Scionti Construction Group LLC
11
Robert A Mark
05/14/2024
09/06/2025
Yes
v
DsclsDue, PlnDue, SmBus, TRANSIN |
Assigned to: Robert A Mark Chapter 11 Voluntary Asset |
|
Debtor Scionti Construction Group LLC
PO Box 452700 Miami, FL 33143 MIAMI-DADE-FL Tax ID / EIN: 46-3409740 |
represented by |
H Bruce Bronson, Jr
480 Mamaroneck Ave. Harrison, NY 10528 914-269-2530 Fax : 888-908-6906 Email: hbbronson@bronsonlaw.net H. Bruce Bronson, Jr.
Bronson Law Offices, P.C. 480 Mamaroneck Avenue Harrison, NY 10528-0023 877-385-7793 Fax : 888-908-6906 April H Stone
600 West Hillsboro Blvd., Suite 600 Deerfield Beach, FL 33441 561-338-4101 Email: AStone@tmppllc.com TERMINATED: 11/15/2024 Thomas G Zeichman
2385 Executive Center Dr., Ste. 250 Boca Raton, FL 33431 561-549-9036 Fax : 561-491-5509 Email: tzeichman@bmulaw.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 |
---|---|---|
08/04/2025 | 149 | Emergency Motion for Sale of Property (entry of an Order: (a) authorizing the private sale of real property at 7454 SW 52nd Avenue, Miami, Florida free and clear of all liens, claims, and encumbrances; (b) authorizing Debtor to execute any and all documents to effectuate closing of the sale; (c) authorizing payment of all fees and costs associated with the sale; and (d) enjoining RBI Opportunities LLC from advancing foreclosure sale) pursuant to 11 USC 363 f. [$199 Fee Amount] Filed by Debtor Scionti Construction Group LLC (Attachments: # 1 Exhibit Exhibit A) (Zeichman, Thomas) (Entered: 08/04/2025) |
08/04/2025 | 148 | Notice to Filer of Apparent Filing Deficiency: Selected Event Does Not Match PDF Image. Please refrain from using all capitalization lettering when adding additional verbiage to entry. (Re: 147 Emergency Motion FOR THE ENTRY OF AN ORDER (A) AUTHORIZING THE PRIVATE SALE OF REAL PROPERTY AND ANY AND ALL LOCATED THEREON, PURSUANT TO 11 U.S.C. § 363, FREE AND CLEAR OF ALL LIENS, CLAIMS, AND ENCUMBRANCES; (B) AUTHORIZING EXECUTION OF ANY AND ALL DOCUMENTS TO EFFECTUATE CLOSING OF THE SALE;(C) AUTHORIZING PAYMENT OF ALL EXPENSES, FEES AND COSTS ASSOCIATED WITH THE SALE; AND (D) REQUEST FOR INJUNCTION TO PREVENT RBI OPPORTUNITIES LLC FROM ADVANCING FORECLOSURE SALE Filed by Debtor Scionti Construction Group LLC (Attachments: # 1 Exhibit Exhibit A)) (Covington, Katrinka) (Entered: 08/04/2025)THE FILER IS DIRECTED TO REFILE PLEADING USING THE CORRECT MOTIONS EVENT: Sell; and Pay Applicable Filing Fee. |
08/04/2025 | 147 | Emergency Motion FOR THE ENTRY OF AN ORDER (A) AUTHORIZING THE PRIVATE SALE OF REAL PROPERTY AND ANY AND ALL LOCATED THEREON, PURSUANT TO 11 U.S.C. § 363, FREE AND CLEAR OF ALL LIENS, CLAIMS, AND ENCUMBRANCES; (B) AUTHORIZING EXECUTION OF ANY AND ALL DOCUMENTS TO EFFECTUATE CLOSING OF THE SALE;(C) AUTHORIZING PAYMENT OF ALL EXPENSES, FEES AND COSTS ASSOCIATED WITH THE SALE; AND (D) REQUEST FOR INJUNCTION TO PREVENT RBI OPPORTUNITIES LLC FROM ADVANCING FORECLOSURE SALE Filed by Debtor Scionti Construction Group LLC (Attachments: # 1 Exhibit Exhibit A) (Zeichman, Thomas) (Entered: 08/04/2025) |
07/28/2025 | 146 | Certificate of Service Filed by U.S. Trustee Office of the US Trustee (Re: 145 Order Setting Hearing). (Schneiderman, Steven) (Entered: 07/28/2025) |
07/28/2025 | 145 | Order Setting Hearing and Response Deadline (Re: 144 Motion to Dismiss Case filed by U.S. Trustee Office of the US Trustee). Hearing scheduled for 08/28/2025 at 01:30 PM by Video Conference. (Antillon, Jacqueline) (Entered: 07/28/2025) |
07/28/2025 | 144 | Motion to Dismiss Case Filed by U.S. Trustee Office of the US Trustee (Schneiderman, Steven) (Entered: 07/28/2025) |
07/23/2025 | 143 | Monthly Operating Report for the Period Beginning 06/01/2025 and Ending 06/30/2025 Filed by Debtor Scionti Construction Group LLC. (Zeichman, Thomas) (Entered: 07/23/2025) |
06/23/2025 | 142 | Monthly Operating Report for the Period Beginning 05/01/2025 and Ending 05/31/2025 Filed by Debtor Scionti Construction Group LLC. (Zeichman, Thomas) (Entered: 06/23/2025) |
05/21/2025 | 141 | Monthly Operating Report for the Period Beginning 04/01/2025 and Ending 04/30/2025 Filed by Debtor Scionti Construction Group LLC. (Zeichman, Thomas) (Entered: 05/21/2025) |
05/21/2025 | 140 | Monthly Operating Report for the Period Beginning 02/01/2025 and Ending 02/28/2025 Filed by Debtor Scionti Construction Group LLC. (Zeichman, Thomas) (Entered: 05/21/2025) |