2:21-BK-00336
03/17/2021
Pending - Other Pending
Bankruptcy - Chapter 11
Caryl E. Delano
Benson Property Investment Corp
12221 Towne Lake Dr Ste A-120
Fort Myers, FL 33913
United States Trustee - FTM
Timberlake Annex, Suite 1200, 501 E. Polk Street
Tampa, FL 33602
Richard A Johnston, Jr.
Attorney at Johnston Law, PLLC
7370 College Parkway, Suite 207
Fort Myers, FL 33907
Benjamin E. Lambers
Attorney at Timberlake Annex
501 E. Polk Street, Suite 1200
Tampa, FL 33602
Main Document
Exhibit A - Amended Final Judgment
Main Document
Mailing Matrix
Affidavit
Main Document
Docket(#42) BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #41)). Notice Date 05/13/2021. (Admin.) (Entered: 05/14/2021)
Docket(#41) Order Establishing Procedures for Video Hearings and Registration Link to Appear via Zoom. Service Instructions: Clerks Office to serve. (ADIclerk) (Entered: 05/11/2021)
Docket(#40) Proof of Service of Order Granting Riverpoint Capital Partners, LLC's Motion to Shorten Time to Respond to Discovery. Filed by Jeffrey W. Leasure on behalf of Creditor Riverpoint Capital Partners LLC (related document(s)#39). (Leasure, Jeffrey) (Entered: 05/10/2021)
Docket(#39) Order Granting Motion to Shorten Time (Related Doc #37) to Respond to Discovery Service Instructions: Jeffrey Leasure is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Brenton) (Entered: 05/05/2021)
Docket(#38) Notice of Preliminary Hearing on Motion to Dismiss Case pursuant to 11 USC 1112(b) Filed by Jeffrey W. Leasure on behalf of Creditor Riverpoint Capital Partners LLC (related document(s)#34). Hearing scheduled for 5/26/2021 at 10:30 AM at Ft. Myers, FL - Room 4-102, Hearing Room, United States Courthouse, 2110 First Street, Ft. Myers, FL. (Leasure, Jeffrey) (Entered: 05/04/2021)
DocketPreliminary Hearing Scheduled for 05/26/2021 10:30 AM Ft. Myers, FL - Room 4-102, Hearing Room, United States Courthouse, 2110 First Street, Ft. Myers, FL. Re: Motion to Dismiss Case pursuant to 11 USC 1112(b). Doc #34. This entry is not an official notice of hearing from the court. Noticing Instructions: Jeffrey W. Leasure is directed to prepare, file and serve the notice of hearing on interested parties within 3 days. If the hearing is on an Emergency/Expedited matter, the preparation, filing and service must be done immediately. Failure to comply with the noticing instructions will result in cancellation of the hearing that addresses this specific matter. Telephonic Appearance Requirement: Effective March 16, 2020, and continuing until further notice, Judges in all Divisions will conduct all preliminary and non-evidentiary hearings by telephone. For Judges Colton and Williamson, parties should arrange a telephonic appearance through Court Solutions (www.court-solutions.com). For Judges Delano, Funk, Jackson, Jennemann, McEwen, and Vaughan, parties should arrange a telephonic appearance through Court Call (866-582-6878). Should the Court decide to hold this hearing by Zoom, the Court will enter a subsequent Order Establishing Procedures for Video Hearing. For hearings held by Zoom, parties should arrange to attend via Zoom only. Parties that wish to listen only, who do not anticipate active participation, or who lack technology to participate by video may participate telephonically only. (related document(s)#34). (Dkt) (Entered: 05/03/2021)
Docket(#37) Motion to Shorten Time to Respond to Discovery Filed by Jeffrey W. Leasure on behalf of Creditor Riverpoint Capital Partners LLC (Leasure, Jeffrey) (Entered: 05/01/2021)
