Case number: 2:22-bk-13121 - MBMK Property Holdings, LLC - Pennsylvania Eastern Bankruptcy Court

Case Information
  • Case title

    MBMK Property Holdings, LLC

  • Court

    Pennsylvania Eastern (paebke)

  • Chapter

    11

  • Judge

    Derek J Baker

  • Filed

    11/21/2022

  • Last Filing

    01/24/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-PAEB, Subchapter_V, CLAIMS, JMDC



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 22-13121-mdc

Assigned to: Chief Judge Magdeline D. Coleman
Chapter 11
Voluntary
Asset


Date filed:  11/21/2022
341 meeting:  01/06/2023
Deadline for filing claims:  03/22/2023
Deadline for filing claims (govt.):  08/14/2023

Debtor

MBMK Property Holdings, LLC

7014 Pennsylvania Avenue
Upper Darby, PA 19082
DELAWARE-PA
Tax ID / EIN: 83-1594256

represented by
ROBERT B. EYRE

Law Offices of Foehl & Eyre
432 N. Easton Road
Glenside, PA 19038
610-566-5926
Fax : (610) 892-9307
Email: rob@foehllaw.com

STACEY HOLIDAY MAIN

Foehl & Eyre, PC
432 N. Easton Rd
Glenside, PA 19038
610 566 5926 x117
Fax : 610-566-5926
Email: stacey@foehllaw.com

Trustee

LEONA MOGAVERO, ESQ.

Zarwin, Baum, DeVito, Kaplan,
2005 Market Street
Ste 16th Floor
Philadelphia, PA 19103
215-569-2800
TERMINATED: 09/19/2023

represented by
LEONA MOGAVERO

Zarwin, Baum, DeVito, Kaplan, Schaer & Toddy, P.C.
2005 Market Street
Ste 16th Floor
Philadelphia, PA 19103
215-569-2800
Fax : 215-569-1606
Email: lmogavero@zarwin.com

U.S. Trustee

United States Trustee

Office of United States Trustee
Robert N.C. Nix Federal Building
900 Market Street
Suite 320
Philadelphia, PA 19107
(215)597-4411
represented by
KEVIN P. CALLAHAN

DOJ-Ust
Robert N.C. Nix Federal Building
900 Market Street
Ste. 320
Philadelphia, PA 19107
215-597-4411
Email: kevin.p.callahan@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/25/2026304BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [302])). No. of Notices: 1. Notice Date 01/24/2026. (Admin.)
01/23/2026303Monthly Operating Report for Filing Period 12/1/2025 - 12/31/2025 Filed by ROBERT B. EYRE on behalf of MBMK Property Holdings, LLC. (EYRE, ROBERT)
01/22/2026302Order Granting Application For Compensation (Related Doc [267]) Granting for Wheeler, DiUlio & Barnabei, P.C., fees awarded: $21000.00, expenses awarded: $393.08 (TD)
01/16/2026301Proposed Order Re: Wheeler, DiUlio & Barnabei's First Application for Compensation and Reimbursement of Expenses Filed by ANTHONY JOSEPH DIULIO I on behalf of Anthony DiUlio (related document(s)[267]). (DIULIO, ANTHONY)
01/06/2026300Hearing CANCELLED re: [289] Motion to Dismiss Debtor for Failure to File Documents, or in the alternative to Convert Case to Chapter 7, filed by United States Trustee represented by JOHN HENRY SCHANNE (Counsel). Motion settled. Order was entered on 12/12/2025 approving Stipulation. (JB)
12/22/2025299Monthly Operating Report for Filing Period 11/1/2025 - 11/30/2025 Filed by ROBERT B. EYRE on behalf of MBMK Property Holdings, LLC. (EYRE, ROBERT)
12/17/2025298Hearing held on 267 Application for Compensation and Reimbursement of Expenses for Wheeler, DiUlio & Barnabei, P.C., Special Counsel, Period: 4/29/2024 to 4/16/2025, Filed by Wheeler, DiUlio & Barnabei, P.C. represented by ANTHONY DIULIO (Counsel). Proposed Order to be submitted. (JB)
12/15/2025297BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [296])). No. of Notices: 1. Notice Date 12/14/2025. (Admin.)
12/12/2025296Order Approved re: Stipulation of Settlement By United States Trustee and Between MBMK Property Holdings, LLC Filed by JOHN HENRY SCHANNE on behalf of United States Trustee. (SCHANNE, JOHN)(related document(s)[295]). (TD)
12/10/2025295Stipulation of Settlement By United States Trustee and Between MBMK Property Holdings, LLC Filed by JOHN HENRY SCHANNE on behalf of United States Trustee. (SCHANNE, JOHN)