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

    02/12/2025

  • 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
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

Latest Dockets

Date Filed#Docket Text
02/12/2025416Notice of Filing of Trustee's Post-Confirmation Invoice of Fees and Costs Through January 31, 2025, Filed by Trustee Jacqueline Calderin. (Calderin, Jacqueline)
02/10/2025415Transmittal to US District Court (Re: [410] Appellant Designation) (Adam, Lorraine)
02/07/2025414Notice of Filing Occurrence of Effective Date, Filed by Trustee Jacqueline Calderin (Re: [380] Amended Chapter 11 Small Business Plan, [404] Order Confirming Chapter 11 Plan). (Calderin, Jacqueline)
02/07/2025413Monthly Operating Report for the Period Beginning January 1, 2025 and Ending January 31, 2025 Filed by Trustee Jacqueline Calderin. (Calderin, Jacqueline)
01/26/2025412BNC Certificate of Mailing - PDF Document (Re: [407] Clerk's Notice of Mailing of (Re: [406] Notice of Appeal).) Notice Date 01/26/2025. (Admin.)
01/26/2025411BNC Certificate of Mailing (Re: [407] Clerk's Notice of Mailing of (Re: [406] Notice of Appeal).) Notice Date 01/26/2025. (Admin.)
01/24/2025410Appellant Designation of Contents For Inclusion in Record On Appeal and Statement of Issues Filed by Creditor Mark Croft (Re: [406] Notice of Appeal filed by Creditor Mark Croft). Designation of Appellee due within 14 days after the service of Appeal Designation and Statement of Issues. Appellee designation due 02/7/2025.. (Fender, G)
01/24/2025409Notice of U.S. District Court Case Assignment. Case Number: 25-cv-80112-MD (Re: [406] Notice of Appeal) (Adam, Lorraine)
01/24/2025408Transmittal to US District Court (Re: [406] Notice of Appeal) (Adam, Lorraine)
01/24/2025407Clerk's Notice of Mailing of (Re: [406] Notice of Appeal). (Adam, Lorraine)