Summit Financial Corp.
7
Peter D. Russin
03/23/2018
04/25/2025
Yes
v
CONVERTED |
Assigned to: Peter D. Russin Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Summit Financial Corp.
100 NW 100 Ave Plantation, FL 33324 BROWARD-FL Tax ID / EIN: 59-2470828 |
represented by |
Ido J Alexander, Esq
Alignx Law 12555 Orange Drive Ste 4159 Fort Laurderdale, FL 33330 954-686-7399 Email: ija@alignxlaw.com Douglas J. Jeffrey, Esq.
6625 Miami Lakes Dr E #379 Miami Lakes, FL 33014 305.828.4744 Fax : 305.828.4718 Email: dj@jeffreylawfirm.com TERMINATED: 10/22/2019 Felipe Plechac-Diaz
500 East Broward Blvd Suite 700 Fort Lauderdale, FL 33394 9546605779 Email: felipe.plechac-diaz@usdoj.gov Zach B Shelomith
2699 Stirling Rd # C401 Ft Lauderdale, FL 33312 (954) 920-5355 Fax : (954) 920-5371 Email: zbs@lss.law TERMINATED: 10/22/2019 |
Trustee Marc P Barmat
www.barmattrustee.com 2255 Glades Rd Suite 419A Boca Raton, FL 33431 561-395-0500 |
represented by |
Charles I Cohen, Esq
2255 Glades Rd # 419A Boca Raton, FL 33431 (561) 395-0500 Email: ccohen@furrcohen.com Robert C Furr, Esq
2255 Glades Rd #419A Boca Raton, FL 33431 (561) 395-0500 Fax : (561) 338-7532 Email: ltitus@furrcohen.com Alvin S. Goldstein, Esq
2255 Glades Rd,, Ste 419A Boca Raton, FL 33431 (561) 395-0500 Email: agoldstein@furrcohen.com Beth A Hendler
500 East Broward Blvd #1710 Fort Lauderdale, FL 33394 9548482918 Fax : 9548482917 Email: beth@bahpa.com Craig A. Pugatch, Esq
101 NE 3 Ave #1800 Ft Lauderdale, FL 33301 954-462-8000 Fax : 954-462-4300 Email: ecf.capugatch@loriumlaw.com Jason S Rigoli, Esq.
Furr Cohen 2255 Glades Road Suite 419a Boca Raton, FL 33431 561-395-0500 Email: jrigoli@furrcohen.com Kenneth B Robinson, Esq
101 NE 3 Ave # 1800 Ft. Lauderdale, FL 33301 (954) 462-8000 Email: krobinson.ecf@rprslaw.com |
Trustee Marc Barmat
Furr Cohen 2255 Glades Road Suite 301E Boca Raton, FL 33431 United States 561-395-0500 |
represented by |
Marc P Barmat
2255 Glades Rd # 419A Boca Raton, FL 33431 (561) 395-0500 Fax : (561) 338-7532 Email: mbarmat@furrcohen.com Charles I Cohen, Esq
(See above for address) Kenneth B Robinson, Esq
(See above for address) |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Adisley M Cortez Rodriguez
DOJ-Ust 110 East Park Avenue Ste 128 Miami, FL 32301 850-942-1661 Email: Adisley.M.Cortez-Rodriguez@usdoj.gov Damaris D Rosich-Schwartz
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-6665 Fax : (305) 536-7360 Email: Damaris.D.Rosich-Schwartz@usdoj.gov TERMINATED: 02/23/2021 Charles R Sterbach
Assistant US Trustee Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 Email: Charles.r.sterbach@usdoj.gov TERMINATED: 02/23/2021 |
Creditor Committee Robert Hendler IRA
21493 Linwood Court Boca Raton, FL 33433 |
represented by |
Beth A Hendler
Beth A. Hendler, P.A. 500 East Broward Blvd Suite 1710 Fort Lauderdale, FL 33394 9548482918 Fax : 9548482917 Email: beth@bahpa.com |
Creditor Committee Creditor Committee |
represented by |
Craig A. Pugatch, Esq
(See above for address) Kenneth B Robinson, Esq
(See above for address) |
Creditor Committee Creditor Committee |
represented by |
Craig A. Pugatch, Esq
(See above for address) Kenneth B Robinson, Esq
(See above for address) |
Creditor Committee Garber Revocable Trust
POB 1293 Wilson, NY 83014 |
| |
Creditor Committee Norman and Karen Blomberg
21260 Bellechasse Court Boca Raton, FL 33433 |
| |
Creditor Committee Sydell Lazar
c/o Ethan H. Lazar, CEO 5100 N. Federal Highway Fort Lauderdale, FL 33308 |
| |
Creditor Committee Madeline J Hyman
