Quality Reimbursement Services, Inc.
11
Julia W. Brand
09/13/2019
04/26/2024
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 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 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 |
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, A Professional Corporation 1000 Wilshire Blvd., Suite 1500 Los Angeles, CA 90017 213-891-5009 Fax : (213) 630-5736 Email: bbollinger@buchalter.com |
Date Filed | # | Docket Text |
---|---|---|
04/26/2024 | 955 | Hearing Rescheduled/Continued - The Post Confirmation Status Conference is set for 5/9/2024 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (PP) |
04/23/2024 | 954 | Status Report for Chapter 11 Status Conference - Post-Confirmation Status Report No. 11; and Proof of Service Filed by Debtor Quality Reimbursement Services, Inc.. (Lesnick, Matthew) |
04/04/2024 | 953 | Withdrawal re: Notice of Reorganized Debtor Quality Reimbursement Services, Inc.'s Motion for (A) Stay of Motions Regarding Enforcement of Chapter 11 Plan of Reorganization, or (B) for Order Modifying Plan Filed by Debtor Quality Reimbursement Services, Inc. (RE: related document(s)[950] Notice of motion/application). (Lesnick, Matthew) |
04/02/2024 | Receipt of Motion to Convert Case( 2:19-bk-20918-WB) [motion,mconv] ( 15.00) Filing Fee. Receipt number A56688644. Fee amount 15.00. (re: Doc[951]) (U.S. Treasury) | |
04/02/2024 | Hearing Set (RE: related document(s)[951] Motion to Convert Case filed by Alvaro Gancman) Hearing to be held on 05/16/2024 at 10:00 AM 255 E. Temple St. Courtroom 1375 Los Angeles, CA 90012. The hearing judge is Julia Brand (PP) | |
04/02/2024 | 952 | Proof of service - Supplemental Proof of Service of Notice of Reorganized Debtor Quality Reimbursement Services, Inc.'s Motion for (A) Stay of Motions Regarding Enforcement of Chapter 11 Plan of Reorganization, or (B) for Order Modifying Plan Filed by Debtor Quality Reimbursement Services, Inc. (RE: related document(s)[950] Notice of motion/application). (Lesnick, Matthew) |
04/02/2024 | 951 | Motion to Convert Case From Chapter 11 to 7. Fee Amount $15 Filed by Creditors Eastpoint Corp., Alvaro Gancman (Bardavid, Moses) |
04/01/2024 | 950 | Notice of motion/application Notice of Reorganized Debtor Quality Reimbursement Services, Inc.a Motion for (A) Stay of Motions Regarding Enforcement of Chapter 11 Plan of Reorganization, or (B) for Order Modifying Plan; and Proof of Service Filed by Debtor Quality Reimbursement Services, Inc.. (Lesnick, Matthew) |
04/01/2024 | 949 | Status Report for Chapter 11 Status Conference Post-Confirmation Status Report No. 10; and Proof of Service Filed by Debtor Quality Reimbursement Services, Inc.. (Lesnick, Matthew) |
03/28/2024 | 948 | Hearing Rescheduled/Continued - The Post Confirmation Status Conference is set for 4/4/2024 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (PP) |