Quantum Med LLC
Debtor: Quantum Med LLC
Us Trustee: Office of the US Trustee
Case Number: 9:2024bk13652
Filed: April 16, 2024
Court: U.S. Bankruptcy Court for the Southern District of Florida
Presiding Judge: Erik P Kimball
Nature of Suit: Other
Docket Report

This docket was last retrieved on April 16, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 16, 2024 Filing 5 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 5/17/2024 at 09:00 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 7/16/2024. Proofs of Claim due by 6/25/2024. (Montoya, Sara)
April 16, 2024 Opinion or Order Filing 4 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Montoya, Sara)
April 16, 2024 Filing 3 Notice of Incomplete Filings Due Required Chapter 11 Case Management Summary. Chapter 11 debtors (other than individuals not engaged in business) must file Local Form "Chapter 11 Case Management Summary" on the earlier of three business days after the petition date, or one business day before the first scheduled hearing on any motion. [See Local Rule 2081-1(B)]. [Deficiency Must be Cured by 4/23/2024]. Deadline for Attorney Representation: 4/23/2024. List of Twenty Largest Unsecured Creditors Due: 4/23/2024. Corporate Ownership Statement due 4/23/2024. Chapter 11 Small Business Documents and/or Subchapter V due by 4/23/2024. List of Equity Security Holders due 4/30/2024. Summary of Your Assets and Liabilities and Certain Statistical Information due 4/30/2024. Schedule A/B due 4/30/2024. Schedule D due 4/30/2024. Schedule E/F due 4/30/2024. Schedule G due 4/30/2024. Schedule H due 4/30/2024.Statement of Financial Affairs Due 4/30/2024.Declaration Concerning Debtors Schedules Due: 4/30/2024. [Incomplete Filings due by 4/30/2024]. (Eisenberg, Randy)
April 16, 2024 Filing 2 Photograph Identification Document as required pursuant to Local Rule 1002-1(B)(1)(d) for pro se Debtor, [Document Image Available ONLY to Authorized Users] (Eisenberg, Randy)
April 16, 2024 Filing 1 Chapter 11 Voluntary Petition. Proofs of Claim due by 6/25/2024. (Eisenberg, Randy)
April 16, 2024 Receipt of Chapter 11 Filing Fee - $1,738.00 by RE. Receipt Number 200258. (admin)

Search for this case: Quantum Med LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Quantum Med LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: Office of the US Trustee
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?