?

SEALEDDOC, APPEAL




U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 09-34791-RBR

Assigned to: Raymond B Ray
Chapter 11
Involuntary
Asset


Date filed:  11/10/2009
Plan confirmed:  07/17/2013
341 meeting:  02/11/2010
Deadline for filing claims:  05/12/2010
Deadline for filing claims (govt.):  06/01/2010

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: jguso@bergersingerman.com

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: jgenovese@gjb-law.com

Jeffrey R Sonn
500 E Broward Blvd #1600
Ft. Lauderdale, FL 33394
(954) 763-4700
Email: jsonn@sonnerez.com

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.
222 Lakeview Ave #700
West Palm Beach, FL 33401
(561) 835-9600
Fax : (561) 835-9602
Email: hries@foxrothschild.com

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 #4400
Miami, FL 33131
(305) 372-2439
Fax : (305) 349-2310
Email: dcimo@gjb-law.com

David L Gay, Esq.
1450 Brickell Ave #1900
Miami, FL 33131
(305) 755-9500
Email: dgay@bergersingerman.com

John H Genovese, Esq
(See above for address)

Jordi Guso, Esq.
(See above for address)

Christopher A Jarvinen
1450 Brickell Ave #1900
Miami, FL 33131
305.714-4363
Fax : 305.714.4340
Email: cjarvinen@bergersingerman.com

Charles H Lichtman
350 E Las Olas Blvd # 1000
Ft Lauderdale, FL 33301
(954) 525-9900
Email: clichtman@bergersingerman.com

Isaac M Marcushamer, Esq.
1450 Brickell Ave # 1900
Miami, FL 33131
(305) 755-9500
Fax : 305-714-4340
Email: imarcushamer@bergersingerman.com

Patrick S. Scott, Esq.
401 E Las Olas Blvd #1000
Fort Lauderdale, FL 33301
954.761.8111
Fax : 954.761.8112
Email: patrick.scott@gray-robinson.com

Frank P Scruggs
350 E Las Olas Blvd # 1000
Ft Lauderdale, FL 33301
(954) 525-9900
Email: fscruggs@bergersingerman.com

Paul Steven Singerman, Esq
1450 Brickell Ave #1900
Miami, FL 33131
(305) 755-9500
Fax : 305.714.4340
Email: singerman@bergersingerman.com

Jesus M Suarez
100 SE 2 St
Miami, FL 33131
(305) 349-2300
Email: jsuarez@gjb-law.com

Deborah Talenfeld
Berger Singerman LLP
One Town Center Road
Suite 301
Boca Raton, FL 33486
561 241-9500
Fax : 561 998-0028
Email: dtalenfeld@bergersingerman.com

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: Steven.D.Schneiderman@usdoj.gov

Noticing / Claims Agent
Trustee Services, Inc.
1844 N Nob Hill Rd #615
Plantation, FL 33322
954.889.3403

   
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.
350 E Las Olas Blvd #1600
Ft Lauderdale, FL 33301
954.463.2700
Email: eyal.berger@akerman.com

Michael I Goldberg, Esq
350 E Las Olas Blvd #1600
Ft. Lauderdale, FL 33301
(954) 463-2700
Email: michael.goldberg@akerman.com

Bruce A Katzen
201 S Biscayne Blvd #1700
Miami, FL 33131
(305) 379-9000
Email: bkatzen@klugerkaplan.com

Joan M Levit, Esq
350 E Las Olas Blvd #1600
Ft. Lauderdale, FL 33301
(954) 463-2700
Email: joan.levit@akerman.com

William G Salim Jr
800 Corporate Dr # 500
FT Lauderdale, FL 33334
(954) 491-2000
Email: wsalim@mmsslaw.com

James D. Silver, Esq.
633 S Federal Hwy
Fort Lauderdale, FL 33301
954.847.3324
Fax : 954.463.9244
Email: jds@conradscherer.com

