FF Fund I, L.P.
11
Laurel M Isicoff
09/24/2019
03/31/2025
Yes
v
JNTADMN, LEAD, SEALEDDOC, APPEAL |
Assigned to: Laurel M Isicoff Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/31/2025 | 978 | Order 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) |
03/28/2025 | 977 | Ex 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) |
03/28/2025 | 976 | Order Granting Agreed Ex Parte Motion of Liquidating Trustee to Completely Unseal Certain Filings and a Hearing Transcript. ( (Re: # [974]) (Gonzalez, Maria) |
03/27/2025 | 975 | Bill of Costs Filed by Trustee Soneet R Kapila. (Harmon, Heather) |
03/25/2025 | 974 | Ex 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) |
03/20/2025 | 973 | Response 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) |
03/20/2025 | 972 | Response 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) |
03/20/2025 | 971 | Response 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) |
03/14/2025 | 970 | Order 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) |
03/02/2025 | 969 | BNC 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) |