Roman Builders LLC
Florida Southern Bankruptcy Court | |
Chapter 11 | |
Judge: | Scott M Grossman |
Case #: | 0:25-bk-12914 |
Case Filed: | Mar 19, 2025 |
Claims Deadline: | May 28, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $500,001 to $1 million |
Est. Liabilities | $1,000,001 to $10 million |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Debtor
Roman Builders LLC
1990 NW 29th St
Oakland Park, FL 33311-2125 |
Represented By
|
Last checked: never |
U.S. Trustee
Office of the US Trustee
51 S.W. 1st Ave. Suite 1204
Miami, FL 33130 |
Docket last updated: 2 hours ago |
Thursday, May 15, 2025 | ||
42 | 42
![]() Amended Schedules Filed: [Summary of Your Assets/Liabilities,Schedule D,Schedule E/F,Declaration re Schedules,] [Fee Amount $34] Filed by Debtor Roman Builders LLC. (Lasky, Susan) |
|
Att: 1
![]() |
||
crditcrd
Auto-Docket of Credit Card
Thu 05/15 4:13 PM
Receipt of Schedules and Statements Filed([LINK 25-12914 SMG] ) [misc,schsia] ( 34.00) Filing Fee. Receipt number A46059816. Fee amount 34.00. (U.S. Treasury) |
||
Friday, May 09, 2025 | ||
41 | 41
![]() Chapter 11 Monthly Operating Report for the Period Ending 4/30/2025 Filed by Debtor Roman Builders LLC. (Lasky, Susan) |
|
Wednesday, April 30, 2025 | ||
40 | 40
![]() Certificate of Service by Attorney Susan D. Lasky Esq . (Lasky, Susan) |
|
39 | 39
![]() Certificate of Service by Attorney Susan D. Lasky Esq . (Lasky, Susan) |
|
Friday, April 25, 2025 | ||
38 | 38
![]() Notice of Appearance and Request for Service by John R Yant Filed by Creditor Kapitus Servicing, Inc., as authorized sub-servicing agent of Kapitus, LLC. (Yant, John) |
|
37 | 37
![]() Notice of Appearance and Request for Service by Luis Orengo Filed by Creditor Kapitus Servicing, Inc., as authorized sub-servicing agent of Kapitus, LLC. (Orengo, Luis) |
|
Thursday, April 24, 2025 | ||
36 | 36
![]() Final Order Granting 17 Expedited Motion to Use Cash Collateral Filed by Debtor Roman Builders LLC) (Ferere, Magali) |
|
35 | 35
![]() Order Granting Employment of Susan D. Lasky, as counsel for Debtor Retroactive to Petition Date Retroactive to the Petition Date (Cifuentes Esteban, Zoila) |
|
Tuesday, April 22, 2025 | ||
34 | 34
![]() Request for Notice Filed by Creditor Ford Motor Credit Company LLC, c/o AIS Portfolio Services, LLC. (AIS Portfolio Services LP (Sharma)) |
|
33 | 33
![]() Request for Notice Filed by Creditor Ford Motor Credit Company LLC, c/o AIS Portfolio Services, LLC. (AIS Portfolio Services LP (Sharma)) |
|
32 | 32
![]() Request for Notice Filed by Creditor Ford Motor Credit Company LLC, c/o AIS Portfolio Services, LLC. (AIS Portfolio Services LP (Sharma)) |
|
31 | 31
![]() Request for Notice Filed by Creditor Ford Motor Credit Company LLC, c/o AIS Portfolio Services, LLC. (AIS Portfolio Services LP (Sharma)) |
|
30 | 30
![]() Request for Notice Filed by Creditor Ford Motor Credit Company LLC, c/o AIS Portfolio Services, LLC. (AIS Portfolio Services LP (Sharma)) |
|
Friday, April 18, 2025 | ||
29 | 29
![]() Chapter 11 Monthly Operating Report for the Period Ending 3/31/2025 Filed by Debtor Roman Builders LLC. (Lasky, Susan) |
|
Thursday, April 17, 2025 | ||
28 | 28
misc
Notice of Apptmt/Non-Apptmt of Creditors Committee
Thu 04/17 4:42 PM
Until Further Notice, the United States Trustee Will Not Appoint a Committee of Creditors Pursuant to 11 USC Section 1102. Filed by U.S. Trustee Office of the US Trustee. (Ochs, Martin) |
|
27 | 27
trustee
Meeting of Creditors Held and Concluded [PAPERLESS]
Thu 04/17 4:38 PM
Meeting of Creditors Held and Concluded. Filed by U.S. Trustee Office of the US Trustee. (Ochs, Martin) |
|
26 | 26
![]() Order Establishing Plan and Disclosure Statement Filing Deadlines and Addressing Related Matters (Wilson, Melissa) |
|
Monday, April 14, 2025 | ||
25 | 25
