Case number: 3:20-bk-04502 - Q Media Services, LLC - California Southern Bankruptcy Court

Case Information
  • Case title

    Q Media Services, LLC

  • Court

    California Southern (casbke)

  • Chapter

    7

  • Judge

    Margaret M. Mann

  • Filed

    09/02/2020

  • Last Filing

    03/28/2024

  • Asset

    No

  • Vol

    v

Docket Header
ConsMem, Converted



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 20-04502-MM7

Assigned to: Judge Margaret M. Mann
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  09/02/2020
Date converted:  12/14/2021
341 meeting:  01/18/2022

Debtor

Q Media Services, LLC

9909 Mira Mesa Blvd.
Suite 230
San Diego, CA 92131
SAN DIEGO-CA
Tax ID / EIN: 90-0584073
fka
Qello, 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

501 West Broadway
Suite A409
San Diego, CA 92101
619-400-9997

 
 
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
03/28/202468Notice of Proposed Abandonment of Property. filed by Gerald H. Davis on behalf of Gerald H. Davis. (Davis, Gerald)
01/19/202467BNC Court Certificate of Notice. (related documents [66] Notice of Errors/Deficiencies) Notice Date 01/21/2024. (Admin.)
01/19/202466Notice to Filer of Errors and/or Deficiencies in Documents. Proof of Claim No. 7, FRANCHISE TAX BOARD. (Schmitt, T.)
07/11/202265BNC Court Certificate of Notice re Notice of Need to file Proof of Claim due to Recovery of Assets. (related documents [64] Notice of Need to File Proof of Claim Due to Recovery of Assets) Notice Date 07/13/2022. (Admin.)
07/11/202264Notice of Need to File Proof of Claim Due to Recovery of Assets. Proof of Claims due by 10/11/2022, (related documents [63] Trustee's Request to Set Claims Bar Date) (Bobis, T.)
07/09/202263Trustee's Request to Set Claims Bar Date. Consolidated Case Name and Number: UCAST, LLC 20-04501 QMS HOLDINGS, LLC 20-04503 filed by Gerald H. Davis on behalf of Gerald H. Davis. (Davis, Gerald)
07/09/202262Trustee's Initial Report & 341 Meeting Held and Concluded. filed by Gerald H. Davis on behalf of Gerald H. Davis. (related documents [50] Order Converting Case from Chapter 11 to 7) (Davis, Gerald)
05/26/202261BNC Court Certificate of Notice. (related documents [60] Order re: Application to Employ) Notice Date 05/28/2022. (Admin.)
05/26/202260Order Regarding Ex Parte Application by Gerald H. Davis, Chapter 7 Trustee to Employ Peiffer Wolf Carr Kane & Company; with Service by BNC (Related Doc # [58]) signed on 5/26/2022. (Lewis, L.)
05/26/202259Statement of Position: The U.S. Trustee has no objection to the application. filed by Corina R Pandeli on behalf of United States Trustee. (related documents [58] Application to Employ) (Pandeli, Corina)