|
Assigned to: Paul G. Hyman, Jr. Chapter 11 Involuntary Asset Debtor disposition: Intra-District Transfer |
|
Debtor Rothstein Rosenfeldt Adler, PA
6600 NW 16 St #11 Plantation, FL 33313 BROWARD-FL Tax ID / EIN: 01-0587961 |
represented by |
Jordi Guso, Esq.
1450 Brickell Ave #1900 Miami, FL 33131 (305) 755-9500 Fax : 305.714.4340 Email: [email protected] |
Petitioning Creditor Roger Wittenberns,
c/o John H. Genovese, Esq 100 SE 2 St #4400 Miami, FL 33131 |
represented by |
John H Genovese, Esq
100 SE 2 St 44 Fl Miami, FL 33131 (305) 349-2300 Email: [email protected] Jeffrey R Sonn
500 E Broward Blvd #1600 Ft. Lauderdale, FL 33394 (954) 763-4700 Email: [email protected] |
Petitioning Creditor Bonnie Barnett
c/o Sonn & Erez PLC 500 E Broward Blvd #1600 Ft Lauderdale, FL 33394 |
represented by |
John H Genovese, Esq
(See above for address) Jeffrey R Sonn
(See above for address) |
Petitioning Creditor Aran Development Inc.
c/o Sonn & Erez PLC 500 E Broward Blvd #1600 Ft Lauderdale, FL 33394 |
represented by |
John H Genovese, Esq
(See above for address) Heather L. Ries, Esq.
777 South Flagler Drive, Suite 1700 West Palm Beach, FL 33401 (561) 835-9600 Fax : (561) 835-9602 Email: [email protected] |
Petitioning Creditor Universal Legal
888 E Las Olas Blvd #508 Ft Lauderdale, FL 33301 |
represented by |
Universal Legal
PRO SE |
Petitioning Creditor Blue Oaks Limited
c/o Marianella Morales AvenidaFrancisco de Miranda Torre Provincial "A" Piso 8 Caracas 1060 Venezuela |
| |
Petitioning Creditor Pharon Development Assets, Inc
c/o Marianella Morales Avenida Francisco de Miranda Torre Provincial "A" Piso 8 Caracas 1060 Venezuela |
| |
Petitioning Creditor Camilo Manrique
c/o Marianella Morales Avenida Francisco de Miranda Torre Provincial "A" Piso 8 Caracas 1060 Venezuela |
| |
Petitioning Creditor Ricardo Martinez
c/o Marianella Morales Avenida Francisco de Miranda Torre Provincial "A" Piso 8 Caracas 1060 Venezuela |
| |
Trustee Herbert Stettin
2 S Biscayne Blvd #3700 Miami, FL 33131 786.493.5734 |
represented by |
David C. Cimo, Esq
100 SE 2 St #3650 Miami, FL 33131 (305) 374-6482 Email: [email protected] David L Gay, Esq.
100 S.E. Second Street, Suite 4200 Miami, FL 33131 (305) 530-0050 Fax : (305) 530-0055 Email: [email protected] TERMINATED: 05/08/2019 John H Genovese, Esq
(See above for address) Jordi Guso, Esq.
(See above for address) Christopher A Jarvinen
Berger Singerman LLP 1450 Brickell Avenue Suite 1900 Miami, FL 33131 3057144363 Fax : 3057144363 Email: [email protected] Charles H Lichtman
350 E Las Olas Blvd # 1000 Ft Lauderdale, FL 33301 (954) 525-9900 Email: [email protected] Isaac M Marcushamer, Esq.
DGIM Law, PLLC 2875 NE 191st Street Suite 705 Aventura, FL 33180 305-763-8708 Email: [email protected] Patrick S. Scott, Esq.
401 E Las Olas Blvd #1000 Fort Lauderdale, FL 33301 954.761.8111 Fax : 954.761.8112 Email: [email protected] Frank P Scruggs
350 E Las Olas Blvd # 1000 Ft Lauderdale, FL 33301 (954) 525-9900 Email: [email protected] Paul Steven Singerman, Esq
1450 Brickell Ave #1900 Miami, FL 33131 (305) 755-9500 Fax : 305.714.4340 Email: [email protected] Jesus M Suarez
100 SE 2 St, #4400 Miami, FL 33131 (305) 349-2300 Email: [email protected] Deborah Talenfeld
Berger Singerman LLP One Town Center Road Suite 301 Boca Raton, FL 33486 561 241-9500 Fax : 561 998-0028 Email: [email protected] |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Steven D Schneiderman
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-7285 Fax : (305) 536-7360 Email: [email protected] |
Intervenor Paul Cassell
383 S. University Street Salt Lake CIty, UT 84112-0730 |
represented by |
Peter E. Shapiro, Esq.
