Member Case
Lead case is: 1:15-bk-29505

Florida Southern Bankruptcy Court
Chapter 11
Judge:Robert A Mark
Case #: 1:15-bk-29513
Case Filed:Nov 03, 2015
Dismissed:Jul 25, 2016
Terminated:Aug 26, 2016

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$0 to $50,000
Est. Liabilities $1,000,001 to $10 million
Nature of Business Other
Nature of Debts Primarily Business

Debtor
BioNitrogen Florida Holdings, LLC
8300 NW 53rd St Ste 350
Miami, FL 33166-7712
Represented By
Jacqueline Calderin, Esq.
contact info
Last checked: never
U.S. Trustee
Office of the US Trustee
51 S.W. 1st Ave. Suite 1204
Miami, FL 33130


Docket last updated: 2 minutes ago
Friday, August 26, 2016
49 49 court Close Bankruptcy Case Fri 08/26 3:39 PM
Bankruptcy Case Closed. (Oriol-Bennett, Alexandra)
Related: [-]
Thursday, July 28, 2016
48 48 attydoc Certificate of Service [Attorney] Thu 07/28 4:48 PM
Certificate of Service by Attorney Matthew A Petrie Related [+]. (Petrie, Matthew)
Related: [-] 45 Order on Motion to Dismiss Case
Wednesday, July 27, 2016
47 47 court BNC Certificate of Mailing - Order Dismissing Case Thu 07/28 12:28 AM
BNC Certificate of Mailing - Order Dismissing Case Related [+] Notice Date 07/27/2016. (Admin.)
Related: [-] 45 Order Granting Motion to Dismiss Case (Re:42 ). Dismissal Shall Be with 180 Days Prejudice [Filing Fee Balance Due: $0.00]
46 46 misc Debtor in Possession Report Wed 07/27 4:18 PM
Debtor-In-Possession Monthly Operating Report for the Period of June 1, 2016 to June 30, 2016 Filed by Debtor BioNitrogen Florida Holdings, LLC. (Calderin, Jacqueline)
Related: [-]
Monday, July 25, 2016
45 45 order Dismiss Case Order Mon 07/25 11:58 AM
Order Granting Motion to Dismiss Case Related [+]. Dismissal Shall Be with 180 Days Prejudice [Filing Fee Balance Due: $0.00] (Oriol-Bennett, Alexandra)
Related: [-] #42
Friday, June 24, 2016
44 44 attydoc Certificate of Service [Attorney] Fri 06/24 3:42 PM
Certificate of Service by Attorney Matthew A Petrie Related [+]. (Petrie, Matthew)
Related: [-] 42 Motion to Dismiss Case filed by Debtor BioNitrogen Florida Holdings, LLC,43 Notice of Hearing
Wednesday, June 22, 2016
43 43 court Notice of Hearing (BK) Wed 06/22 8:13 AM
Notice of Hearing Related [+] Hearing scheduled for 07/19/2016 at 02:00 PM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 4 (RAM), Miami, FL 33128. (Howlan, Elaine)
Related: [-] 42 Motion to Dismiss Case Filed by Debtor BioNitrogen Florida Holdings, LLC.
