BNEVMA, LLC
11
Erik P. Kimball
03/23/2018
04/19/2021
Yes
v
DISMISSED, CLOSED |
Assigned to: Erik P. Kimball Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor BNEVMA, LLC
7756 Nemec Dr. S West Palm Beach, FL 33406 PALM BEACH-FL Tax ID / EIN: 82-4052411 |
represented by |
Aaron A Wernick
2255 Glades Rd # 301E Boca Raton, FL 33431 (561) 395-0500 Fax : (561) 338-7532 Email: awernick@furrcohen.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Ariel Rodriguez
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-7285 Fax : (305) 536-7360 Email: ariel.rodriguez@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/19/2021 | 244 | Notice of Substitution of Attorney. Adding Attorney Nicole Mariani Noel by Attorney Nicole M Noel. (Noel, Nicole) |
03/04/2019 | 243 | Bankruptcy Case Closed. (Eisenberg, Randy) (Entered: 03/04/2019) |
01/03/2019 | 242 | Certificate of Service by Attorney Malinda L Hayes Esq. (Re: 241 Order on Motion to Dismiss Case, Order on Motion For Relief From Stay). (Hayes, Malinda) (Entered: 01/03/2019) |
12/26/2018 | 241 | Order Granting Motion to Dismiss for Bad Faith and For Relief From Stay Re: # 195 (Montygierd, Hebe) (Entered: 12/26/2018) |
12/20/2018 | 240 | Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript. (Re: 239 Transcript of 11/14/2018 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: 131 Amended Chapter 11 Plan of Reorganization (Related Document(s): 5 Chapter 11 Plan filed by Debtor BNEVMA, LLC) Filed by Debtor BNEVMA, LLC, 191 Ex Parte Application to Employ Frederick Smith as FTS Appraisers Nunc Pro Tunc to November 1, 2018 [Affidavit Attached] Filed by Debtor BNEVMA, LLC., 217 Amended Application ( 191 Ex Parte Application to Employ Frederick Smith as FTS Appraisers Nunc Pro Tunc to November 1, 2018 [Affidavit Attached]) Filed by Debtor BNEVMA, LLC. (Attachments: # 1 Exhibit "A" Appriasal Invoices)). Redaction Request Due By 12/26/2018. Statement of Personal Data Identifier Redaction Request Due by 01/9/2019. Redacted Transcript Due by 01/22/2019. Transcript access will be restricted through 03/19/2019. (Ouellette and Mauldin)) Redaction Request Due By 12/26/2018. Statement of Personal Data Identifier Redaction Request Due by 1/9/2019. Redacted Transcript Due by 1/22/2019. Transcript access will be restricted through 3/19/2019. (Eisenberg, Randy) (Entered: 12/20/2018) |
12/19/2018 | 239 | Transcript of 11/14/2018 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: 131 Amended Chapter 11 Plan of Reorganization (Related Document(s): 5 Chapter 11 Plan filed by Debtor BNEVMA, LLC) Filed by Debtor BNEVMA, LLC, 191 Ex Parte Application to Employ Frederick Smith as FTS Appraisers Nunc Pro Tunc to November 1, 2018 [Affidavit Attached] Filed by Debtor BNEVMA, LLC., 217 Amended Application ( 191 Ex Parte Application to Employ Frederick Smith as FTS Appraisers Nunc Pro Tunc to November 1, 2018 [Affidavit Attached]) Filed by Debtor BNEVMA, LLC. (Attachments: # 1 Exhibit "A" Appriasal Invoices)). Redaction Request Due By 12/26/2018. Statement of Personal Data Identifier Redaction Request Due by 01/9/2019. Redacted Transcript Due by 01/22/2019. Transcript access will be restricted through 03/19/2019. (Ouellette and Mauldin) (Entered: 12/19/2018) |
12/19/2018 | 238 | Order Granting Joint Motion to Approve Stipulation Agreement (Re: # 201) (Eisenberg, Randy) (Entered: 12/19/2018) |
12/18/2018 | 237 | Certificate of Service Filed by Creditor U.S. Bank National Association (Re: 236 Order on Motion For Relief From Stay). (Hicks, Jessica) (Entered: 12/18/2018) |
12/17/2018 | 236 | Order Granting Motion for Relief from Stay on a ProspectiveBasis Pursuant to 11 U.S.C. Section 362(d)(4) Filed by U.S. BankNational Association, Not in its Individual Capacity but Solely asTrustee for the RMAC Trust, Series 2016-CTT Regarding RealProperty Re: # 61 (Eisenberg, Randy) (Entered: 12/17/2018) |
12/06/2018 | 235 | Certificate of Service Filed by Creditor Bayview Loan Servicing, LLC, as servicing agent for The Bank of New York Mellon fka The Bank of New York, as Trustee for the Certificateholders of CWMBS, Inc., CHL Mortgage Pass-Through Trust 2006-HYB (Re: 232 Notice of Hearing Amended/Renoticed/Continued). (Weber, Jason) (Entered: 12/06/2018) |