33 Mako LLC
11
Philip Bentley
06/03/2025
11/04/2025
Yes
v
Assigned to: Judge Philip Bentley Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/17/2025 | 64 | Chapter 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) |
| 10/16/2025 | 63 | Response 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) |
| 10/16/2025 | 62 | Chapter 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) |
| 10/15/2025 | 61 | Certificate 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) |
| 10/15/2025 | 60 | Certificate 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) |
| 10/14/2025 | 59 | Objection /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) |
| 10/14/2025 | 58 | Objection 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) |
| 10/14/2025 | 57 | Letter /Re lack of insurance Filed by H. Bruce Bronson Jr. on behalf of 54 SCL Funding LLC. (Bronson, H.) (Entered: 10/14/2025) |
| 10/14/2025 | 56 | Order 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) |
| 09/29/2025 | 55 | Order 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) |