Case number: 1:22-bk-14038 - 942 Penn RR, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    942 Penn RR, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Laurel M Isicoff

  • Filed

    05/23/2022

  • Last Filing

    02/14/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
APPEAL



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 22-14038-LMI

Assigned to: Laurel M Isicoff
Chapter 11
Voluntary
Asset


Date filed:  05/23/2022
Plan confirmed:  03/28/2023
341 meeting:  07/19/2022
Deadline for filing claims:  08/01/2022
Deadline for filing claims (govt.):  11/21/2022

Debtor

942 Penn RR, LLC

c/o Raziel Ofer
1434 Collins Ave., Unit 9
Miami Beach, FL 33139
MIAMI-DADE-FL
Tax ID / EIN: 82-2874262

represented by
942 Penn RR, LLC

PRO SE

Mark S. Roher, Esq.

Law Office of Mark S. Roher, P.A.
1806 N. Flamingo Road, Suite 300
Pembroke Pines, FL 33028
954-353-2200
Fax : 877-654-0090
Email: mroher@markroherlaw.com
TERMINATED: 01/26/2023

Trustee

Barry E Mukamal

PO Box 14183
Fort Lauderdale, FL 33302
786-517-5760

represented by
Scott N Brown

Scott N. Brown, Trustee
1 S.E. 3rd Avenue - #2410
Miami, FL 33131
305-379-7904
Fax : 305-379-7905
Email: sbrown@bastamron.com

Scott N Brown, Esq

Bast Amron LLP
1 S.E. 3rd Ave
Ste #2410
Miami, FL 33131
786-219-4059
Email: sbrown@bastamron.com

Hayley G Harrison

Bast Amron LLP
1 SE 3rd Avenue
Suite 2410
Miami, FL 33131
305-379-7904
Fax : 305-379-7905
Email: hharrison@wernicklaw.com

Barry E Mukamal

PO Box 14183
Fort Lauderdale, FL 33302
786-517-5760
Email: bemtrustee@kapilamukamal.com

Dana R Quick

1 SE 3rd Avenue
Suite 2410
Miami, FL 33131
305-379-7904
Fax : 305-379-7905
Email: dquick@bastamron.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

Latest Dockets

Date Filed#Docket Text
02/14/20251628Order Denying Motion To Order the Trustee/Plan Administrator not to Use Estate Funds Against Lawsuits Against Himself and His Lawyer Scott Brown (Re: # [1625]) (Sanabria, Noemi)
02/14/20251627Order Denying Defendant Ofer's Motion to Reopen for Limited Purpose to Designate Alternative Presiding Judge to Hear Motion to Vacate (Re: # [1623]) (Sanabria, Noemi)
02/14/20251626Order Denying Renewed Motion for Recusal (Re: # [1624]) (Sanabria, Noemi)
02/11/20251625Motion to Order The Trustee/Plan Administrator not to use EstateFunds Against Lawsuits Against Himself And His Lawyer Scott Brown Filed by Interested Party Raziel Ofer (Olivier, Mike)
02/11/20251624Renewed Motion to Recuse Judge Isicoff Filed by Interested Party Raziel Ofer (Olivier, Mike)
02/11/20251623Defendant Ofer's Motion to Reopen for Limited Purpose to Designate Alternative Presiding Judge to hear Motion to Vacate Filed by Interested Party Raz Ofer (Olivier, Mike)
01/30/20251622Notification of Returned Mail for Pro Se Debtor 942 Penn RR, LLC c/o Raziel Ofer. The attached orders (ECF # 1612, #1613, # 1614, #1615) which were mailed to the debtor have been returned to the bankruptcy court due to the inability of the US Postal Service to deliver it as addressed. Federal Rule of Bankruptcy Procedure 4002 requires the debtor to file a statement of any change of debtor address. (Gonzalez, Maria)
01/29/20251621Transcript of 12/10/2024 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: [1590] Third Post-Confirmation Application for Compensation for Scott N Brown Esq, Other Professional, Period: 4/1/2024 to 9/30/2024, Fee: $35,264.50, Expenses: $1,996.24. Filed by Attorney Scott N Brown Esq, [1591] Third Post-Confirmation Application for Compensation for Plan Administrator's Accountant, KapilaMukamal, LLP and for Barry E. Mukamal, Accountant, Period: 4/1/2024 to 9/30/2024, Fee: $4,718.20, Expenses: $20.29. Filed by). Redaction Request Due By 02/5/2025. Statement of Personal Data Identifier Redaction Request Due by 02/19/2025. Redacted Transcript Due by 03/3/2025. Transcript access will be restricted through 04/29/2025. (Ouellette and Mauldin)
01/21/20251620Chapter 11 Post-Confirmation Report for Quarter Ending 12/31/2024 Filed by Other Professional Barry E. Mukamal, as Plan Administrator. (Brown, Scott)
01/08/20251619BNC Certificate of Mailing - PDF Document (Re: [1615] Order Denying Emergency Motion to Freeze All Funds Held By the Trustee/Plan Administrator (Trustee) or Transferred to the Courts Registry, Preventing the Trustee/Plan Administrator from Using these Funds to Defend Himself and His Lawyer from a Forthcoming Lawsuit by the Undersigned for $115M, for Faud, Theft, Civil Conspiracy and Damages (Re: [1610]) (Rodriguez, Olga) ) Notice Date 01/08/2025. (Admin.)