942 Penn RR, LLC
11
Robert A Mark
05/23/2022
03/18/2025
Yes
v
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 |
---|---|---|
03/18/2025 | 1638 | Notice of Filing - Authorities Supporting the Motion to Vacate and Void - Filed by Interested Party Raz Ofer (Re: [1634] Motion to Vacate). (Oriol-Bennett, Alexandra) |
03/18/2025 | 1637 | Notice of Filing - Supplemental Affidavit Supporting the Motion to Vacate and Void - Filed by Interested Party Raz Ofer (Re: [1634] Motion to Vacate). (Oriol-Bennett, Alexandra) |
03/13/2025 | 1636 | BNC Certificate of Mailing - PDF Document (Re: [1635] Order Setting Filing Deadline on Motion For Relief from Judgment filed by Raz Ofer - [1634]. (Antillon, Jacqueline) ) Notice Date 03/13/2025. (Admin.) |
03/11/2025 | 1635 | Order Setting Filing Deadline on Motion For Relief from Judgment filed by Raz Ofer - [1634]. (Antillon, Jacqueline) |
03/10/2025 | 1634 | Motion to Vacate Filed by Interested Party Raz Ofer (Valencia, Yamileth) |
03/05/2025 | 1632 | BNC Certificate of Mailing - PDF Document (Re: 1629 Order of Recusal. Involvement of Laurel M Isicoff Terminated. (Cohen, Diana) ) Notice Date 03/05/2025. (Admin.) (Entered: 03/06/2025) |
03/05/2025 | 1631 | BNC Certificate of Mailing (Re: 1630 Notice of Recusal. Judge Robert A Mark Assigned to Case. Judge Laurel M Isicoff Removed from Case.) Notice Date 03/05/2025. (Admin.) (Entered: 03/06/2025) |
03/03/2025 | 1630 | Notice of Recusal. Judge Robert A Mark Assigned to Case. Judge Laurel M Isicoff Removed from Case. (Cohen, Diana) (Entered: 03/03/2025) |
03/03/2025 | 1629 | Order of Recusal. Involvement of Laurel M Isicoff Terminated. (Cohen, Diana) (Entered: 03/03/2025) |
02/14/2025 | 1628 | Order Denying Motion To Order the Trustee/Plan Administrator not to Use Estate Funds Against Lawsuits Against Himself and His Lawyer Scott Brown (Re: # 1625) (Sanabria, Noemi) (Entered: 02/14/2025) |