Case number: 8:25-bk-05997 - Quill 115 LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Quill 115 LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Roberta A. Colton

  • Filed

    08/22/2025

  • Last Filing

    11/05/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:25-bk-05997-RCT

Assigned to: Judge Roberta A. Colton
Chapter 11
Voluntary
Asset

Date filed:  08/22/2025
341 meeting:  09/24/2025
Deadline for filing claims:  10/31/2025

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

Latest Dockets

Date Filed#Docket Text
11/05/202549Witness 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)
11/04/202548Witness List Filed by Matthew B Hale on behalf of Debtor Quill 115 LLC (related document(s)[41]). (Hale, Matthew)
11/04/202547Certificate 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)
11/04/202546Notice 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)
11/03/202545Order 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)
10/31/202544Motion 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)
10/30/202543BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [41])). Notice Date 10/30/2025. (Admin.)
10/30/202542Amended 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)
10/28/202541Order 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)
10/24/202540Disclosure Statement to Plan of Reorganization Filed by Matthew B Hale on behalf of Debtor Quill 115 LLC. (Hale, Matthew) (Entered: 10/24/2025)