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

    07/29/2025

  • 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
07/29/202583Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Debtor Quality Properties USA LLC. (Egbase, Anthony)
07/29/202582Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Debtor Quality Properties USA LLC. (Egbase, Anthony)
07/07/202581Certified Copy Emailed to info@aoelaw.com
07/07/202580Request for a Certified Copy Fee Amount $12. The document will be sent via email to :info@aoelaw.com: Filed by Debtor Quality Properties USA LLC (RE: related document(s)[1] Voluntary Petition (Chapter 7), [40] Order Converting Case to Chapter 11 (BNC-PDF)). (Egbase, Anthony)
06/26/202579BNC Certificate of Notice - PDF Document. (RE: related document(s)[77] Order on Motion For Order Employing Professional (Ch 11)-(LBR 2014-1) (BNC-PDF)) No. of Notices: 1. Notice Date 06/26/2025. (Admin.)
06/26/202578BNC Certificate of Notice - PDF Document. (RE: related document(s)[76] Order on Motion to Use Cash Collateral (BNC-PDF)) No. of Notices: 1. Notice Date 06/26/2025. (Admin.)
06/24/202577Order Approving Application Of Debtor and Debtor In Possession For Order Approving Employment Of A.O.E. Law & Associates, APC (LBR 2014-1) (BNC-PDF) (Related Doc # 66) Signed on 6/24/2025. (LF1) (Entered: 06/24/2025)
06/24/202576Order Appvoving Stipulation Between Debtor And Velocity Commercial Capital, LLC For Use of Cash Collateral (BNC-PDF) (Related Doc # 58 ) Signed on 6/24/2025 (PG) (Entered: 06/24/2025)
06/24/202575Notice of Bar Date for Filing Proofs of Claim in a Chapter 11 Filed by Debtor Quality Properties USA LLC. (Egbase, Anthony) (Entered: 06/24/2025)
06/23/202574Hearing Held on 6/17/25 - RULING: Granted 58. (TK) (Entered: 06/23/2025)