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

    12/18/2025

  • 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
12/18/2025132Hearing 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)
12/18/2025131Hearing 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)
12/16/2025130Notice 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)
12/15/2025129Voluntary 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)
12/01/2025Receipt 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)
12/01/2025128Notice to Filer of Error and/or Deficient Document
Incorrect hearing date was selected (insufficient notice time).
THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH A HEARING DATE SET ON AT LEAST 21 DAYS NOTICE.
(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)
11/26/2025127Proof 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)
11/26/2025126Notice 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)
11/26/2025125Notice 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)
11/26/2025124Motion 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)