Raging Bull Investments Limited
11
Mindy A Mora
10/12/2022
01/27/2026
Yes
v
| SmBus, APPEAL |
Assigned to: Mindy A Mora Chapter 11 Voluntary Asset |
|
Debtor Raging Bull Investments Limited
7706 Santee Terrace Lake Worth, FL 33467 PALM BEACH-FL Tax ID / EIN: 91-2197868 |
represented by |
C Craig Eller, Esq
1665 Palm Beach Lakes Blvd. Suite 1000 West Palm Beach, FL 33401 561-491-1200 Fax : 561-684-3773 Email: celler@kelleylawoffice.com Dana L Kaplan
1665 Palm Beach Lakes Blvd. Ste 1000 West Palm Beach, FL 33401 561-308-3298 Fax : 561-684-3773 Email: dana@kelleylawoffice.com Craig I Kelley
1665 Palm Beach Lakes Blvd., Ste. 1000 West Palm Beach, FL 33401 561-491-1200 Fax : 561-684-3773 Email: craig@kelleylawoffice.com |
Trustee Jacqueline Calderin
1825 Ponce De Leon Blvd #358 Coral Gables, FL 33134 786-369-8440 |
represented by |
Jacqueline Calderin, Esq.
45 Almeria Avenue Coral Gables, FL 33134 305-722-2002 Fax : 305-489-2698 Email: jc@agentislaw.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Martin P Ochs
Office of the US Trustee 75 Ted Turner Drive, Suite 362 Atlanta, GA 30303 404-331-4509 Email: martin.p.ochs@usdoj.gov Nathan Allan Wheatley
DOJ-Ust 170 N. High St. Ste 200 Columbus, OH 43215 614-469-7446 Email: nathan.a.wheatley@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/27/2026 | 517 | Notice of Filing Monthly Summary Statements from EOG Resources Inc. from October 2025 through December 2025,, Filed by Trustee Jacqueline Calderin. (Calderin, Jacqueline) |
| 01/21/2026 | 516 | Trustee's Quarterly Financial Report for the Period Beginning 10/1/2025 and Ending 12/31/2025 Filed by Trustee Jacqueline Calderin. (Attachments: # (1) Exhibit)(Calderin, Jacqueline) |
| 01/21/2026 | 515 | Notice of Filing of Trustee's Post Confirmation Invoice of Fees and Costs through December 31, 2025, Filed by Trustee Jacqueline Calderin. (Calderin, Jacqueline) |
| 01/08/2026 | 514 | Certificate of Service Re: Notice of Continued Status Conference Filed by Creditor Mark Croft (Re: [513] Notice of Hearing Amended/Renoticed/Continued). (Fender, G) |
| 01/08/2026 | 513 | Notice of Continued STATUS CONFERENCE (Re: [481] Motion For Sanctions Against Maureen Croft (1) Pursuant to Rule 37(c)(1) for Failure to Make Disclosures; and (2) for Evidence Spoliation Filed by Creditor Mark Croft) Chapter 11 Hearing scheduled for 07/07/2026 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Romaguera-Serfaty, Maria) |
| 01/06/2026 | 512 | Notice to Withdraw Document Filed by Trustee Jacqueline Calderin (Re: [511] Motion For Leave To Appear Remotely). (Calderin, Jacqueline) |
| 01/05/2026 | 511 | Ex Parte Motion For Leave To Appear Remotely on 1/6/2026 at 01:30 [(Re:[503] Notice of Hearing Amended/Renoticed/Continued)] Filed by Trustee Jacqueline Calderin (Calderin, Jacqueline) |
| 12/15/2025 | 510 | Notice of Filing of Trustee's Post Confirmation Invoice of Fees and Costs through November 30, 2025, Filed by Trustee Jacqueline Calderin. (Calderin, Jacqueline) |
| 11/10/2025 | 509 | Notice of Filing of Trustee's Post Confirmation Invoice of Fees and Costs through October 31, 2025, Filed by Trustee Jacqueline Calderin. (Calderin, Jacqueline) |
| 10/27/2025 | 508 | Notice of Filing Monthly Summary Statements from EOG Resources Inc. from July 2025 through September 2025, Filed by Trustee Jacqueline Calderin. (Calderin, Jacqueline) |