Case number: 8:18-bk-02332 - Quantum Surgical Management, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Quantum Surgical Management, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Catherine Peek McEwen

  • Filed

    03/27/2018

  • Last Filing

    08/01/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:18-bk-02332-CPM

Assigned to: Catherine Peek McEwen
Chapter 11
Voluntary
Asset

Date filed:  03/27/2018
341 meeting:  04/25/2018
Deadline for filing claims:  07/09/2018

Debtor

Quantum Surgical Management, LLC

1819 Main Street
Suite 302
Sarasota, FL 34236
SARASOTA-FL
Tax ID / EIN: 81-3040624
dba
Quantum Surgery Center


represented by
Timothy W Gensmer

Timothy W Gensmer, PA
2831 Ringling Blvd
Suite 202-A
Sarasota, FL 34237
941-952-9377
Fax : 941-954-5605
Email: timgensmer@aol.com

U.S. Trustee

United States Trustee - TPA

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
represented by
Nathan A Wheatley

Office of the U.S. Trustee
501 E. Polk St., Suite1200
Tampa, FL 33602
813-228-2000
Fax : 813-228-2303
Email: nathan.a.wheatley@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/18/201820Chapter 11 Case Management Summary Filed by Timothy W Gensmer on behalf of Debtor Quantum Surgical Management, LLC. (Gensmer, Timothy) (Entered: 04/18/2018)
04/18/201819Statement/Disclosure of Compensation of Attorney Filed by Timothy W Gensmer on behalf of Debtor Quantum Surgical Management, LLC. (Gensmer, Timothy) (Entered: 04/18/2018)
04/18/201818Schedules A - H, Filing Fee Not Paid or Not Required., Statement of Financial Affairs , List of Equity Security Holders Filed by Timothy W Gensmer on behalf of Debtor Quantum Surgical Management, LLC. (Gensmer, Timothy) (Entered: 04/18/2018)
04/18/201817Response to TDC Blackbird SCC, LLC's Motion for Relief from Automatic Stay Filed by Timothy W Gensmer on behalf of Debtor Quantum Surgical Management, LLC (related document(s) 4). (Gensmer, Timothy) (Entered: 04/18/2018)
04/12/201816Proof of Service of Order Granting Motion to Extend Time to File Schedules and Statements. Filed by Timothy W Gensmer on behalf of Debtor Quantum Surgical Management, LLC (related document(s) 15). (Gensmer, Timothy) (Entered: 04/12/2018)
04/11/201815Order Granting Motion To Extend Deadline to File Schedules, Statements, Plans Through April 18, 2018 (Related Doc # 14) Service Instructions: Timothy Gensmer 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. (Ryan S.) (Entered: 04/11/2018)
04/10/201814Motion to Extend Deadline to File Schedules, Statements, Plan Filed by Timothy W Gensmer on behalf of Debtor Quantum Surgical Management, LLC (Gensmer, Timothy) (Entered: 04/10/2018)
04/05/201813BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 12)). Notice Date 04/05/2018. (Admin.) (Entered: 04/06/2018)
04/03/201812Notice of Status Conference on Initial Status Conference . Hearing scheduled for 5/17/2018 at 02:30 PM at Tampa, FL - Courtroom 8B, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. (Nita) (Entered: 04/03/2018)
04/01/201811BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 7)). Notice Date 04/01/2018. (Admin.) (Entered: 04/02/2018)