MBMK Property Holdings, LLC
11
Ashely M. Chan
11/21/2022
02/21/2025
Yes
v
Repeat-PAEB, Subchapter_V, CLAIMS, JMDC |
Assigned to: Chief Judge Magdeline D. Coleman Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/21/2025 | 250 | ENTRY OF APPEARANCE AND REQUEST FOR NOTICES, pursuant to Federal Bankruptcy Rules 2002 and 9010, JOHN HENRY SCHANNE hereby appears in this matter on behalf of the United States trustee for Region 3, and demands that all notices, motions, etc., given or required to be given in this case, and that all papers, etc., served in this case, be given to and served upon me at the address listed on this case party list. Filed by JOHN HENRY SCHANNE on behalf of United States Trustee. (SCHANNE, JOHN) |
02/10/2025 | 249 | Amended Notice of (related document(s): [246] Motion to Approve Compromise under Rule 9019 ) Filed by MBMK Property Holdings, LLC. Hearing scheduled 3/19/2025 at 11:00 AM at Courtroom #4. (related document(s)[247]). (EYRE, ROBERT) |
02/07/2025 | 248 | Praecipe to Amend Motion to Approve Settlement Agreement Filed by ROBERT B. EYRE on behalf of MBMK Property Holdings, LLC (related document(s)[246]). (Attachments: # (1) Revision to Certificate of Service [Document No. 246]) (EYRE, ROBERT) |
02/07/2025 | 247 | Notice of (related document(s): [246] Motion to Approve Compromise under Rule 9019 ) Filed by MBMK Property Holdings, LLC. Hearing scheduled 3/19/2025 at 11:00 AM at Courtroom #4. (EYRE, ROBERT) |
02/07/2025 | 246 | Motion to Approve Compromise under Rule 9019 Filed by MBMK Property Holdings, LLC Represented by ROBERT B. EYRE (Counsel). (Attachments: # (1) Proposed Order # (2) Exhibit A # (3) Service List) (EYRE, ROBERT) |
01/30/2025 | 245 | Monthly Operating Report for Filing Period 12/1/2024 - 12/31/2024 Filed by ROBERT B. EYRE on behalf of MBMK Property Holdings, LLC. (EYRE, ROBERT) |
12/31/2024 | 244 | Monthly Operating Report for Filing Period 11/1/2024-11/30/2024 Filed by ROBERT B. EYRE on behalf of MBMK Property Holdings, LLC. (EYRE, ROBERT) |
12/03/2024 | 243 | Monthly Operating Report for Filing Period 10/1/2024 - 10/31/2024 Filed by ROBERT B. EYRE on behalf of MBMK Property Holdings, LLC. (EYRE, ROBERT) |
11/22/2024 | 242 | Hearing on [211] Objection Filed by United States Trustee Cancelled. Reason for Cancellation: consent order entered.. (B., Pamela) |
11/18/2024 | 241 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [240])). No. of Notices: 1. Notice Date 11/17/2024. (Admin.) |