Case number: 3:20-bk-04501 - UCast, LLC - California Southern Bankruptcy Court

Case Information
Docket Header
Asset7, ConsLead, Deferred, MiscTick



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 20-04501-JBM7

Assigned to: Judge J. Barrett Marum
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  09/02/2020
Date converted:  12/14/2021
341 meeting:  01/18/2022
Deadline for filing claims:  05/31/2022

Debtor

UCast, LLC

9909 Mira Mesa Blvd.
Suite 230
San Diego, CA 92131
SAN DIEGO-CA
Tax ID / EIN: 82-3341655
dba
uCast Global Holdings Ltd.

fka
Q Platform Americas LLC


represented by
Eric D. Goldberg

DLA Piper LLP (US)
2000 Avenue of the Stars
North Building
Suite 400
Los Angeles, CA 90067
310-595-3085
Fax : (310) 228-5788
Email: eric.goldberg@dlapiper.com

Trustee

Gerald H. Davis

Gerald H. Davis
PO Box 38
Aguanga, CA 92536
619-400-9997

represented by
Daniel Centner

Peiffer Wolf Carr Kane Conway & Wise
935 Gravier Street, Suite 1600
New Orleans, LA 70112
504-605-1542
Email: dcentner@peifferwolf.com

Gary B. Rudolph

Fennemore LLP
600 B Street, Suite 1700
San Diego, CA 92101
619-233-4100
Fax : 619-231-4372
Email: grudolph@fennemorelaw.com

United States Trustee

United States Trustee

Office of the U.S. Trustee
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
represented by
Corina R Pandeli

DOJ-Ust
880 Front Street
Ste 3230
San Diego, CA 92101
619-557-5013
Email: corina.pandeli@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/06/2026256BNC Court Certificate of Notice. (related documents [255] Order for Compensation) Notice Date 03/08/2026. (Admin.)
03/06/2026255Order Regarding Notice of Intended Action and Opportunity for Hearing; with Service by BNC (related documents [250] Notice of Intended Action and Opportunity for Hearing) signed on 3/6/2026. (Li, J.)
02/12/2026254Court Notice Served On: 02/14/2026. Opposition due by: 03/02/2026 unless an objector is entitled to additional time under FRBP 9006. (related document [252] Notice of Intended Action and Opportunity for Hearing) (Admin)
02/12/2026253BNC Court Certificate of Notice. (related documents [251] Order re: Application for Administrative Expenses) Notice Date 02/14/2026. (Admin.)
02/12/2026252BNC Court Certificate of Notice. (related documents [250] Notice of Intended Action and Opportunity for Hearing) Notice Date 02/14/2026. (Admin.)
02/12/2026251Order Regarding Final Application for Administrative Expenses; with BNC Service (Related Doc # [237])for Daniel Centner, Fees awarded: $, Expenses awarded: $355671.20 signed on 2/12/2026. (Li, J.)
02/12/2026250Notice of Intended Action and Opportunity for Hearing . filed by Gerald H. Davis on behalf of Gerald H. Davis. (Davis, Gerald)
02/06/2026249Notice of Request for Accounting of Deferred Fees by Trustee. Consolidated Case Name and Number: Q Media Services LLC 20-04502; QMS Holdings LLC 20-04503 Estimated Funds to be available for creditors:( Unknown) filed by Gerald H. Davis . (related documents [210] Request for Accounting of Deferred Fees (paperless entry)) (Li, J.)
02/02/2026248BNC Court Certificate of Notice. (related documents [247] Order) Notice Date 02/04/2026. (Admin.)
02/02/2026247Order Regarding Trustee's Non-Contested Notice of Proposed Abandonment of Property; with BNC Service (related documents [177] Notice of Proposed Abandonment of Property) signed on 2/2/2026. (Li, J.)