The William Hyman Family Trust 2498 Poinciana Dr. Weston, FL 33327 |
| |
Creditor Committee Dennis Scott
1249 Shepards Way Yerington, NV 89447 |
| |
Creditor Committee Warren Richard Wiebe, Jr
BMW Capital, LP Warren Richard Weibe, Jr., Partner 974 Sand Iron Dr. Incline Village, NV 89451 |
Date Filed | # | Docket Text |
---|---|---|
04/25/2025 | 847 | Trustee's Interim Report. The trustee has submitted to the Office of the United States Trustee an interim report for the period ending 3/31/2025. The interim report provides information concerning asset administration and an accounting of the financial activity in the case. (Barmat, Marc) |
04/18/2025 | 846 | Certificate of Service as to April 17, 2025 Order [ECF 845] Filed by Creditor Bank of America N.A. (Re: [845] Order on Motion to Appear at Hearing Remotely). (Kaufman, Dora) |
04/17/2025 | 845 | Agreed Order Granting Ex Parte Motion to Permit Zoom Appearance of Out-of-State Counsel at May 7, 2025 hearing on Motion to Compromise Controversy (Re: # 844) (Cifuentes Esteban, Zoila) (Entered: 04/17/2025) |
04/17/2025 | 844 | Ex Parte Motion For Leave To Appear Remotely on 5/7/2025 at 02:30 [(Re:840 Motion to Compromise Controversy, 841 Notice of Hearing)] Agreed Ex-Parte Motion to Permit Zoom Appearance of Out-of-State Counsel at May 7, 2025 Hearing on Trustees Motion to Compromise Controversy (And Approve Settlement) Filed by Creditors Bank of America N.A., Bank of America, N.A., (Kaufman, Dora) (Entered: 04/17/2025) |
04/15/2025 | 843 | Certificate of Service by Attorney Craig A. Pugatch Esq (Re: 841 Notice of Hearing). (Pugatch, Craig) (Entered: 04/15/2025) |
04/15/2025 | 842 | Certificate of Service by Attorney Craig A. Pugatch Esq (Re: 840 Motion to Compromise Controversy with Bank of America as Agent for ABL Group filed by Trustee Marc P Barmat). (Pugatch, Craig) (Entered: 04/15/2025) |
04/14/2025 | 841 | Notice of Hearing (Re: 840 Motion to Compromise Controversy with Bank of America as Agent for ABL Group Filed by Trustee Marc P Barmat (Attachments: # 1 Settlement Stipulation # 2 Proposed Order Proposed Order)) Hearing scheduled for 05/07/2025 at 02:30 PM U.S. Courthouse, 299 E Broward Blvd Courtroom 301 (PDR), Fort Lauderdale, FL. (Weldon, Melva) (Entered: 04/14/2025) |
04/11/2025 | 840 | Motion to Compromise Controversy with Bank of America as Agent for ABL Group Filed by Trustee Marc P Barmat (Attachments: # 1 Settlement Stipulation # 2 Proposed Order Proposed Order) (Pugatch, Craig) (Entered: 04/11/2025) |
07/29/2024 | 839 | Transcript of 4/23/2019 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: 477 Notice of Hearing (Re: 470 Motion to Convert Chapter 11 Case to Chapter 7 [Fee Amount $15] Filed by Debtor Summit Financial Corp..) Hearing scheduled for 04/23/2019 at 10:00 AM at U.S. Courthouse, 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale, FL., 478 Notice of Hearing (Re: 476 Amended Motion to Appoint Trustee Filed by Creditor Committee Creditor Committee.) Hearing scheduled for 04/23/2019 at 10:00 AM at U.S. Courthouse, 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale, FL.). Redaction Request Due By 08/5/2024. Statement of Personal Data Identifier Redaction Request Due by 08/19/2024. Redacted Transcript Due by 08/29/2024. Transcript access will be restricted through 10/28/2024. (J&J Court Transcribers) (Entered: 07/29/2024) |
07/18/2024 | Receipt of Request for Compact Disc of Audio Recording( 18-13389-PDR) [misc,audiocd] ( 34.00) Filing Fee. Receipt number A44533084. Fee amount 34.00. (U.S. Treasury) (Entered: 07/18/2024) |