Search icon

QUADRE INVESTMENTS, L.P.

Company Details

Entity Name: QUADRE INVESTMENTS, L.P.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Active
Date Filed: 02 Jan 2020 (5 years ago)
Document Number: B20000000003
FEI/EIN Number 27-1533184
Address: 2100 N. OCEAN BLVD., SUITE:2003, FORT LAUDERDALE, FL 33305
Mail Address: 2100 N. OCEAN BLVD., SUITE:2003, FORT LAUDERDALE, FL 33305
ZIP code: 33305
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
GIFFUNI, MATTHEW Agent 2100 N. OCEAN BLVD., SUITE:2003, FORT LAUDERDALE, FL 33305

Court Cases

Title Case Number Docket Date Status
OASIS FOCUS FUND, LP AND OASIS SPECIAL SITUATIONS, SPC VS INTERNATIONAL SPEEDWAY CORPORATION, QUADRE INVESTMENTS, LP, OASIS INVESTMENTS II MASTER FUND LTD, ACTIVE PORTFOLIOS MULTI-MANAGER ALTERNATIVE STRATEGIES FUND, LG MASTER ALT STATEGIES FUND, ET AL. 5D2021-1224 2021-05-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2020-30082-CICI

Parties

Name Oasis Special Situations SPC
Role Appellant
Status Active
Name Oasis Focus Fund, LP
Role Appellant
Status Active
Representations David A. Vukelja
Name Cannon Square, LLC
Role Appellee
Status Active
Name BSMA Limited
Role Appellee
Status Active
Name LG Masters Alt Strategies Fund
Role Appellee
Status Active
Name Morningstar Alternatives Fund
Role Appellee
Status Active
Name Water Island Div Event-Driven
Role Appellee
Status Active
Name Water Island Merger Arbitrage Institutional Commingled Master Fund, LP
Role Appellee
Status Active
Name Arbitrage Fund
Role Appellee
Status Active
Name Oasis Investments II master funds, LTD
Role Appellee
Status Active
Name QUADRE INVESTMENTS, L.P.
Role Appellee
Status Active
Name Active Portfolios Multi-Manager Alternative strategies Fund
Role Appellee
Status Active
Name INTERNATIONAL SPEEDWAY CORPORATION
Role Appellee
Status Active
Representations Judith M. Mercier, David S. Oliver, Benjamin J. Robinson, Benjamin Brodsky, Richard B. Harper
Name Hon. Mary Griffo Jolley
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-07-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-07-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Oasis Focus Fund, LP
Docket Date 2021-07-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2021-07-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 7/22 ORDER
On Behalf Of Oasis Focus Fund, LP
Docket Date 2021-07-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 4518 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-06-09
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2021-06-08
Type Response
Subtype Response
Description RESPONSE ~ PER 6/4 ORDER
On Behalf Of Oasis Focus Fund, LP
Docket Date 2021-06-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-06-04
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA'S W/IN 10 DYS
Docket Date 2021-06-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Oasis Focus Fund, LP
Docket Date 2021-05-25
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ FOR RICHARD B. HARPER, ESQ.
On Behalf Of International Speedway Corporation
Docket Date 2021-05-25
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Judith M. Mercier 0032727
On Behalf Of International Speedway Corporation
Docket Date 2021-05-24
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ FOR RICHARD B. HARPER, ESQ.
On Behalf Of International Speedway Corporation
Docket Date 2021-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-14
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-05-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 05/06/21
On Behalf Of Oasis Focus Fund, LP

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-08-20
Foreign LP 2020-01-02

Date of last update: 15 Feb 2025

Sources: Florida Department of State