FF Fund I, L.P.
11
Laurel M Isicoff
09/24/2019
01/06/2026
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 |
|---|---|---|
| 01/06/2026 | 1049 | Order Granting Agreed Motion Adjourning the Hearing On: ([1046] Motion to Extend the Termination Date of the Liquidating Trusts ). Hearing scheduled for 02/11/2026 at 09:30 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Sanabria, Noemi) |
| 01/05/2026 | 1048 | Agreed Motion to Continue Hearing On: [([1046] Miscellaneous Motion)] Filed by Creditor FF Fund Management LLC (Attachments: # (1) Proposed Order Proposed Order) (Vila, George) |
| 12/20/2025 | 1047 | Notice of Hearing (Re: [1046] Motion to Extend the Termination Date of the Liquidating Trusts Filed by Trustee Soneet R Kapila) Hearing scheduled for 01/07/2026 at 10:30 AM by Video Conference. (Sanabria, Noemi) |
| 12/19/2025 | 1046 | Motion to Extend the Termination Date of the Liquidating Trusts Filed by Trustee Soneet R Kapila (Battista, Paul) |
| 12/11/2025 | 1045 | Certificate of Service Filed by Trustee Soneet R Kapila (Re: [1044] Order on Motion to Compromise Controversy). (Battista, Paul) |
| 12/09/2025 | 1044 | Order Granting Motion To Compromise Claim Objection With Northbrook Real Estate Partners, LLC Pursuant To Bankruptcy Rule 9019(b)(Re: # [1041]) (Rodriguez, Olga) |
| 11/06/2025 | 1043 | Order Granting Motion To Appear pro hac vice Alex Spizz, Esq (Re: # 1042) (Rodriguez, Olga) (Entered: 11/06/2025) |
| 11/03/2025 | Receipt of Motion to Appear pro hac vice( 19-22744-LMI) [motion,mprohac] ( 250.00) Filing Fee. Receipt number A47000199. Fee amount 250.00. (U.S. Treasury) (Entered: 11/03/2025) | |
| 11/03/2025 | 1042 | Motion to Appear pro hac vice by Alex Spizz [Fee Paid $250] Filed by Creditor FF Fund Management LLC (Vila, George) (Entered: 11/03/2025) |
| 11/03/2025 | 1041 | Motion to Compromise Controversy with Northbrook Real Estate Partners, LLC [Negative Notice] Filed by Trustee Soneet R Kapila (Battista, Paul) (Entered: 11/03/2025) |