Quality Reimbursement Services, Inc.
11
Julia W. Brand
09/13/2019
02/02/2026
Yes
v
Assigned to: Julia W. Brand Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor Quality Reimbursement Services, Inc.
150 N. Santa Anita Avenue Suite 570A Arcadia, CA 91006 LOS ANGELES-CA 626-445-5092 Tax ID / EIN: 95-4145903 |
represented by |
Ryan A Baggs
Winthrop Golubow Hollander, LLP 1301 Dove St, Ste 500 Newport Beach, CA 92660 949-720-4100 Fax : 949-720-4111 Email: rabaggs@michaelbest.com Alastair M Gesmundo
Winthrop Golubow Hollander, LLP 1301 Dove St Ste 500 Newport Beach, CA 92660 949-720-4170 Fax : 949-720-4111 Email: agesmundo@wghlawyers.com Daniel J Hettich
1700 Pennsylvania Ave NW 2nd Floor Washington, DC 20006 202-737-0500 Garrick A Hollander
Michael Best 790 N. Water Street Suite 2500 Milwaukee, WI 53202 414-270-2705 Fax : 949-720-4111 Email: ghollander@wghlawyers.com TERMINATED: 08/24/2021 Matthew A Lesnick
Lesnick Prince & Pappas LLP 315 W. Ninth St #705 Los Angeles, CA 90015 213-493-6496 Fax : 310-396-0963 Email: matt@lesnickprince.com Shane J Moses
Foley & Lardner LLP 555 California Street Suite 1700 San Francisco, CA 94104 415-434-4484 Email: smoses@foley.com Lisa Patel
Lesnick Prince Pappas & Alverson LLP 315 W. Ninth St., Suite 705 Los Angeles, CA 90015 213-493-6496 Fax : 213-493-6596 Email: lpatel@lesnickprince.com Michael Rubin
Rutan & Tucker LLP 18575 Jamboree Road 9th Floor Irvine, CA 92612 714-641-5100 Gregg Zucker
Foundation Law Group LLP 2049 Century Park East Ste 2460 Los Angeles, CA 90067 310-979-7561 Fax : 310-979-8701 Email: gregg@foundationlaw.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Dare Law
Office of the United States Trustee 915 Wilshire Blvd. Suite 1850 Los Angeles, CA 90017 213-894-4925 Fax : 213-894-2603 Email: dare.law@usdoj.gov TERMINATED: 12/01/2023 Alvin Mar
915 Wilshire Boulevard, Ste 1850 Los Angeles, CA 90017 213-894-4219 Fax : 213-894-2603 Email: alvin.mar@usdoj.gov TERMINATED: 12/12/2019 Hatty K Yip
Office of the UST/DOJ 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 213-894-1507 Fax : 213-894-2603 Email: hatty.yip@usdoj.gov |
Creditor Committee Official Committee of Creditors Holding Unsecured Claims |
represented by |
Paul S Arrow
Buchalter, A Professional Corporation 1000 Wilshire Blvd Ste 1500 Los Angeles, CA 90017-2457 213-891-5002 Email: parrow@buchalter.com Bernard D Bollinger, Jr
Buchalter LLP 1000 Wilshire Blvd., Suite 1500 Los Angeles, CA 90017 213-891-5009 Fax : (213) 630-5736 Email: bbollinger@buchalter.com |
Creditor Committee Oversight Committee |
represented by |
Bernard D Bollinger, Jr
(See above for address) |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/02/2026 | 1076 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2025 Filed by Debtor Quality Reimbursement Services, Inc.. (Attachments: # (1) Holographic Signature Page) (Patel, Lisa) |
| 02/02/2026 | 1075 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2025 Filed by Debtor Quality Reimbursement Services, Inc.. (Attachments: # (1) Holographic Signature Page) (Patel, Lisa) |
| 02/02/2026 | 1074 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2025 Filed by Debtor Quality Reimbursement Services, Inc.. (Attachments: # (1) Holographic Signature Page) (Patel, Lisa) |
| 02/02/2026 | 1073 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 Filed by Debtor Quality Reimbursement Services, Inc.. (Attachments: # (1) Holographic Signature Page) (Patel, Lisa) |
| 02/02/2026 | 1072 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 Filed by Debtor Quality Reimbursement Services, Inc.. (Attachments: # (1) Holographic Signature Page) (Patel, Lisa) |
| 02/02/2026 | 1071 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 Filed by Debtor Quality Reimbursement Services, Inc.. (Attachments: # (1) Holographic Signature Page) (Patel, Lisa) |
| 02/02/2026 | 1070 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2024 Filed by Debtor Quality Reimbursement Services, Inc.. (Attachments: # (1) Holographic Signature Page) (Patel, Lisa) |
| 02/02/2026 | 1069 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/21/2024 Filed by Debtor Quality Reimbursement Services, Inc.. (Attachments: # (1) Holographic Signature Page) (Patel, Lisa) |
| 01/30/2026 | 1068 | Transcript regarding Hearing Held 12/11/25 RE: In Re: Quality Reimbursement Services, Inc.. Remote electronic access to the transcript is restricted until 04/30/2026. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: Ben Hyatt Corporation, Telephone number 8183437040.]. Notice of Intent to Request Redaction Deadline Due By 2/6/2026. Redaction Request Due By 02/20/2026. Redacted Transcript Submission Due By 03/2/2026. Transcript access will be restricted through 04/30/2026. (Hyatt, Mitchell) |
| 01/29/2026 | 1067 | Transcript regarding Hearing Held 01/15/26 RE: In Re: Quality Reimbursement Services, Inc.. Remote electronic access to the transcript is restricted until 04/29/2026. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: Ben Hyatt Corporation, Telephone number 8183437040.]. Notice of Intent to Request Redaction Deadline Due By 2/5/2026. Redaction Request Due By 02/19/2026. Redacted Transcript Submission Due By 03/2/2026. Transcript access will be restricted through 04/29/2026. (Hyatt, Mitchell) |