The Benk Group LLC
Texas Eastern Bankruptcy Court | |
Chapter 11 | |
Judge: | Brenda T Rhoades |
Case #: | 4:25-bk-40100 |
Case Filed: | Jan 13, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $1,000,001 to $10 million |
Est. Liabilities | $1,000,001 to $10 million |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Small Business | Yes |
Debtor
The Benk Group LLC
1960 Tapadero Ln
Celina, TX 75009-0319 |
Represented By
|
Last checked: never |
U.S. Trustee
US Trustee
Office of the U.S. Trustee 110 N. College Ave. Suite 300
Tyler, TX 75702 |
Docket last updated: 15 minutes ago |
Monday, February 10, 2025 | ||
44 | 44
![]() Order Granting Application to Employ . (dc) |
|
Sunday, February 09, 2025 | ||
43 | 43
![]() Certificate Of Mailing . Notice Date 02/09/2025. (Admin.) |
|
Saturday, February 08, 2025 | ||
42 | 42
![]() Certificate Of Mailing . Notice Date 02/08/2025. (Admin.) |
|
Friday, February 07, 2025 | ||
41 | 41
![]() Order Granting Motion of Subchapter V Trustee For Post-Petition Security Deposit . (dc) |
|
Thursday, February 06, 2025 | ||
40 | 40
![]() Agreed Order Authorizing The Final Use Of Cash Collateral . (pr) |
|
Wednesday, February 05, 2025 | ||
39 | 39
![]() Certificate Of Mailing . Notice Date 02/05/2025. (Admin.) |
|
38 | 38
![]() Notice of Appearance by (Attorney: Jessica N. Alt) Filed by PNC Bank, National Association, as successor to PNC Equipment Finance, LLC (Alt, Jessica) |
|
37 | 37
![]() Notice of Appearance by (Attorney: Christopher V. Arisco) Filed by PNC Bank, National Association, as successor to PNC Equipment Finance, LLC (Arisco, Christopher) |
|
Tuesday, February 04, 2025 | ||
court
POrder Note
Tue 02/04 9:45 AM
|
||
Monday, February 03, 2025 | ||
36 | 36
![]() Notice of Appearance by (Attorney: Matthew T. Taplett) Filed by Newtek Bank, National Association (Taplett, Matthew) |
|
35 | 35
![]() Certificate of Notice RESCHEDULED 341(a) HEARING Filed By Robert DeMarco III Filed by on behalf of The Benk Group LLC . (DeMarco, Robert) |
|
34 | 34
![]() RESCHEDULED PER COURT - NOW TELEPHONIC - Notice to parties of continued hearing. A telephonic final hearing will be held on 2/4/2025 at 01:30 PM to consider and act upon the Motion for Authority to Use Cash Collateral of First Interstate Bank of Indiana Filed by The Benk Group LLC filed as document number5 . (kc) |
|
Wednesday, January 29, 2025 | ||
33 | 33
![]() Notice of Appearance by (Attorney: Christopher Murphy) Filed by Texas Comptroller of Public Accounts, Revenue Accounting Division (Murphy, Christopher) |
|
Monday, January 27, 2025 | ||
32 | 32
![]() Certificate of Service Filed by The Benk Group LLC . (DeMarco, Robert) |
|
Friday, January 24, 2025 | ||
31 | 31
![]() Certificate Of Mailing . Notice Date 01/24/2025. (Admin.) |
|
30 | 30
![]() Statement of Operations for Small Business Debtor for Filing Period Filed by The Benk Group LLC (DeMarco, Robert) |
|
29 | 29
![]() Cash Flow Statement for Small Business Filed by The Benk Group LLC (DeMarco, Robert) |
|
28 | 28
![]() Balance Sheet Filed by The Benk Group LLC (DeMarco, Robert) |
|
Wednesday, January 22, 2025 | ||
27 | 27
![]() An IN PERSON A status hearing pursuant to 11 U.S.C. Sec. 1188 will be held on 3/4/2025 at 10:00 AM at Plano Bankruptcy Courtroom to consider and act upon the Chapter 11 Subchapter V Voluntary Petition. Without Schedules, Statements, or Other Required Documents. Filed by The Benk Group LLC, Chapter 11 Plan due by 04/14/2025.Document Due 01/21/2025. filed as document number1 . Debtor shall file a Pre-Hearing Report pursuant to 11 U.S.C Sec. 1188(c) by 2/18/2025. (kc) |
|
Monday, January 20, 2025 | ||
26 | 26
![]() Declaration for Electronic Filing. Filing of this declaration constitutes a certification by the debtors attorney that: (1) the attorney is in possession of, at a minimum, an electronic or facsimile transmission version of the signed declaration; (2) the attorney has instructed the debtor to forward the originally signed declaration [i.e., with a wet signature] promptly to the attorney; and (3) the attorney will maintain the originally signed declaration for at least one year after final disposition of the case. Filed by The Benk Group LLC . (DeMarco, Robert) |
|
25 | 25
![]() Statement of Financial Affairs Filed by The Benk Group LLC Document Due 01/27/2025. (DeMarco, Robert) |
|
24 | 24
![]() Original Schedules: Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H,. Filed by The Benk Group LLC Document Due 01/27/2025. (DeMarco, Robert) |
