Quill 115 LLC
11
Roberta A. Colton
08/22/2025
11/05/2025
Yes
v
Assigned to: Judge Roberta A. Colton Chapter 11 Voluntary Asset |
|
Debtor Quill 115 LLC
8345 Gunn Hwy. Tampa, FL 33626 HILLSBOROUGH-FL Tax ID / EIN: 86-1565921 |
represented by |
Matthew B Hale
Stichter, Riedel, Blain & Postler 110 East Madison Street, Suite 200 Tampa, FL 33602 813-229-0144 Fax : 813-229-1811 Email: mhale.ecf@srbp.com Victoria M. McLaughlin
Spencer Fane LLP 201 N. Franklin Street Suite 201 Tampa, FL 33602 813-424-3519 Email: vmclaughlin@spencerfane.com Raciel Perez
Spencer Fane LLP 201 N. Franklin St., #2150 Tampa, FL 33602 |
U.S. Trustee United States Trustee - TPA
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
Teresa Marie Dorr
Office of the United States Trustee 501 E. Polk Street, Suite 1200 Tampa, FL 33602 813-228-2000 Fax : 813-228-2303 Email: teresa.dorr@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/05/2025 | 49 | Witness List Filed by R Scott Shuker on behalf of Creditor c/o R. Scott Shuker Elevation Development Capital LLC (related document(s)[41]). (Shuker, R) |
| 11/04/2025 | 48 | Witness List Filed by Matthew B Hale on behalf of Debtor Quill 115 LLC (related document(s)[41]). (Hale, Matthew) |
| 11/04/2025 | 47 | Certificate of Service Re: Order (I) Conditionally Approving Disclosure Statement, (II) Scheduling Combined Disclosure Statement and Confirmation Hearing, (III) Setting Related Deadlines, and (IV) Setting Deadline For Filing Administrative Expense Applications. Filed by Matthew B Hale on behalf of Debtor Quill 115 LLC (related document(s)[45]). (Hale, Matthew) |
| 11/04/2025 | 46 | Notice of Change of Address As to Payment Address and Noticing Address Filed by Matthew B Hale on behalf of Debtor Quill 115 LLC. (Hale, Matthew) |
| 11/03/2025 | 45 | Order Conditionally Approving Disclosure Statement, Scheduling Combined Disclosure Statement and Confirmation Hearing, Setting Related Deadlines, and Setting Deadline for Filing Administrative Expense Applications (related document(s)[40]). Hearing scheduled for 12/16/2025 at 09:30 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. Service Instructions: Matthew Hale 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. (Pierce, Brenton) |
| 10/31/2025 | 44 | Motion to Approve Compromise of Controversy or Settlement Agreement. Related Case and Parties: The Sullivan Parties. Contains negative notice.. Filed by Matthew B Hale on behalf of Debtor Quill 115 LLC (Attachments: # (1) Exhibit Compromise Proposed Order # (2) Exhibit Settlement Agreement Sullivan Fully Executed) |
| 10/30/2025 | 43 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [41])). Notice Date 10/30/2025. (Admin.) |
| 10/30/2025 | 42 | Amended Notice of Appearance and Request for Notice and Service of Papers Filed by Scott A Underwood on behalf of ITG TT Lender LLC, ITG Parsons Lender LLC, ITG Lee Canyon Lender LLC, ITG Gasparilla Lender LLC, ITG Crosswinds Lender LLC, ITG Crossways Lender LLC, ITG CQ Lender, LLC, ITG Quill Lender, LLC. (Underwood, Scott) |
| 10/28/2025 | 41 | Order Scheduling Trial (1 Day) and Establishing Deadlines on Debtor's Motion to Determine that Vacant Land Contract is Not an Executory Contract or, if Executory, to Approve Rejection of the Land Contract as of Petition Date (related document(s)[38]). Hearing scheduled for 12/16/2025 at 09:30 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. Pre-Trial Conference set for 12/9/2025 at 09:30 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. Service Instructions: Clerks Office to serve. (Kerkes, Deborah) |
| 10/24/2025 | 40 | Disclosure Statement to Plan of Reorganization Filed by Matthew B Hale on behalf of Debtor Quill 115 LLC. (Hale, Matthew) (Entered: 10/24/2025) |