Case number: 6:25-bk-04004 - BMI Smart Parking Lots LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    BMI Smart Parking Lots LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Grace E. Robson

  • Filed

    06/27/2025

  • Last Filing

    01/16/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V, PlnDue



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:25-bk-04004-GER

Assigned to: Grace E. Robson
Chapter 11
Voluntary
Asset

Date filed:  06/27/2025
341 meeting:  07/28/2025
Deadline for filing claims:  09/05/2025

Debtor

BMI Smart Parking Lots LLC

5282 Patch Rd.
Orlando, FL 32822
ORANGE-FL
Tax ID / EIN: 99-1045541

represented by
Daniel A Velasquez

Latham, Luna, Eden & Beaudine, LLP
201 S. Orange Ave., Ste. 1400
Orlando, FL 32801
407-481-5800
Fax : 407-481-5801
Email: dvelasquez@lathamluna.com

Trustee

Aaron R. Cohen

P.O. Box 4218
Jacksonville, FL 32201-4218
904-389-7277

 
 
U.S. Trustee

United States Trustee - ORL

Office of the United States Trustee
George C Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
407-648-6301
represented by
Audrey M Aleskovsky

DOJ-Ust
Office of the United States Trustee
George C. Young Federal Building and Courthouse
400 West Washington Street, Suite 1100
Orlando, FL 32801
407-648-6068
Email: Audrey.M.Aleskovsky@usdoj.gov

Wanda D Murray

United States Department of Justice
400 West Washington Street
Ste 1100
Orlando, FL 32801
202-531-6468
Email: wanda.murray@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/15/202677Hearing Proceeding Memo: Hearing Held - APPEARANCES: Daniel Velasquez (Debtor Atty); Audrey Aleskovsky (US Trustee Atty); Griffin Giroux (Harbor Atty); RULING: CONT. STATUS CONFERENCE: 1) cont. Debtor's Emergency Motion for Authority to Pay Affiliate Officer Salaries (Doc #14) - Denied as moot:Order by VELASQUEZ; STATUS - CONFIRMATION: 2) Chapter 11 Plan (Doc #44) - Case Dismissed - Order by VELASQUEZ; 3) US Trustee's Motion to Dismiss Case or Convert Case to Chapter 7 ( Doc #54) - Granted:Order by VELASQUEZ; 4) Debtor's Voluntary Motion to Dismiss (Doc #74) - Granted:Order by VELASQUEZ; (gww). Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court . (Miguenes, Bill)
01/12/202676Notice of Unavailability for January 15, 2026 Hearing Filed by Trustee Aaron R. Cohen (related document(s)[75]). (Cohen, Aaron)
01/09/202675Notice of Preliminary Hearing on 1.MOTION TO DISMISS CASE (Doc. No. 74) Filed by Daniel A Velasquez on behalf of Debtor BMI Smart Parking Lots LLC (related document(s)). Hearing scheduled for 1/15/2026 at 10:30 AM at Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Attachments: # (1) Mailing Matrix) (Velasquez, Daniel)
01/09/2026Preliminary Hearing Scheduled (Re: Motion to Dismiss Case) This entry is not an official notice of hearing from the court. Noticing Instructions: Daniel Velasquez is directed to prepare, file and serve a notice of hearing that includes the information on the Notice of Hearing Sample Form available at http://www.flmb.uscourts.gov/proguide/documents/Samples/Notice_of_Hearing_Bankruptcy_Sample_Form.pdf?id=1 on interested parties within 3 days. If the hearing is on an Emergency/Expedited matter, the notice must be done immediately. Failure to comply with this instruction will result in cancellation of the hearing on this specific matter. (related document(s)[74]). Hearing scheduled for 1/15/2026 at 10:30 AM at Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Whitsett, Gena)
01/08/202674Motion to Dismiss Case Voluntarily. Filed by Daniel A Velasquez on behalf of Debtor BMI Smart Parking Lots LLC (Attachments: # (1) Mailing Matrix)
11/07/202573Proof of Service of Order Granting Application For Compensation (Related Doc # 71). Fees awarded to Aaron R. Cohen in the amount of $2488.50, expenses awarded: $10.35. Filed by Trustee Aaron R. Cohen (related document(s)[72]). (Attachments: # (1) Mailing Matrix) (Cohen, Aaron)
11/07/202572Order Granting Application For Compensation (Related Doc # [71]). Fees awarded to Aaron R. Cohen in the amount of $2488.50, expenses awarded: $10.35 Service Instructions: Aaron Cohen is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Williams, Ro'Shaila)
10/08/202571Interim Application for Compensation for Aaron R. Cohen, Trustee Chapter 11, Fee: $2488.50, Expenses: $10.35, for the period of 7/1/2025 to 10/8/2025. For the period: July 1, 2025 through October 8, 2025 Contains negative notice. Filed by Trustee Aaron R. Cohen. (Attachments: # (1) Mailing Matrix) (Cohen, Aaron)
10/01/202570Certificate of Service Re: Agreed Order on: (I) Verified Motion of Seminole and Patch, LLC, Seminole and Patch II, LLC, and Harbor RDC Storage, LLC for Order Granting Relief from Automatic Stay, or in the Alternative, Adequate Protection (Doc #34); and (II) Application of Seminole and Patch, LLC, Seminole and Patch II, LLC, and Harbor RDC Storage, LLC for Allowance of Administrative Expense (Doc #58). Filed by Michael S Provenzale on behalf of Harbor RDC Storage, LLC, Seminole and Patch II, LLC, Seminole and Patch, LLC (related document(s)[68]). (Provenzale, Michael)
09/29/202569Proof of Service of Order Continuing Initial Status Conference and Hearing on United States Trustees Motion to Dismiss or Convert and Setting Deadline to File Amended Plan (Doc. No. 67). Filed by Daniel A Velasquez on behalf of Debtor BMI Smart Parking Lots LLC (related document(s)[67]). (Velasquez, Daniel)