Case number: 3:25-bk-01994 - Q Technology Direct LLC - California Southern Bankruptcy Court

Case Information
  • Case title

    Q Technology Direct LLC

  • Court

    California Southern (casbke)

  • Chapter

    11

  • Judge

    Christopher B. Latham

  • Filed

    05/16/2025

  • Last Filing

    06/13/2025

  • Asset

    No

  • Vol

    v

Docket Header
CrtNote



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 25-01994-CL11

Assigned to: Chief Judge Christopher B. Latham
Chapter 11
Voluntary
Unknown assets

Date filed:  05/16/2025
341 meeting:  06/25/2025
Deadline for filing claims:  07/25/2025
Deadline for filing claims (govt.):  11/12/2025

Debtor

Q Technology Direct LLC

10532 4S Commons Dr. Ste. 166
San Diego, CA 92127
SAN DIEGO-CA
Tax ID / EIN: 82-5337860

represented by
Michael Jay Berger

Law Offices of Michael Jay Berger
9454 Wilshire Blvd
6th Floor
Beverly Hills, CA 90212-2929
310-271-6223
Fax : 310-271-9805
Email: michael.berger@bankruptcypower.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
Haeji Hong

DOJ-Ust
880 Front St.
Suite 3230
San Diego, CA 92101
619-557-5013
Email: Haeji.Hong@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/13/202526Notice of Lodgment of Order with Service filed by Michael Jay Berger on behalf of Q Technology Direct LLC. (related documents [25] Motion for Order Fixing Last Date to File Proof of Claim & Notice thereof) (Berger, Michael)
06/13/202525Motion for Order Fixing Last Date to File Proof of Claim & Notice thereof Application For Order Fixing Time for Filing Proofs of Claim filed by Michael Jay Berger on behalf of Q Technology Direct LLC (Berger, Michael)
06/12/202524Request to Correct Creditor Address filed by Sean C Coughlin on behalf of Emerald Home Investments, LLC. (Attachments: # (1) Proof of Service) (Coughlin, Sean)
06/11/202527BNC Court Certificate of Notice. (related documents [21] Stipulated Order) Notice Date 06/13/2025. (Admin.)
06/11/202523Declaration Re: Electronic Filing filed by Michael Jay Berger on behalf of Q Technology Direct LLC. (related documents [1] Chapter 11 Voluntary Petition, [16] Notice of Missing Schedules, Statement(s) and/or Plan) (Berger, Michael)
06/11/202522Balance of Schedules: Schedules A/B - J , Statement of Financial Affairs, Summary of Assets and Liabilities and Statistical Information , Schedules A/B - Property, Schedule D - Claims Secured by Property, Schedule E/F - Unsecured Claims, Schedule G - Executory Contracts and Unexpired Leases, Schedule H - Codebtors, with Proof of Service. filed by Michael Jay Berger on behalf of Q Technology Direct LLC. (Berger, Michael)
06/11/202521Order Regarding Stipulation to Continue Deadline to Issue Statement of Position on Application for Order Authorizing Debtor to Employ General Bankruptcy Counsel; with BNC Service (related documents [19] Stipulation) Signed on 6/11/2025. (Cary, B.)
06/10/202520Certificate of Service filed by Haeji Hong on behalf of United States Trustee. (related documents [19] Stipulation) (Hong, Haeji)
06/10/202519Stipulation to Continue Deadline to Issue Statement of Position on Application for Order on Authorizing Debtor to Employ General Bankruptcy Counsel filed by Haeji Hong on behalf of United States Trustee. (Attachments: # (1) Proposed Order) (related documents [11] Application to Employ) (Hong, Haeji)
06/06/202518BNC Court Certificate of Notice re Notice of Incomplete Schedules Due (related documents [16] Notice of Missing Schedules, Statement(s) and/or Plan) Notice Date 06/08/2025. (Admin.)