Quantum Realm, LLC
7
Martin R. Barash
05/03/2023
06/11/2025
Yes
v
NODISMISS |
Assigned to: Martin R. Barash Chapter 7 Voluntary Asset |
|
Debtor Quantum Realm, LLC
21021 Erwin St. Apt 374 Woodland Hills, CA 91367 LOS ANGELES-CA Tax ID / EIN: 88-3537465 |
represented by |
Neil R Hedtke
820 N Mountain Ave Ste 109 Upland, CA 91786 909-579-2233 Fax : 866-618-1622 Email: hedtkelg@gmail.com |
Trustee Diane C Weil (TR)
Diane Weil, CACB Ch. 7 Trustee 21650 Oxnard Street, Suite 1540 Suite 1540 Woodland Hills, CA 91367 818-651-6400 |
represented by |
Anthony A. Friedman
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: aaf@lnbyg.com |
U.S. Trustee United States Trustee (SV)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
Date Filed | # | Docket Text |
---|---|---|
03/28/2025 | 108 | Trustee's Notice of submission of final report to U.S. Trustee Chapter 7 Trustee's Notice of Submission of Final Report to U.S. Trustee Filed by Trustee Diane C Weil (TR). (Weil (TR), Diane) (Entered: 03/28/2025) |
03/25/2025 | 107 | Application for Compensation - First and Final Application of Levene, Neale Bender, Yoo & Golubchik L.L.P. for Compensation for Legal Services Rendered and Reimbursement of Expenses Incurred by Attorneys for Chapter 7 Trustee; Declaration of Anthony A. Friedman in Support Thereof; Declaration of Diane C. Weil in Support Thereof - for Levene Neale Bender Yoo & Brill LLP, Trustee's Attorney, Period: 10/20/2023 to 3/19/2025, Fee: $170,511.00, Expenses: $3,153.32. Filed by Attorney Levene Neale Bender Yoo & Brill LLP (Friedman, Anthony) (Entered: 03/25/2025) |
03/24/2025 | 106 | Application for Compensation Accountant's First and Final Application for Approval of Compensation and Reimbursement of Costs for SLBiggs, Accountant, Period: 9/3/2024 to 3/19/2025, Fee: $14,923.50, Expenses: $80.04. Filed by Accountant SLBiggs. (Biggs, Samuel) (Entered: 03/24/2025) |
03/04/2025 | 105 | Notice to professionals to file application for compensation Notice to Professionals to File applications for Compensation with Proof of Service Filed by Trustee Diane C Weil (TR). (Weil (TR), Diane) (Entered: 03/04/2025) |
03/04/2025 | 104 | Notice to Pay Court Costs Due Sent To: Diane Weil, Chapter 7 Trustee, Total Amount Due $0 . (JC) (Entered: 03/04/2025) |
03/03/2025 | 103 | Request for court costs Request for Court Costs Filed by Trustee Diane C Weil (TR). (Weil (TR), Diane) (Entered: 03/03/2025) |
02/28/2025 | 102 | BNC Certificate of Notice - PDF Document. (RE: related document(s)101 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 02/28/2025. (Admin.) (Entered: 02/28/2025) |
02/26/2025 | 101 | Order Granting Motion to Approve Compromise under Rule 9019 (BNC-PDF) (Related Doc # 97) Signed on 2/26/2025. (JC) (Entered: 02/26/2025) |
02/06/2025 | 100 | Notice - Notice of Change in Billing Rates of Levene, Neale, Bender, Yoo & Golubchik L.L.P. - Filed by Trustee Diane C Weil (TR). (Friedman, Anthony) (Entered: 02/06/2025) |
01/31/2025 | 99 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Diane C Weil (TR) (RE: related document(s)97 Motion to Approve Compromise Under Rule 9019 - Chapter 7 Trustees Motion to Approve Compromise of Controversy with Brian Bullock, Wendy Bullock, Glaser Weil Fink Howard Avchen & Shapiro LLP, California Franchise Tax Board and United States of America). (Friedman, Anthony) (Entered: 01/31/2025) |