Case number: 9:24-bk-13652 - Quantum Med LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Quantum Med LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Erik P. Kimball

  • Filed

    04/16/2024

  • Last Filing

    06/24/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, DeBN, PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 24-13652-EPK

Assigned to: Erik P. Kimball
Chapter 11
Voluntary
Asset


Date filed:  04/16/2024
Debtor dismissed:  05/17/2024
341 meeting:  06/17/2024

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
 
 

Latest Dockets

Date Filed#Docket Text
05/19/202425BNC Certificate of Mailing - Order Dismissing Case (Re: 23
Order Dismissing Case for Failure to File Attorney Representation, List of 20 Largest Unsecured Creditors, Corporate Ownership Statement, Small Business Documents, Summary of Schedules, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Unsworn Declaration, Statement of Financial Affairs, [Filing Fee Balance Due: $0.00] . (Eisenberg, Randy)
) Notice Date 05/19/2024. (Admin.) (Entered: 05/20/2024)
05/18/202424BNC Certificate of Mailing (Re: 22 Amended Notice of Meeting of Creditors. Meeting of Creditors to be Held on 6/17/2024 at 02:30 PM
by TELEPHONE [See Meeting Notice for details].
Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 8/16/2024. Proofs of Claim due by 6/25/2024. *Amended to set new meeting of creditors date and deadlines.) Notice Date 05/18/2024. (Admin.) (Entered: 05/19/2024)
05/17/202423
Order Dismissing Case for Failure to File Attorney Representation, List of 20 Largest Unsecured Creditors, Corporate Ownership Statement, Small Business Documents, Summary of Schedules, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Unsworn Declaration, Statement of Financial Affairs, [Filing Fee Balance Due: $0.00] . (Eisenberg, Randy)
(Entered: 05/17/2024)
05/16/202422Amended Notice of Meeting of Creditors. Meeting of Creditors to be Held on 6/17/2024 at 02:30 PM
by TELEPHONE [See Meeting Notice for details].
Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 8/16/2024. Proofs of Claim due by 6/25/2024. *Amended to set new meeting of creditors date and deadlines. (Adam, Lorraine) (Entered: 05/16/2024)
05/15/202421BNC Certificate of Mailing - PDF Document (Re: 17
Order Granting Motion to Extend Time to File Schedules/Plan/Required Information. Deadline Extended through 5/17/2024. (Re: 16) [Incomplete Filings due by 5/17/2024]. [Deficiency Must be Cured by 5/17/2024]. Summary of Your Assets and Liabilities and Certain Statistical Information due 5/17/2024. Schedule A/B due 5/17/2024. Schedule D due 5/17/2024. Schedule E/F due 5/17/2024. Schedule G due 5/17/2024. Schedule H due 5/17/2024.Statement of Financial Affairs Due 5/17/2024.Declaration Concerning Debtors Schedules Due: 5/17/2024. Deadline for Attorney Representation: 5/17/2024. Chapter 11 Small Business Documents and/or Subchapter V due by 5/17/2024. List of Twenty Largest Unsecured Creditors Due: 5/17/2024. Corporate Ownership Statement due 5/17/2024. List of Equity Security Holders due 5/17/2024. (Eisenberg, Randy)
) Notice Date 05/15/2024. (Admin.) (Entered: 05/16/2024)
05/15/202420Notice of Appearance and Request for Service by Hampton Peterson Esq Filed by Creditor Palm Beach County Tax Collector. (Peterson, Hampton) (Entered: 05/15/2024)
05/14/202419Notice of Appearance and Request for Service by Jordan L Rappaport Esq Filed by Creditor Noah Hiebert. (Rappaport, Jordan) (Entered: 05/14/2024)
05/14/202418Notice of Appearance and Request for Service by Stuart A Young Esq Filed by Creditor 4165373 Canada, Inc.. (Young, Stuart) (Entered: 05/14/2024)
05/13/202417
Order Granting Motion to Extend Time to File Schedules/Plan/Required Information. Deadline Extended through 5/17/2024. (Re: # 16) [Incomplete Filings due by 5/17/2024]. [Deficiency Must be Cured by 5/17/2024]. Summary of Your Assets and Liabilities and Certain Statistical Information due 5/17/2024. Schedule A/B due 5/17/2024. Schedule D due 5/17/2024. Schedule E/F due 5/17/2024. Schedule G due 5/17/2024. Schedule H due 5/17/2024.Statement of Financial Affairs Due 5/17/2024.Declaration Concerning Debtors Schedules Due: 5/17/2024. Deadline for Attorney Representation: 5/17/2024. Chapter 11 Small Business Documents and/or Subchapter V due by 5/17/2024. List of Twenty Largest Unsecured Creditors Due: 5/17/2024. Corporate Ownership Statement due 5/17/2024. List of Equity Security Holders due 5/17/2024. (Eisenberg, Randy)
(Entered: 05/13/2024)
05/10/202416(Letter Construed as) Motion to Extend Time to File Schedules,Attorney Representation (For Non-Individual Cases Only),20 Largest Unsecured Creditors,Corporate Ownership Statement,Chapter 11 Small Business Documents Filed by Debtor Quantum Med LLC (Eisenberg, Randy) (Entered: 05/13/2024)