Docket(#36) Request for Judicial Notice Filed by Jeffrey W. Leasure on behalf of Creditor Riverpoint Capital Partners LLC (related document(s)#34). (Attachments: #1 Exhibit A - Amended Final Judgment #2 Exhibit B - Voluntary Petition filed on March 17, 2021 #3 Exhibit C - Amended Voluntary Petition filed on March 18, 202 #4 Exhibit D - Schedules A/B, D, E/F, and Statement of Financial Affairs #5 Exhibit E - Amended Statement of Financial Affairs filed on April 15, 2021) (Leasure, Jeffrey) (Entered: 05/01/2021)
Docket(#35) First Request for Admissions Filed by Jeffrey W. Leasure on behalf of Creditor Riverpoint Capital Partners LLC. (Attachments: #1 Exhibit A - Amended Final Judgment #2 Exhibit B - Voluntary Petition filed on March 17, 2021 #3 Exhibit C - Amended Voluntary Petition filed on March 18, 202 #4 Exhibit D - Schedules A/B, D, E/F, and Statement of Financial Affairs #5 Exhibit E - Amended Statement of Financial Affairs filed on April 15, 2021) (Leasure, Jeffrey) (Entered: 05/01/2021)
Docket(#34) Motion to Dismiss Case pursuant to 11 USC 1112(b). Filed by Jeffrey W. Leasure on behalf of Creditor Riverpoint Capital Partners LLC (Attachments: #1 Exhibit A - Amended Final Judgment) (Leasure, Jeffrey) (Entered: 05/01/2021)
Docket(#7) Application to Employ Richard Johnston, Jr. of Johnston Law, PLLC as Debtor's attorney Filed by Richard A Johnston Jr. on behalf of Debtor Benson Property Investment Corp (Attachments: #1 Affidavit #2 Mailing Matrix) (Johnston, Richard) (Entered: 03/18/2021)
DocketAssignment of the Honorable Caryl E. Delano, Bankruptcy Judge to this case. The Trustee appointed to this case is US Trustee. (Ellen M.) (Entered: 03/18/2021)
DocketDebtor(s) Attorney and Unrepresented Debtor(s) are directed to comply with all requirements set forth in Local Rule 2081-1. The Court's Local Rule can be found at #http://www.flmb.uscourts.gov/localrules/rules/2081-1.pdf. (ADIclerk) (Entered: 03/17/2021)
Docket(#6) Statement/Disclosure of Compensation of Attorney Filed by Richard A Johnston Jr. on behalf of Debtor Benson Property Investment Corp. (Johnston, Richard) (Entered: 03/17/2021)
Docket(#5) Statement of Operations for Small Business Filed by Richard A Johnston Jr. on behalf of Debtor Benson Property Investment Corp. (Johnston, Richard) (Entered: 03/17/2021)
Docket(#4) Statement of Corporate Ownership. Filed by Richard A Johnston Jr. on behalf of Debtor Benson Property Investment Corp. (Johnston, Richard) (Entered: 03/17/2021)
Docket(#3) List of Equity Security Holders Filed by Richard A Johnston Jr. on behalf of Debtor Benson Property Investment Corp. (Johnston, Richard) (Entered: 03/17/2021)
Docket(#2) List of 20 Largest Unsecured Creditors Filed by Richard A Johnston Jr. on behalf of Debtor Benson Property Investment Corp. (Johnston, Richard) (Entered: 03/17/2021)
DocketReceipt of Filing Fee for Voluntary Petition (Chapter 11)(2:21-bk-00336) [misc,volp11a2] (1738.00). Receipt Number 66832972, Amount Paid $1738.00 (U.S. Treasury) (Entered: 03/17/2021)
Docket(#1) Voluntary Petition under Chapter 11. SubchapterV. (Fee Paid.). Schedules and Statements Incomplete, Statement of Financial Affairs Not Filed or Incomplete, Filed by Richard A Johnston Jr. on behalf of Benson Property Investment Corp. Chapter 11 Plan Small Business Subchapter V Due by 06/15/2021. (Johnston, Richard) Modified on 3/18/2021 (Jeffery). (Entered: 03/17/2021)
Dig Deeper
Get Deeper Insights on Court Cases