Quality Properties USA LLC
11
Martin R. Barash
01/06/2025
04/18/2026
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 |
|---|---|---|
| 04/18/2026 | 157 | BNC 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.) |
| 04/18/2026 | 156 | BNC Certificate of Notice (RE: related document(s)[154] Notice of dismissal (BNC)) No. of Notices: 6. Notice Date 04/18/2026. (Admin.) |
| 04/17/2026 | 155 | Hearing 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) |
| 04/16/2026 | 154 | Notice of dismissal (BNC) (JC) |
| 04/16/2026 | 153 | Order 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) |
| 03/23/2026 | 152 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by Debtor Quality Properties USA LLC. (Egbase, Anthony) (Entered: 03/23/2026) |
| 03/23/2026 | 151 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Debtor Quality Properties USA LLC. (Egbase, Anthony) (Entered: 03/23/2026) |
| 03/23/2026 | 150 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Debtor Quality Properties USA LLC. (Egbase, Anthony) (Entered: 03/23/2026) |
| 03/20/2026 | 149 | BNC 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) |
| 03/18/2026 | 148 | Notice of UST's motion to dismiss or convert case - chapter 11 to 7 (BNC) (JC) |