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

    04/26/2024

  • 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

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

Latest Dockets

Date Filed#Docket Text
04/26/2024955Hearing 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)
04/23/2024954Status 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)
04/04/2024953Withdrawal 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)
04/02/2024Receipt 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)
04/02/2024Hearing 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)
04/02/2024952Proof 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)
04/02/2024951Motion to Convert Case From Chapter 11 to 7. Fee Amount $15 Filed by Creditors Eastpoint Corp., Alvaro Gancman (Bardavid, Moses)
04/01/2024950Notice 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)
04/01/2024949Status 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)
03/28/2024948Hearing 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)