Filing Date #Docket Text
11/24/2009 50 Notice of Appearance and Request for Service by Mark F Booth Esq Filed by Creditor VRLP1, LLC . (Grooms, Desiree) (Entered: 11/25/2009)
11/25/2009 51 Certificate of Service Filed by Petitioning Creditors Aran Development Inc., Bonnie Barnett, Universal Legal, Roger Wittenberns, (Re: 47 Order on Motion to Appoint Trustee). (Genovese, John) (Entered: 11/25/2009)
11/25/2009 52 Interim Order Granting Application to Employ John H Genovese and Setting Final Hearing Scheduled for December 21, 2009 at 10:00 a.m. at The United States Bankruptcy Court, 200 East Broward Blvd, Courtroom 308, Fort Lauderdale Florida 33301 (Re: # 43) (Grooms, Desiree) (Entered: 11/25/2009)
11/25/2009 53 Motion for Relief from Stay [Fee Amount $150] Filed by Creditor C/o Lynn Maynard Gollin Gibraltar Private Bank and Trust. (Gollin, Lynn) (Entered: 11/25/2009)
11/25/2009 54 Interim Order Granting Application to Employ Paul Steven Singerman Setting Final Hearing Scheduled for December 21, 2009 at 10:00 a.m. at The United States Bankruptcy Court, 200 East Broward Blvd, Courtroom 308, Fort Lauderdale Florida 33301 (Re: # 42) (Grooms, Desiree) (Entered: 11/25/2009)
11/25/2009 55 Order Granting Application for Approval of Selection of Appointment of Chapter 11 Trustee (Re: # 49) (Grooms, Desiree) (Entered: 11/25/2009)
11/25/2009 56 Order Granting Application to Employ Richard A Pollack (Re: # 44) (Grooms, Desiree) (Entered: 11/25/2009)
11/25/2009 57 Answer to Involuntary Petition (Consent to Order for Relief in Involuntary Case filed by Chapter 11 Trustee) Filed by Trustee Herbert Stettin. (Guso, Jordi) (Entered: 11/25/2009)
11/25/2009 58 Certificate of Service Filed by Trustee Herbert Stettin (Re: 52 Order on Application to Employ). (Genovese, John) (Entered: 11/25/2009)
11/25/2009 59 Notice of Hearing (Re: 40 Motion to Compel Assumption or Rejection of Executory Lease Filed by Creditor Blue Capital US East Coast Properties, L.P..) Hearing scheduled for 12/16/2009 at 09:30:00 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy) (Entered: 11/25/2009)
11/25/2009 60 Notice of Hearing (Re: 41 Application for Administrative Expenses Filed by Creditor Blue Capital US East Coast Properties, L.P..) Hearing scheduled for 12/16/2009 at 09:30:00 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy) (Entered: 11/25/2009)
11/25/2009 61 Certificate of Service by Attorney Lynn Maynard Gollin Esq (Re: 53 Motion for Relief from Stay [Fee Amount $150] filed by Creditor C/o Lynn Maynard Gollin Gibraltar Private Bank and Trust). (Gollin, Lynn) (Entered: 11/25/2009)
11/25/2009 62 Adversary case 09-02464. Complaint by TD Bank, N.A. against Herbert Stettin, Scott W. Rothstein, Kimberly Ann Rothstein, United States of America, Rubin Vine, Sharon Vine, Todd D Snyder, LMB Funding Group, DJB Financial Holdings, LLC, RRA Goal Line Management, LLC, RRA Sports and Entertainment, LLC, PRCH, LLC, The Bova Group, LLC, John Doe, Jane Doe. Nature of Suit:,(91 (Declaratory judgment)) (Attachments: 1 Exhibit 12 Exhibit 23 Exhibit 34 Exhibit 45 Exhibit 56 Exhibit 67 Exhibit 78 Exhibit 8) (Bloom, Mark) (Entered: 11/25/2009)
