Case number: 2:23-bk-00762 - Broit Builders, Inc. d/b/a Broit Lifting - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Broit Builders, Inc. d/b/a Broit Lifting

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Caryl E. Delano

  • Filed

    07/10/2023

  • Last Filing

    07/25/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, CONFIRMED_1191(b), MotDismissPend



U.S. Bankruptcy Court
Middle District of Florida (Ft. Myers)
Bankruptcy Petition #: 2:23-bk-00762-FMD

Assigned to: Chief Judge Caryl E. Delano
Chapter 11
Voluntary
Asset


Date filed:  07/10/2023
Plan confirmed:  05/02/2024
341 meeting:  09/12/2023
Deadline for filing claims:  09/18/2023

Debtor

Broit Builders, Inc. d/b/a Broit Lifting

181 Key Deer Blvd.
Unit 424
Big Pine Key, FL 33043-4904
COLLIER-FL
Tax ID / EIN: 81-0935682
aka
Broit Lifting


represented by
Michael R Dal Lago

999 Vanderbilt Beach Road, Suite 200
Naples, FL 34108
(239) 571-6877
Email: mike@dallagolaw.com

Jennifer M Duffy

Dal Lago Law
999 Vanderbilt Beach Road, Suite 200
Naples, FL 34108
610-283-5525
Email: jduffy@dallagolaw.com

Christian G Haman

Dal Lago Law
999 Vanderbilt Beach Road, Suite 200
Naples, FL 34108
239-325-1850
Email: chaman@dallagolaw.com

Trustee

Amy Denton Mayer

110 East Madison Street, Suite 200
Tampa, FL 33602
813-229-0144

represented by
Amy Denton Mayer

110 East Madison Street, Suite 200
Tampa, FL 33602
813-229-0144
Fax : 813-229-1811
Email: amayer.ecf@subvtrustee.com

U.S. Trustee

United States Trustee - FTM

Timberlake Annex, Suite 1200
501 E. Polk Street
Tampa, FL 33602
813-228-2000
represented by
Benjamin E. Lambers

