Case number: 1:22-bk-16461 - Bona Vista 1606 LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Bona Vista 1606 LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Robert A Mark

  • Filed

    08/22/2022

  • Last Filing

    04/15/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, DISMISSED



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 22-16461-RAM

Assigned to: Robert A Mark
Chapter 11
Voluntary
Asset


Date filed:  08/22/2022
Debtor dismissed:  03/05/2024
341 meeting:  10/07/2022

Debtor

Bona Vista 1606 LLC

1521 Alton Rd
Suite 812
Miami Beach, FL 33139
MIAMI-DADE-FL
Tax ID / EIN: 81-2630106

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

Latest Dockets

Date Filed#Docket Text
04/15/202488Bankruptcy Case Closed. (Cohen, Diana)
03/22/202487Adversary Case 1:23-ap-1150 Closed. (Antillon, Jacqueline)
03/07/202486BNC Certificate of Mailing - Order Dismissing Case (Re: [82] Order Dismissing Case. Dismissal Shall Be with Prejudice for Twelve Months. (Antillon, Jacqueline) ) Notice Date 03/07/2024. (Admin.)
03/06/202485Chapter 11 Monthly Operating Report for the Period Ending 2/29/2024 Filed by Debtor Bona Vista 1606 LLC. (Attachments: # (1) Exhibit bank statement) (Aresty, Joel)
03/06/202484Chapter 11 Monthly Operating Report for the Period Ending 1/31/2024 Filed by Debtor Bona Vista 1606 LLC. (Attachments: # (1) Exhibit bank statement) (Aresty, Joel)
03/05/202483Certificate of Service Filed by U.S. Trustee Office of the US Trustee (Re: 82 Order Dismissing Case). (^UST10, LMF) (Entered: 03/05/2024)
03/05/202482
Order Dismissing Case. Dismissal Shall Be with Prejudice for Twelve Months. (Antillon, Jacqueline)
(Entered: 03/05/2024)
02/22/202481Re-Notice of Status Conference. Hearing scheduled for 03/05/2024 at 10:00 AM by Video Conference. (Antillon, Jacqueline) (Entered: 02/22/2024)
02/14/202480Request for Notice Filed by Creditor THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF THE CWALT, INC., ALTERNATIVE LOAN TRUST 2006-OA21, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-OA21. (Murray, Wanda) (Entered: 02/14/2024)
02/14/202479Objection to Confirmation of (77 Chapter 11 Plan filed by Debtor Bona Vista 1606 LLC) Filed by Creditor THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF THE CWALT, INC., ALTERNATIVE LOAN TRUST 2006-OA21, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-OA21. (Murray, Wanda) (Entered: 02/14/2024)