Tuesday, June 21, 2016
42 42 motion Dismiss Case Tue 06/21 4:35 PM
Motion to Dismiss Case Filed by Debtor BioNitrogen Florida Holdings, LLC. (Petrie, Matthew)
Related: [-]
Monday, June 20, 2016
41 41 misc Debtor in Possession Report Mon 06/20 5:20 PM
Debtor-In-Possession Monthly Operating Report for the Period of May 1, 2016 to May 31, 2016 Filed by Debtor BioNitrogen Florida Holdings, LLC. (Calderin, Jacqueline)
Related: [-]
Monday, June 06, 2016
40 40 misc Debtor in Possession Report Mon 06/06 4:48 PM
Debtor-In-Possession Monthly Operating Report for the Period of April 1, 2016 to April 30, 2016 Filed by Debtor BioNitrogen Florida Holdings, LLC. (Calderin, Jacqueline)
Related: [-]
Friday, May 06, 2016
39 39 misc Debtor in Possession Report Fri 05/06 11:47 AM
Debtor-In-Possession Monthly Operating Report for the Period of March 1, 2016 to March 31, 2016 Filed by Debtor BioNitrogen Florida Holdings, LLC. (Calderin, Jacqueline)
Related: [-]
Friday, April 01, 2016
38 38 misc Debtor in Possession Report Fri 04/01 5:15 PM
Debtor-In-Possession Monthly Operating Report for the Period of February 1, 2016 to February 29, 2016 Filed by Debtor BioNitrogen Florida Holdings, LLC. (Calderin, Jacqueline)
Related: [-]
Tuesday, March 08, 2016
37 37 misc Debtor in Possession Report Tue 03/08 5:01 PM
Debtor-In-Possession Monthly Operating Report for the Period of December 1, 2015 to December 31, 2015 Filed by Debtor BioNitrogen Florida Holdings, LLC. (Calderin, Jacqueline)
Related: [-]
Wednesday, February 24, 2016
36 36 misc Debtor in Possession Report Wed 02/24 5:54 PM
Debtor-In-Possession Monthly Operating Report for the Period of January 1, 2016 to January 31, 2016 Filed by Debtor BioNitrogen Florida Holdings, LLC. (Calderin, Jacqueline)
Related: [-]
35 35 attydoc Certificate of Service [Attorney] Wed 02/24 5:21 PM
Certificate of Service by Attorney Robert P. Charbonneau Esq. Related [+]. (Charbonneau, Robert)
Related: [-] 14 Amended Meeting of Creditors 11
Tuesday, February 23, 2016
34 34 misc Declaration Concerning Schedules Tue 02/23 7:50 PM
Declaration Concerning Schedules Conforming to Official Bankruptcy Form 106 or 202 Filed by Debtor BioNitrogen Florida Holdings, LLC Related [+]. (Calderin, Jacqueline)
Related: [-] 33 Schedules and Statements Filed filed by Debtor BioNitrogen Florida Holdings, LLC
33 33 misc Schedules/Statements or Amended Schedules/Statements Tue 02/23 7:48 PM
Amended Schedules Filed: [Summary of Your Assets/Liabilities,Schedule E/F,Schedule H,Declaration re Schedules,] and Form 204 List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders [Fee Amount $30] Filed by Debtor BioNitrogen Florida Holdings, LLC. (Calderin, Jacqueline)
Related: [-]
Att: 1 Local Form 4
crditcrd Auto-Docket of Credit Card Tue 02/23 7:50 PM
Receipt of Schedules and Statements Filed 15-29513 RAM) [misc,schsia] ( 30.00) Filing Fee. Receipt number 26804308. Fee amount 30.00. (U.S. Treasury)
Related: [-]
Wednesday, January 13, 2016
32 32 misc Debtor in Possession Report Wed 01/13 1:28 PM
Debtor-In-Possession Monthly Operating Report for the Period of November 3, 2015 to November 30, 2015 Filed by Debtor BioNitrogen Florida Holdings, LLC. (Calderin, Jacqueline)
Related: [-]
Friday, December 18, 2015
31 31 misc Notice of Apptmt/Non-Apptmt of Creditors Committee Fri 12/18 11:23 AM
Until Further Notice, the United States Trustee Will Not Appoint a Committee of Creditors Pursuant to 11 USC Section 1102. Filed by U.S. Trustee Office of the US Trustee. (^UST12, KES)
Related: [-]
