Assigned to: Erik P. Kimball Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/02/2024 | 465 | Docket Text Final Decree and Bankruptcy Case Closed. (Montoya, Sara) |
03/01/2024 | 464 | Docket 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) |
01/04/2024 | 463 | Docket Text Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Robert C Furr. (Furr, Robert) |
01/03/2024 | 462 | Docket 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) |
12/12/2023 | 461 | Docket 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) |
12/11/2023 | 460 | Docket 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) |
10/16/2023 | 459 | Docket 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) |
08/31/2023 | 458 | Docket Text Certificate of Service Filed by Accountant Soneet R. Kapila (Re: [457] Order on Application for Compensation). (Kapila, Soneet) |
08/31/2023 | 457 | Docket 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) |
08/07/2023 | Docket Text Adversary Case 9:22-ap-1190 Closed. Complaint Dismissed as Settled. (Leonard, Dawn) |