384 South 5th LLC
11
Elizabeth S. Stong
02/14/2024
03/24/2025
Yes
v
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
Debtor 384 South 5th LLC
c/o FIA Capital Partners 3284 North 29th Court Hollywood, FL 33020 KINGS-NY Tax ID / EIN: 84-2929056 |
represented by |
Jonathan S Pasternak
Davidoff Hutcher & Citron LLP 605 Third Avenue New York, NY 10158 646-428-3124 Email: jsp@dhclegal.com Robert L Rattet
Davidoff Hutcher & Citron LLP 605 Third Avenue New York, NY 10158 212-557-7200 Email: rlr@dhclegal.com |
U.S. Trustee Office of the United States Trustee
Eastern District of NY (Brooklyn) Alexander Hamilton Custom House One Bowling Green Room 510 New York, NY 10004-1408 (212) 206-2580 |
Date Filed | # | Docket Text |
---|---|---|
03/24/2025 | 77 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Jonathan S Pasternak on behalf of 384 South 5th LLC (Pasternak, Jonathan) (Entered: 03/24/2025) |
03/13/2025 | 76 | Amended Notice of Motion/Presentment Notice of Hearing On Final Application for Professional Compensation and Reimbursement of Expenses of Davidoff Hutcher & Citron LLP, Attorneys for the Debtor. Objections to be filed on 4/11/25. Filed by Jonathan S Pasternak on behalf of 384 South 5th LLC (RE: related document(s)75 Application for Compensation filed by Attorney Davidoff Hutcher & Citron LLP) Hearing scheduled for 4/18/2025 at 12:30 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 Exhibit Certificate of Service) (Pasternak, Jonathan) (Entered: 03/13/2025) |
03/12/2025 | 75 | Final Application for Compensation. for Davidoff Hutcher & Citron LLP as Attorneys for the Debtor; Fees: $ 68,642.50 Expenses: $ 2,279.21 Filed by Jonathan S Pasternak on behalf of Davidoff Hutcher & Citron LLP. Hearing scheduled for 4/18/2025 at 12:30 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 Exhibit Certification Re: US Trustee Guidelines Compliance # 2 Exhibit Fees By Project Category # 3 Schedule Expenses # 4 Exhibit Proposed Order) (Pasternak, Jonathan) (Entered: 03/12/2025) |
03/12/2025 | 74 | Notice of Entry Notice of Effective Date of Fifth Amended Plan of Reorganization Filed by Jonathan S Pasternak on behalf of 384 South 5th LLC (RE: related document(s)71 Order Confirming Chapter 11 Plan) (Pasternak, Jonathan) (Entered: 03/12/2025) |
02/21/2025 | 73 | BNC Certificate of Mailing with Notice of Order Confirming Ch 11 Plan Notice Date 02/21/2025. (Admin.) (Entered: 02/22/2025) |
02/20/2025 | 72 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 Filed by Jonathan S Pasternak on behalf of 384 South 5th LLC (Pasternak, Jonathan) (Entered: 02/20/2025) |
02/18/2025 | 71 | Order (1) Approving the Disclosure Statement on a Final Basis and (2) Confirming Debtor's Fifth Amended Plan of Reorganization pursuant to 11 U.S.C. § 1129. The findings of this Court set forth above, together with all other bench findings, findings of fact and conclusions of law made by this Court during the Hearing to consider confirmation of the Plan, shall constitute findings of fact and conclusions of law pursuant to Bankruptcy Rule 7052, as made applicable by Bankruptcy Rule 9014. All objections to confirmation of the Plan, if any, have either been resolved or overruled. The Disclosure Statement is hereby approved on a final basis pursuant to Section 1125 of the Code. The Plan be and the same hereby is, confirmed pursuant to Sections 1129 and 1141 of the Code. In the event of any inconsistency between the Plan and this Order, the terms and provisions of this Order shall fully govern. In the event of an inconsistency between the Plan and the Disclosure Statement, the terms of the Plan shall control in all respects. All transactions implemented in connection with, and contemplated by, the Plan are hereby approved in their entirety (RE: related document(s)67 Amended Chapter 11 Plan). Signed on 2/18/2025. Final Decree due by 5/19/2025. (dnb) (Entered: 02/19/2025) |
02/13/2025 | Hearing Held and Adjourned; Appearances: Debtor, KV Mortgage Partners LLC, Ms. Barros of the Southside Homeowners Association, Office of the United States Trustee. 'Hearing scheduled for 04/18/2025 at 12:30 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY.(RE: related document(s)38 Motion for Relief From Stay Filed by Creditor KV Mortgage Partners LLC, 58 Amended Notice of Motion/Presentment Filed by Debtor 384 South 5th LLC) (sej) (Entered: 02/14/2025) | |
02/13/2025 | Hearing Held; Appearances: Debtor, KV Mortgage Partners LLC, Ms. Barros of the Southside Homeowners Association, Office of the United States Trustee. (RE: related document(s)67 Amended Chapter 11 Plan Filed by Debtor 384 South 5th LLC) No opposition - Granted - Submit order on consent as to form of UST (sej) (Entered: 02/14/2025) | |
02/13/2025 | Hearing Held; Appearances: Debtor, KV Mortgage Partners LLC, Ms. Barros of the Southside Homeowners Association, Office of the United States Trustee. (RE: related document(s)55 Generic Order, 53 Motion to Authorize/Direct Filed by Debtor 384 South 5th LLC) No opposition - Granted - Submit order on consent as to form of UST (sej) (Entered: 02/14/2025) |