Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Richert Funding, LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
6:2018bk06276
TYPE / CHAPTER
Involuntary / 7

Filed

10-11-18

Updated

3-31-24

Last Checked

5-3-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 28, 2019
Last Entry Filed
Mar 6, 2019

Docket Entries by Quarter

There are 81 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Dec 20, 2018 76 Order Granting Motion for Entry of an Order Establishing Procedures for Release of Liens and Assignments Relating to Factoring Receivables (Related Doc # 71). Service Instructions: Samual Miller is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Melanie) (Entered: 12/20/2018)
Dec 20, 2018 77 Order Approving Application to Employ/Retain KapilaMukamal, LLP as Accountants (Related Doc # 46). Service Instructions: Samual Miller is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Coleman-Giddens, Faye) (Entered: 12/20/2018)
Dec 21, 2018 Change of Address submitted to the Court on December 21, 2018 by Attorney Aldo G. Bartolone, Jr. of Bartolone Law, PLLC - 1030 North Orange Avenue, Suite 300 - Orlando, FL 32801. (Sara M.) (Entered: 12/21/2018)
Dec 24, 2018 78 Proof of Service of Order Granting Trustees Motion to Reject Unexpired Lease of Non-Residential Real Property Nunc Pro Tunc to December 3, 2018 Pursuant to 11 U.S.C. § 365 (Doc. No. 75), Order Granting Trustees Motion for Entry of an Order Establishing Procedures for Release of Liens and Assignments Relating to Factoring Receivables (Doc. No. 76) and Order Granting Application of Soneet R. Kapila, as Chapter 11 Trustee, for an Order Authorizing the Employment of KapilaMukamal, LLP as Accountants (Doc. No. 77). Filed by Esther A McKean on behalf of Trustee Soneet R Kapila (related document(s)76, 75, 77). (Attachments: # 1 Mailing Matrix) (McKean, Esther) (Entered: 12/24/2018)
Dec 24, 2018 79 Order Approving Application to Employ/Retain Akerman LLP as Counsel to the Trustee Nunc Pro Tunc to October 29, 2018. (Related Doc 47). Service Instructions: Samual Miller is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Coleman-Giddens, Faye) Modified on 12/24/2018 (Coleman-Giddens, Faye). Modified on 12/24/2018 (Coleman-Giddens, Faye). (Entered: 12/24/2018)
Dec 24, 2018 80 Proof of Service of Order Approving Application of Soneet R. Kapila, as Chapter 11 Trustee, for an Order Authorizing the Employment of the Law Firm of Akerman, LLP. Filed by Esther A McKean on behalf of Trustee Soneet R Kapila (related document(s)79). (Attachments: # 1 Mailing Matrix) (McKean, Esther) (Entered: 12/24/2018)
Dec 28, 2018 81 Order Granting Motion to Convert Case to Chapter 7 and Appointing Soneet R. Kapila as interim trustee pursuant to 11 U.S.C. § 701 (Related Doc # 57) Service Instructions: Samual Miller is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Heather L.) (Entered: 12/28/2018)
Dec 28, 2018 82 Order and Notice Converting Case to Chapter 7. (related document(s)57, 81). Section 341(a) meeting to be held on 1/18/2019 at 10:00 AM at Orlando, FL (687) Suite 1203B, George C. Young Courthouse, 400 West Washington Street. Proofs of Claims due by 3/8/2019. Service Instructions: Clerks Office to serve. (Heather L.) (Entered: 12/28/2018)
Dec 28, 2018 83 Proof of Service of Order Granting Trustee's Motion to Reconvert Case to Chapter 7. Filed by Esther A McKean on behalf of Trustee Soneet R Kapila (related document(s)81). (Attachments: # 1 Mailing Matrix) (McKean, Esther) (Entered: 12/28/2018)
Dec 31, 2018 84 BNC Certificate of Mailing - Order (related document(s) (Related Doc # 82)). Notice Date 12/30/2018. (Admin.) (Entered: 12/31/2018)
Show 10 more entries
Jan 28, 2019 94 Application to Employ KapilaMukamal, LLP as Accountants for Chapter 7 Trustee Filed by Esther A McKean on behalf of Trustee Soneet R Kapila (Attachments: # 1 Exhibit A - Composite of Biographies # 2 Exhibit B - Affidavit of Soneet R. Kapila) (McKean, Esther) (Entered: 01/28/2019)
Jan 28, 2019 95 Supplemental Certificate of Service Re: Application of Soneet R. Kapila, as Chapter 7 Trustee, for an Order Authorizing the Employment of KapilaMukamal, LLP as Accountants Filed by Esther A McKean on behalf of Trustee Soneet R Kapila (related document(s)94). (Attachments: # 1 Mailing Matrix) (McKean, Esther) (Entered: 01/28/2019)
Jan 28, 2019 96 Application for Final Compensation for Soneet R Kapila, Trustee Chapter 11, Fee: $4,445.77, Expenses: $. For the period: October 29, 2018 to December 27, 2018 Filed by (Attachments: # 1 Mailing Matrix) (McKean, Esther) (Entered: 01/28/2019)
Jan 28, 2019 97 Order Approving Application to Employ/Retain KapilaMukamal, LLP as Accountants for Chapter 7 Trustee Nunc Pro Tunc to December 28, 2018 (Related Doc # 94). Service Instructions: Esther McKean is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Rutha) (Entered: 01/28/2019)
Jan 28, 2019 98 Proof of Service of Order Granting Application of Soneet R. Kapila, as Chapter 7 Trustee, for an Order Authorizing The Employment of KapilaMukamal, LLP as Accountants. Filed by Esther A McKean on behalf of Trustee Soneet R Kapila (related document(s)97). (Attachments: # 1 Mailing Matrix) (McKean, Esther) (Entered: 01/28/2019)
Jan 28, 2019 99 Motion/Application to Pay Vendor Expenses Contains negative notice. Filed by Esther A McKean on behalf of Trustee Soneet R Kapila (Attachments: # 1 Exhibit A # 2 Mailing Matrix) (McKean, Esther) (Entered: 01/28/2019)
Jan 28, 2019 100 Application to Employ Akerman LLP as Counsel to Chapter 7 Trustee Filed by Samual A Miller on behalf of Trustee Soneet R Kapila (Attachments: # 1 Exhibit A - Biography of Goldberg # 2 Exhibit B - Biography of Cohen # 3 Exhibit C - Miller # 4 Exhibit D - Biography of McKean # 5 Exhibit E - Affidavit of Samual Miller # 6 Mailing Matrix) (Miller, Samual) (Entered: 01/28/2019)
Jan 28, 2019 101 Application for Final Compensation as Counsel to Chapter 11 Trustee for Esther A McKean, Trustee's Attorney, Fee: $113,430.50, Expenses: $5,246.59. For the period: October 29, 2018 - December 27, 2018 Filed by Attorney Esther A McKean (Attachments: # 1 Exhibit 1 - Summary of Professional Time by Timekeeper # 2 Exhibit 2 - Summary of Professional Time by Activity Code Category # 3 Exhibit 3 - Summary of Expenses and Disbursements # 4 Exhibit 4 - Detailed Description of Expenses and Disbursements # 5 Exhibit 5 - Detailed Description of Services Rendered # 6 Exhibit 6 - Summary of Background and Qualification of Professionals # 7 Mailing Matrix) (McKean, Esther) (Entered: 01/28/2019)
Jan 28, 2019 102 Application for Final Compensation of KapilaMukamal, LLP for Soneet R Kapila, Accountant, Fee: $166,074.70, Expenses: $3,534.89. For the period: October 29, 2018 - December 27, 2018 Filed by Trustee Soneet R Kapila (Attachments: # 1 Mailing Matrix) (McKean, Esther) (Entered: 01/28/2019)
Jan 28, 2019 The Application for Compensation (incl. Quantum Meruit) (Doc 102) appears to be the type of motion or application listed on the Court's Accompanying Orders List posted on the Court's website (Click here to view). Local Rule 9072-1(b)(1) states that if a motion or application is listed on the Accompanying Orders List, counsel may submit a proposed order at the time that the motion or application is filed. Counsel for the moving party is directed to verify that the motion or application is listed on the Accompanying Orders List, and if so, to submit a proposed order granting the motion or approving the application. (ADIclerk) (Entered: 01/28/2019)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Florida Middle Bankruptcy Court
Case number
6:2018bk06276
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Grace E. Robson
Chapter
7
Filed
Oct 11, 2018
Type
involuntary
Converted
Dec 28, 2018
Updated
Mar 31, 2024
Last checked
May 3, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Richert Funding, LLC
    4319 35th Street
    Suite A
    Orlando, FL 32811
    ORANGE-FL
    Tax ID / EIN: xx-xxx6533

