Quantum Park Property Owners' Association, In
7
Erik P. Kimball
06/19/2020
01/30/2023
Yes
v
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 |
---|---|---|
01/30/2023 | 353 | Order Granting Agreed Motion for Entry of Order Approving Settlement Agreement with Defendants Olen Properties Corp., Secured Holdings, Inc., Quantum Lake Villas II Corp., Villas at Quantum Lakes, Inc., and Quantum Town Center, LLC. (Re: # [332]) (Eisenberg, Randy) |
01/27/2023 | 352 | Trustee's Interim Report. The trustee has submitted to the Office of the United States Trustee an interim report for the period ending 12/31/2022. The interim report provides information concerning asset administration and an accounting of the financial activity in the case. (Furr, Robert) |
01/25/2023 | 351 | Notice to Withdraw Document [Publix Super Markets, Inc.'s Stipulated Dismissal Of Objections to Claim Nos. 1 And 7] Filed by Creditor Publix Super Markets, Inc. (Re: [76] Objection to Claim, [77] Objection to Claim, [87] Objection to Claim, [88] Objection to Claim). (Berger, Eyal) |
01/23/2023 | 350 | Agreed Motion to Compromise Controversy with G.T. Investment Grp, LLC [Negative Notice] Filed by Trustee Robert C Furr (Attachments: # (1) Exhibit Settlement Agreement) (Gilbert, Irwin) |
01/23/2023 | 349 | Agreed Motion to Compromise Controversy with HVG Enterprises, LLC [Negative Notice] Filed by Trustee Robert C Furr (Attachments: # (1) Exhibit Settlement Agreement) (Gilbert, Irwin) |
01/20/2023 | 348 | Certificate of Service by Attorney Robert C Furr Esq (Re: [345] Order on Miscellaneous Motion). (Furr, Robert) |
01/19/2023 | 347 | Notice of Taking Rule 2004 Examination Duces Tecum of Robert C. Furr, Trustee on Janaury 31, 2023 at 10:30 a.m. (Document Production Only) Filed by Creditor Parkside Townhomes Homeowners' Association, Inc.. (Read, Alexis) |
01/19/2023 | 346 | Cross Notice of Taking Deposition of Fiorenzo Bresolin on February 2, 2023 at 10:00 a.m. [ECF No. 344] Filed by Creditor Parkside Townhomes Homeowners' Association, Inc.. (Read, Alexis) |
01/19/2023 | 345 | Order Denying Amended Motion to Disqualify Irwin R. Gilbert, Esq. and Conrad & Scherer, LLP, as Counsel and Representative for Creditor Gilbert Yarnell Corp. Due to a Conflict of Interest [ECF 284] and Approving Settlement with Bryan Yarnell and Providing for Payment of Claim No. 1 to Conrad & Scherer for Disbursement According to This Order Re: # [284] (Eisenberg, Randy) |
01/19/2023 | 344 | Notice of Taking Deposition of Fiorenzo Bresolin on February 2, 2023 at 10:00 A.M. Filed by Creditors Gilbert Yarnell Corporation, Irwin R. Gilbert P.A.. (Gilbert, Irwin) |