Case number: 2:24-bk-24816 - Q'Bole Inc. - California Eastern Bankruptcy Court

Case Information
Docket Header
Subchapter_V, CONVERTED



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 24-24816

Assigned to: Hon. Fredrick E. Clement
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  10/26/2024
Date converted:  05/13/2025
341 meeting:  06/09/2025
Deadline for filing claims (govt.):  04/24/2025
Deadline for objecting to discharge:  02/03/2025

Debtor

Q'Bole Inc.

718 Sutter St., Ste. 201
Folsom, CA 95630
SACRAMENTO-CA
Tax ID / EIN: 26-1655376

represented by
Peter G. Macaluso

The Law Office of Peter Macaluso
7230 S Land Park Dr
Suite 127
Sacramento, CA 95831-3658
916-392-6591
Fax : 916-392-6590
Email: info@pmbankruptcy.com

Trustee

Lisa A. Holder

Lisa Holder, Trustee
2601 Kilcarey Court
Bakersfield, CA 93306
661-205-2385
TERMINATED: 05/13/2025

 
 
Trustee

Irma Edmonds

2501 West Shaw Avenue, Suite 124
Fresno, CA 93711
(559) 221-2233

 
 
U.S. Trustee

Office of the U.S. Trustee

Robert T Matsui United States Courthouse
501 I Street, Room 7-500
Sacramento, CA 95814

 
 
U.S. Trustee

Tracy Hope Davis
represented by
Jorge A. Gaitan

501 I St #7-500
Sacramento, CA 95814
916-930-2100
Email: jorge.a.gaitan@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/20/2025100Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 7 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $289670.62, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. (Holder, Lisa) (Entered: 05/20/2025)
05/16/202599Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 05/16/2025)
05/16/2025Lisa Holder requested Special Notice on the Court's Website at the following email address: Lholder_9143@ecf.courtdrive.com
05/16/2025Lisa Holder requested Special Notice on the Court's Website at the following email address: Lholder_9143@ecf.courtdrive.com (Entered: 05/16/2025)
05/14/202597Notice of Conversion as Transmitted to BNC for Service (ltrf) (Entered: 05/14/2025)
05/14/202596Notice of Appointment of Interim Trustee Irma Edmonds (ltrf) (Entered: 05/14/2025)
05/13/202598Order Concluding Status Conference Re: 1 Voluntary Petition [CAE-1] ; Service by the Deputy Clerk is not required. (ltrf) (Entered: 05/14/2025)
05/13/2025Motion/Application to Dismiss Case, Document Number 84, Terminated. See 95 Order on Motion/Application to Convert Chapter 11 to Chapter 7 Case [UST-1] (ltrf) (Entered: 05/14/2025)
05/13/202595Order Granting 84 Motion/Application To Convert Chapter 11 to Chapter 7 Case. [UST-1] Trustee Lisa A. Holder removed from the case. Trustee Irma Edmonds Appointed. Meeting of Creditors to be held on 6/9/2025 at 11:00 AM. to be held on 6/9/2025 at 11:00 AM via Zoom - Edmonds: Meeting ID 832 446 3165, Passcode 2071057744, Phone 1 (559) 491-2747. (ltrf) (Entered: 05/14/2025)
05/12/202594Civil Minutes -- Concluded [CAE-1] Re: Continued Status Conference Re: Voluntary Petition - 1 - Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. Chapter 11 Plan (Small Business Subchapter V) Due by 01/24/25. (Fee Paid $0.00) (Peter G. Macaluso) (eFilingID: 7415754) Modified on 10/28/2024 (ltrf). 1 - Statement Regarding Ownership of Corporate Debtor/Party. See page #30 of Voluntary Petition (ltrf) (auto) (Entered: 05/12/2025)