Quality Properties USA LLC
11
Martin R. Barash
01/06/2025
12/18/2025
Yes
v
| Repeat-cacb, CONVERTED, DsclsDue, PlnDue |
Assigned to: Martin R. Barash Chapter 11 Previous chapter 7 Original chapter 7 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/18/2025 | 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. The case judge is Martin R. Barash (JC) |
| 12/18/2025 | 131 | Hearing 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) |
| 12/16/2025 | 130 | Notice 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) |
| 12/15/2025 | 129 | Voluntary Dismissal of Motion Filed by Debtor Quality Properties USA LLC (RE: related document(s)124 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) . Fee Amount $199,). (Egbase, Anthony) (Entered: 12/15/2025) |
| 12/01/2025 | Receipt of Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee( 1:25-bk-10021-MB) [motion,msell] ( 199.00) Filing Fee. Receipt number A59353621. Fee amount 199.00. (re: Doc# 124) (U.S. Treasury) (Entered: 12/01/2025) | |
| 12/01/2025 | 128 | Notice to Filer of Error and/or Deficient Document Incorrect hearing date was selected (insufficient notice time). (RE: related document(s)124 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee filed by Debtor Quality Properties USA LLC) (JC) (Entered: 12/01/2025)THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH A HEARING DATE SET ON AT LEAST 21 DAYS NOTICE. |
| 11/26/2025 | 127 | Proof of service Filed by Debtor Quality Properties USA LLC (RE: related document(s)124 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) . Fee Amount $199,). (Attachments: # 1 Appendix mailing matrix) (Egbase, Anthony) (Entered: 11/26/2025) |
| 11/26/2025 | 126 | Notice of sale of estate property (LBR 6004-2) 22128 BURTON STREET, CANOGA PARK, CA 91304 Filed by Debtor Quality Properties USA LLC. (Attachments: # 1 Appendix mailing matrix) (Egbase, Anthony) (Entered: 11/26/2025) |
| 11/26/2025 | 125 | Notice of motion/application Filed by Debtor Quality Properties USA LLC (RE: related document(s)124 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) . Fee Amount $199, Filed by Debtor Quality Properties USA LLC (Attachments: # 1 Exhibit 1: purchase agreement # 2 Exhibit 2: seller's estimated settlement statement # 3 Exhibit 3: Velocity proof of claim # 4 Exhibit 4: Order Employing Real Estate Broker # 5 Exhibit 5: earnest money deposit # 6 Exhibit 6: Velocity payoff demand # 7 Exhibit 7: Declaration of Angelica Maria Garcia # 8 Exhibit 8: Declaration of Kamyar Rezaie # 9 Exhibit 9: Proposed Order)). (Attachments: # 1 Supplement Supplemental Notice re: Zoom Hearing) (Egbase, Anthony) (Entered: 11/26/2025) |
| 11/26/2025 | 124 | Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) . Fee Amount $199, Filed by Debtor Quality Properties USA LLC (Attachments: # 1 Exhibit 1: purchase agreement # 2 Exhibit 2: seller's estimated settlement statement # 3 Exhibit 3: Velocity proof of claim # 4 Exhibit 4: Order Employing Real Estate Broker # 5 Exhibit 5: earnest money deposit # 6 Exhibit 6: Velocity payoff demand # 7 Exhibit 7: Declaration of Angelica Maria Garcia # 8 Exhibit 8: Declaration of Kamyar Rezaie # 9 Exhibit 9: Proposed Order) (Egbase, Anthony) (Entered: 11/26/2025) |