Q Media Services, LLC
7
J. Barrett Marum
09/02/2020
01/30/2026
No
v
| ConsMem, Converted |
Assigned to: Judge Margaret M. Mann Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/30/2026 | 72 | Chapter 7 Trustee's Report of No Distribution: I, Gerald H. Davis, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. 341(a) Meeting Held and Concluded. 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 66 months. Assets Abandoned (without deducting any secured claims): $ 0.00, Assets Exempt: Not Available, Claims Scheduled: $ 9183888.40, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 9183888.40. filed by Gerald H. Davis on behalf of Gerald H. Davis. (Davis, Gerald) |
| 08/30/2024 | 71 | Notice of Change in Assigned Judge and Number. Assigned to Judge J Barrett Marum. You are further notified that the case number and judges initials (JBM) MUST appear on all papers in connection with the subject case. (Emery, JC) |
| 03/28/2024 | 70 | Court Notice Served On: 03/30/2024. Opposition due on 04/15/2024 unless an objector is entitled to additional time under FRBP 9006. (related document [69] Notice of Proposed Abandonment of Property) (Admin) |
| 03/28/2024 | 69 | BNC Court Certificate of Notice. (related documents [68] Notice of Proposed Abandonment of Property) Notice Date 03/30/2024. (Admin.) |
| 03/28/2024 | 68 | Notice of Proposed Abandonment of Property. filed by Gerald H. Davis on behalf of Gerald H. Davis. (Davis, Gerald) |
| 01/19/2024 | 67 | BNC Court Certificate of Notice. (related documents [66] Notice of Errors/Deficiencies) Notice Date 01/21/2024. (Admin.) |
| 01/19/2024 | 66 | Notice to Filer of Errors and/or Deficiencies in Documents. Proof of Claim No. 7, FRANCHISE TAX BOARD. (Schmitt, T.) |
| 07/11/2022 | 65 | BNC 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.) |
| 07/11/2022 | 64 | Notice 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.) |
| 07/09/2022 | 63 | Trustee'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) |