Case number: 2:19-bk-20918 - Quality Reimbursement Services, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Quality Reimbursement Services, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Julia W. Brand

  • Filed

    09/13/2019

  • Last Filing

    11/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:19-bk-20918-WB

Assigned to: Julia W. Brand
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  09/13/2019
Debtor discharged:  08/26/2021
Plan confirmed:  05/18/2021
341 meeting:  10/18/2019
Deadline for objecting to discharge:  12/17/2019

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)

Latest Dockets

Date Filed#Docket Text
11/21/20251054Declaration re: Declaration of Navaratnam Jesudason re Creditors Alvaro Gancman and Eastpoint Corporation's Notice of Debtor's Failure to Timely Make Payment Pursuant to Plan Settlement Agreement Filed by Debtor Quality Reimbursement Services, Inc. (RE: related document(s)[1053] Notice). (Patel, Lisa)
11/20/20251053Notice of Debtor's Failure to Make Timely Payment Filed by Creditor Eastpoint Corp.. (Bardavid, Moses)
11/20/20251052Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Itkin, Robbin. (Itkin, Robbin)
11/17/20251051Hearing Rescheduled/Continued from 11/13/25 re Motion for order to Show Cause hearing to be held on 12/11/2025 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. - Related to docket [1035] Brand (NV)
11/17/20251050Hearing Rescheduled/Continued from 11/13/25 Status Conference (Post Confirmation) hearing to be held on 12/11/2025 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (NV)
11/14/20251049BNC Certificate of Notice - PDF Document. (RE: related document(s)[1046] Order Vacating Order (BNC-PDF)) No. of Notices: 3. Notice Date 11/14/2025. (Admin.)
11/14/20251048Transcript Order Form, regarding Hearing Date 11/13/25 Filed by Debtor Quality Reimbursement Services, Inc.. (Lesnick, Matthew)
11/13/2025Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) [1035] GENERIC MOTION filed by Eastpoint Corp.) Hearing to be held on 12/11/2025 at 10:00 AM 255 E. Temple St.Courtroom 1375Los Angeles, CA 90012 for [1035], (NV)
11/12/20251047BNC Certificate of Notice - PDF Document. (RE: related document(s)[1045] Order (Generic) (BNC-PDF)) No. of Notices: 3. Notice Date 11/12/2025. (Admin.)
11/12/20251046Order Vacating Order Continuing Post Confirmation Status Conference (Status Conference going forward on 11/13/25 at 10 a.m.) (BNC-PDF) (Related Doc # [1045]) Signed on 11/12/2025 (NV)