Assigned to: Robert A Mark Chapter 11 Voluntary Asset |
|
Debtor Bella Venezia 211, LLC
1521 Alton Road #872 Miami Beach, FL 33139 MIAMI-DADE-FL Tax ID / EIN: 81-2434478 |
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: [email protected] |
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: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
05/20/2023 | 94 | Docket Text Chapter 11 Monthly Operating Report for the Period Ending 4/30/2023 Filed by Debtor Bella Venezia 211, LLC. (Attachments: # 1 Exhibit bank statement) (Aresty, Joel) (Entered: 05/20/2023) |
05/18/2023 | 93 | Docket Text Certificate of Service IRS and SEC by Attorney Joel M. Aresty Esq. (Re: 89 Amended Chapter 11 Plan filed by Debtor Bella Venezia 211, LLC, 90 Amended Disclosure Statement filed by Debtor Bella Venezia 211, LLC, 91 Order Setting Hearing on Approval of Disclosure Statement). (Aresty, Joel) (Entered: 05/18/2023) |
05/18/2023 | 92 | Docket Text Certificate of Service by Attorney Joel M. Aresty Esq. (Re: 91 Order Setting Hearing on Approval of Disclosure Statement). (Aresty, Joel) (Entered: 05/18/2023) |
05/10/2023 | 91 | Docket Text Order (I) Setting Hearing on 06/29/2023 at 11:30 AM in by Video Conference to Consider Approval of Amended Disclosure Statement; (II) Setting Deadline for Filing Objections to Amended Disclosure Statement; and (III) Directing Plan Proponent to Service Notice (Re: 90 Amended Disclosure Statement filed by Debtor Bella Venezia 211, LLC). Hearing on Amended Disclosure Statement to be Held on 06/29/2023 at 11:30 AM at by Video Conference. Objection to Amended Disclosure Statement Deadline: 6/22/2023. (Antillon, Jacqueline) (Entered: 05/10/2023) |
05/08/2023 | 90 | Docket Text Amended Disclosure Statement (Related Document(s):62 Disclosure Statement filed by Debtor Bella Venezia 211, LLC) Filed by Debtor Bella Venezia 211, LLC. (Aresty, Joel) (Entered: 05/08/2023) |
05/08/2023 | 89 | Docket Text Amended Chapter 11 Plan of Reorganization (Related Document(s):61 Chapter 11 Plan filed by Debtor Bella Venezia 211, LLC) Filed by Debtor Bella Venezia 211, LLC. (Aresty, Joel) (Entered: 05/08/2023) |
04/11/2023 | 88 | Docket Text Debtor-In-Possession Monthly Operating Report for the Period of 3/1/23 to 3/31/23 Filed by Debtor Bella Venezia 211, LLC. (Attachments: # 1 Exhibit bank statement) (Aresty, Joel) (Entered: 04/11/2023) |
04/11/2023 | 87 | Docket Text Debtor-In-Possession Monthly Operating Report for the Period of 2/1/23 to 2/28/23 Filed by Debtor Bella Venezia 211, LLC. (Attachments: # 1 Exhibit bank statement) (Aresty, Joel) (Entered: 04/11/2023) |
04/11/2023 | 86 | Docket Text Notice to Withdraw Document 84 and 85 filed in wrong case Filed by Debtor Bella Venezia 211, LLC (Re: 84 Debtor-in-Possession Operating Report, 85 Debtor-in-Possession Operating Report). (Aresty, Joel) (Entered: 04/11/2023) |
04/09/2023 | 85 | Docket Text Debtor-In-Possession Monthly Operating Report for the Period of 3/1/23 to 3/31/23 Filed by Debtor Bella Venezia 211, LLC. (Attachments: # 1 Exhibit bank statement) (Aresty, Joel) (Entered: 04/09/2023) |