Quality Properties USA LLC
11
Martin R. Barash
01/06/2025
01/28/2026
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 |
|---|---|---|
| 01/28/2026 | 139 | Notice of Change of Address . (Egbase, Anthony) |
| 01/16/2026 | 138 | Hearing Rescheduled/Continued - Chapter 11 Status conference to be held on 3/10/2026 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (JC) |
| 01/06/2026 | 137 | Status Report for Chapter 11 Status Conference (RE related documents [132] Hearing 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. ) Filed by Debtor Quality Properties USA LLC. (Egbase, Anthony) |
| 12/30/2025 | 136 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Debtor Quality Properties USA LLC. (Egbase, Anthony) (Entered: 12/30/2025) |
| 12/30/2025 | 135 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Debtor Quality Properties USA LLC. (Egbase, Anthony) (Entered: 12/30/2025) |
| 12/21/2025 | 134 | BNC Certificate of Notice - PDF Document. (RE: related document(s)133 Order on Motion For Relief From Stay (BNC-PDF)) No. of Notices: 1. Notice Date 12/21/2025. (Admin.) (Entered: 12/21/2025) |
| 12/19/2025 | 133 | Order Granting Motion For Relief From Stay (BNC-PDF) (Related Doc # [109]) Signed on 12/19/2025. (JC) |
| 12/18/2025 | 132 | Hearing 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) |
| 12/18/2025 | 131 | Hearing 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) |
| 12/16/2025 | 130 | Notice 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) |