Case number: 1:22-bk-14038 - 942 Penn RR, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    942 Penn RR, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Laurel M Isicoff

  • Filed

    05/23/2022

  • Last Filing

    04/17/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
APPEAL



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 22-14038-LMI

Assigned to: Laurel M Isicoff
Chapter 11
Voluntary
Asset


Date filed:  05/23/2022
Plan confirmed:  03/28/2023
341 meeting:  07/19/2022
Deadline for filing claims:  08/01/2022
Deadline for filing claims (govt.):  11/21/2022

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: hgerson@bastamron.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

Latest Dockets

Date Filed#Docket Text
04/17/20241355Response to ([1349] Motion to Compel Plan Administrator to Satisfy Charging Liens filed by Attorney Mark Roher, Interested Party Mark Roher) Filed by Other Professional Barry E. Mukamal, as Plan Administrator (Brown, Scott)
04/09/20241354Certificate of Service Filed by Interested Party Mark Roher (Re: [1351] Notice of Hearing). (Roher, Mark)
03/22/20241353Notice of Filing Email Communication to Chambers (03/21/24 at 12:19 PM), Filed by Interested Party Raz Ofer. (Cohen, Diana)
03/15/20241352BNC Certificate of Mailing - Hearing (Re: [1351] Notice of Hearing (Re: [1349] Motion to Compel Plan Administrator to Satisfy Charging Liens Filed by Interested Party Mark Roher) Hearing scheduled for 04/24/2024 at 09:30 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128.) Notice Date 03/15/2024. (Admin.)
03/13/20241351Notice of Hearing (Re: [1349] Motion to Compel Plan Administrator to Satisfy Charging Liens Filed by Interested Party Mark Roher) Hearing scheduled for 04/24/2024 at 09:30 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Sanabria, Noemi)
03/13/20241350Notice of Filing Email Communication to Chambers (03/12/24 at 6:49 PM), Filed by Interested Party Raz Ofer . (Cohen, Diana)
03/12/20241349Motion to Compel Plan Administrator to Satisfy Charging Liens Filed by Interested Party Mark Roher (Roher, Mark)
03/11/20241348Order Denying Emergency Motion To Freeze all Funds Held by the Trustee or Transferred to the Court's Registry, Preventing the Trustee from Using these Funds to Defend Himself and His Lawyer from a Forthcoming Lawsuit by the Undersigned for $45M, for Fraud, Theft, Civil Conspiracy and Damages (Re: # [1345]) (Rodriguez, Olga)
03/11/20241347Notice of Filing Email Communication to Chambers (03/08/24 at 7:58 AM), Filed by Interested Party Raz Ofer . (Cohen, Diana)
03/07/20241346Notice of Filing Email Communication to Chambers (03/07/24 at 4:09 PM) , Filed by Interested Party Raz Ofer . (Cohen, Diana)