![]() Certificate of Service by Attorney Susan D. Lasky Esq . (Lasky, Susan) |
|
Thursday, April 10, 2025 | ||
24 | 24
![]() Request for Notice Filed by Interested Party Funding Metrics LLC d/b/a Lendini. (Giuliano, Anthony) |
|
23 | 23
![]() Notice of Appearance and Request for Service by Raychelle A Tasher Filed by Creditor United States of America, SBA. (Tasher, Raychelle) |
|
Tuesday, April 08, 2025 | ||
22 | 22
![]() Certificate of Service by Attorney Susan D. Lasky Esq . (Lasky, Susan) |
|
21 | 21
![]() Order Granting Expedited Motion For Order Authorizing Use of Cash Collateral and Setting Continued Hearing on April 16, 2025 At 2:00 P.M (Wilson, Melissa) |
|
20 | 20
![]() Request for Notice Filed by Creditor Ford Motor Credit Company, LLC c/o AIS Portfolio Services, LLC. (AIS Portfolio Services LP (Sharma)) |
|
Tuesday, March 25, 2025 | ||
19 | 19
![]() Certificate of Service by Attorney Susan D. Lasky Esq . (Lasky, Susan) |
|
18 | 18
![]() Notice of Hearing Hearing scheduled for 04/02/2025 at 02:00 PM U.S. Courthouse, 299 E Broward Blvd Courtroom 308 (SMG), Fort Lauderdale, FL. (Weldon, Melva) |
|
Monday, March 24, 2025 | ||
17 | 17
![]() Expedited Motion to Use Cash Collateral Filed by Debtor Roman Builders LLC (Lasky, Susan) |
|
Saturday, March 22, 2025 | ||
16 | 16
![]() BNC Certificate of Mailing - PDF Document Notice Date 03/22/2025. (Admin.) |
|
15 | 15
![]() BNC Certificate of Mailing Notice Date 03/22/2025. (Admin.) |
|
14 | 14
![]() BNC Certificate of Mailing Notice Date 03/22/2025. (Admin.) |
|
13 | 13
![]() BNC Certificate of Mailing Notice Date 03/22/2025. (Admin.) |
|
Thursday, March 20, 2025 | ||
12 | 12
![]() Order Setting Initial Status Conference. Status Conference to be held on 04/16/2025 at 02:00 PM U.S. Courthouse, 299 E Broward Blvd Courtroom 308 (SMG), Fort Lauderdale, FL. (Cifuentes Esteban, Zoila) |
|
11 | 11
![]() Notice of Hearing Hearing scheduled for 04/16/2025 at 02:00 PM U.S. Courthouse, 299 E Broward Blvd Courtroom 308 (SMG), Fort Lauderdale, FL. (Gomez, Edy) |
|
10 | 10
![]() Notice of Meeting of Creditors. Meeting of Creditors to be Held on 4/17/2025 at 03:00 PM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 6/16/2025. Proofs of Claim due by 5/28/2025. (Rodriguez, Lorenzo) |
|
9 | 9
![]() Equity Security Holders Filed by Debtor Roman Builders LLC. (Lasky, Susan) |
|
8 | 8
![]() Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Cifuentes Esteban, Zoila) |
|
7 | 7
![]() Notice of Incomplete Filings Due Required Chapter 11 Case Management Summary. Chapter 11 debtors (other than individuals not engaged in business) must file Local Form "Chapter 11 Case Management Summary" on the earlier of three business days after the petition date, or one business day before the first scheduled hearing on any motion. [See Local Rule 2081-1(B)]. List of Equity Security Holders due 4/2/2025. [Incomplete Filings due by 4/2/2025]. (Cifuentes Esteban, Zoila) |
|
Wednesday, March 19, 2025 | ||
6 | 6
![]() Application to Employ Susan D Lasky, Esq. as Debtor's Attorney [Affidavit Attached] Filed by Debtor Roman Builders LLC (Lasky, Susan) |
|
5 | 5
![]() Ch 11 Case Management Summary Filed by Debtor Roman Builders LLC. (Lasky, Susan) |
|
4 | 4
![]() Notice of Appearance and Request for Service by Martin P Ochs Filed by U.S. Trustee Office of the US Trustee. (Ochs, Martin) |
|
3 | 3
![]() Corporate Ownership Statement Filed by Debtor Roman Builders LLC. (Lasky, Susan) |
|
2 | 2
![]() Disclosure of Compensation by Attorney Susan D. Lasky Esq. (Lasky, Susan) |
|
1 | 1
![]() Chapter 11 Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 05/28/2025. (Lasky, Susan) |
|
crditcrd
Auto-Docket of Credit Card
Wed 03/19 11:36 AM
Receipt of Voluntary Petition (Chapter 11)([LINK 25-12914 ) [misc,volp11a] (1738.00) Filing Fee. Receipt number A45757081. Fee amount 1738.00. (U.S. Treasury) |