BMI Smart Parking Lots LLC
11
Grace E. Robson
06/27/2025
01/16/2026
Yes
v
| SmBus, Subchapter_V, PlnDue |
Assigned to: Grace E. Robson Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/15/2026 | 77 | Hearing 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) |
| 01/12/2026 | 76 | Notice of Unavailability for January 15, 2026 Hearing Filed by Trustee Aaron R. Cohen (related document(s)[75]). (Cohen, Aaron) |
| 01/09/2026 | 75 | Notice 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) |
| 01/09/2026 | Preliminary 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) | |
| 01/08/2026 | 74 | Motion to Dismiss Case Voluntarily. Filed by Daniel A Velasquez on behalf of Debtor BMI Smart Parking Lots LLC (Attachments: # (1) Mailing Matrix) |
| 11/07/2025 | 73 | Proof 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) |
| 11/07/2025 | 72 | Order 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) |
| 10/08/2025 | 71 | Interim 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) |
| 10/01/2025 | 70 | Certificate 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) |
| 09/29/2025 | 69 | Proof 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) |