11/27/2009 63 BNC Certificate of Mailing - PDF Document (Re: 54 Interim Order Granting Application to Employ Paul Steven Singerman Setting Final Hearing Scheduled for December 21, 2009 at 10:00 a.m. at The United States Bankruptcy Court, 200 East Broward Blvd, Courtroom 308, Fort Lauderdale Florida 33301) Service Date 11/27/2009. (Admin.) (Entered: 11/28/2009)
11/27/2009 64 BNC Certificate of Mailing - PDF Document (Re: 55 Order Granting Application for Approval of Selection of Appointment of Chapter 11 Trustee) Service Date 11/27/2009. (Admin.) (Entered: 11/28/2009)
11/30/2009 65 Notice of Appearance and Request for Service by Mark D Bloom Esq Filed by Interested Party TD Bank, N.A.. (Bloom, Mark) (Entered: 11/30/2009)
11/30/2009 66 Order for Relief in Involuntary Case and Order Setting Deadline for Filing Schedules, Statements and Other Documents . [Incomplete Filings due by 12/15/2009]. Schedule A due 12/15/2009. Schedule B due 12/15/2009. Schedule D due 12/15/2009. Schedule E due 12/15/2009. Schedule F due 12/15/2009. Schedule G due 12/15/2009. Schedule H due 12/15/2009.Declaration Concerning Debtors Schedules Due: 12/15/2009. Summary of Schedules due 12/15/2009.Statement of Financial Affairs Due 12/15/2009.Corporate Ownership Statement due 12/15/2009.Creditor Matrix Due: 12/15/2009. List of Twenty Largest Unsecured Creditors Due: 12/2/2009. List of Equity Security Holders due 12/15/2009. (Grooms, Desiree) (Entered: 11/30/2009)
11/30/2009 67 Certificate of Service by Attorney Jordi Guso Esq (Re: 48 Order on Miscellaneous Motion, 54 Order on Application to Employ, 56 Order on Application to Employ). (Guso, Jordi) (Entered: 11/30/2009)
11/30/2009 68 Notice of Change of Address and Rquest by Arthur C. Neiwirth, pro se, for Copies of Filings Filed by Interested Party Arthur C. Neiwirth. (Neiwirth, Arthur) (Entered: 11/30/2009)
11/30/2009 69 Emergency Motion to (1) Suspend, in part, Local Rule 2004-1(A), U.S. Bankruptcy Court, Southern District of Florida and (2) Require Court Approval for any Federal Rule of Bankruptcy Procedure 7030 Deposition of Herbert Stettin, Rothstein Rosenfeldt Adler P.A. through Existing Employees, or Current Professionals of the Trustee Filed by Trustee Herbert Stettin. (Singerman, Paul) (Entered: 11/30/2009)
12/01/2009 70 Certificate of Service of Notice of Hearing on Motion of Creditor Blue Capital US East Coast Properties, L.P. to Compel Assumption or Rejection of Executory Lease and Notice of Hearing on Blue Capital US East Coast Properties, L.P.s Request for Payment of Administrative Expense Filed by Creditor Blue Capital US East Coast Properties, L.P. (Re: 59 Notice of Hearing, 60 Notice of Hearing). (Roth, Jeffrey) (Entered: 12/01/2009)
12/01/2009 71 Notice of Hearing (Re: 69Emergency Motion to (1) Suspend, in part, Local Rule 2004-1(A), U.S. Bankruptcy Court, Southern District of Florida and (2) Require Court Approval for any Federal Rule of Bankruptcy Procedure 7030 Deposition of Herbert Stettin, Rothstein Rosenfeldt Adler P.A. through Existing Employees, or Current Professionals of the Trustee Filed by Trustee Herbert StettinHearing scheduled for 12/02/2009 at 09:30:00 AM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy) (Entered: 12/01/2009)