    Represented By

    Richert Funding, LLC
    PRO SE
    Jason S Rigoli
    Furr & Cohen, P.A.
    2255 Glades Road, Suite 301E
    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

    Petitioning Creditor

    Chris Beauchamp
    1895 Britlyn Alley
    Orlando, FL 32814

    Represented By

    Aldo G Bartolone, Jr
    Bartolone Law, PLLC
    1030 North Orange Avenue, Suite 300
    Orlando, FL 32801
    (407) 294-4440
    Fax : (407) 287-5544
    Email: aldo@bartolonelaw.com

    Petitioning Creditor

    Clayton T. Worden
    1216 Kyleston Court
    Orlando, FL 32806

    Represented By

    Aldo G Bartolone, Jr
    (See above for address)

    Petitioning Creditor

    Benjamin Grauer
    1941 Black Lake Blvd.
    Winter Garden, FL 34787

    Represented By

    Aldo G Bartolone, Jr
    (See above for address)

    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 Senterfitt
    Post Office Box 231
    Orlando, FL 32802-0231
    (407) 419-8583
    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

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 10, 2023 Vanjagers Design Inc. 7 6:2023bk04738
    Nov 17, 2022 2 Monkey Trading, LLC 11V 6:2022bk04099
    Nov 17, 2022 Lucky Shot USA, LLC 11V 6:2022bk04100
    Dec 7, 2021 KDS One Studios, LLC 11 6:2021bk05497
    Apr 27, 2020 ROYAL KITCHEN DESIGN OF ORLANDO, LLC 7 6:2020bk02390
    Sep 30, 2019 DFL INTL, LLC 7 6:2019bk06384
    Mar 4, 2016 Demarco Investment Group LLC 7 6:16-bk-01452
    Aug 31, 2013 Boomerang Graphics, Inc. 7 6:13-bk-10904
    Oct 15, 2012 Altier Properties, LLC 11 6:12-bk-14075
    Oct 15, 2012 Altier Mechanical Services, Inc. 11 6:12-bk-14074
    Mar 8, 2012 Loadbank International, LLC 7 6:12-bk-02985
    Jan 3, 2012 Trykap Transportation Management, Inc. 11 1:12-bk-10040
    Jan 3, 2012 Trykap Airport Services, Inc. 11 1:12-bk-10039
    Jan 3, 2012 Royal Tours of America, Inc. 11 1:12-bk-10036
    Jan 3, 2012 American Coach Lines of Orlando, Inc. 11 1:12-bk-10026