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

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
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
Susan D. Lasky, Esq
contact info
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 misc Schedules/Statements or Amended Schedules/Statements Thu 05/15 4:12 PM
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)
Related: [-]
Att: 1 Local Form 4
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)
Related: [-]
Friday, May 09, 2025
41 41 misc Chapter 11 Monthly Operating Report (UST Form 11-MOR) Fri 05/09 11:18 AM
Chapter 11 Monthly Operating Report for the Period Ending 4/30/2025 Filed by Debtor Roman Builders LLC. (Lasky, Susan)
Related: [-]
Wednesday, April 30, 2025
40 40 attydoc Certificate of Service [Attorney] Wed 04/30 2:27 PM
Certificate of Service by Attorney Susan D. Lasky Esq Related [+]. (Lasky, Susan)
Related: [-] 35 Order on Application to Employ,36 Order on Motion to Use Cash Collateral
39 39 attydoc Certificate of Service [Attorney] Wed 04/30 2:21 PM
Certificate of Service by Attorney Susan D. Lasky Esq Related [+]. (Lasky, Susan)
Related: [-] 26 Order (Generic)
Friday, April 25, 2025
38 38 notice Notice of Appearance and Request for Service Fri 04/25 2:29 PM
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)
Related: [-]
37 37 notice Notice of Appearance and Request for Service Fri 04/25 2:13 PM
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)
Related: [-]
Thursday, April 24, 2025
36 36 6 pgs order Use Cash Collateral Order Thu 04/24 10:18 AM
Final Order Granting 17 Expedited Motion to Use Cash Collateral Filed by Debtor Roman Builders LLC) (Ferere, Magali)
Related: [-]
35 35 order Employ Order Thu 04/24 7:07 AM
Order Granting Employment of Susan D. Lasky, as counsel for Debtor Retroactive to Petition Date Retroactive to the Petition Date Related [+] (Cifuentes Esteban, Zoila)
Related: [-] # 6
Tuesday, April 22, 2025
34 34 misc Request for Notice Tue 04/22 7:56 AM
Request for Notice Filed by Creditor Ford Motor Credit Company LLC, c/o AIS Portfolio Services, LLC. (AIS Portfolio Services LP (Sharma))
Related: [-]
33 33 misc Request for Notice Tue 04/22 7:55 AM
Request for Notice Filed by Creditor Ford Motor Credit Company LLC, c/o AIS Portfolio Services, LLC. (AIS Portfolio Services LP (Sharma))
Related: [-]
32 32 misc Request for Notice Tue 04/22 7:49 AM
Request for Notice Filed by Creditor Ford Motor Credit Company LLC, c/o AIS Portfolio Services, LLC. (AIS Portfolio Services LP (Sharma))
Related: [-]
31 31 misc Request for Notice Tue 04/22 7:47 AM
Request for Notice Filed by Creditor Ford Motor Credit Company LLC, c/o AIS Portfolio Services, LLC. (AIS Portfolio Services LP (Sharma))
Related: [-]
30 30 misc Request for Notice Tue 04/22 7:46 AM
Request for Notice Filed by Creditor Ford Motor Credit Company LLC, c/o AIS Portfolio Services, LLC. (AIS Portfolio Services LP (Sharma))
Related: [-]
Friday, April 18, 2025
29 29 misc Chapter 11 Monthly Operating Report (UST Form 11-MOR) Fri 04/18 1:02 PM
Chapter 11 Monthly Operating Report for the Period Ending 3/31/2025 Filed by Debtor Roman Builders LLC. (Lasky, Susan)
Related: [-]
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)
Related: [-]
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)
Related: [-]
26 26 3 pgs order Order (Generic) Thu 04/17 9:33 AM
Order Establishing Plan and Disclosure Statement Filing Deadlines and Addressing Related Matters (Wilson, Melissa)
Related: [-]
Monday, April 14, 2025
25 25 attydoc Certificate of Service [Attorney] Mon 04/14 1:31 PM
Certificate of Service by Attorney Susan D. Lasky Esq Related [+]. (Lasky, Susan)
Related: [-] 21 Order on Motion to Use Cash Collateral
Thursday, April 10, 2025
24 24 misc Request for Notice Thu 04/10 7:46 PM
Request for Notice Filed by Interested Party Funding Metrics LLC d/b/a Lendini. (Giuliano, Anthony)
Related: [-]
23 23 notice Notice of Appearance and Request for Service Thu 04/10 5:03 PM
Notice of Appearance and Request for Service by Raychelle A Tasher Filed by Creditor United States of America, SBA. (Tasher, Raychelle)
Related: [-]
Tuesday, April 08, 2025
22 22 attydoc Certificate of Service [Attorney] Tue 04/08 2:43 PM
