Case number: 9:09-bk-36379 - Palm Beach Finance Partners, L.P. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Palm Beach Finance Partners, L.P.

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Erik P. Kimball

  • Filed

    11/30/2009

  • Last Filing

    01/07/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, SEALEDDOC



U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 09-36379-EPK

Assigned to: Erik P. Kimball
Chapter 11
Voluntary
Asset


Date filed:  11/30/2009
Plan confirmed:  10/21/2010
341 meeting:  01/06/2010

Debtor

Palm Beach Finance Partners, L.P.

3601 PGA Blvd
Suite 301
Palm Beach Gardens, FL 33410
PALM BEACH-FL
Tax ID / EIN: 43-1979943

represented by
Paul A Avron, Esq.

Berger Singerman LLP
201 East Las Olas Blvd.
Ste 1500
Fort Lauderdale, FL 33301
954-525-9900
Fax : 954-523-2872
Email: pavron@bergersingerman.com

Michael S Budwick, Esq

200 S Biscayne Blvd #3200
Miami, FL 33131
(305) 358-6363
Fax : (305) 358-1221
Email: mbudwick@melandbudwick.com

Lynn Maynard Gollin, Esq.

Gordon & Rees Sully Mansukhani LLP
100 SE 2nd St.
Suite 3900
Miami, FL 33131
305.428-5319
Fax : 877-634-7245
Email: lgollin@gordonrees.com
TERMINATED: 06/22/2012

Paul Steven Singerman, Esq

1450 Brickell Ave #1900
Miami, FL 33131
(305) 755-9500
Fax : 305.714.4340
Email: singerman@bergersingerman.com

Trustee

Barry E Mukamal

PO Box 14183
Fort Lauderdale, FL 33302
786-517-5760

represented by
Michael S Budwick, Esq

(See above for address)

John D Eaton

Shawde & Eaton, P.L.
1792 Bell Tower Lane
Weston, FL 33326
954.376.3176
Fax : 954.376.3171
Email: jeaton@shawde-eaton.com

Jonathan S. Feldman

Phang & Feldman, P.A.
2 South Biscayne Blvd., Ste. 1600
One Biscayne Tower
Miami, FL 33131
305-614-1223
Fax : 305-614-1187
Email: feldman@katiephang.com
TERMINATED: 03/05/2014

Solomon B Genet

200 S Biscayne Blvd #3200
Miami, FL 33131
(305) 358-6363
Fax : 305.358.1221
Email: sgenet@melandbudwick.com

Zachary N James

200 S Biscayne Blvd # 3200
Miami, FL 33131
305-358-6363
Email: zjames@melandrussin.com
TERMINATED: 07/15/2019

Joshua A Marcus

200 S Biscayne Blvd # 3200
Miami, FL 33131
305-358-6363
Email: jmarcus@melandrussin.com
TERMINATED: 06/30/2015

James C. Moon, Esq

200 S. Biscayne Blvd # 3200
Miami, FL 33131
(305) 358-6363
Fax : (305) 358-1221
Email: jmoon@melandbudwick.com

Barry E Mukamal

www.marcumllp.com
1 SE 3 Ave Box 158 10th Floor
Miami, FL 33131
305-995-9798
Fax : 305 995-9799
Email: bankruptcy@marcumllp.com

Peter D. Russin, Esq

200 S Biscayne Blvd. #3200
Miami, FL 33131
(305) 358-6363
Fax : (305) 358-1221
SELF- TERMINATED: 08/11/2020

Joseph Wasserkrug

McDermott Will & Emery LLP
333 SE 2nd Avenue, Suite 4500
MIAMI, FL 33131
305-347-6501
Fax : 305-938-0793
Email: jwasserkrug@mwe.com
TERMINATED: 08/20/2018

Jessica L Wasserstrom

200 S Biscayne Blvd # 3200
Miami, FL 33131
305-358-6363
Email: jwasserstrom@melandrussin.com

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285

represented by
Heidi A Feinman

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-7285
Fax : (305) 536-7360
Email: Heidi.A.Feinman@usdoj.gov

Noticing / Claims Agent

Trustee Services Inc 2

Ken Welt
3790 N 28 Tr
Hollywood, FL 33020
(954) 889-3403
 
 

