Case number: 1:22-bk-11259 - Parking 56, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Parking 56, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Lisa G Beckerman

  • Filed

    09/20/2022

  • Last Filing

    05/24/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 22-11259-lgb

Assigned to: Judge Lisa G Beckerman
Chapter 11
Voluntary
Asset


Date filed:  09/20/2022
341 meeting:  10/24/2022

Debtor

Parking 56, LLC

451 Mansfield Avenue
Darien, CT 06820
FAIRFIELD-CT
Tax ID / EIN: 82-5289249

represented by
Jonathan Cohen

Law Office of Jonathan Cohen
327 101 Street #1A
Brooklyn, NY 11209
646-236-4064
Fax : 815-346-5896
Email: jcohen1947@yahoo.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
represented by
Brian S. Masumoto

Office of the United States Trustee
201 Varick Street
Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: nysbnotice@gmail.com

Latest Dockets

Date Filed#Docket Text
10/03/202212First Statement of Financial Affairs - Non-Individual Filed by Jonathan Cohen on behalf of Parking 56, LLC. (Cohen, Jonathan) (Entered: 10/03/2022)
10/03/202211Summary of Assets and Liabilities Schedules - Non-Individual Filed by Jonathan Cohen on behalf of Parking 56, LLC. (Cohen, Jonathan) (Entered: 10/03/2022)
10/03/202210Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) Filed by Jonathan Cohen on behalf of Parking 56, LLC. (Cohen, Jonathan) (Entered: 10/03/2022)
10/03/20229Tax Information (Corporation or Partnership) for the Year of 2020 including Form 1120, Form CT-3, Form NYC-2 Filed by Jonathan Cohen on behalf of Parking 56, LLC. (Cohen, Jonathan) (Entered: 10/03/2022)
10/03/20228Affidavit Pursuant to LR 1007-2 and Debtor's Certificate of Liability Insurance Filed by Jonathan Cohen on behalf of Parking 56, LLC. (Cohen, Jonathan) (Entered: 10/03/2022)
09/30/20227Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 3)) . Notice Date 09/30/2022. (Admin.) (Entered: 10/01/2022)
09/29/20226Affidavit of Service (related document(s)5) Filed by Eric Zabicki on behalf of 56th Street Commons LLC. (Zabicki, Eric) (Entered: 09/29/2022)
09/29/2022Receipt of Motion for Relief from Stay (fee)( 22-11259-lgb) [motion,185] ( 188.00) Filing Fee. Receipt number A15938936. Fee amount 188.00. (Re: Doc # 5) (U.S. Treasury) (Entered: 09/29/2022)
09/29/20225Motion for Relief from Stay filed by Eric Zabicki on behalf of 56th Street Commons LLC with hearing to be held on 10/26/2022 at 10:00 AM at Courtroom 601 (LGB). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Zabicki, Eric) (Entered: 09/29/2022)
09/28/20224Notice of Rescheduled Section 341 Meeting of Creditors. All parties shall appear by phone. See Instructions Included. Filed by Brian S. Masumoto on behalf of United States Trustee. 341(a) meeting to be held on 10/24/2022 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Masumoto, Brian) (Entered: 09/28/2022)