Certificate of Service by Attorney Susan D. Lasky Esq Related [+]. (Lasky, Susan)
Related: [-] 11 Notice of Hearing
21 21 3 pgs order Use Cash Collateral Order Tue 04/08 10:25 AM
Order Granting Expedited Motion For Order Authorizing Use of Cash Collateral and Setting Continued Hearing on April 16, 2025 At 2:00 P.M Related [+] (Wilson, Melissa)
Related: [-] # 17
20 20 misc Request for Notice Tue 04/08 6:59 AM
Request for Notice Filed by Creditor Ford Motor Credit Company, LLC c/o AIS Portfolio Services, LLC. (AIS Portfolio Services LP (Sharma))
Related: [-]
Tuesday, March 25, 2025
19 19 attydoc Certificate of Service [Attorney] Tue 03/25 5:18 PM
Certificate of Service by Attorney Susan D. Lasky Esq Related [+]. (Lasky, Susan)
Related: [-] 18 Notice of Hearing
18 18 court Notice of Hearing (BK) Tue 03/25 10:57 AM
Notice of Hearing Related [+] 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)
Related: [-] 17 Expedited Motion to Use Cash Collateral Filed by Debtor Roman Builders LLC
Monday, March 24, 2025
17 17 13 pgs motion Use Cash Collateral Mon 03/24 10:13 PM
Expedited Motion to Use Cash Collateral Filed by Debtor Roman Builders LLC (Lasky, Susan)
Related: [-]
Saturday, March 22, 2025
16 16 court BNC Certificate of Mailing - PDF Document Sun 03/23 12:10 AM
BNC Certificate of Mailing - PDF Document Related [+] Notice Date 03/22/2025. (Admin.)
Related: [-] 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)
15 15 court BNC Certificate of Mailing Sun 03/23 12:10 AM
BNC Certificate of Mailing Related [+] Notice Date 03/22/2025. (Admin.)
Related: [-] 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)
14 14 court BNC Certificate of Mailing Sun 03/23 12:10 AM
BNC Certificate of Mailing Related [+] Notice Date 03/22/2025. (Admin.)
Related: [-] 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)
13 13 court BNC Certificate of Mailing - Meeting of Creditors Sun 03/23 12:10 AM
BNC Certificate of Mailing Related [+] Notice Date 03/22/2025. (Admin.)
Related: [-] 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.
Thursday, March 20, 2025
12 12 2 pgs order Order Setting Status Hearing/Conference Thu 03/20 2:59 PM
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)
Related: [-]
11 11 court Notice of Hearing (BK) Thu 03/20 11:51 AM
Notice of Hearing Related [+] 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)
Related: [-] 6 Application to Employ Susan D Lasky, Esq. as Debtor's Attorney [Affidavit Attached] Filed by Debtor Roman Builders LLC
10 10 court Meeting of Creditors 11 Thu 03/20 11:24 AM
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)
Related: [-]
9 9 misc Equity Security Holders Thu 03/20 10:53 AM
Equity Security Holders Filed by Debtor Roman Builders LLC. (Lasky, Susan)
Related: [-]
8 8 1 pgs order Order Authorizing Debtor in Possession to Continue Operation of its Business Thu 03/20 10:20 AM
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)
Related: [-]
7 7 court Notice of Deficiency Thu 03/20 10:19 AM
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)
Related: [-]
Wednesday, March 19, 2025
6 6 11 pgs motion Employ Wed 03/19 5:48 PM
Application to Employ Susan D Lasky, Esq. as Debtor's Attorney [Affidavit Attached] Filed by Debtor Roman Builders LLC (Lasky, Susan)
Related: [-]
5 5 misc Case Management Summary Wed 03/19 5:39 PM
Ch 11 Case Management Summary Filed by Debtor Roman Builders LLC. (Lasky, Susan)
Related: [-]
4 4 notice Notice of Appearance and Request for Service Wed 03/19 5:25 PM
Notice of Appearance and Request for Service by Martin P Ochs Filed by U.S. Trustee Office of the US Trustee. (Ochs, Martin)
Related: [-]
3 3 misc Corporate Ownership Statement Wed 03/19 11:32 AM
Corporate Ownership Statement Filed by Debtor Roman Builders LLC. (Lasky, Susan)
Related: [-]
2 2 attydoc Disclosure of Compensation Wed 03/19 11:31 AM
Disclosure of Compensation by Attorney Susan D. Lasky Esq. (Lasky, Susan)
Related: [-]
1 1 44 pgs misc Voluntary Petition Ch 11 [ECF] Wed 03/19 11:31 AM
Chapter 11 Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 05/28/2025. (Lasky, Susan)
Related: [-]
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)
Related: [-]