12/01/2009 72 Amended Notice of Hearing (Re: 69Emergency Motion to (1) Suspend, in part, Local Rule 2004-1(A), U.S. Bankruptcy Court, Southern District of Florida and (2) Require Court Approval for any Federal Rule of Bankruptcy Procedure 7030 Deposition of Herbert Stettin, Rothstein Rosenfeldt Adler P.A. through Existing Employees, or Current Professionals of the Trustee Filed by Trustee Herbert Stettinto) Hearing scheduled for 12/02/2009 at 01:30:00 PM at 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale. (Gomez, Edy) (Entered: 12/01/2009)
12/01/2009 73 Certificate of Service by Attorney Jordi Guso Esq (Re: 72 Notice of Hearing Amended/Renoticed/Continued). (Guso, Jordi) (Entered: 12/01/2009)
12/01/2009 74 Adversary case 09-02478. Complaint by Herbert Stettin against Scott W. Rothstein, 29 Bahia, LLC, 235 GC, LLC, 350 LOP #2840, LLC, 353BR, LLC, 708 Spangler, LLC, 1012 Broward, LLC, 1198 Dixie, LLC, 1299 Federal, LLC, 2133 IP, LLC, 10630 #110, LLC, 15158, LLC, AAMG, LLC, AAMG1, LLC, AAMM Holdings, LLC, ABT Investments, LLC, Advanced Solutions, LLC, Bahia Property Management, LLC, BFHI, LLC, Boat Management, LLC, BOSM Holdings, LLC, Bova Prime, LLC, The Bova Group, LLC, Bova Restaurant Group, LLC, Bova Smoke, LLC, BOVCU, LLC, BOVRI, LLC, CCCN, LLC, CI 08, LLC, CI 07, LLC, CI 16, LLC, CI 27, LLC, CSU, LLC, D&D Management & Investment, LLC, D&S Management and Investment, LLC, DJB Financial Holdings, LLC, DYMMU, LLC, Fifth Court Financial, LLC, Full Circle Ft. Lauderdale, LLC, GBPT, LLC, GHW1, LLC, IDNLGEAH, LLC, ILK3, LLC, IS Management, LLC, JB Boca M Holdings LLC, JJ Finance Holdings, LLC, Judah, LLC, MLC 350, LLC, MRISC, LLC, NF Servicing, LLC, NRI 15, LLC, NRI 11, LLC, NS Holdings, LLC, PK Adventures, LLC, PK's Wild Ride, LTD, QT, LLC, REC Group, LLC, REN Group, LLC, REP Group, LLC, RES Group, LLC, RET Group, LLC, REV Group, LLC, Rothstein Family Foundation, Inc., RRA Consulting, Inc., RRA Goal Line Management, LLC, RRA Sports & Entertainment, LLC, RSA 11th ST, LLC, RW Collections, LLC, S&KEA, LLC, SCORH, LLC, SPAC Investments, LLC, TB22N, LLC, TIPP, LLC, TLBN, LLC, UG, LLC, VGS, LLC, VGSI, LLC, Walter Industries, LLC, The Walter Family, LLC, WAWW, LLC, WAWW2, LLC, WAWW3, LLC, WAWW4, LLC, WAWW5, LLC, WAWW6, LLC, WAWW7, LLC, WAWW8, LLC, WAWW9, LLC, WAWW10, LLC, WAWW11, LLC, WAWW12, LLC, WAWW13, LLC, WAWW14, LLC, WAWW15, LLC, WAWW16, LLC, WAWW17, LLC, WAWW18, LLC, WAWW19, LLC, WAWW20, LLC, WAWW22, LLC, WPBRS, LLC. Filing Fee Paid. Nature of Suit:,(11 (Recovery of money/property - 542 turnover of property)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Cimo, David) (Entered: 12/01/2009)
12/02/2009 75 Adversary case 09-02481. Complaint by Carolina Casualty Insurance Company, a Florida Insurance Company against Rothstein Rosenfeldt Adler, P.A.. Nature of Suit:,(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) (Attachments: 1 Exhibit A2 Exhibit B3 Exhibit C4 Exhibit D5 Exhibit E6 Exhibit F7 Exhibit G) (Shraiberg, Bradley) (Entered: 12/02/2009)





PACER Service Center
Transaction Receipt
06/30/2017 14:03:19
PACER Login: [ LOGIN REMOVED ] Client Code:
Description: Docket Report Search Criteria: 09-34791-RBR Fil or Ent: filed Doc From: 50 Doc To: 75 Term: included Format: html
Billable Pages: 6 Cost: 0.60