Case number: 6:25-bk-05881 - Rana Real Estate, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Rana Real Estate, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Grace E. Robson

  • Filed

    09/17/2025

  • Last Filing

    02/27/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:25-bk-05881-GER

Assigned to: Grace E. Robson
Chapter 11
Voluntary
Asset


Date filed:  09/17/2025
341 meeting:  11/25/2025
Deadline for filing claims:  11/26/2025

Debtor

Rana Real Estate, LLC

c/o Ali Rana Mazhar
12386 State Road 535, Suite 213
Orlando, FL 32826
ORANGE-FL
Tax ID / EIN: 83-3234079

represented by
Bryan K. Mickler

Mickler & Mickler
5452 Arlington Expressway
Jacksonville, FL 32211
904-725-0822
Fax : 904-725-0855
Email: court@planlaw.com

Trustee

Andrew Layden

200 South Orange Avenue
Ste 2300
Orlando, FL 32801
407-649-4070

 
 
U.S. Trustee

United States Trustee - ORL

Office of the United States Trustee
George C Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
407-648-6301
represented by
Audrey M Aleskovsky

DOJ-Ust
Office of the United States Trustee
George C. Young Federal Building and Courthouse
400 West Washington Street, Suite 1100
Orlando, FL 32801
407-648-6068
Email: Audrey.M.Aleskovsky@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/27/202676Certificate of Service Re: Order dated February 25, 2026 () Dismissing Case and (2) Setting Deadline. Filed by Bryan K. Mickler on behalf of Debtor Rana Real Estate, LLC (related document(s)74). (Attachments: # 1 Mailing Matrix) (Mickler, Bryan) (Entered: 02/27/2026)
02/26/202675Certificate of Service Re: Order Granting Motion for Relief from Stay. Filed by Steven Force on behalf of Creditor Selene Finance LP as the mortgage servicer for U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR RCAF ACQUISITION TRUST (related document(s)73). (Attachments: # 1 Order Granting Motion for Relief from Stay) (Force, Steven) (Entered: 02/26/2026)
02/26/202674
Order Dismissing Case and Setting Deadline
(related document(s)42, 61). Service Instructions: Bryan Mickler 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. (Williams, Ro'Shaila) (Entered: 02/26/2026)
02/25/202673Order Granting Motion for Relief from Stay (related document(s)[46]). Service Instructions: Daniel Eisenhauer 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. (Moore, Chelsea)
02/19/202672Proof of Service of Order Denying as Moot Amended Application for Payment. Filed by Lawrence M Kosto on behalf of Creditor Lawrence M. UPSTAY, LLC (related document(s)69). (Attachments: # 1 Order Doc 69) (Kosto, Lawrence) (Entered: 02/19/2026)
02/18/202671Certificate of Service Re: Order Granting Motion For Relief From Stay. Filed by Taji S. Foreman on behalf of Creditor KIAVI FUNDING, INC. (related document(s)70). (Foreman, Taji) (Entered: 02/18/2026)
02/18/202670
Order Granting Motion For Relief From Stay on behalf of Creditor KIAVI FUNDING, INC (Related Doc # 25)
Service Instructions: Taji Foreman 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. (Alison) (Entered: 02/18/2026)
02/17/202669Order Denying Application For Administrative Expenses and Landlord's Claim for Rejection Damages as Moot. (Related Doc [66]). Service Instructions: Lawrence Kosto 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. (Calderon, Vivianne)
02/17/202668Application for Compensation for Andrew Layden, Trustee Chapter 11, Fee: $3,000.00, Expenses: $0.00, for the period of to. For the period: September 23, 2025 through February 13, 2026 Contains negative notice. Filed by Trustee Andrew Layden. (Attachments: # (1) Mailing Matrix) (Layden, Andrew)
02/12/202667
Hearing Proceeding Memo: Hearing Held -
APPEARANCES:
Bryan Mickler (Debtor Atty); Andrew Layden (Sub V Trustee); Audrey Aleskovsky (US Trustee Atty); Lorne Durket (Kiavi and US Bank Atty); Larry Kosto (Upstay Atty);
RULING:
cont. STATUS CONFERENCE -
No Further Hearings;
1) KIAVI's Motion for Relief from Stay Re: 735 East University Ave, Gainesville, FL 32601
(Doc #25) - Granted:Order by DURKET;
2) Selene Finance's Motion for Relief from Stay Re: 2617 Calistoga Avenue, Kissimmee, Florida 34741
(Doc #46) - Granted:Order by DURKET;
3) Order Setting Deadline to Cure Deficiencies (and SHOW CAUSE)
(Doc #42) - Case Dismissed:Order by CHAMBERS;
PENDING: Upstay's Amended Interim Application for Payment of Administrative Expenses and Landlord's Claim for Rejection Damages Amount Requested: 1337.25
(Doc #66) - Denied as moot:Order by CHAMBERS;
NOTE: Sub V Trustee may file a fee app within 14 days; (gww). Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c).
This docket entry/document is not an official order of the Court
. (Bill) (Entered: 02/13/2026)