Benzrent 7, LLC
11
Robert A Mark
07/05/2022
05/30/2024
Yes
v
DsclsDue, DISMISSED, CLOSED |
Assigned to: Robert A Mark Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Benzrent 7, LLC
1521 Alton Road Suite 812 Miami Beach, FL 33139 MIAMI-DADE-FL Tax ID / EIN: 81-2197351 |
represented by |
Joel M. Aresty, Esq.
Joel M. Aresty, P.A. 309 1st Ave S Tierra Verde, FL 33715 305-904-1903 Fax : 800-559-1870 Email: aresty@mac.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Steven D Schneiderman
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-7285 Fax : (305) 536-7360 Email: Steven.D.Schneiderman@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/30/2024 | 79 | Bankruptcy Case Closed. (Cohen, Diana) (Entered: 05/30/2024) |
03/22/2024 | 78 | BNC Certificate of Mailing - Order Dismissing Case (Re: 75 Agreed Order Granting Motion to Dismiss Case Filed by Creditor The Bank Of New York Mellon Fka The Bank Of New York - (Re: 62). (Antillon, Jacqueline) ) Notice Date 03/22/2024. (Admin.) (Entered: 03/23/2024) |
03/21/2024 | 77 | Certificate of Service Filed by Creditor The Bank Of New York Mellon Fka The Bank Of New York (Re: 75 Order on Motion to Dismiss Case). (Murray, Wanda) (Entered: 03/21/2024) |
03/21/2024 | 76 | Certificate of Service Filed by Creditor The Bank Of New York Mellon Fka The Bank Of New York (Re: 74 Order on Motion For Relief From Stay, Order on Motion for Adequate Protection). (Murray, Wanda) (Entered: 03/21/2024) |
03/20/2024 | 75 | Agreed Order Granting Motion to Dismiss Case Filed by Creditor The Bank Of New York Mellon Fka The Bank Of New York - (Re: # 62). (Antillon, Jacqueline) (Entered: 03/20/2024) |
03/20/2024 | 74 | Order Granting Motion for Relief from Stay (7280 NW 114th Avenue, #308, Doral, FL 33178-5582) in Favor of the Bank of New York Mellon - (Re: # 48). (Antillon, Jacqueline) (Entered: 03/20/2024) |
03/07/2024 | 73 | Amended Chapter 11 Monthly Operating Report for the Period Ending 2/29/2024 Filed by Debtor Benzrent 7, LLC. (Attachments: # 1 Exhibit bank statement) (Aresty, Joel) (Entered: 03/07/2024) |
03/07/2024 | 72 | Amended Chapter 11 Monthly Operating Report for the Period Ending 1/31/2024 Filed by Debtor Benzrent 7, LLC. (Attachments: # 1 Exhibit bank statement) (Aresty, Joel) (Entered: 03/07/2024) |
03/07/2024 | 71 | Notice to Filer of Apparent Filing Deficiency: Incorrect Information Stated on the PDF Image Attached to the Docket Entry. Incorrect Reporting Period on PDF Image. (Re: 68 Chapter 11 Monthly Operating Report for the Period Ending 1/31/2024 Filed by Debtor Benzrent 7, LLC. (Attachments: # 1 Exhibit bank statement), 69 Chapter 11 Monthly Operating Report for the Period Ending 2/29/2024 Filed by Debtor Benzrent 7, LLC. (Attachments: # 1 Exhibit bank statement)) (Barr, Ida) (Entered: 03/07/2024)THE FILER IS DIRECTED TO FILE AN AMENDED CHAPTER 11 MONTHLY OPERATING REPORT WITHIN TWO BUSINESS DAYS. |
03/06/2024 | 70 | Certificate of Service Filed by Creditor The Bank Of New York Mellon Fka The Bank Of New York (Re: 67 Notice of Hearing Amended/Renoticed/Continued). (Murray, Wanda) (Entered: 03/06/2024) |