30 30 trustee Meeting of Creditors Held and Concluded [PAPERLESS] Fri 12/18 11:22 AM
Meeting of Creditors Held and Concluded. Filed by U.S. Trustee Office of the US Trustee. (^UST12, KES)
Related: [-]
Friday, November 20, 2015
29 29 attydoc Declaration Re: Electronic Filing Fri 11/20 7:12 PM
Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney Jacqueline Calderin Esq. Related [+]. (Calderin, Jacqueline)
Related: [-] 28 Schedules and Statements Filed filed by Debtor BioNitrogen Florida Holdings, LLC
28 28 misc Schedules/Statements or Amended Schedules/Statements Fri 11/20 7:11 PM
Initial Schedules Filed: [Summary of Schedules,Schedule A,Schedule B,Schedule D,Schedule E,Schedule F,Schedule G,Schedule H,Statement of Financial Affairs,] Filed by Debtor BioNitrogen Florida Holdings, LLC. (Calderin, Jacqueline)
Related: [-]
Att: 1 Local Form 4
27 27 notice Notice to Withdraw Document Fri 11/20 3:46 PM
Notice to Withdraw Document Filed by Debtor BioNitrogen Florida Holdings, LLC Related [+]. (Grimal, Nicole)
Related: [-] 26 Payroll/Sales Tax Report
26 26 misc Payroll/Sales Tax Report Fri 11/20 2:29 PM
Certified Payroll/Sales Tax Report and Certificate of Service Filed by Debtor BioNitrogen Florida Holdings, LLC. (Grimal, Nicole)
Related: [-]
Tuesday, November 17, 2015
25 25 attydoc Certificate of Service [Attorney] Tue 11/17 2:08 PM
Certificate of Service by Attorney Nicole M Grimal Related [+]. (Grimal, Nicole)
Related: [-] 23 Order on Motion to Extend Time to File Schedules/Plan/Required Information
Monday, November 16, 2015
24 24 notice Notice of Filing Mon 11/16 4:08 PM
Notice of Filing Payroll and Sales Tax Report , Filed by Debtor BioNitrogen Florida Holdings, LLC. (Grimal, Nicole)
Related: [-]
23 23 order Extend Time to File Schedules/Plan/Required Information Order Mon 11/16 10:15 AM
Order Granting Motion to Extend Time to File Schedules/Plan/Required Information. Deadline Extended through 11/23/2015. Related [+] [Incomplete Filings due by 11/23/2015]. Summary of Schedules due 11/23/2015. Schedule A due 11/23/2015. Schedule B due 11/23/2015. Schedule D due 11/23/2015. Schedule E due 11/23/2015. Schedule F due 11/23/2015. Schedule G due 11/23/2015. Schedule H due 11/23/2015.Statement of Financial Affairs Due 11/23/2015.Declaration Concerning Debtors Schedules Due: 11/23/2015. List of Equity Security Holders due 11/23/2015. (Oriol-Bennett, Alexandra)
Related: [-] #22
Friday, November 13, 2015
22 22 motion Extend Time to File Schedules / Plan / Required Information Fri 11/13 5:42 PM
Ex Parte Motion to Extend Time to File Schedules, List of Equity Security Holders, Summary of Schedules, Schedules A through H, Statement of Financial Affairs, and Declaration Concerning Debtor's Schedules Filed by Debtor BioNitrogen Florida Holdings, LLC. (Grimal, Nicole)
Related: [-]
Tuesday, November 10, 2015
21 21 attydoc Certificate of Service [Attorney] Tue 11/10 12:03 PM
Certificate of Service by Attorney Robert P. Charbonneau Esq. Related [+]. (Charbonneau, Robert)
Related: [-] 10 Order of Reassignment/Recusal,13 Order on Motion For Joint Administration
Saturday, November 07, 2015
20 20 court BNC Certificate of Mailing - PDF Document Sun 11/08 12:20 AM
BNC Certificate of Mailing - PDF Document Related [+] Notice Date 11/07/2015. (Admin.)
Related: [-] 10 Order of Reassignment. Involvement of Laurel M Isicoff Terminated. Judge Robert A Mark Added to Case .
19 19 court BNC Certificate of Mailing Sun 11/08 12:20 AM
BNC Certificate of Mailing Related [+] Notice Date 11/07/2015. (Admin.)
