Florida Southern Bankruptcy Court

Case number: 9:20-bk-16686 - Quantum Park Property Owners' Association, In - Florida Southern Bankruptcy Court

Case Information
Case title
Quantum Park Property Owners' Association, In
Chapter
7
Judge
Erik P. Kimball
Filed
06/19/2020
Last Filing
04/02/2024
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 20-16686-EPK

Assigned to: Erik P. Kimball
Chapter 7
Voluntary
Asset


Date filed:  06/19/2020
341 meeting:  07/22/2020
Deadline for filing claims:  08/28/2020
Deadline for filing claims (govt.):  12/16/2020

Debtor

Quantum Park Property Owners' Association, Inc.

2400 High Ridge Road
Suite 100
Boynton Beach, FL 33426
PALM BEACH-FL
Tax ID / EIN: 65-0032805

represented by
Christina V Paradowski

110 SE 6th Str, 15th Flr
Fort Lauderdale, FL 33301
954-525-7500
Fax : 954-761-8475
Email: [email protected]

Charles M Tatelbaum

110 SE 6th Street
15th floor
Ft Lauderdale, FL 33301
954-760-4902
Fax : 954-761-8475
Email: [email protected]

Trustee

Robert C Furr

www.furrtrustee.com
2255 Glades Road Ste 419A
Boca Raton, FL 33431
561-395-1840

represented by
Marc P Barmat

2255 Glades Rd # 419A
Boca Raton, FL 33431
(561) 395-0500
Fax : (561) 338-7532
Email: [email protected]

David C. Cimo, Esq

100 SE 2 St #3650
Miami, FL 33131
(305) 374-6482
Email: [email protected]

Irwin R. Gilbert

Conrad & Scherer, LLP
633 S. Federal Highway
Suite 800
Fort Lauderdale, FL 33301
954-462-5500
Email: [email protected]

U.S. Trustee

Office of the US Trustee

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

Latest Dockets
Date Filed#Docket Text
04/02/2024465Docket Text
Final Decree and Bankruptcy Case Closed. (Montoya, Sara)
03/01/2024464Docket Text
Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of the Chapter 7 Trustee. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by U.S. Trustee Office of the US Trustee. Objection Deadline: 04/1/2024. (^UST24, MST)
01/04/2024463Docket Text
Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Robert C Furr. (Furr, Robert)
01/03/2024462Docket Text
Order Awarding Final Trustee Fees and Expenses (Re: # [459]) for Robert C Furr, Final fees awarded: $56,840.58, expenses awarded: $39.20 (Eisenberg, Randy)
12/12/2023461Docket Text
Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Robert C Furr. Objection Deadline: 01/2/2024. (Attachments: # (1) Trustee's Summary of Requested Fees and Expenses # (2) Certificate of Service)(Furr, Robert)
12/11/2023460Docket Text
Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of the Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee Office of the US Trustee. (^UST20, MB)
10/16/2023459Docket Text
Final Trustee's Application for Compensation and Expenses for Robert C Furr, Trustee Chapter 7, Period: 6/19/2020 to 10/16/2023, Fee: $8024.34, Expenses: $39.20. Filed by Attorney Robert C Furr (Furr, Robert)
08/31/2023458Docket Text
Certificate of Service Filed by Accountant Soneet R. Kapila (Re: [457] Order on Application for Compensation). (Kapila, Soneet)
08/31/2023457Docket Text
Order Approving KapilaMukamals 1st and Final Application for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses to Accountant for the Period August 27, 2020 Through July 25, 2023 (Re: # [452]) for Soneet R. Kapila, fees awarded: $12,092.80, expenses awarded: $323.14 (Eisenberg, Randy)
08/07/2023Docket Text
Adversary Case 9:22-ap-1190 Closed. Complaint Dismissed as Settled. (Leonard, Dawn)