UCast, LLC
7
J. Barrett Marum
09/02/2020
03/06/2026
Yes
v
| Asset7, ConsLead, Deferred, MiscTick |
Assigned to: Judge J. Barrett Marum Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/06/2026 | 256 | BNC Court Certificate of Notice. (related documents [255] Order for Compensation) Notice Date 03/08/2026. (Admin.) |
| 03/06/2026 | 255 | Order 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.) |
| 02/12/2026 | 254 | Court 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) |
| 02/12/2026 | 253 | BNC Court Certificate of Notice. (related documents [251] Order re: Application for Administrative Expenses) Notice Date 02/14/2026. (Admin.) |
| 02/12/2026 | 252 | BNC Court Certificate of Notice. (related documents [250] Notice of Intended Action and Opportunity for Hearing) Notice Date 02/14/2026. (Admin.) |
| 02/12/2026 | 251 | Order 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.) |
| 02/12/2026 | 250 | Notice of Intended Action and Opportunity for Hearing . filed by Gerald H. Davis on behalf of Gerald H. Davis. (Davis, Gerald) |
| 02/06/2026 | 249 | Notice 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.) |
| 02/02/2026 | 248 | BNC Court Certificate of Notice. (related documents [247] Order) Notice Date 02/04/2026. (Admin.) |
| 02/02/2026 | 247 | Order 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.) |