942 Penn RR, LLC
11
Robert A Mark
05/23/2022
01/21/2026
Yes
v
| SEALEDDOC |
Assigned to: Robert A Mark Chapter 11 Voluntary Asset |
|
Debtor 942 Penn RR, LLC
c/o Raziel Ofer 1434 Collins Ave., Unit 9 Miami Beach, FL 33139 MIAMI-DADE-FL Tax ID / EIN: 82-2874262 |
represented by |
942 Penn RR, LLC
PRO SE Mark S. Roher, Esq.
Law Office of Mark S. Roher, P.A. 1806 N. Flamingo Road, Suite 300 Pembroke Pines, FL 33028 954-353-2200 Fax : 877-654-0090 Email: mroher@markroherlaw.com TERMINATED: 01/26/2023 |
Trustee Barry E Mukamal
PO Box 14183 Fort Lauderdale, FL 33302 786-517-5760 |
represented by |
Scott N Brown
Scott N. Brown, Trustee 1 S.E. 3rd Avenue - #2410 Miami, FL 33131 305-379-7904 Fax : 305-379-7905 Email: sbrown@bastamron.com Scott N Brown, Esq
Bast Amron LLP 1 S.E. 3rd Ave Ste #2410 Miami, FL 33131 786-219-4059 Email: sbrown@bastamron.com Hayley G Harrison
Bast Amron LLP 1 SE 3rd Avenue Suite 2410 Miami, FL 33131 305-379-7904 Fax : 305-379-7905 Email: hharrison@wernicklaw.com Barry E Mukamal
PO Box 14183 Fort Lauderdale, FL 33302 786-517-5760 Email: bemtrustee@kapilamukamal.com Dana R Quick
1 SE 3rd Avenue Suite 2410 Miami, FL 33131 305-379-7904 Fax : 305-379-7905 Email: dquick@bastamron.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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/21/2026 | 1704 | Notice of Filing Notice of Disbursement of Surplus Funds Pursuant to District Court's (I) Order Granting Motion for Summary Judgment, and (II) Final Judgment, Filed by Other Professional Barry E. Mukamal, as Plan Administrator (Re: [1548] Order on Miscellaneous Motion). (Brown, Scott) |
| 01/21/2026 | 1703 | Chapter 11 Post-Confirmation Report for Quarter Ending 12/31/2025 Filed by Other Professional Barry E. Mukamal, as Plan Administrator. (Brown, Scott) |
| 01/13/2026 | 1702 | Order Granting Accountant's Fifth Post Confirmation Fee Application For Compensation (Re: # [1697]) for Barry E. Mukamal, fees awarded: $4,144.20, expenses awarded: $108.14 (Rodriguez, Olga) |
| 01/13/2026 | 1701 | Order Granting Plan Administrator's Counsel Fifth Post-Confirmation fee Application For Compensation (Re: # [1698]) for Scott N Brown, fees awarded: $10,764.50, expenses awarded: $817.93 (Rodriguez, Olga) |
| 11/14/2025 | 1700 | BNC Certificate of Mailing - PDF Document (Re: [1699] Order Setting Objection Deadline And Response Deadline On Interim Fee Applications (Re: [1697] Application for Compensation filed by Accountant Barry E. Mukamal, [1698] Application for Compensation filed by Other Professional Barry E. Mukamal, as Plan Administrator). (Rodriguez, Olga) ) Notice Date 11/14/2025. (Admin.) |
| 11/12/2025 | 1699 | Order Setting Objection Deadline And Response Deadline On Interim Fee Applications (Re: [1697] Application for Compensation filed by Accountant Barry E. Mukamal, [1698] Application for Compensation filed by Other Professional Barry E. Mukamal, as Plan Administrator). (Rodriguez, Olga) |
| 11/05/2025 | 1698 | Fifth Post-Confirmation Application for Compensation for Plan Administrator's Counsel Bast Amron LLP and for Scott N Brown Esq, attorney, Period: 4/1/2025 to 9/30/2025, Fee: $10,764.50, Expenses: $817.93. Filed by Attorney Scott N Brown Esq (Brown, Scott) |
| 11/05/2025 | 1697 | Fifth Post-Confirmation Application for Compensation for Plan Administrator's Accountant KapilaMukamal, LLP and for Barry E. Mukamal, Accountant, Period: 4/1/2025 to 9/30/2025, Fee: $4,144.20, Expenses: $108.14. Filed by Attorney Scott N Brown Esq (Brown, Scott) |
| 10/21/2025 | 1696 | Chapter 11 Post-Confirmation Report for Quarter Ending 9/30/2025 Filed by Other Professional Barry E. Mukamal, as Plan Administrator. (Brown, Scott) (Entered: 10/21/2025) |
| 07/21/2025 | 1695 | Chapter 11 Post-Confirmation Report for Quarter Ending 6/30/2025 Filed by Other Professional Barry E. Mukamal, as Plan Administrator. (Brown, Scott) (Entered: 07/21/2025) |