Case number: 3:20-bk-04503 - QMS Holdings, LLC - California Southern Bankruptcy Court

Case Information
Docket Header
ConsMem, Converted



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 20-04503-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

QMS Holdings, LLC

9909 Mira Mesa Blvd.
Suite 230
San Diego, CA 92131
SAN DIEGO-CA
Tax ID / EIN: 32-0375148
fka
Qello Holdings 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
01/30/202675Chapter 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: $ 20549701.72, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 20549701.72. filed by Gerald H. Davis on behalf of Gerald H. Davis. (Davis, Gerald)
08/30/202474Notice 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)
03/28/202473Court 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 [72] Notice of Proposed Abandonment of Property) (Admin)
03/28/202472BNC Court Certificate of Notice. (related documents [71] Notice of Proposed Abandonment of Property) Notice Date 03/30/2024. (Admin.)
03/28/202471Notice of Proposed Abandonment of Property. filed by Gerald H. Davis on behalf of Gerald H. Davis. (Davis, Gerald)
08/24/202270BNC Court Certificate of Notice. (related documents [69] Notice of Errors/Deficiencies) Notice Date 08/26/2022. (Admin.)
08/24/202269Notice to Filer of Errors and/or Deficiencies in Documents. Proof of Claim No. 32, Alfredo Marias. (Bobis, T.)
07/11/202268BNC Court Certificate of Notice re Notice of Need to file Proof of Claim due to Recovery of Assets. (related documents [67] Notice of Need to File Proof of Claim Due to Recovery of Assets) Notice Date 07/13/2022. (Admin.)
07/11/202267Notice of Need to File Proof of Claim Due to Recovery of Assets. Proof of Claims due by 10/11/2022, (related documents [66] Trustee's Request to Set Claims Bar Date) (Bobis, T.)
07/09/202266Trustee's Request to Set Claims Bar Date. Consolidated Case Name and Number: UCAST, LLC 20-04501 Q MEDIA SERVICES, LLC 20-04502 filed by Gerald H. Davis on behalf of Gerald H. Davis. (Davis, Gerald)