Case number: 9:22-bk-17916 - Raging Bull Investments Limited - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Raging Bull Investments Limited

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Mindy A Mora

  • Filed

    10/12/2022

  • Last Filing

    07/31/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, APPEAL



U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 22-17916-MAM

Assigned to: Mindy A Mora
Chapter 11
Voluntary
Asset


Date filed:  10/12/2022
Plan confirmed:  01/17/2025
341 meeting:  11/14/2022
Deadline for filing claims:  12/21/2022
Deadline for filing claims (govt.):  04/10/2023

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

Latest Dockets

Date Filed#Docket Text
07/31/2025471Trustee'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)
07/31/2025470Notice to Withdraw Document Filed by Trustee Jacqueline Calderin (Re: [469] Trustee's Monthly Financial Report). (Calderin, Jacqueline)
07/30/2025469Trustee'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)
07/07/2025468Certificate of Service Filed by Creditor Mark Croft (Re: [466] Order on Motion to Compel, [467] Order Continuing Hearing). (Fender, G)
07/03/2025467Order 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)
07/03/2025466Order Granting in Part Mark Croft's Motion To Compel (Re: # [447]). (Fleurimond, Lucie)
07/02/2025465Notice of Filing of Trustee's Post Confirmation Invoice of Fees and Costs through June 30, 2025, Filed by Trustee Jacqueline Calderin. (Calderin, Jacqueline)
06/30/2025464Opposition 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)
06/30/2025463Opposition Response to ([442] Application for Administrative Expenses filed by Creditor Maureen Croft) Filed by Creditor Mark Croft (Fender, G)
06/27/2025462Notice to Withdraw Appearance on behalf of United States Trustee by Attorney Nathan Allan Wheatley. (Wheatley, Nathan)