Richert Funding, LLC
7
Grace E. Robson
10/11/2018
04/23/2025
Yes
v
CONS, FeeDeferred, ADV, ORDER_FOR_RELIEF |
Assigned to: Grace E. Robson Chapter 7 Previous chapter 11 Original chapter 7 Involuntary Asset |
|
Debtor Richert Funding, LLC
4319 35th Street Suite A Orlando, FL 32811 ORANGE-FL Tax ID / EIN: 26-4616533 |
represented by |
Jason S Rigoli
Furr & Cohen, P.A. 2255 Glades Road Suite 419a Boca Raton, FL 33431 561-395-0500 TERMINATED: 02/12/2019 Robert C Furr
Furr & Cohen, P.A. 2255 Glades Road, Suite 301E Boca Raton, FL 33431 (561) 395-0500 TERMINATED: 02/12/2019 Michael A Nardella
Nardella & Nardella, PLLC 135 West Central Boulevard, Suite 300 Orlando, FL 32801 407-966-2680 Email: mnardella@nardellalaw.com |
Petitioning Creditor Chris Beauchamp
1895 Britlyn Alley Orlando, FL 32814 |
represented by |
Chris Beauchamp
PRO SE Aldo G Bartolone, Jr
Berman Law Group 3351 NW Boca Raton Blvd. Boca Raton, FL 33431 561-826-5200 TERMINATED: 11/29/2022 |
Petitioning Creditor Clayton T. Worden
P.O. Box 1087 Christmas, FL 32709 |
represented by |
Aldo G Bartolone, Jr
Berman Law Group 3351 NW Boca Raton Blvd. Boca Raton, FL 33431 561-826-5200 TERMINATED: 11/29/2022 Bradley J Anderson
Zimmerman Kiser & Sutcliffe, P.A. Post Office Box 3000 Orlando, FL 32802 (407) 425-7010 Fax : (407) 425-2747 Email: banderson@zkslawfirm.com |
Petitioning Creditor Benjamin Grauer
1941 Black Lake Blvd. Winter Garden, FL 34787 |
represented by |
Benjamin Grauer
PRO SE Aldo G Bartolone, Jr
Berman Law Group 3351 NW Boca Raton Blvd. Boca Raton, FL 33431 561-826-5200 TERMINATED: 11/29/2022 |
Trustee Soneet R Kapila
Post Office Box 14213 Fort Lauderdale, FL 33302 (954) 761-8707 |
represented by |
Samual A Miller
Akerman Senterfitt 420 South Orange Avenue Suite 1200 Orlando, FL 32801 (407) 419-8477 Fax : (407) 843-6610 Email: samual.miller@akerman.com Esther A McKean
Akerman LLP 420 South Orange Ave. Suite 1200 Orlando, FL 32801 407-423-4000 Fax : (407) 843-6610 Email: esther.mckean@akerman.com Michael I Goldberg
Akerman Senterfitt Las Olas Centre II - Suite 1600 350 East Las Olas Boulevard Fort Lauderdale, FL 33301 (954) 463-2700 Fax : (954) 463-2224 Email: michael.goldberg@akerman.com Jules S Cohen
Akerman Senterfitt Post Office Box 231 420 South Orange Avenue Orlando, FL 32802 (407) 419-8512 Fax : (407) 843-6610 Email: jules.cohen@akerman.com Alberto F Gomez, Jr.
Johnson Pope Bokor Ruppel & Burns, LLP 401 East Jackson Street, Suite 3100 Tampa, FL 33602 813-225-2500 Fax : 813-223-7118 Email: al@jpfirm.com |
U.S. Trustee United States Trustee - ORL7/13
Office of the United States Trustee George C Young Federal Building 400 West Washington Street, Suite 1100 Orlando, FL 32801 407-648-6301 |
represented by |
Audrey M Aleskovsky
Office of the United States Trustee George C. Young Federal Building 400 West Washington St, Suite 1100 Orlando, FL 32801 407-648-6301 Ext 130 Fax : 407-648-6323 Email: Audrey.M.Aleskovsky@usdoj.gov Jill E Kelso
Office of the United States Trustee 400 W. Washington Street Suite 1100 Orlando, FL 32801 (407) 648-6301 Fax : (407) 648-6323 Email: jill.kelso@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/23/2025 | Change of Law Firm and Address submitted to the Court on April 16, 2025, by Attorney Aldo G. Bartolone, Jr, who was formerly associated with Wadsworth Margrey & Dixon LLP and is now associated with Mintzer Sarowitz Zeris & Willis with an address of 1000 NW 57th Ct., Suite 300 - Miami, FL 33126. (Mason, Sara) | |
02/13/2025 | 514 | Declaration re: Supplemental Declaration of Attorney Esther McKean Filed by Esther A McKean on behalf of Trustee Soneet R Kapila. (Attachments: # (1) Mailing Matrix) (McKean, Esther) |
08/29/2024 | 513 | Proof of Service of Order Granting Trustee's Ex Parte Motion to Pay Vendor Expenses. Filed by Esther A McKean on behalf of Trustee Soneet R Kapila (related document(s)[512]). (McKean, Esther) |
08/28/2024 | 512 | Order Granting Ex Parte Motion to Pay Vendor Expenses (Related Doc [511]). Service Instructions: Esther McKean 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. (Harden, Nadia) Modified on 8/28/2024 (Harden, Nadia). |
08/26/2024 | 511 | Ex Parte Motion to Pay Vendor Expenses Filed by Esther A McKean on behalf of Trustee Soneet R Kapila (related document(s)[99], [126]). (Attachments: # (1) Mailing Matrix) |
07/19/2024 | 510 | Interim Report Period Ending 03/31/2024 Filed by Trustee Soneet R Kapila. (Kapila, Soneet) |
06/17/2024 | 509 | Declaration re: (Supplemental) of Attorney Esther McKean Filed by Esther A McKean on behalf of Trustee Soneet R Kapila. (McKean, Esther) |
05/21/2024 | Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)[504]). (Calderon, Vivianne) | |
04/19/2024 | 508 | Withdrawal of Trustee's Interim Report Filed by Soneet R Kapila on behalf of Trustee Soneet R. Kapila (related document(s)[507]). (Kapila, Soneet) |
04/19/2024 | 507 | Interim Report for period ending 3/31/2024 Filed by Trustee Soneet R Kapila. (Kapila, Soneet) |