Quantum Med LLC
11
Erik P. Kimball
04/16/2024
06/24/2024
Yes
v
SmBus, DeBN, PlnDue, DsclsDue, DISMISSED |
Assigned to: Erik P. Kimball Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/19/2024 | 25 | BNC 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) |
05/18/2024 | 24 | BNC 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) |
05/17/2024 | 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) (Entered: 05/17/2024) |
05/16/2024 | 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. (Adam, Lorraine) (Entered: 05/16/2024) |
05/15/2024 | 21 | BNC 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) |
05/15/2024 | 20 | Notice of Appearance and Request for Service by Hampton Peterson Esq Filed by Creditor Palm Beach County Tax Collector. (Peterson, Hampton) (Entered: 05/15/2024) |
05/14/2024 | 19 | Notice of Appearance and Request for Service by Jordan L Rappaport Esq Filed by Creditor Noah Hiebert. (Rappaport, Jordan) (Entered: 05/14/2024) |
05/14/2024 | 18 | Notice of Appearance and Request for Service by Stuart A Young Esq Filed by Creditor 4165373 Canada, Inc.. (Young, Stuart) (Entered: 05/14/2024) |
05/13/2024 | 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) (Entered: 05/13/2024) |
05/10/2024 | 16 | (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) |