|
Assigned to: Erik P. Kimball Chapter 11 Voluntary Asset |
|
Debtor Quantum Med LLC
111 NE 2nd Ave Delray Beach, FL 33444 PALM BEACH-FL Tax ID / EIN: 87-3226815 dba Good Vibrations Entertainment LLC dba The Flexfit |
represented by |
Quantum Med LLC
PRO SE |
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 |
---|---|---|
04/27/2024 | 15 | Docket Text BNC Certificate of Mailing - PDF Document (Re: 14 Order Granting Motion to Extend Time to File Schedules/Plan/Required Information. Deadline Extended through 5/10/2024. (Re: 13) [Incomplete Filings due by 5/10/2024]. [Deficiency Must be Cured by 5/10/2024]. Summary of Your Assets and Liabilities and Certain Statistical Information due 5/10/2024. Schedule A/B due 5/10/2024. Schedule D due 5/10/2024. Schedule E/F due 5/10/2024. Schedule G due 5/10/2024. Schedule H due 5/10/2024.Statement of Financial Affairs Due 5/10/2024.Declaration Concerning Debtors Schedules Due: 5/10/2024. Deadline for Attorney Representation: 5/10/2024. Chapter 11 Small Business Documents and/or Subchapter V due by 5/10/2024. List of Twenty Largest Unsecured Creditors Due: 5/10/2024. Corporate Ownership Statement due 5/10/2024. List of Equity Security Holders due 5/10/2024. (Montoya, Sara) ) Notice Date 04/27/2024. (Admin.) (Entered: 04/28/2024) |
04/25/2024 | 14 | Docket Text Order Granting Motion to Extend Time to File Schedules/Plan/Required Information. Deadline Extended through 5/10/2024. (Re: # 13) [Incomplete Filings due by 5/10/2024]. [Deficiency Must be Cured by 5/10/2024]. Summary of Your Assets and Liabilities and Certain Statistical Information due 5/10/2024. Schedule A/B due 5/10/2024. Schedule D due 5/10/2024. Schedule E/F due 5/10/2024. Schedule G due 5/10/2024. Schedule H due 5/10/2024.Statement of Financial Affairs Due 5/10/2024.Declaration Concerning Debtors Schedules Due: 5/10/2024. Deadline for Attorney Representation: 5/10/2024. Chapter 11 Small Business Documents and/or Subchapter V due by 5/10/2024. List of Twenty Largest Unsecured Creditors Due: 5/10/2024. Corporate Ownership Statement due 5/10/2024. List of Equity Security Holders due 5/10/2024. (Montoya, Sara) (Entered: 04/25/2024) |
04/24/2024 | 13 | Docket Text (Letter construed as a) Motion to Extend Time to File Schedules, Attorney Representation, Required Chapter 11 Case Management Summary, 20 Largest Unsecured Creditors, Corporate Ownership Statement, Chapter 11 Small Business Documents Filed by Debtor Quantum Med LLC. (Fleurimond, Lucie) (Entered: 04/24/2024) |
04/24/2024 | 12 | Docket Text Debtor(s) Request to Receive Notices Electronically Under DeBN Program [Document Image Available ONLY to Court Users] Request to Activate a New DeBN Account Filed by Debtor Quantum Med LLC. (Fleurimond, Lucie) (Entered: 04/24/2024) |
04/22/2024 | 11 | Docket Text Request for Notice Filed by Creditor BMW Financial Services NA, LLC, c/o AIS Portfolio Services, LLC. (AIS Portfolio Services LP (Sharma)) (Entered: 04/22/2024) |
04/19/2024 | 10 | Docket Text BNC Certificate of Mailing - PDF Document (Re: 6 Order Regarding Section 105(D) Status Conference And Establishing Plan And Disclosure Statement Filing Deadlines (Montoya, Sara) ) Notice Date 04/19/2024. (Admin.) (Entered: 04/20/2024) |
04/18/2024 | 9 | Docket Text BNC Certificate of Mailing (Re: 3 Notice of Incomplete Filings Due Required Chapter 11 Case Management Summary. Chapter 11 debtors (other than individuals not engaged in business) must file Local Form "Chapter 11 Case Management Summary" on the earlier of three business days after the petition date, or one business day before the first scheduled hearing on any motion. [See Local Rule 2081-1(B)]. [Deficiency Must be Cured by 4/23/2024]. Deadline for Attorney Representation: 4/23/2024. List of Twenty Largest Unsecured Creditors Due: 4/23/2024. Corporate Ownership Statement due 4/23/2024. Chapter 11 Small Business Documents and/or Subchapter V due by 4/23/2024. List of Equity Security Holders due 4/30/2024. Summary of Your Assets and Liabilities and Certain Statistical Information due 4/30/2024. Schedule A/B due 4/30/2024. Schedule D due 4/30/2024. Schedule E/F due 4/30/2024. Schedule G due 4/30/2024. Schedule H due 4/30/2024.Statement of Financial Affairs Due 4/30/2024.Declaration Concerning Debtors Schedules Due: 4/30/2024. [Incomplete Filings due by 4/30/2024].) Notice Date 04/18/2024. (Admin.) (Entered: 04/19/2024) |
04/18/2024 | 8 | Docket Text BNC Certificate of Mailing (Re: 4 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Montoya, Sara) ) Notice Date 04/18/2024. (Admin.) (Entered: 04/19/2024) |
04/18/2024 | 7 | Docket Text BNC Certificate of Mailing (Re: 5 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 5/17/2024 at 09:00 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 7/16/2024. Proofs of Claim due by 6/25/2024.) Notice Date 04/18/2024. (Admin.) (Entered: 04/19/2024) |
04/17/2024 | 6 | Docket Text Order Regarding Section 105(D) Status Conference And Establishing Plan And Disclosure Statement Filing Deadlines (Montoya, Sara) (Entered: 04/17/2024) |