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

    04/19/2024

  • 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
04/19/2024508Withdrawal 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)
04/04/2024Change of Law Firm and Address submitted to the Court on April 1, 2024, by Attorney Aldo G. Bartolone, Jr, who was formerly associated with Berman Law Group and is now associated with Wadsworth Margrey & Dixon LLP which has an address of 4901 NW 17th Way, Suite 405 - Fort Lauderdale, FL 33309. (Mason, Sara)
02/25/2024506BNC Certificate of Mailing. (related document(s) (Related Doc [505])). Notice Date 02/24/2024. (Admin.)
02/22/2024505Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)[504]). (Celli, Lidia)
02/19/2024504Transcript Regarding Hearing Held September 20, 2022 on Re: Richert Funding, LLC. To purchase a copy of this transcript, please contact Realtime Reporters, Inc: 407-884-4662. Transcript access will be restricted through 05/20/2024. (Battaglia, Sandra)
01/16/2024Adversary Case 6:21-ap-71 Closed. (Pollett, Lisa)
12/13/2023503Transcript Regarding Hearing Held October 3, 2023 on Re: Richert Funding, LLC. To purchase a copy of this transcript, please contact Realtime Reporters, Inc: 407-884-4662. Transcript access will be restricted through 02/27/2024. (Battaglia, Sandra)
11/30/2023ERROR NOTIFICATION to Sandra Battaglia for filing in the wrong case. NO ACTION WILL BE TAKEN BY THE COURT ON THIS FILING, (related document(s) [503]). (Pollett, Lisa)
11/15/2023502Proof of Service of Order Approving in Part Akermans Fifth Application for Interim Compensation. Filed by Esther A McKean on behalf of Trustee Soneet R Kapila (related document(s)[501]). (Attachments: # (1) Mailing Matrix) (McKean, Esther)