Case number: 1:19-bk-22744 - FF Fund I, L.P. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    FF Fund I, L.P.

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Laurel M Isicoff

  • Filed

    09/24/2019

  • Last Filing

    03/31/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, SEALEDDOC, APPEAL



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 19-22744-LMI

Assigned to: Laurel M Isicoff
Chapter 11
Voluntary
Asset


Date filed:  09/24/2019
Plan confirmed:  06/04/2021
341 meeting:  11/05/2019
Deadline for filing claims:  02/03/2020
Deadline for filing claims (govt.):  03/23/2020

Debtor

FF Fund I, L.P.

c/o Soneet Kapila, Trustee
POB 14213
Ft. Lauderdale, FL 33302
MIAMI-DADE-FL
Tax ID / EIN: 27-2923633

represented by
Paul J. Battista, Esq

801 Brickell Avenue, Suite 1500
Miami, FL 33131
305-349-2300
Email: pjbattista@venable.com

Heather L Harmon, Esq

100 S.E. 2nd St., Ste. 4400
Miami, FL 33131
305-349-2327
Email: hlharmon@venable.com

Trustee

Soneet R Kapila

Kapila & Company
1000 S Federal Hwy #200
Ft. Lauderdale, FL 33316

represented by
Paul J. Battista, Esq

(See above for address)

Samuel J Capuano

Berger Singerman LLP
1450 Brickell Avenue
Suite 1900
Miami, FL 33131
305-755-9500
Fax : 305-714-4340
Email: scapuano@bergersingerman.com

Mariaelena Gayo-Guitian

801 Brickell Avenue, Suite 1500
Miami, FL 33301
305-349-2300
Email: mguitian@venable.com

Heather L Harmon, Esq

(See above for address)

Soneet Kapila

www.kapilatrustee.com
PO Box 14213
Ft Lauderdale, FL 33302
954-761-8707
Email: trustee@kapilaco.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

Ariel Rodriguez

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-7285
Fax : (305) 536-7360
Email: ariel.rodriguez@usdoj.gov
TERMINATED: 12/06/2023

Latest Dockets

Date Filed#Docket Text
03/31/2025978Order Granting Ex-Parte Motion to Shorten Notice And Objection Period On Motion To Approve Settlement And Compromise Of Claim Objection With FF Fund Management LLC Pursuant To Bankruptcy Rule 9019 (Re: #[977]) (Rodriguez, Olga)
03/28/2025977Ex Parte Motion to Shorten Time to Give Notice of Objection Period on the Motion to Approve Settlement and Compromise of Claim Objection with FF Fund Management, LLC Pursuant to Bankruptcy Rule 9019 Filed by Trustee Soneet R Kapila (Harmon, Heather)
03/28/2025976Order Granting Agreed Ex Parte Motion of Liquidating Trustee to Completely Unseal Certain Filings and a Hearing Transcript. ( (Re: # [974]) (Gonzalez, Maria)
03/27/2025975Bill of Costs Filed by Trustee Soneet R Kapila. (Harmon, Heather)
03/25/2025974Ex Parte Motion to Unseal Document for Public Viewing [Agreed Ex-Parte Motion of Liquidating Trustee to Completely Unseal Certain Filings and a Hearing Transcript] (Re:[828] Sealed Document, [829] Sealed Document, [830] Sealed Document, [963] Sealed Transcript) Filed by Trustee Soneet R Kapila (Harmon, Heather)
03/20/2025973Response to ([962] Motion To Cancel The Temporary Ban Prohibiting Transfers Of Beneficial Interest In The Liquidating Trus filed by Creditor Andrew T Franzone) Filed by Trustee Soneet R Kapila (Battista, Paul)
03/20/2025972Response to ([958] Motion To Require The Liquidating Trustee To File The Billing Records filed by Creditor Andrew T Franzone) Filed by Trustee Soneet R Kapila (Battista, Paul)
03/20/2025971Response to ([957] Motion For Partial Stay Of Order, Based On FED. R Bank. P. 8007(A) filed by Creditor Andrew T Franzone) Filed by Trustee Soneet R Kapila (Battista, Paul)
03/14/2025970Order By District Court Judge DARRIN P. GAYLES, Re: Appeal on Civil Action Number: 24-cv-21430-DPG, Granting Motion to Dismiss Appeal as Equitably Moot and for Statutory Mootness. Closing Case. (Re: [665] Order Denying Emergency Motion to Reverse Transactions Related to Coreweave, Inc). (Cohen, Diana)
03/02/2025969BNC Certificate of Mailing - Hearing (Re: 965 Re- Notice of Hearing (Re: 962 Motion To Cancel The Temporary Ban Prohibiting Transfers Of Beneficial Interest In The Liquidating Trust Filed by Creditor Andrew T Franzone) Hearing scheduled for 03/24/2025 at 10:30 AM by Video Conference.) Notice Date 03/02/2025. (Admin.) (Entered: 03/03/2025)