Quality Properties USA LLC
11
Martin R. Barash
01/06/2025
10/23/2025
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 |
|---|---|---|
| 10/23/2025 | 116 | Hearing 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) |
| 10/22/2025 | 115 | Notice 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) |
| 10/22/2025 | 114 | Notice 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) |
| 10/22/2025 | 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) |
| 10/17/2025 | 112 | Receipt of Print for Fee - $49.90 by TY. Receipt Number 11000994. (admin) |
| 10/17/2025 | 111 | Trustee 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) |
| 10/15/2025 | 110 | Hearing 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) |
| 10/14/2025 | 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, 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) |
| 10/08/2025 | 108 | BNC 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) |
| 10/06/2025 | 107 | Order 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) |