Latest Dockets

Date Filed#Docket Text
01/07/20264059Certificate of Service Summary Notice of Fee Applications by Attorney Solomon B Genet (Re: [4057] Notice of Hearing). (Genet, Solomon)
01/07/20264058Notice of Filing Summary Notice of Fee Applications by Attorney Solomon B Genet (Re: [4053] Forty Fifth Post Confirmation Fee Application for Compensation and Reimbursement of Expenses to Meland Budwick, P.A., as Counsel to Chapter 11 Liquidating Trustee for Solomon B Genet, Attorney-Trustee, Period: 7/1/2025 to 10/31/2025 filed by Trustee Barry E Mukamal, [4054] Thirty-Fifth Post Confirmation Fee Application for Compensation for Barry Mukamal CPA, Accountant, Period: 7/1/2025 to 10/31/2025, Fee: $17,714.40, Expenses: $441.30. filed by Accountant Barry Mukamal, [4055] Twelfth Post Confirmation Application for Compensation for Barry E Mukamal, Trustee Chapter 9/11, Period: 1/1/2023 to 9/30/2025, Fee: $636,855.58, Expenses: $19,105.67. filed by Trustee Barry E Mukamal, [4056] First Post Confirmation Fee Application for Compensation as Local Counsel in Minnesota for Nicholas B. Scheiner,, attorney, Period: 8/18/2025 to 10/31/2025, Fee: $4,695.00, Expenses: $122.96. filed by Special Counsel Nicholas B. Scheiner,). (Genet, Solomon)
12/31/20254057Notice of Hearing (Re: [4053] Forty Fifth Post Confirmation Fee Application for Compensation and Reimbursement of Expenses to Meland Budwick, P.A., as Counsel to Chapter 11 Liquidating Trustee for Solomon B Genet, Attorney-Trustee, Period: 7/1/2025 to 10/31/2025, Fee: $156,040.51, Expenses: $4,040.69. Filed by Attorney Solomon B Genet, [4054] Thirty-Fifth Post Confirmation Fee Application for Compensation for Barry Mukamal CPA, Accountant, Period: 7/1/2025 to 10/31/2025, Fee: $17,714.40, Expenses: $441.30. Filed by Accountant Barry Mukamal CPA, [4055] Twelfth Post Confirmation Application for Compensation for Barry E Mukamal, Trustee Chapter 9/11, Period: 1/1/2023 to 9/30/2025, Fee: $636,855.58, Expenses: $19,105.67. Filed by Trustee Barry E Mukamal, [4056] First Post Confirmation Fee Application for Compensation as Local Counsel in Minnesota for Nicholas B. Scheiner, Attorney-Trustee, Period: 8/18/2025 to 10/31/2025, Fee: $4,695.00, Expenses: $122.96. Filed by (Genet, Solomon) Party Type Modified on 12/31/2025 .) Chapter 11 Hearing scheduled for 01/28/2026 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401. (Leonard, Dawn)
12/30/20254056First Post Confirmation Fee Application for Compensation as Local Counsel in Minnesota for Nicholas B. Scheiner,, attorney, Period: 8/18/2025 to 10/31/2025, Fee: $4,695.00, Expenses: $122.96. Filed by (Genet, Solomon)
12/30/20254055Twelfth Post Confirmation Application for Compensation for Barry E Mukamal, Trustee Chapter 9/11, Period: 1/1/2023 to 9/30/2025, Fee: $636,855.58, Expenses: $19,105.67. Filed by Trustee Barry E Mukamal (Genet, Solomon)
12/30/20254054Thirty-Fifth Post Confirmation Fee Application for Compensation for Barry Mukamal CPA, Accountant, Period: 7/1/2025 to 10/31/2025, Fee: $17,714.40, Expenses: $441.30. Filed by Accountant Barry Mukamal CPA (Genet, Solomon)
12/30/20254053Forty Fifth Post Confirmation Fee Application for Compensation and Reimbursement of Expenses to Meland Budwick, P.A., as Counsel to Chapter 11 Liquidating Trustee for Solomon B Genet, Attorney-Trustee, Period: 7/1/2025 to 10/31/2025, Fee: $156,040.51, Expenses: $4,040.69. Filed by Attorney Solomon B Genet (Genet, Solomon)
12/17/20254052Notice of Change of Address Lionheart, LP Filed by Interested Party TR Capital Management LLC. (TR Capital Management (TRoss)) (Entered: 12/17/2025)
10/23/20254051Chapter 11 Post-Confirmation Report for Quarter Ending 9/30/2025 for Member Case Number 09-36396 Filed by Accountant Barry E. Mukamal. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mukamal, Barry) (Entered: 10/23/2025)
10/23/20254050Chapter 11 Post-Confirmation Report for Quarter Ending 9/30/2025 Filed by Accountant Barry E. Mukamal. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mukamal, Barry) (Entered: 10/23/2025)