Case number: 1:19-bk-12821 - 5th Street Parking LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    5th Street Parking LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Martin Glenn

  • Filed

    09/03/2019

  • Last Filing

    02/29/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs, Repeat, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 19-12821-mg

Assigned to: Judge Martin Glenn
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Abuse
Date filed:  09/03/2019
Date terminated:  02/27/2020
Debtor dismissed:  02/27/2020
341 meeting:  11/14/2019

Debtor

5th Street Parking LLC

1461 First Avenue
New York, NY 10075
NEW YORK-NY
Tax ID / EIN: 42-1674830

represented by
Julio E. Portilla

Law Office of Julio E. Portilla, P.C.
555 Fifth Avenue, 17th Floor
New York, NY 10017
(212) 365-0292
Fax : (212) 365-4417
Email: jp@julioportillalaw.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
Benjamin J. Higgins

Office of the United States Trustee
201 Varick Street, Room 1006
New York, NY 10014
212-510-0500
Fax : 212-668-2255
Email: benjamin.j.higgins@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/29/202026Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 25)) . Notice Date 02/29/2020. (Admin.) (Entered: 03/01/2020)
02/27/2020Case Closed. (Lopez, Mary). (Entered: 02/27/2020)
02/27/202025Order, signed on 2/27/2020, Dismissing Chapter 11 Case as Having Been Filed in Bad Faith With Prejudice to Refiling for a One-Year Period (Related Doc # 21). (Anderson, Deanna) (Entered: 02/27/2020)
02/27/202024Letter to the Honorable Martin Glenn (related document(s)21) Filed by Julio E. Portilla on behalf of 5th Street Parking LLC. (Portilla, Julio) (Entered: 02/27/2020)
01/28/202023Certificate of Service (related document(s) 21, 22) Filed by Benjamin J. Higgins on behalf of United States Trustee. (Higgins, Benjamin) (Entered: 01/28/2020)
01/28/202022Affidavit / Declaration of Benjamin J. Higgins in Support of the United States Trustee's Motion to Dismiss (related document(s) 21) Filed by Benjamin J. Higgins on behalf of United States Trustee. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D)(Higgins, Benjamin) (Entered: 01/28/2020)
01/28/202021Motion to Dismiss Case / Motion of the United States Trustee for an Order Dismissing this Chapter 11 Case as Having Been Filed in Bad Faith with Prejudice to Refiling for a One-Year Periord or, Alternatively, Converting this Case to a Case under Chapter 7 of the Bankruptcy Code filed by Benjamin J. Higgins on behalf of United States Trustee with hearing to be held on 2/27/2020 at 11:00 AM at Courtroom 523 (MG) Responses due by 2/20/2020,. (Attachments: # 1 Exhibit 1 - Proposed Order) (Higgins, Benjamin) (Entered: 01/28/2020)
01/27/202020Order, Signed on 1/27/2020, Granting Relief from the Automatic Stay and in Rem Relief (Related Doc # 11). (Anderson, Deanna) (Entered: 01/27/2020)
01/24/202019Memorandum Opinion, Signed on 1/24/2020, Granting USC 1994 Madison LLC's Motion (I) to Lift the Automatic Stay Pursuant to 11 U.S.C. Section 362(d)(3) and (II) for In Rem Relief Pursuant to 11 U.S.C. Section 362(d)(4). (related document(s) 11) (Anderson, Deanna) (Entered: 01/24/2020)
01/22/202018Affidavit of Service (related document(s) 17) Filed by Jerold C. Feuerstein on behalf of USC 1994 Madison LLC. (Feuerstein, Jerold) (Entered: 01/22/2020)