Case number: 1:25-bk-11256 - 33 Mako LLC - New York Southern Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 25-11256-pb

Assigned to: Judge Philip Bentley
Chapter 11
Voluntary
Asset


Date filed:  06/03/2025
341 meeting:  08/01/2025
Deadline for filing claims:  10/13/2025

Debtor

33 Mako LLC

41 Grand Street
New York, NY 10013
NEW YORK-NY
Tax ID / EIN: 86-3085059
dba
54 Sandcastle


represented by
Joel Shafferman

Kucker Marino, Winiarsky & Bittens, LLP
747 Third Avenue
New York, NY 10017
212-869-5030
Fax : 212-944-5818
Email: shaffermanjoel@gmail.com

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
represented by
Tara Tiantian

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004
212-510-0500
Email: tara.tiantian@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/17/202564Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Joel Shafferman on behalf of 33 Mako LLC. (Attachments: # 1 Exhibit (Bank Statement))(Shafferman, Joel) (Entered: 10/17/2025)
10/16/202563Response to Motion DEBTORS RESPONSE TO 54 SCL FUNDING, LLCs OBJECTION TO APPROVAL OF THE DEBTORS DISCLOSURE STATEMENT (related document(s)36) filed by Joel Shafferman on behalf of 33 Mako LLC. with hearing to be held on 10/21/2025 at 11:00 AM at Courtroom 601 (PB) (Attachments: # 1 Exhibit A # 2 Exhibit B) (Shafferman, Joel) (Entered: 10/16/2025)
10/16/202562Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by Joel Shafferman on behalf of 33 Mako LLC. (Attachments: # 1 Exhibit (Bank Statement))(Shafferman, Joel) (Entered: 10/16/2025)
10/15/202561Certificate of Service Limited Objection (related document(s)59) Filed by H. Bruce Bronson Jr. on behalf of 54 SCL Funding LLC. (Bronson, H.) (Entered: 10/15/2025)
10/15/202560Certificate of Service Objection to Motion to Approve Disclosure Statement (related document(s)58) Filed by H. Bruce Bronson Jr. on behalf of 54 SCL Funding LLC. (Bronson, H.) (Entered: 10/15/2025)
10/14/202559Objection /Limited Objection (related document(s)50) filed by H. Bruce Bronson Jr. on behalf of 54 SCL Funding LLC. (Bronson, H.) (Entered: 10/14/2025)
10/14/202558Objection to Motion to Approve Disclosure Statement (related document(s)36) filed by H. Bruce Bronson Jr. on behalf of 54 SCL Funding LLC. (Bronson, H.) (Entered: 10/14/2025)
10/14/202557Letter /Re lack of insurance Filed by H. Bruce Bronson Jr. on behalf of 54 SCL Funding LLC. (Bronson, H.) (Entered: 10/14/2025)
10/14/202556Order Authorizing the Retention of Northgate Real Estate Group as Real Estate Advisor (Related Doc # 45) signed on 10/14/2025 (White, Greg) (Entered: 10/14/2025)
09/29/202555Order Denying 54 SCL Funding LLC's Motion for Relief from the Automatic Stay (Related Doc # 30) signed on 9/29/2025 (White, Greg) (Entered: 09/29/2025)