Case number: 1:19-bk-22744 - FF Fund I, L.P. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    FF Fund I, L.P.

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Laurel M Isicoff

  • Filed

    09/24/2019

  • Last Filing

    04/24/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, SEALEDDOC, APPEAL



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 19-22744-LMI

Assigned to: Laurel M Isicoff
Chapter 11
Voluntary
Asset


Date filed:  09/24/2019
Plan confirmed:  06/04/2021
341 meeting:  11/05/2019
Deadline for filing claims:  02/03/2020
Deadline for filing claims (govt.):  03/23/2020

Debtor

FF Fund I, L.P.

c/o Soneet Kapila, Trustee
POB 14213
Ft. Lauderdale, FL 33302
MIAMI-DADE-FL
Tax ID / EIN: 27-2923633

represented by
Paul J. Battista, Esq

100 SE Second St., Ste. 4400
Miami
Miami, FL 33131
305-349-2300
Email: pjbattista@venable.com

Heather L Harmon, Esq

100 S.E. 2nd St., Ste. 4400
Miami, FL 33131
305-349-2327
Email: hlharmon@venable.com

Trustee

Soneet R Kapila

Kapila & Company
1000 S Federal Hwy #200
Ft. Lauderdale, FL 33316

represented by
Samuel J Capuano

Berger Singerman LLP
1450 Brickell Avenue
Suite 1900
Miami, FL 33131
305-755-9500
Fax : 305-714-4340
Email: scapuano@bergersingerman.com

Soneet Kapila

www.kapilatrustee.com
PO Box 14213
Ft Lauderdale, FL 33302
954-761-8707
Email: trustee@kapilaco.com

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
represented by
Dan L Gold

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-6693
Email: Dan.L.Gold@usdoj.gov

Ariel Rodriguez

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-7285
Fax : (305) 536-7360
Email: ariel.rodriguez@usdoj.gov
TERMINATED: 12/06/2023

Latest Dockets

Date Filed#Docket Text
04/24/2024698Chapter 11 Post-Confirmation Report for Quarter Ending 3/31/2024 for Member Case Number 20-10996 Filed by Interested Party F5 Business Investment Partners, LLC. (Harmon, Heather)
04/24/2024697Chapter 11 Post-Confirmation Report for Quarter Ending 3/31/2024 Filed by Debtor FF Fund I, L.P.. (Harmon, Heather)
04/19/2024696BNC Certificate of Mailing - PDF Document (Re: 690 Clerk's Notice of Mailing of (Re: 689 Notice of Appeal and Election to Appeal To District Court Filed by Creditor Andrew T Franzone (Re: 665
Order Denying Emergency Motion to Reverse Transactions Related to Coreweave, Inc. (Re: 649)
).
[Appeal Fee of 293.00 NOT Paid]
Appellant Designation due 4/30/2024. [(Previously filed with the Motion for Leave to Appeal, ECF#671. Motion granted by District Court Judge, ECF#688).)) Notice Date 04/19/2024. (Admin.) (Entered: 04/20/2024)
04/19/2024695BNC Certificate of Mailing (Re: 691 Notice of Appeal Deficiency. Appeal Docketing Fee of $293.00 not Paid. (Re: 689 Notice of Appeal and Election to Appeal To District Court Filed by Creditor Andrew T Franzone (Re: 665
Order Denying Emergency Motion to Reverse Transactions Related to Coreweave, Inc. (Re: 649)
).
[Appeal Fee of 293.00 NOT Paid]
Appellant Designation due 4/30/2024. [(Previously filed with the Motion for Leave to Appeal, ECF#671. Motion granted by District Court Judge, ECF#688).) Appeal Filing Fee Due: 5/1/2024.) Notice Date 04/19/2024. (Admin.) (Entered: 04/20/2024)
04/19/2024694BNC Certificate of Mailing (Re: 690 Clerk's Notice of Mailing of (Re: 689 Notice of Appeal and Election to Appeal To District Court Filed by Creditor Andrew T Franzone (Re: 665
Order Denying Emergency Motion to Reverse Transactions Related to Coreweave, Inc. (Re: 649)
).
[Appeal Fee of 293.00 NOT Paid]
Appellant Designation due 4/30/2024. [(Previously filed with the Motion for Leave to Appeal, ECF#671. Motion granted by District Court Judge, ECF#688).)) Notice Date 04/19/2024. (Admin.) (Entered: 04/20/2024)
04/17/2024693Notice of U.S. District Court Case Assignment. Case Number:
24-cv-21430-RKA
(Re: 689 Notice of Appeal and Election to Appeal To District Court Filed by Creditor Andrew T Franzone (Re: 665 Order Denying Emergency Motion to Reverse Transactions Related to Coreweave, Inc. (Re: 649) ) (Cohen, Diana) (Entered: 04/17/2024)
04/17/2024692Transmittal to US District Court (Re: 689 Notice of Appeal and Election to Appeal To District Court Filed by Creditor Andrew T Franzone (Re: 665
Order Denying Emergency Motion to Reverse Transactions Related to Coreweave, Inc. (Re: 649)
).
[Appeal Fee of 293.00 NOT Paid]
Appellant Designation due 4/30/2024. [(Previously filed with the Motion for Leave to Appeal, ECF#671. Motion granted by District Court Judge, ECF#688).) (Cohen, Diana) (Entered: 04/17/2024)
04/17/2024691Notice of Appeal Deficiency. Appeal Docketing Fee of $293.00 not Paid. (Re: 689 Notice of Appeal and Election to Appeal To District Court Filed by Creditor Andrew T Franzone (Re: 665
Order Denying Emergency Motion to Reverse Transactions Related to Coreweave, Inc. (Re: 649)
).
[Appeal Fee of 293.00 NOT Paid]
Appellant Designation due 4/30/2024. [(Previously filed with the Motion for Leave to Appeal, ECF#671. Motion granted by District Court Judge, ECF#688).) Appeal Filing Fee Due: 5/1/2024. (Cohen, Diana) (Entered: 04/17/2024)
04/17/2024690Clerk's Notice of Mailing of (Re: 689 Notice of Appeal and Election to Appeal To District Court Filed by Creditor Andrew T Franzone (Re: 665
Order Denying Emergency Motion to Reverse Transactions Related to Coreweave, Inc. (Re: 649)
).
[Appeal Fee of 293.00 NOT Paid]
Appellant Designation due 4/30/2024. [(Previously filed with the Motion for Leave to Appeal, ECF#671. Motion granted by District Court Judge, ECF#688).) (Cohen, Diana) (Entered: 04/17/2024)
04/17/2024689Notice of Appeal and Election to Appeal To District Court Filed by Creditor Andrew T Franzone (Re: [665] Order Denying Emergency Motion to Reverse Transactions Related to Coreweave, Inc. (Re: [649]) ). [Appeal Fee of 293.00 NOT Paid] Appellant Designation due 4/30/2024. [(Previously filed with the Motion for Leave to Appeal, ECF#671. Motion granted by District Court Judge, ECF#688). (Cohen, Diana)