Related: [-] 13 Order Granting Motion For Joint Administration on Lead Case 1:15-bk-29505 with Member Case 1:2015-bk-29513-RAM (Re:7 )
18 18 court BNC Certificate of Mailing Sun 11/08 12:20 AM
BNC Certificate of Mailing Related [+] Notice Date 11/07/2015. (Admin.)
Related: [-] 11 Notice of Judge Reassignment. Judge Robert A Mark Assigned to Case, Judge Laurel M Isicoff Removed from Case.
17 17 court BNC Certificate of Mailing - Meeting of Creditors Sun 11/08 12:20 AM
BNC Certificate of Mailing Related [+] Notice Date 11/07/2015. (Admin.)
Related: [-] 14 Amended Notice of Meeting of Creditors. Meeting of Creditors to be Held on 11/30/2015 at 02:30 PM at 51 SW First Ave Room 1021, Miami. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 1/29/2016. Proofs of Claim due by 2/29/2016. **Amended to Reflect Jointly Administered with Lead Case # 15-29505 BioNitrogen Holdings, Corp. and Member Cases # 15-29507 BIO-SNG Technologies International Corp., 15-29509 4A Technologies, LLC., 15-29511 BioNitrogen Plant FL Hendry, LLC., 15-29512 Hendry BN Construction & Fertilizer Services, LLC., # 15-29515 -BioNitrogen Plant FL Taylor, LLC. **
16 16 court BNC Certificate of Mailing - Meeting of Creditors Sun 11/08 12:20 AM
BNC Certificate of Mailing Related [+] Notice Date 11/07/2015. (Admin.)
Related: [-] 8 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 11/30/2015 at 02:30 PM at 51 SW First Ave Room 1021, Miami. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 1/29/2016. Proofs of Claim due by 2/29/2016.
Friday, November 06, 2015
15 15 court BNC Certificate of Mailing Sat 11/07 12:24 AM
BNC Certificate of Mailing Related [+] Notice Date 11/06/2015. (Admin.)
Related: [-] 5 Notice of Incomplete Filings Due. List of Equity Security Holders due 11/17/2015. Summary of Schedules due 11/17/2015. Schedule A due 11/17/2015. Schedule B due 11/17/2015. Schedule D due 11/17/2015. Schedule E due 11/17/2015. Schedule F due 11/17/2015. Schedule G due 11/17/2015. Schedule H due 11/17/2015.Statement of Financial Affairs Due 11/17/2015.Declaration Concerning Debtors Schedules Due: 11/17/2015. [Incomplete Filings due by 11/17/2015].
Thursday, November 05, 2015
14 14 court Meeting of Creditors 11 (Amended) Thu 11/05 12:39 PM
Amended Notice of Meeting of Creditors. Meeting of Creditors to be Held on 11/30/2015 at 02:30 PM at 51 SW First Ave Room 1021, Miami. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 1/29/2016. Proofs of Claim due by 2/29/2016. **Amended to Reflect Jointly Administered with Lead Case # 15-29505 BioNitrogen Holdings, Corp. and Member Cases # 15-29507 BIO-SNG Technologies International Corp., 15-29509 4A Technologies, LLC., 15-29511 BioNitrogen Plant FL Hendry, LLC., 15-29512 Hendry BN Construction & Fertilizer Services, LLC., # 15-29515 -BioNitrogen Plant FL Taylor, LLC. ** (Valencia, Yamileth)
Related: [-]
13 13 order Joint Administration Order Thu 11/05 10:53 AM
Order Granting Motion For Joint Administration on Lead Case 1:15-bk-29505 with Member Case 1:2015-bk-29513-RAM Related [+] (Valencia, Yamileth)
Related: [-] #7
12 12 court Notice of Cancellation of Hearing Thu 11/05 10:39 AM
Clerk's Notice of Cancellation of Hearing Related [+] - Case Transferred to Judge Mark. (Sanabria, Noemi)
Related: [-] 9 Order Setting Initial Chapter 11 Status Conference . Status hearing to be held on 11/25/2015 at 03:00 PM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128.
