FF Fund I, L.P.
11
Laurel M Isicoff
09/24/2019
04/30/2025
Yes
v
JNTADMN, LEAD, SEALEDDOC, APPEAL |
Assigned to: Laurel M Isicoff Chapter 11 Voluntary Asset |
|
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
801 Brickell Avenue, Suite 1500 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 |
Paul J. Battista, Esq
(See above for address) 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 Mariaelena Gayo-Guitian
801 Brickell Avenue, Suite 1500 Miami, FL 33301 305-349-2300 Email: mguitian@venable.com Heather L Harmon, Esq
(See above for address) 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 |
Date Filed | # | Docket Text |
---|---|---|
04/30/2025 | 1002 | Notice to Withdraw Document D.E. 989 Filed by Creditor FF Fund Management LLC (Re: 989 Miscellaneous Motion). (Vila, George) (Entered: 04/30/2025) |
04/25/2025 | 1001 | Certificate of Service Filed by Trustee Soneet R Kapila (Re: 999 Order on Objection to Claims). (Harmon, Heather) (Entered: 04/25/2025) |
04/25/2025 | 1000 | Certificate of Service Filed by Trustee Soneet R Kapila (Re: 994 Order on Motion to Compromise Controversy). (Harmon, Heather) (Entered: 04/25/2025) |
04/22/2025 | 999 | Agreed Order Resolving Debtor's Third Omnibus Objection to Claims (Insider Claims) (Re: # 465) (Rodriguez, Olga) (Entered: 04/22/2025) |
04/22/2025 | 998 | Transcript of 3/24/2025 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: 957 Motion For Partial Stay Of Order, Based On FED. R Bank. P. 8007(A) Filed by Creditor Andrew T Franzone, 958 Motion To Require The Liquidating Trustee To File The Billing Records Filed by Creditor Andrew T Franzone, 962 Motion To Cancel The Temporary Ban Prohibiting Transfers Of Beneficial Interest In The Liquidating Trust Filed by Creditor Andrew T Franzone). Redaction Request Due By 04/29/2025. Statement of Personal Data Identifier Redaction Request Due by 05/13/2025. Redacted Transcript Due by 05/23/2025. Transcript access will be restricted through 07/21/2025. (Ouellette and Mauldin) (Entered: 04/22/2025) |
04/21/2025 | 997 | Chapter 11 Post-Confirmation Report for Quarter Ending 3/31/2025 for Member Case Number 20-10996 Filed by Trustee Soneet R Kapila. (Harmon, Heather) (Entered: 04/21/2025) |
04/21/2025 | 996 | Chapter 11 Post-Confirmation Report for Quarter Ending 3/31/2025 Filed by Trustee Soneet R Kapila. (Harmon, Heather) (Entered: 04/21/2025) |
04/21/2025 | 995 | Response to (989 Motion FF FUND MANAGEMENTS MOTION FOR LIMITED RELIEF FROM THE TEMPORARY BAN PROHIBITING TRANSFERS OF FF FUND MANAGEMENT LLCS INTEREST IN THE GENERAL PARTNER EQUITY INTERESTS IN CLASS 4 filed by Creditor FF Fund Management LLC) and Objection Filed by Trustee Soneet R Kapila (Battista, Paul) (Entered: 04/21/2025) |
04/18/2025 | 994 | Order Granting Motion To Compromise Controversy between the Trustee and FF Fund Management, LLC (FF Management (Re: # 980) (Cohen, Diana) (Entered: 04/18/2025) |
04/14/2025 | 993 | Certificate of Service Filed by Trustee Soneet R Kapila (Re: 992 Order Granting Relief (TEXT ONLY)). (Kapila, Soneet) (Entered: 04/14/2025) |