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

    02/06/2026

  • 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
02/06/20264066Certificate 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)
02/05/20264065Order 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)
02/05/20264064Order 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)
02/05/20264063Order 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)
02/05/20264062Order 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)
01/26/20264061Chapter 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)
01/26/20264060Chapter 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)
01/07/20264059Certificate 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)