11 11 court Notice of Judge Reassignment (After Order) Thu 11/05 9:41 AM
Notice of Judge Reassignment. Judge Robert A Mark Assigned to Case, Judge Laurel M Isicoff Removed from Case. (Oriol-Bennett, Alexandra)
Related: [-]
10 10 order Order of Reassignment/Recusal Thu 11/05 9:40 AM
Order of Reassignment. Involvement of Laurel M Isicoff Terminated. Judge Robert A Mark Added to Case . (Oriol-Bennett, Alexandra)
Related: [-]
9 9 order Order Setting Status Hearing/Conference Thu 11/05 7:44 AM
Order Setting Initial Chapter 11 Status Conference . Status hearing to be held on 11/25/2015 at 03:00 PM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Oriol-Bennett, Alexandra)
Related: [-]
8 8 court Meeting of Creditors 11 Thu 11/05 7:39 AM
Notice of Meeting of Creditors. Meeting of Creditors to be Held on 11/30/2015 at 02:30 PM at 51 SW First Ave Room 1021, Miami. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 1/29/2016. Proofs of Claim due by 2/29/2016. (Oriol-Bennett, Alexandra)
Related: [-]
Wednesday, November 04, 2015
7 7 motion Joint Administration Wed 11/04 8:52 PM
Ex Parte Motion to Jointly Administer Case(s) 15-29507 15-29509 15-29511 15-29512 15-29513 15-29515 into Lead Case 15-29505 Filed by Debtor BioNitrogen Florida Holdings, LLC. (Grimal, Nicole)
Related: [-]
6 6 motion Transfer Case (Intra-District) Wed 11/04 7:38 PM
Ex Parte Motion to Transfer Case To Miami Division and Judicial Reassignment of Bankruptcy Case to Judge Mark Presiding Over First-Filed Case of Related Chapter 11 Cases Filed by Debtor BioNitrogen Florida Holdings, LLC. (Grimal, Nicole)
Related: [-]
5 5 court Notice of Deficiency Wed 11/04 1:18 PM
Notice of Incomplete Filings Due. List of Equity Security Holders due 11/17/2015. Summary of Schedules due 11/17/2015. Schedule A due 11/17/2015. Schedule B due 11/17/2015. Schedule D due 11/17/2015. Schedule E due 11/17/2015. Schedule F due 11/17/2015. Schedule G due 11/17/2015. Schedule H due 11/17/2015.Statement of Financial Affairs Due 11/17/2015.Declaration Concerning Debtors Schedules Due: 11/17/2015. [Incomplete Filings due by 11/17/2015]. (Oriol-Bennett, Alexandra)
Related: [-]
Tuesday, November 03, 2015
4 4 misc 20 Largest Unsecured Creditors Wed 11/04 1:17 PM
List of Twenty Largest Unsecured Creditors Filed by Debtor BioNitrogen Florida Holdings, LLC . (Oriol-Bennett, Alexandra)
Related: [-]
3 3 attydoc Declaration Re: Electronic Filing Tue 11/03 7:40 PM
Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney Jacqueline Calderin Esq. Related [+]. (Calderin, Jacqueline)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor BioNitrogen Florida Holdings, LLC
2 2 misc Corporate Ownership Statement Tue 11/03 7:39 PM
Corporate Ownership Statement Filed by Debtor BioNitrogen Florida Holdings, LLC. (Calderin, Jacqueline)
Related: [-]
1 1 8 pgs misc Voluntary Petition Ch 11 [ECF] Tue 11/03 7:39 PM
Chapter 11 Voluntary Petition . [Fee Amount $1717] (Calderin, Jacqueline)
Related: [-]
crditcrd Auto-Docket of Credit Card Tue 11/03 7:43 PM
Receipt of Voluntary Petition (Chapter 11) 15-29513 [misc,volp11a] (1717.00) Filing Fee. Receipt number 25997887. Fee amount 1717.00. (U.S. Treasury)
Related: [-]