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

    09/17/2025

  • 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
09/17/2025104BNC Certificate of Notice - PDF Document. (RE: related document(s)[100] Order on Motion to Extend Time (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/17/2025. (Admin.)
09/16/2025101Notice of Continued Status Conference Hearing Filed by Debtor Quality Properties USA LLC. (Egbase, Anthony)
09/15/2025100Order Granting Motion to Extend Time for Filing Debtor's Disclosure Statement and Plan of Reorganization and Related Dates (BNC-PDF) (Related Doc # 84 ) Signed on 9/15/2025 (JC) (Entered: 09/15/2025)
09/12/202599Notice of lodgment of Order Filed by Debtor Quality Properties USA LLC (RE: related document(s)84 Motion to Extend Time in Scheduling Order Following Case Management Conference Setting Deadline for Filing Debtor's Disclosure Statement and Plan of Reorganization and Related Dates; Declaration of Angelica Maria Garcia in Support Thereof [(Rela). (Egbase, Anthony) (Entered: 09/12/2025)
09/12/202598Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) Filed by Debtor Quality Properties USA LLC (RE: related document(s)97 Application to Employ Kamyar Rezaie as Real Estate Broker and Declarations of Kamyar Rezaie and Angelica Maria Garcia in Support Thereof with Exhibits Filed by Debtor Quality Properties USA LLC). (Egbase, Anthony) (Entered: 09/12/2025)
09/12/202597Application to Employ Kamyar Rezaie as Real Estate Broker and Declarations of Kamyar Rezaie and Angelica Maria Garcia in Support Thereof with Exhibits Filed by Debtor Quality Properties USA LLC (Egbase, Anthony) (Entered: 09/12/2025)
09/10/2025103Hearing Rescheduled/Continued - Chapter 11 Status Conference - hearing to be held on 12/16/2025 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (JC)
09/10/2025102Hearing Held 9/10/25 - RULING: motion granted (RE: related document(s)[84] Motion to Extend Time filed by Debtor Quality Properties USA LLC) (JC)
09/09/202596Opposition to (related document(s): 84 Motion to Extend Time in Scheduling Order Following Case Management Conference Setting Deadline for Filing Debtor's Disclosure Statement and Plan of Reorganization and Related Dates; Declaration of Angelica Maria Garcia in Support Thereof [(Rela filed by Debtor Quality Properties USA LLC) Filed by Creditor Velocity Commercial Capital, LLC (Ramsaur, Brett) (Entered: 09/09/2025)
09/04/202595Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by Debtor Quality Properties USA LLC. (Egbase, Anthony) (Entered: 09/04/2025)