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

    01/28/2026

  • 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
01/28/2026139Notice of Change of Address . (Egbase, Anthony)
01/16/2026138Hearing Rescheduled/Continued - Chapter 11 Status conference to be held on 3/10/2026 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (JC)
01/06/2026137Status Report for Chapter 11 Status Conference (RE related documents [132] Hearing Rescheduled/Continued - Chapter 11 Status Conference to be held on 1/15/2026 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. ) Filed by Debtor Quality Properties USA LLC. (Egbase, Anthony)
12/30/2025136Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Debtor Quality Properties USA LLC. (Egbase, Anthony) (Entered: 12/30/2025)
12/30/2025135Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Debtor Quality Properties USA LLC. (Egbase, Anthony) (Entered: 12/30/2025)
12/21/2025134BNC Certificate of Notice - PDF Document. (RE: related document(s)133 Order on Motion For Relief From Stay (BNC-PDF)) No. of Notices: 1. Notice Date 12/21/2025. (Admin.) (Entered: 12/21/2025)
12/19/2025133Order Granting Motion For Relief From Stay (BNC-PDF) (Related Doc # [109]) Signed on 12/19/2025. (JC)
12/18/2025132Hearing Rescheduled/Continued - Chapter 11 Status Conference to be held on 1/15/2026 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (JC)
12/18/2025131Hearing Held 12/16/25 - RULING: motion granted (RE: related document(s)[109] Motion for Relief From Stay filed by Creditor Velocity Commercial Capital, LLC) (JC)
12/16/2025130Notice of lodgment Filed by Creditor Velocity Commercial Capital, LLC (RE: related document(s)[109] Motion for Relief from Stay Notice of Motion and Motion for Relief from the Automatic Stay Under 11 U.S.C. §362 (with supporting declarations) (Real Property). Fee Amount $199,). (Ramsaur, Brett)