FF Fund I, L.P.
11
Laurel M Isicoff
09/24/2019
09/18/2025
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 |
---|---|---|
09/18/2025 | 1037 | Amended Chapter 11 Post-Confirmation Report for Quarter Ending 12/31/2024 Filed by Financial Advisor Soneet Kapila. (Kapila, Soneet) |
09/17/2025 | 1036 | Order Granting Motion To Appear pro hac vice, Rocco A. Cavaliere, Esq (Re: # [1034]) (Rodriguez, Olga) |
09/16/2025 | 1035 | Motion to Withdraw Document (Re: [1033] Motion to Appear pro hac vice) Filed by Creditor FF Fund Management LLC (Vila, George) |
09/16/2025 | 1034 | Motion to Appear pro hac vice by Rocco Cavaliere [Fee Paid $250] Filed by Creditor FF Fund Management LLC (Vila, George) |
09/15/2025 | 1033 | Motion to Appear pro hac vice by Rocco A. Cavaliere [Fee Paid $250] Filed by Creditor FF Fund Management LLC (Attachments: # (1) Exhibit Unit3ed States District Court Certificate of Good Standing) (Vila, George) |
09/12/2025 | 1032 | Transmittal of Designated Record to US District Court Case # 25-cv-23697-JB (Re: [1028] Statement of Issues on Appeal Filed by Creditor FF Fund Management LLC, [1029] Appellant Designation of Contents For Inclusion in Record On Appeal and Statement of Issues Filed by Creditor FF Fund Management LLC, [1031] Appellee Designation of Contents for Inclusion in Record of Appeal Filed by Trustee Soneet R Kapila) (Cohen, Diana) |
09/10/2025 | 1031 | Appellee Designation of Contents for Inclusion in Record of Appeal Filed by Trustee Soneet R Kapila Re: [1017] Notice of Appeal filed by Creditor FF Fund Management LLC.. (Battista, Paul) |
08/29/2025 | 1030 | Statement of Evidence in Lieu of Transcript. Re: 1017 Notice of Appeal filed by Creditor FF Fund Management LLC, 1028 Statement of Issues on Appeal filed by Creditor FF Fund Management LLC. Statement of Evidence in Lieu of Transcript Response Due by 9/12/2025. (Vila, George) (Entered: 08/29/2025) |
08/29/2025 | 1029 | Appellant Designation of Contents For Inclusion in Record On Appeal and Statement of Issues Filed by Creditor FF Fund Management LLC (Re: 1028 Statement of Issues on Appeal filed by Creditor FF Fund Management LLC). Designation of Appellee due within 14 days after the service of Appeal Designation and Statement of Issues. Appellee designation due 09/12/2025.. (Vila, George) (Entered: 08/29/2025) |
08/29/2025 | 1028 | Statement of Issues on Appeal Filed by Creditor FF Fund Management LLC Re: 1017 Notice of Appeal. . (Vila, George) (Entered: 08/29/2025) |