Palm Beach Finance Partners, L.P.
11
Erik P. Kimball
11/30/2009
02/06/2026
Yes
v
| JNTADMN, LEAD, SEALEDDOC |
Assigned to: Erik P. Kimball Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/06/2026 | 4066 | Certificate of Service by Attorney Solomon B Genet (Re: [4062] Order on Application for Compensation, [4063] Order on Application for Compensation, [4064] Order on Application for Compensation, [4065] Order on Application for Compensation). (Genet, Solomon) |
| 02/05/2026 | 4065 | Order Awarding Liquidating Trustees Twelfth Post Confirmation Application for Compensation (Re: [4055]) for Barry E Mukamal, fees awarded: $19,105.67, expenses awarded: $0.00 (Eisenberg, Randy) |
| 02/05/2026 | 4064 | Order Awarding First Post Confirmation Fee Application for Nicholas B. Scheiner and Greene Espel, PLLP, as Local Counsel in Minnesota to Liquidating Trustee. (Re: [4056]) for Nicholas B. Scheiner,, fees awarded: $4,695.00, expenses awarded: $122.76 (Eisenberg, Randy) |
| 02/05/2026 | 4063 | Order Awarding Thirty Fifth Post Confirmation Fee Application for Allowance and Payment of Compensation and Reimbursement of Expenses to Barry E. Mukamal, CPA, and KapilaMukamal, LLP, as Accountants to Chapter 11 Liquidating Trustee. (Re: [4054]) for Barry Mukamal, fees awarded: $17,714.40, expenses awarded: $441.30 (Eisenberg, Randy) |
| 02/05/2026 | 4062 | Order Awarding Forty Fifth Post Confirmation Fee Application for Allowance and Payment of Compensation and Reimbursement of Expenses to Meland Budwick, P.A., as Counsel to the Liquidating Trustee (Re: [4053]) for Solomon B Genet, fees awarded: $156,040.51, expenses awarded: $4,040.69 (Eisenberg, Randy) |
| 01/26/2026 | 4061 | Chapter 11 Post-Confirmation Report for Quarter Ending 12/31/2025 for Member Case Number 09-36396 Filed by Accountant Barry E. Mukamal. (Attachments: # (1) Exhibit A # (2) Exhibit B)(Mukamal, Barry) |
| 01/26/2026 | 4060 | Chapter 11 Post-Confirmation Report for Quarter Ending 12/31/2025 Filed by Accountant Barry E. Mukamal. (Attachments: # (1) Exhibit A # (2) Exhibit B)(Mukamal, Barry) |
| 01/07/2026 | 4059 | Certificate of Service Summary Notice of Fee Applications by Attorney Solomon B Genet (Re: [4057] Notice of Hearing). (Genet, Solomon) |
| 01/07/2026 | 4058 | Notice 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) |
| 12/31/2025 | 4057 | Notice 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) |