Raging Bull Investments Limited
11
Mindy A Mora
10/12/2022
07/31/2025
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 |
---|---|---|
07/31/2025 | 471 | Trustee's Quarterly Financial Report for the Period Beginning 4/1/2025 and Ending 6/30/2025 Filed by Trustee Jacqueline Calderin. (Attachments: # (1) Exhibit)(Calderin, Jacqueline) |
07/31/2025 | 470 | Notice to Withdraw Document Filed by Trustee Jacqueline Calderin (Re: [469] Trustee's Monthly Financial Report). (Calderin, Jacqueline) |
07/30/2025 | 469 | Trustee's Quarterly Financial Report for the Period Beginning 4/1/2025 and Ending 6/30/2025 Filed by Trustee Jacqueline Calderin. (Attachments: # (1) Exhibit)(Calderin, Jacqueline) |
07/07/2025 | 468 | Certificate of Service Filed by Creditor Mark Croft (Re: [466] Order on Motion to Compel, [467] Order Continuing Hearing). (Fender, G) |
07/03/2025 | 467 | Order Granting Mark Croft's Motion to Abate [449] and also Abating Maureen Croft's Motion for Derivative Standing [450]. Chapter 11 Hearing scheduled for 08/20/2025 at 10:00 AM by Video Conference (Re: [442] Application for Administrative Expenses filed by Creditor Maureen Croft, [450] Motion for Standing filed by Creditor Maureen Croft). (Adam, Lorraine) |
07/03/2025 | 466 | Order Granting in Part Mark Croft's Motion To Compel (Re: # [447]). (Fleurimond, Lucie) |
07/02/2025 | 465 | Notice of Filing of Trustee's Post Confirmation Invoice of Fees and Costs through June 30, 2025, Filed by Trustee Jacqueline Calderin. (Calderin, Jacqueline) |
06/30/2025 | 464 | Opposition Response to ([450] Motion for Derivative Standing to Investigate and Prosecute Avoidance Claims against Mark Croft filed by Creditor Maureen Croft) Filed by Creditor Mark Croft (Fender, G) |
06/30/2025 | 463 | Opposition Response to ([442] Application for Administrative Expenses filed by Creditor Maureen Croft) Filed by Creditor Mark Croft (Fender, G) |
06/27/2025 | 462 | Notice to Withdraw Appearance on behalf of United States Trustee by Attorney Nathan Allan Wheatley. (Wheatley, Nathan) |