Quality Reimbursement Services, Inc.
11
Julia W. Brand
09/13/2019
10/17/2025
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 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, A Professional Corporation 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 |
---|---|---|
10/17/2025 | 1039 | Notice of lodgment of Order in Bankruptcy Case Re: Post-Confirmation Status Hearing regarding Debtor's Second Amended Chapter 11 Plan of Reorganization Filed by Creditor Committee Oversight Committee (RE: related document(s)[1027] Status report of Chief Restructuring Officer Curt Kroll Filed by Other Professional SierraConstellation Partners, LLC (RE: related document(s)[1026] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option)). (Schultz, Nathan) WARNING: See entry [1028] for corrective action. Modified on 9/5/2025 (LG)., [1029] Status report Filed by Creditor Eastpoint Corp. (RE: related document(s)[1026] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option))., [1030] Status report (Amended) of Chief Restructuring Officer Curt Kroll Filed by Other Professional SierraConstellation Partners, LLC (RE: related document(s)[1026] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option))., [1031] Status Report for Chapter 11 Status Conference Post-Confirmation Status Report No. 16; and Proof of Service Filed by Debtor Quality Reimbursement Services, Inc..). (Bollinger, Bernard) |
10/16/2025 | 1038 | Opposition to (related document(s): [1035] Motion for the Court to Issue an Order to Show Cause filed by Creditor Eastpoint Corp.) Reorganized Debtor Quality Reimbursement Services, Inc.'s Opposition to Alvaro Gancman and Eastpoint Corporation's Motion for Order to Show Cause Filed by Debtor Quality Reimbursement Services, Inc. (Patel, Lisa) |
10/10/2025 | 1037 | Notice to Filer of Correction Made/No Action Required: Additional text required. The docket event code X - Motion (Generic) (motion) requires a complete description of the document being filed. Be sure to enhance the docket text in the box provided to reflect the complete title of your document. This Entry Is Provided for Future Reference. (RE: related document(s)[1035] Generic Motion filed by Creditor Eastpoint Corp.) (LG) |
10/10/2025 | 1036 | Hearing Set (RE: related document(s)[1035] Creditors Alvaro Gancman's and Eastpoint Corporation's motion for an order to show cause why debtor's account receivable should not be liquidate in order to pay off unsecured creditors or in the alternative that this court issue and order to show cause why debtor's operating budget should not be reduced from $500,0000 to $200,000 a month so as to permit additional distributions to creditors. filed by Creditor Eastpoint Corp.) The Hearing date is set for 10/30/2025 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (LG)Modified on 10/10/2025 (LG). |
10/09/2025 | 1035 | Motion for the Court to Issue an Order to Show Cause Filed by Creditor Eastpoint Corp. (Bardavid, Moses) WARNING: See entry [1037] for corrective action. Modified on 10/10/2025 (LG). |
09/15/2025 | 1034 | Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 25-WB-21. RE Hearing Date: 09/11/2025, [TRANSCRIPTION SERVICE PROVIDER: Briggs Reporting, Telephone number (310) 410-4151.] (RE: related document(s)[1032] Transcript Order Form (Public Request) filed by Debtor Quality Reimbursement Services, Inc.) (DG) |
09/12/2025 | 1033 | Hearing Rescheduled/Continued from 9/11/25 re Post Confirmation Status Conference. Status hearing to be held on 10/30/2025 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (LG) |
09/12/2025 | 1032 | Transcript Order Form, regarding Hearing Date 09/11/2025 Filed by Debtor Quality Reimbursement Services, Inc.. (Lesnick, Matthew) |
09/09/2025 | 1031 | Status Report for Chapter 11 Status Conference Post-Confirmation Status Report No. 16; and Proof of Service Filed by Debtor Quality Reimbursement Services, Inc.. (Lesnick, Matthew) |
09/08/2025 | 1030 | Status report (Amended) of Chief Restructuring Officer Curt Kroll Filed by Other Professional SierraConstellation Partners, LLC (RE: related document(s)[1026] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option)). (Schultz, Nathan) |