Case number: 6:18-bk-06276 - Richert Funding, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Richert Funding, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Grace E. Robson

  • Filed

    10/11/2018

  • Last Filing

    04/23/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONS, FeeDeferred, ADV, ORDER_FOR_RELIEF



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:18-bk-06276-GER

Assigned to: Grace E. Robson
Chapter 7
Previous chapter 11
Original chapter 7
Involuntary
Asset


Date filed:  10/11/2018
Date converted:  12/28/2018
341 meeting:  01/18/2019
Deadline for filing claims:  03/08/2019

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

Latest Dockets

Date Filed#Docket Text
04/23/2025Change 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)
02/13/2025514Declaration 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)
08/29/2024513Proof 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)
08/28/2024512Order 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).
08/26/2024511Ex 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)
07/19/2024510Interim Report Period Ending 03/31/2024 Filed by Trustee Soneet R Kapila. (Kapila, Soneet)
06/17/2024509Declaration re: (Supplemental) of Attorney Esther McKean Filed by Esther A McKean on behalf of Trustee Soneet R Kapila. (McKean, Esther)
05/21/2024Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)[504]). (Calderon, Vivianne)
04/19/2024508Withdrawal of Trustee's Interim Report Filed by Soneet R Kapila on behalf of Trustee Soneet R. Kapila (related document(s)[507]). (Kapila, Soneet)
04/19/2024507Interim Report for period ending 3/31/2024 Filed by Trustee Soneet R Kapila. (Kapila, Soneet)