. Statement of Financial Affairs Non-Ind Form 207 due 3/23/2026. Incomplete Filings due by 3/23/2026. (zim) (Entered: 03/10/2026)