Bal Harbour Quarzo, LLC
11
Scott M Grossman
02/16/2018
10/17/2025
Yes
v
| SEALEDDOC |
Assigned to: Scott M Grossman Chapter 11 Voluntary Asset |
|
Debtor Bal Harbour Quarzo, LLC
c/o Drew M. Dillworth Esq 200 East Las Olas Blvd #2100 Fort Lauderdale, FL 33301 BROWARD-FL Tax ID / EIN: 36-4618478 aka Synergy Capital Group, LLC aka Synergy Investments Group, LLC |
represented by |
Eric J Silver
150 W Flagler St # 2200 Miami, FL 33130 (305) 789-4175 Email: esilver@stearnsweaver.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Martin P Ochs
Office of the US Trustee 75 Ted Turner Drive, Suite 362 Atlanta, GA 30303 404-331-4509 Email: martin.p.ochs@usdoj.gov Damaris D Rosich-Schwartz
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-6665 Fax : (305) 536-7360 Email: Damaris.D.Rosich-Schwartz@usdoj.gov TERMINATED: 10/21/2020 J. Steven Wilkes
Office of the United States Region 21 United States Department of Justice 501 East Polk Street, Suite 1200 Tampa, FL 33602 813-228-2173 Fax : 813-228-2303 Email: steven.wilkes@usdoj.gov |
Creditor Committee Creditors Committee |
represented by |
Frank L Eaton
437 Madison Avenue - 35th Floor New York, NY 10022 305-975-0027 Email: featon@wiggin.com Linda M Leali
2525 Ponce De Leon Blvd., Suite 300 Coral Gables, FL 33134 (954) 271-0009 Fax : 786-294-6671 Email: lleali@lealilaw.com Linda Marie Leali
2525 Ponce De Leon Blvd., Suite 300 Coral Gables, FL 33134 954-271-0009 Fax : 786-294-6671 Email: trustee@lealilaw.com |
Creditor Committee Diana Garcia
Calle N19 No.4-10 Apt 610 Bogota D.C Colombia |
| |
Creditor Committee Volrey Rodriguez
3410 Galt Ocean Drive, Apt. #1110N Ft. Lauderdale, FL 33308 |
| |
Creditor Committee Izhak Nikolai Kempowsky Sanabria
Calle 117A #9B-30 Bogota Colombia |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/17/2025 | 1091 | Chapter 11 Post-Confirmation Report for Quarter Ending 9/30/2025 Filed by Interested Party Drew Dillworth. (Silver, Eric) |
| 10/10/2025 | 1090 | Certificate of Service Filed by Interested Party Drew Dillworth (Re: [1089] Order on Miscellaneous Motion). (Silver, Eric) |
| 10/09/2025 | 1089 | Order Extending the Termination Date of the Trust through July 16, 2026 (Re: # [1086]) (Williams, Antowanette) |
| 09/04/2025 | 1088 | Certificate of Service Filed by Interested Party Drew Dillworth (Re: [1086] Motion of Liquidating Trustee for an Order Extending the Termination Date of the Trust Through July 16, 2026 filed by Interested Party Drew Dillworth, [1087] Notice of Hearing). (Silver, Eric) |
| 09/04/2025 | 1087 | Notice of Hearing (Re: [1086] Motion of Liquidating Trustee for an Order Extending the Termination Date of the Trust Through July 16, 2026 Filed by Interested Party Drew Dillworth) Hearing scheduled for 10/08/2025 at 01:30 PM U.S. Courthouse, 299 E Broward Blvd Courtroom 308 (SMG), Fort Lauderdale, FL. (Gomez, Edy) |
| 09/02/2025 | 1086 | Motion of Liquidating Trustee for an Order Extending the Termination Date of the Trust Through July 16, 2026 Filed by Interested Party Drew Dillworth (Silver, Eric) |
| 07/21/2025 | 1085 | Chapter 11 Post-Confirmation Report for Quarter Ending 6/30/2025 Filed by Interested Party Drew Dillworth. (Silver, Eric) |
| 04/21/2025 | 1084 | Chapter 11 Post-Confirmation Report for Quarter Ending 3/31/2025 Filed by Interested Party Drew Dillworth. (Silver, Eric) (Entered: 04/21/2025) |
| 03/31/2025 | 1083 | Adversary Case 0:20-ap-1079 Closed. Complaint Dismissed (Gomez, Edy) (Entered: 03/31/2025) |
| 03/31/2025 | Adversary Case 0:20-ap-1079 Closed. Complaint Dismissed (Gomez, Edy) |