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

    03/23/2026

  • 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
03/23/2026152Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by Debtor Quality Properties USA LLC. (Egbase, Anthony)
03/23/2026151Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Debtor Quality Properties USA LLC. (Egbase, Anthony)
03/23/2026150Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Debtor Quality Properties USA LLC. (Egbase, Anthony)
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.)
03/18/2026148Notice of UST's motion to dismiss or convert case - chapter 11 to 7 (BNC) (JC)
03/18/2026147Hearing Set (RE: related document(s)[146] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SV)) The Hearing date is set for 4/14/2026 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (JC)
03/18/2026146U.S. Trustee Motion to dismiss or convert Filed by U.S. Trustee United States Trustee (SV). (Clementson, Russell)
03/13/2026145Hearing Set (RE: related document(s)[142] Motion to Withdraw as Attorney filed by Attorney A.O.E. Law & Associates, APC) The Hearing date is set for 4/14/2026 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (JC)
03/13/2026144Notice Supplemental Notice RE: Availability of ZoomGov Audio and Video for Remote Apperance Filed by Attorney A.O.E. Law & Associates, APC (RE: related document(s)[142] Motion to Withdraw as Attorney Filed by Attorney A.O.E. Law & Associates, APC, [143] Notice of Hearing Filed by Attorney A.O.E. Law & Associates, APC (RE: related document(s)[142] Motion to Withdraw as Attorney Filed by Attorney A.O.E. Law & Associates, APC).). (Egbase, Anthony)
03/13/2026143Notice of Hearing Filed by Attorney A.O.E. Law & Associates, APC (RE: related document(s)[142] Motion to Withdraw as Attorney Filed by Attorney A.O.E. Law & Associates, APC). (Egbase, Anthony)