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

    10/23/2025

  • 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
10/23/2025116Hearing Set (RE: related document(s)113 Application for Compensation filed by Attorney A.O.E. Law & Associates, APC) The Hearing date is set for 11/12/2025 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (JC) (Entered: 10/23/2025)
10/22/2025115Notice Re: Supplemental Notice Re: Availability of ZoomGov Audio and Video for Remote Appearance Filed by Attorney A.O.E. Law & Associates, APC (RE: related document(s)113 Application for Compensation of First Interim Fee Application for Legal Services Rendered and Reimbursement of Expenses on behalf of AOE Law & Associates for Debtor and Debtor in Possession from April 5, 2025 through October 20, 2025; Declaration of Shana Y. Stark In Support Thereof and Exhibits for A.O.E. Law & Associates, APC, Debtor's Attorney, Period: 4/5/2025 to 10/20/2025, Fee: $28330, Expenses: $317. Filed by Attorney A.O.E. Law & Associates, APC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D)). (Egbase, Anthony) (Entered: 10/22/2025)
10/22/2025114Notice of Hearing Filed by Attorney A.O.E. Law & Associates, APC (RE: related document(s)113 Application for Compensation of First Interim Fee Application for Legal Services Rendered and Reimbursement of Expenses on behalf of AOE Law & Associates for Debtor and Debtor in Possession from April 5, 2025 through October 20, 2025; Declaration of Shana Y. Stark In Support Thereof and Exhibits for A.O.E. Law & Associates, APC, Debtor's Attorney, Period: 4/5/2025 to 10/20/2025, Fee: $28330, Expenses: $317. Filed by Attorney A.O.E. Law & Associates, APC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D)). (Egbase, Anthony) (Entered: 10/22/2025)
10/22/2025113Application for Compensation of First Interim Fee Application for Legal Services Rendered and Reimbursement of Expenses on behalf of AOE Law & Associates for Debtor and Debtor in Possession from April 5, 2025 through October 20, 2025; Declaration of Shana Y. Stark In Support Thereof and Exhibits for A.O.E. Law & Associates, APC, Debtor's Attorney, Period: 4/5/2025 to 10/20/2025, Fee: $28330, Expenses: $317. Filed by Attorney A.O.E. Law & Associates, APC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Egbase, Anthony) (Entered: 10/22/2025)
10/17/2025112Receipt of Print for Fee - $49.90 by TY. Receipt Number 11000994. (admin)
10/17/2025111Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 10/17/2025). Filed by Trustee Sandra McBeth (TR) (RE: related document(s) 15 Trustee's Notice of 341(a) Meeting Continued to be held on 3/12/2025 at 11:30 AM at Zoom - McBeth: Meeting ID 902 575 1887, Passcode 1216388636, Phone 1 804 552 2201. (McBeth (TR), Sandra)). (McBeth (TR), Sandra) (Entered: 10/17/2025)
10/15/2025110Hearing Set (RE: related document(s)109 Motion for Relief From Stay filed by Creditor Velocity Commercial Capital, LLC) The Hearing date is set for 11/18/2025 at 10:00 AM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (JC) (Entered: 10/15/2025)
10/14/2025109Motion 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, Filed by Creditor Velocity Commercial Capital, LLC (Attachments: # (1) Memorandum of Points and Authorities in Support of Motion for Relief from the Automatic Stay Under 11 U.S.C. §362 (Real Property) # (2) Supplemental Notice Re: Availability of Zoomgov Audio and Video for Remote Appearance) (Nyman, Joshua)
10/08/2025108BNC Certificate of Notice - PDF Document. (RE: related document(s)107 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 10/08/2025. (Admin.) (Entered: 10/08/2025)
10/06/2025107Order Granting Application to Employ Kamyar Rezaie of Wembley's Inc. as real estate broker (BNC-PDF) (Related Doc # 97) Signed on 10/6/2025. (JC) (Entered: 10/06/2025)