Bella Ranch Estate I LLC
11
Peter D. Russin
01/17/2023
10/03/2023
Yes
v
| DISMISSED, DsclsDue, PlnDue, CLOSED |
Assigned to: Peter D. Russin Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Bella Ranch Estate I LLC
1500 Weston Road Suite 200 Weston, FL 33326 BROWARD-FL Tax ID / EIN: 82-3724998 |
represented by |
Ronald S Kaniuk, Esq.
Kaniuk Law Office, P.A. 1615 S. Congress Avenue Suite 103 Delray Beach, FL 33445 561-292-2127 Email: ron@kaniuklawoffice.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
J. Steven Wilkes
Office of the United States Region 21 United States Department of Justice 501 East Polk Street, Suite 1200 Tampa, FL 33602 813-228-2173 Fax : 813-228-2303 Email: steven.wilkes@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/03/2023 | 30 | Bankruptcy Case Closed. (Grooms, Desiree) (Entered: 10/03/2023) |
| 02/23/2023 | 29 | BNC Certificate of Mailing - Order Dismissing Case (Re: 28 Order Granting Motion to Dismiss Case. Prejudice Period: 120 Days (Re: 22). [Filing Fee Balance Due: $0.00], Granting Motion For Relief From Stay Re: 22) Notice Date 02/23/2023. (Admin.) (Entered: 02/24/2023) |
| 02/21/2023 | 28 | Order Granting Motion to Dismiss Case. Prejudice Period: 120 Days (Re: # 22). [Filing Fee Balance Due: $0.00], Granting Motion For Relief From Stay Re: # 22 (Grooms, Desiree) (Entered: 02/21/2023) |
| 02/17/2023 | 27 | Certificate of Non-Attendance for Debtor(s) failure to attend Section 341 Meeting of Creditors Filed by U.S. Trustee Office of the US Trustee (Re: 18 Amended Meeting of Creditors 11). (Wilkes, J.) (Entered: 02/17/2023) |
| 02/12/2023 | 26 | BNC Certificate of Mailing - PDF Document (Re: 25 Order Re-Setting Status Conference . Status Conference to be held on 03/02/2023 at 02:30 PM U.S. Courthouse, 299 E Broward Blvd Courtroom 301 (PDR), Fort Lauderdale, FL.) Notice Date 02/12/2023. (Admin.) (Entered: 02/13/2023) |
| 02/10/2023 | 25 | Order Re-Setting Status Conference . Status Conference to be held on 03/02/2023 at 02:30 PM U.S. Courthouse, 299 E Broward Blvd Courtroom 301 (PDR), Fort Lauderdale, FL. (Weldon, Melva) (Entered: 02/10/2023) |
| 02/06/2023 | 24 | Notice of Hearing (Re: 22 Motion to Dismiss Case for Cause, or in the alternative Motion for Relief from Stay [Fee Amount $188] Filed by Creditor PSF REO LLC (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit)) Hearing scheduled for 03/02/2023 at 02:30 PM U.S. Courthouse, 299 E Broward Blvd Courtroom 301 (PDR), Fort Lauderdale, FL. (Weldon, Melva) (Entered: 02/06/2023) |
| 02/03/2023 | 23 | BNC Certificate of Mailing (Re: 18 Amended Notice of Meeting of Creditors. Meeting of Creditors to be Held on 2/17/2023 at 09:30 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 4/18/2023. Proofs of Claim due by 3/28/2023.) Notice Date 02/03/2023. (Admin.) (Entered: 02/04/2023) |
| 02/03/2023 | Receipt of Motion for Relief From Stay( 23-10361-PDR) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A42031663. Fee amount 188.00. (U.S. Treasury) (Entered: 02/03/2023) | |
| 02/03/2023 | 22 | Motion to Dismiss Case for Cause, or in the alternative Motion for Relief from Stay [Fee Amount $188] Filed by Creditor PSF REO LLC (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit) (Robbins, Dana) (Entered: 02/03/2023) |