Case number: 1:23-bk-10604 - Quantum Realm, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Quantum Realm, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Martin R. Barash

  • Filed

    05/03/2023

  • Last Filing

    06/11/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
NODISMISS



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:23-bk-10604-MB

Assigned to: Martin R. Barash
Chapter 7
Voluntary
Asset


Date filed:  05/03/2023
341 meeting:  04/10/2024
Deadline for filing claims:  05/17/2024
Deadline for filing claims (govt.):  10/30/2023

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
 
 

Latest Dockets

Date Filed#Docket Text
03/28/2025108Trustee'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)
03/25/2025107Application 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)
03/24/2025106Application 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)
03/04/2025105Notice 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)
03/04/2025104Notice to Pay Court Costs Due Sent To: Diane Weil, Chapter 7 Trustee, Total Amount Due $0 . (JC) (Entered: 03/04/2025)
03/03/2025103Request for court costs Request for Court Costs Filed by Trustee Diane C Weil (TR). (Weil (TR), Diane) (Entered: 03/03/2025)
02/28/2025102BNC 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)
02/26/2025101Order Granting Motion to Approve Compromise under Rule 9019 (BNC-PDF) (Related Doc # 97) Signed on 2/26/2025. (JC) (Entered: 02/26/2025)
02/06/2025100Notice - 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)
01/31/202599Declaration 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)