|
Sunday, January 19, 2025 | ||
23 | 23
![]() Certificate Of Mailing . Notice Date 01/19/2025. (Admin.) |
|
Friday, January 17, 2025 | ||
22 | 22
![]() Notice of Appearance by (Attorney: Mark A. Platt) Filed by First Internet Bank of Indiana (Platt, Mark) |
|
21 | 21
![]() Order Authorizing Debtor to Pay Certain Prepetition Wage and Tax Claims . (kms) |
|
20 | 20
![]() Order Authorizing Interim Use of Cash Collateral . (kc)Modified on 1/17/2025 (kc) |
|
19 | 19
![]() Request for Notices Filed by Ally Bank c/o AIS Portfolio Services, LLC (Sharma, Amitkumar) |
|
18 | 18
![]() Request for Notices Filed by Ally Bank c/o AIS Portfolio Services, LLC (Sharma, Amitkumar) |
|
court
Hearing Continued (Courtroom)
Fri 01/17 8:46 AM
Hearing Continued . Final Hearing scheduled for 2/4/2025 at 09:30 AM at Plano Bankruptcy Courtroom. (kc) |
||
Thursday, January 16, 2025 | ||
17 | 17
![]() Certificate Of Mailing . Notice Date 01/16/2025. (Admin.) |
|
16 | 16
![]() BNC Certificate of Mailing - Notice of Meeting of Creditors. . Notice Date 01/16/2025. (Admin.) |
|
court
POrder Note
Thu 01/16 9:45 PM
|
||
court
POrder Note
Thu 01/16 9:45 PM
|
||
court
Hearing Held
Fri 01/17 8:44 AM
Hearing Held: Granted for reasons stated on the record. Order Due to be filed by: R. DeMarco . Order Due 1/23/2025. (kc) |
||
court
Hearing Held
Fri 01/17 8:45 AM
Hearing Held: Granted on an interim basis for reasons stated on the record. Final Hearing 2/4/2025 at 09:30 a.m.. Order Due to be filed by: R. DeMarco . Order Due 1/23/2025. (kc) |
||
Wednesday, January 15, 2025 | ||
15 | 15
![]() Application to Employ DeMarco Mitchell, PLLC Filed by The Benk Group LLC (DeMarco, Robert) |
|
Att: 1
![]() |
||
14 | 14
![]() Notice of Appearance by (Attorney: John k. Turner) Filed by Dallas County (Turner, John) |
|
13 | 13
![]() Disclosure of Compensation of Attorney for Debtor Amount Charged $ Amount Paid $ Filed by The Benk Group LLC (DeMarco, Robert) |
|
12 | 12
![]() Motion for Payment of Post-Petition Retainer Filed by Mark A WEISBART (SBRA V) (Weisbart, Mark) |
|
Att: 1
![]() |
||
11 | 11
![]() Exhibit and/or Witness List Filed by The Benk Group LLC . (DeMarco, Robert) |
|
10 | 10
![]() Notice To Trustee Mark W. Weisbart (SBRA V) Of Selection And Appointment With Trustee's Acceptance. Filed by US Trustee(Vardeman, John) |
|
Att: 1
![]() |
||
9 | 9
![]() Certificate of Service Filed by The Benk Group LLC . (DeMarco, Robert) |
|
8 | 8
![]() Order Granting Request for Emergency Hearing . Hearing scheduled for 1/16/2025 at 10:00 AM at Plano Bankruptcy Courtroom. (kc) |
|
Tuesday, January 14, 2025 | ||
7 | 7
![]() Request for Emergency Hearing On Filed by The Benk Group LLC . (DeMarco, Robert) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
6 | 6
![]() Motion to Pay Pre-Petition Salaries and Wages Filed by The Benk Group LLC (DeMarco, Robert) |
|
Att: 1
![]() |
||
5 | 5
![]() Motion for Authority to Use Cash Collateral of First Interstate Bank of Indiana Filed by The Benk Group LLC (DeMarco, Robert) |
|
Att: 1
![]() |
||
4 | 4
![]() Notice Of Missing Documents And Notice That Case May Be Dismissed If Documents Are Not Filed. Missing Documents Due By: 1/27/2025. (dc) |
|
3 | 3
![]() Meeting of Creditors 341(a) meeting to be held on 2/5/2025 at 02:30 PM via Telephonic Dial-In Information at https://www.txeb.uscourts.gov/341info. Proofs of Claims due by 3/24/2025. Government Proof of Claim due by 7/14/2025. (lc) |
|
Monday, January 13, 2025 | ||
2 | 2
![]() Declaration for Electronic Filing. Filing of this declaration constitutes a certification by the debtors attorney that: (1) the attorney is in possession of, at a minimum, an electronic or facsimile transmission version of the signed declaration; (2) the attorney has instructed the debtor to forward the originally signed declaration [i.e., with a wet signature] promptly to the attorney; and (3) the attorney will maintain the originally signed declaration for at least one year after final disposition of the case. Filed by The Benk Group LLC . (DeMarco, Robert) |
|
1 | 1
![]() Chapter 11 Subchapter V Voluntary Petition. Without Schedules, Statements, or Other Required Documents. Filed by The Benk Group LLC, Chapter 11 Plan due by 04/14/2025.Document Due 01/21/2025.(DeMarco, Robert) |
|
crditcrd
none
Mon 01/13 7:05 PM
Receipt of Voluntary Petition (Chapter 11)([LINK 25-40100 ) [misc,volp11a] (1738.00) filing fee. Receipt number A13702228, amount $1738.00. (U.S. Treasury) |