FF Fund I, L.P.
11
Laurel M Isicoff
09/24/2019
03/17/2026
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 |
|---|---|---|
| 03/17/2026 | 1066 | Final PAPERLESS Order By District Court Judge DARRIN P GAYLES, Re: Appeal on Civil Action Number: 24-cv-24454-DPG, DISMISSING NOTICE OF APPEAL on (Re: [863] Order to Seal Document (Sua Sponte), [871] Order On Objection And Request For Information On The Sealing Procedures). [*THIS ORDER WAS DOCKETED IN USDC ON 05/23/2025 AT ECF #29, OBTAINED ON 03/17/2026 BY USBC*] (Cohen, Diana) |
| 03/17/2026 | 1065 | Final Order By District Court Judge JACQUELINE BECERRA, Re: Appeal on Civil Action Number: 25-cv-23697-JB, DISMISSING Notice of Appeal on (Re: [1013] Order Granting Liquidating Trustee's Motion for (I) Authority to Make a Partial Distribution of Coreweave Shares in Kind to Holders of Allowed Limited Partner Equity Interests, (II) for Authority to Liquidate Remaining Coreweave Shares, and (III) for Related Relief ). (Cohen, Diana) |
| 03/17/2026 | 1064 | Notice of Filing Aggregate Amount of Professional Fees and Expenses Paid by the Liquidating Trusts, Filed by Trustee Soneet R Kapila. (Battista, Paul) |
| 03/12/2026 | 1063 | BNC Certificate of Mailing - PDF Document (Re: [1062] Order Denying Motion To Reconsideration (Re: [1060]) (Rodriguez, Olga) ) Notice Date 03/12/2026. (Admin.) |
| 03/10/2026 | 1062 | Order Denying Motion To Reconsideration (Re: # [1060]) (Rodriguez, Olga) |
| 02/20/2026 | 1061 | Certificate of Service of Order Granting in Part Liquidating Trustees Motion to Extend the Termination Date of the Liquidating Trusts Filed by Trustee Soneet R Kapila (Re: [1059] Order on Miscellaneous Motion). (Jacobs, Eric) |
| 02/19/2026 | 1060 | Expedited Motion for Reconsideration (Re: [1059] Order on Miscellaneous Motion) Filed by Creditor Andrew T Franzone (Soto, Bianca) |
| 02/18/2026 | 1059 | Order Granting In Part Motion To Extend The Termination Date Of The Liquidating Trusts (Re: # [1046]) (Rodriguez, Olga) |
| 02/12/2026 | 1058 | Joinder Filed by Interested Party Richard B. Baer (Re: 1054 Objection filed by Creditor FF Fund Management LLC, 1055 Objection filed by Creditor William Freydberg). (Oriol-Bennett, Alexandra) (Entered: 02/12/2026) |
| 02/11/2026 | 1057 | Supplemental Objection to (1046 Motion to Extend the Termination Date of the Liquidating Trusts filed by Trustee Soneet R Kapila) Filed by (Valencia, Yamileth) (Entered: 02/11/2026) |