8551West Sunrise Boulevard Suite 300 Plantation, FL 33322 954 315-1157 Email: [email protected] |
Intervenor XL Insurance Company PLC |
represented by |
Cristina B Rodriguez
Stroock & Stroock & Lavan LLP 200 S Biscayne Blvd. Suite 3100 Miami, FL 33131 305-789-9354 Fax : 305-416-2854 Email: [email protected] |
Intervenor Markel Bermuda Limited and/or Max Bermuda Ltd. |
represented by |
Cristina B Rodriguez
(See above for address) |
Intervenor Liberty Mutual Insurance Company |
represented by |
Cristina B Rodriguez
(See above for address) |
Intervenor Houston Casualty Company |
represented by |
Cristina B Rodriguez
(See above for address) |
Intervenor Endurance Specialty Insurance Ltd. |
represented by |
Cristina B Rodriguez
(See above for address) |
Intervenor Chubb Insurance Company of Canada |
represented by |
Cristina B Rodriguez
(See above for address) |
Intervenor Axis Specialty Insurance Company and/or Axis Specialty Limited |
represented by |
Cristina B Rodriguez
(See above for address) |
Intervenor Allied World Assurance Company Ltd. |
represented by |
Cristina B Rodriguez
(See above for address) |
Intervenor Arch Insurance Company and/or Arch Insurance Canada Ltd. |
represented by |
Cristina B Rodriguez
(See above for address) |
Intervenor Chartis Excess Liability and/or AIG Excess Liability Insurance International Limited |
represented by |
Cristina B Rodriguez
(See above for address) |
Intervenor AIG Insurance Company of Canada and/or AIG Commercial Insurance Company of Canada |
represented by |
Cristina B Rodriguez
(See above for address) |
Intervenor Lexington Insurance Company |
represented by |
Cristina B Rodriguez
(See above for address) |
Intervenor Great Lakes Reinsurance (UK) PLC |
represented by |
Cristina B Rodriguez
(See above for address) |
Intervenor Aspen Insurance UK Limited |
represented by |
Cristina B Rodriguez
(See above for address) |
Intervenor Brit UW Limited |
represented by |
Cristina B Rodriguez
(See above for address) |
Intervenor Ace Capital V Limited |
represented by |
Cristina B Rodriguez
(See above for address) |
Intervenor Ace Capital IV Limited |
represented by |
Cristina B Rodriguez
(See above for address) |
Intervenor Ace Capital Limited |
represented by |
Cristina B Rodriguez
(See above for address) |
Intervenor Novae Corporate Underwriting Limited and/or Novae Syndicates Limited |
represented by |
Cristina B Rodriguez
(See above for address) |
Intervenor Catlin Syndicate Limited |
represented by |
Cristina B Rodriguez
(See above for address) |
Intervenor Antares Underwriting Limited |
represented by |
Cristina B Rodriguez
(See above for address) |
Intervenor Lloyd's Underwriters |
represented by |
Cristina B Rodriguez
(See above for address) |
Noticing / Claims Agent Trustee Services, Inc.
8201 Peters Road, Suite 1000 Plantation, FL 33324 (954) 368-6682 |
| |
Creditor Committee Official Committee of Creditors
c/o Michael I. Goldberg Akerman Senterfitt 350 East Las Olas Blvd. Ste. 1600 Fort Lauderdale, FL 33324 954 463-2700 |
represented by |
Eyal Berger, Esq.
Akerman LLP 201 E Las Olas Blvd #1800 Ft Lauderdale, FL 33301 954.463.2700 Email: [email protected] Michael I Goldberg, Esq
201 E Las Olas Blvd #1800 Ft. Lauderdale, FL 33301 (954) 463-2700 Email: [email protected] Bruce A Katzen
201 S Biscayne Blvd #1700 Miami, FL 33131 (305) 379-9000 Email: [email protected] Joan M Levit, Esq
350 E Las Olas Blvd #1600 Ft. Lauderdale, FL 33301 (954) 463-2700 Email: [email protected] TERMINATED: 12/17/2020 William G Salim Jr
800 Corporate Dr # 500 FT Lauderdale, FL 33334 (954) 491-2000 Email: [email protected] James D. Silver, Esq.
10360 W. State Road 84 Fort Lauderdale, FL 33324 754-301-8063 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
01/10/2021 | 6608 | Docket Text BNC Certificate of Mailing (Re: 6605 Notice of Intra-District Transfer. Judge Robert A Mark Assigned to Case. Judge Paul G Hyman Jr Removed from Case.) Notice Date 01/10/2021. (Admin.) (Entered: 01/11/2021) |
01/08/2021 | 6607 | Docket Text BNC Certificate of Mailing - PDF Document (Re: 6604 Order of Recusal and Intra-District Transfer.) Notice Date 01/08/2021. (Admin.) (Entered: 01/09/2021) |
01/08/2021 | 6606 | Docket Text Bankruptcy Case Closed. (Ferere, Magali) (Entered: 01/08/2021) |
01/08/2021 | 6605 | Docket Text Notice of Intra-District Transfer. Judge Robert A Mark Assigned to Case. Judge Paul G Hyman Jr Removed from Case. (Ferere, Magali) (Entered: 01/08/2021) |
01/06/2021 | 6604 | Docket Text Order of Recusal and Intra-District Transfer. (Ferere, Magali) (Entered: 01/06/2021) |
01/04/2021 | 6603 | Docket Text Motion for Authorization to Sell Two Rolex Watches Filed by Other Professional Michael Goldberg, Liquidating Trustee (Kretzschmar, Catherine) (Entered: 01/04/2021) |
12/17/2020 | 6602 | Docket Text Notice to Withdraw Appearance of Attorney Within Same Firm Filed by Attorney Michael Goldberg. (Levit, Joan) (Entered: 12/17/2020) |
12/16/2020 | 6601 | Docket Text Notice of Filing Notice of Withdrawal of Attorney Within Same Firm, Filed by Other Professional Michael I. Goldberg. (Levit, Joan) (Entered: 12/16/2020) |
12/15/2020 | 6600 | Docket Text Agreed Notice of Substitution of Attorney. Adding AttorneyHampton Peterson by Attorney Hampton Peterson Esq. (Peterson, Hampton) (Entered: 12/15/2020) |
10/09/2020 | 6599 | Docket Text Notice of Filing Liquidating Trustees Twenty-Ninth Financial Report with Respect to the RRA Liquidating Trust for the Period July 1, 2020 Through September 30, 2020, Filed by Other Professional Michael Goldberg, Liquidating Trustee. (Goldberg, Michael) (Entered: 10/09/2020) |