Case number: 1:24-bk-40680 - 384 South 5th LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    384 South 5th LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    02/14/2024

  • Last Filing

    03/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-40680-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Date filed:  02/14/2024
Plan confirmed:  02/18/2025
341 meeting:  03/18/2024
Deadline for filing claims:  05/10/2024
Deadline for filing claims (govt.):  08/12/2024

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
 
 

Latest Dockets

Date Filed#Docket Text
03/24/202577Chapter 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)
03/13/202576Amended 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)
03/12/202575Final 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)
03/12/202574Notice 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)
02/21/202573BNC Certificate of Mailing with Notice of Order Confirming Ch 11 Plan Notice Date 02/21/2025. (Admin.) (Entered: 02/22/2025)
02/20/202572Chapter 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)
02/18/202571Order (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)
02/13/2025Hearing 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)
02/13/2025Hearing 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)
02/13/2025Hearing 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)