Case number: 9:24-bk-15235 - Electriq Power, Inc. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Electriq Power, Inc.

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Mindy A Mora

  • Filed

    05/29/2024

  • Last Filing

    08/19/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 24-15235-MAM

Assigned to: Mindy A Mora
Chapter 7
Voluntary
Asset


Date filed:  05/29/2024
341 meeting:  06/25/2024
Deadline for filing claims:  08/09/2024
Deadline for filing claims (govt.):  11/27/2024

Debtor

Electriq Power, Inc.

1937 Davis St.
San Leandro, CA 94577
PALM BEACH-FL
Tax ID / EIN: 47-1678965

represented by
Scott A Griffin

420 Lexington Avenue
Suite 400
New York, NY 10170
646-998-5575
Email: sgriffin@grifflegal.com

Trustee

Robert C Furr

www.furrtrustee.com
2255 Glades Road Ste 419A
Boca Raton, FL 33431
561-395-1840

represented by
Alvin S. Goldstein, Esq

2255 Glades Rd,, Ste 419A
Boca Raton, FL 33431
(561) 395-0500
Email: agoldstein@furrcohen.com

Paul Steven Singerman, Esq

1450 Brickell Ave #1900
Miami, FL 33131
(305) 755-9500
Fax : 305.714.4340
Email: singerman@bergersingerman.com

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
08/19/2025162Ex Parte Motion for Authority to Pay Mediator Filed by Trustee Robert C Furr (Goldstein, Alvin)
07/30/2025161Notice of Change of Address Filed by Accountant Alan R Barbee. (Barbee, Alan)
07/03/2025160Certificate of Service by Attorney Alvin S. Goldstein Esq (Re: [159] Order on Miscellaneous Motion). (Goldstein, Alvin)
06/30/2025159Order Granting Motion For Authority To Pay Transperfect Legal forDocument Management Services on an On-Going Basis and to Establish Financial Protocol For The Trustees Responses to Subpoenas for Electronically Stored Information Hosted By Transperfect (Re: [146]) (Tate, Racquel)
06/06/2025158Certificate of Service Order Granting Motion to Modify the Terms of Employment and Compensation of Berger Singerman LLP as Special Litigation Counsel to Robert C. Furr, Chapter 7 Trustee Filed by Trustee Robert C Furr (Re: [157] Order on Miscellaneous Motion). (Singerman, Paul)
06/04/2025157Order Granting Motion to Modify The Terms of Employment And Compensation of Berger Singerman LLP as Special Litigation Counsel to Robert C. Furr, Chapter 7 Trustee (Re: [145]). (Fleurimond, Lucie)
06/03/2025156Certificate of Service by Attorney Joaquin J Alemany (Re: [155] Order on Motion For Relief From Stay). (Alemany, Joaquin)
05/29/2025155Order Granting Motion For Relief From Stay, To The Extent Applicable, To Allow Insurers To Pay And Advance Defense Costs Under Director And Officer Insurance Policies (Re: [143]) (Tate, Racquel)
05/23/2025154BNC Certificate of Mailing - Hearing (Re: [153] Notice of Hearing (Re: [145] Motion to Modify the Terms of Employment and Compensation of Berger Singerman LLP as Special Litigation Counsel to Robert C. Furr, Chapter 7 Trustee Filed by Trustee Robert C Furr) Hearing scheduled for 06/03/2025 at 10:00 AM by Video Conference.) Notice Date 05/23/2025. (Admin.)
05/21/2025153Notice of Hearing (Re: [145] Motion to Modify the Terms of Employment and Compensation of Berger Singerman LLP as Special Litigation Counsel to Robert C. Furr, Chapter 7 Trustee Filed by Trustee Robert C Furr) Hearing scheduled for 06/03/2025 at 10:00 AM by Video Conference. (Romaguera-Serfaty, Maria)