Case number: 1:25-bk-10021 - Quality Properties USA LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Quality Properties USA LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Martin R. Barash

  • Filed

    01/06/2025

  • Last Filing

    04/18/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-cacb, CONVERTED, DsclsDue, PlnDue



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:25-bk-10021-MB

Assigned to: Martin R. Barash
Chapter 11
Previous chapter 7
Original chapter 7
Voluntary
Asset


Date filed:  01/06/2025
Date converted:  04/04/2025
341 meeting:  04/30/2025
Deadline for objecting to discharge:  06/30/2025

Debtor

Quality Properties USA LLC

4901 Winnetka Ave
Woodland Hills, CA 91364-4743
LOS ANGELES-CA
310-975-5132
Tax ID / EIN: 92-0696390

represented by
Anthony Obehi Egbase

A.O.E LAW & ASSOCIATES
Bunker Hills Towers
800 W. 1st Street
Suite 400
Los Angeles, CA 90012
213-620-7070
Fax : 213-620-1200
Email: info@aoelaw.com

Trustee

Sandra McBeth (TR)

7343 El Camino Real, #185
Atascadero, CA 93422
(805) 464-2985
TERMINATED: 04/04/2025

 
 
U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Russell Clementson

915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-4505
Fax : 213-894-0276
Email: russell.clementson@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/18/2026157BNC Certificate of Notice - PDF Document. (RE: related document(s)[153] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 04/18/2026. (Admin.)
04/18/2026156BNC Certificate of Notice (RE: related document(s)[154] Notice of dismissal (BNC)) No. of Notices: 6. Notice Date 04/18/2026. (Admin.)
04/17/2026155Hearing Held 4/14/26 - RULING: motion granted (RE: related document(s)[142] Motion to Withdraw as Attorney filed by Attorney A.O.E. Law & Associates, APC) (JC)
04/16/2026154Notice of dismissal (BNC) (JC)
04/16/2026153Order Granting United States Trustee's Motion to Dismiss or Convert Case - Debtor Dismissed (BNC-PDF). Signed on 4/16/2026 (RE: related document(s)[146] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SV)). (JC)
03/23/2026152Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by Debtor Quality Properties USA LLC. (Egbase, Anthony) (Entered: 03/23/2026)
03/23/2026151Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Debtor Quality Properties USA LLC. (Egbase, Anthony) (Entered: 03/23/2026)
03/23/2026150Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Debtor Quality Properties USA LLC. (Egbase, Anthony) (Entered: 03/23/2026)
03/20/2026149BNC Certificate of Notice (RE: related document(s)148 Notice of UST's motion to dismiss or convert case - Ch 11 to 7 (BNC)) No. of Notices: 6. Notice Date 03/20/2026. (Admin.) (Entered: 03/20/2026)
03/18/2026148Notice of UST's motion to dismiss or convert case - chapter 11 to 7 (BNC) (JC)