Timberlake Annex
501 E. Polk Street, Suite 1200
Tampa, FL 33602
813-228-2000
Email: Ben.E.Lambers@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/29/2025437Objection to Confirmation of Proposed Modified Plan of Reorganization Filed by Nathan A Wheatley on behalf of U.S. Trustee United States Trustee - FTM (related document(s)[423]). (Wheatley, Nathan)
07/25/2025436Notice of Post Confirmation Application for Compensation and Opportunity to Object Filed by Michael R Dal Lago on behalf of Debtor Broit Builders, Inc. d/b/a Broit Lifting (related document(s)[435]). (Attachments: # (1) Mailing Matrix) (Dal Lago, Michael)
07/25/2025435Application for Compensation for Michael R Dal Lago, Debtor's Attorney, Fee: $56,150.15, Expenses: $684.18, for the period of to. For the period: May 3, 2024 to June 30, 2025 Contains negative notice. Filed by Attorney Michael R Dal Lago. (Dal Lago, Michael)
07/25/2025434Proof of Service of Third Supplemental Order Granting in Part Flagstar Financial & Leasing, LLC f/k/a Signature Financial, LLC's Motion to Compel Payment Pursuant to Chapter 11 Plan or, in the Alternative, Relief from the Automatic Stay. Filed by George Leo Zinkler III on behalf of Creditor Flagstar Financial & Leasing, LLC f/k/a Signature Financial, LLC (related document(s)[433]). (Zinkler, George)
07/25/2025433Third Supplemental Order Granting in Part Flagstar Financial & Leasing, LLC f/k/a Signature Financial, LLC's Motion to Compel Payment Pursuant to Chapter 11 Plan or, In the Alternative, Relief from the Automatic Stay (related document(s)[386]). Hearing scheduled for 8/7/2025 at 11:00 AM at Ft. Myers, FL - Room 4-102, Hearing Room, United States Courthouse, 2110 First Street, Ft. Myers, FL. Service Instructions: George Zinkler is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Pierce, Brenton)
07/25/2025432Notice of Application for Compensation and Opportunity to Object and Request a Hearing Filed by Trustee Amy Denton Mayer (related document(s)[431]). (Mayer, Amy)
07/24/2025431Application for Compensation for Amy Denton Mayer, Trustee Chapter 11, Fee: $7,230.00, Expenses: $396.31, for the period of 5/23/2025 to 7/24/2025. Contains negative notice. Filed by Trustee Amy Denton Mayer. (Mayer, Amy)
07/09/2025430Hearing Proceeding Memo: Hearing Held - APPEARANCES: Christian Haman, Amy Mayer, Guy Van Baalen, George Zinkler, Bob Tardif WITNESSES: EVIDENCE: RULING: *(1) Continued Motion to Compel Payment of Allowed Claims Pursuant to Confirmed Second Amended Plan of Reorganization under Chapter 11, Subchapter V Filed by George Leo Zinkler III on behalf of Creditor Flagstar Financial & Leasing, LLC f/k/a Signature Financial, LLC (related document(s)[324]). Doc #386 - All matters continued to 8/7/2025 at 11:00 am, Announced in Open Court No Further Notice Given ~(2) Continued Motion to Modify Confirmed Plan Effective as of June 17, 2024 Filed by Christian G Haman on behalf of Debtor Broit Builders, Inc. d/b/a Broit Lifting (related document(s)[324], [355]). (Attachments: # [1] Exhibit Original Plan Projections # [2] Exhibit Actual Financials # [3] Exhibit Appraisals # [4] Exhibit Updated Projections # [5] Exhibit Liquidation Analysis) Doc #398 - Objection to Motion to Modify Confirmed Plan Filed by Benjamin E. Lambers on behalf of U.S. Trustee United States Trustee - FTM (related document(s)[398]). (Lambers, Benjamin) Doc #403 - Objection to Debtor's Expedited Motion to Modify Confirmed Plan Effective as of June 17, 2024 Filed by George Leo Zinkler III on behalf of Creditor Flagstar Financial & Leasing, LLC f/k/a Signature Financial, LLC (related document(s)[398]). (Zinkler, George) Doc #413 (3) Continued Motion to Dismiss Case., or in the alternative Motion to Convert Case to Chapter 7 (Verify Fee). Filing Fee Not Paid or Not Required. Filed by U.S. Trustee United States Trustee - FTM. (Lambers, Benjamin) Doc #402 - Joinder in United States Trustee Program's Motion to Dismiss or Convert and Objection to Motion to Modify Confirmed Plan Filed by Robert E Tardif Jr. on behalf of Creditor Robert E Tardif Jr. (related document(s)[403], [402]). (Tardif, Robert) Doc #404 - Joinder in United States Trustee's Motion to Dismiss or Convert Chapter 11 Case Filed by George Leo Zinkler III on behalf of Creditor Flagstar Financial & Leasing, LLC f/k/a Signature Financial, LLC (related document(s)[402]). (Zinkler, George) Doc #414 Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court . (Miguenes, Bill)
07/07/2025429Proof of Service of (1) Order (I) Scheduling Hearing on Confirmation of Plan of Reorganization, (I) Setting Related Deadlines, and (III)Setting Deadlines for Filing Administrative Expense Applications (Doc. No. 427); (2) BroitBuilders, Inc.s Proposed Modified Plan of Reorganization Under Chapter 11, Subchapter V (Doc. No. 423); (3) Ballot for Accepting or Rejecting Proposed Modified Plan of Reorganization Under Chapter 11, Subchapter V. Filed by Christian G Haman on behalf of Debtor Broit Builders, Inc. d/b/a Broit Lifting (related document(s)[427]). (Attachments: # (1) Ballot # (2) Mailing Matrix) (Haman, Christian)
07/02/2025428BNC Certificate of Mailing - Order (related document(s) (Related Doc [427])). Notice Date 07/02/2025. (Admin.)