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
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)
07/09/202265Trustee's Initial Report & 341 Meeting Held and Concluded. filed by Gerald H. Davis on behalf of Gerald H. Davis. (related documents [53] Order Converting Case from Chapter 11 to 7) (Davis, Gerald)
05/26/202264BNC Court Certificate of Notice. (related documents [63] Order re: Application to Employ) Notice Date 05/28/2022. (Admin.)