California Central Bankruptcy Court

Case number: 2:14-bk-26361 - QTS, INC. - California Central Bankruptcy Court

Case Information
Case title
QTS, INC.
Chapter
7
Filed
08/26/2014
Last Filing
10/27/2023
Asset
Yes
Docket Header

CONVERTED




U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:14-bk-26361-NB

Assigned to: Neil W. Bason
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  08/26/2014
Date converted:  03/06/2015
341 meeting:  04/16/2015
Deadline for filing claims:  07/13/2015
Deadline for filing claims (govt.):  02/23/2015

Debtor

QTS, INC.

500 W. 140th St. #D
Gardena, CA 90248
LOS ANGELES-CA
Tax ID / EIN: 71-0965641

represented by
Anthony Obehi Egbase

Law Offices of Anthony O Egbase & Assoc
350 S Figueroa St Ste 189
Los Angeles, CA 90071
213-620-7070
Fax : 213-620-1200
Email: [email protected]
TERMINATED: 01/30/2015

Naveen Madala

Prima Law Group, Inc.
14730 Beach Blvd., Suite 207
La Mirada, CA 90638
714-515-1626
Fax : 714-738-0400
Email: [email protected]
TERMINATED: 11/21/2014

Elaine Nguyen

Weintraub & Selth APC
11766 Wilshire Blvd Ste 1170
Los Angeles, CA 90025
310-207-1494
Fax : 310-442-0660
Email: [email protected]

James R Selth

Weintraub & Selth APC
11766 Wilshire Blvd Ste 1170
Los Angeles, CA 90025
310-207-1494
Fax : 310-442-0660
Email: [email protected]

Kevin Tang

Tang & Associates
15657 Lanyard Lane
Chino Hills, CA 91709
909-539-3341
Fax : 800-720-5240
Email: [email protected]
TERMINATED: 01/12/2015

Daniel J Weintraub

Weintraub & Selth APC
11766 Wilshire Blvd Ste 1170
Los Angeles, CA 90025-6553
310-207-1494
Fax : 310-442-0660
Email: [email protected]

Trustee

Timothy Yoo (TR)

Levene Neale Bender Yoo & Brill LLP
800 South Figueroa Street, Suite 1260
Los Angeles, CA 90017
(310) 229-3361

represented by
Monica Y Kim

10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Email: [email protected]

Jeffrey S Kwong

Levene Neale Bender Yoo & Brill LLP
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: [email protected]

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Melanie Scott Green

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-7244
Fax : 213-894-2603
Email: [email protected]

Dare Law

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
10/27/2023617Docket Text
Transmittal for Payment of Miscellaneous Court Costs Filed by Timothy Yoo, Chapter 7 Trustee (DG)
10/26/2023616Docket Text
Receipt of Court Cost Paid in Full - $191.00 by AG. Receipt Number 22000491. (admin)
10/21/2023615Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[614] Order of Distribution (BNC-PDF) filed by Trustee Timothy Yoo (TR), Accountant Hahn Fife & Company, Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) No. of Notices: 1. Notice Date 10/21/2023. (Admin.)
10/19/2023614Docket Text
Order of Distribution for Gomez Law Corp., Other Professional, Period: to , Fees awarded: $21,772.78, Expenses awarded: $0.00; for Wage Justice Center, Other Professional, Period: to , Fees awarded: $391,592.90, Expenses awarded: $0.00; for Rivera Shackleford, Other Professional, Period: to , Fees awarded: $40,000.00, Expenses awarded: $0.00; for Gomez Law Corp, Other Professional, Period: to , Fees awarded: $65,318.34, Expenses awarded: $0.00; for Hahn Fife & Company, Accountant, Period: to , Fees awarded: $7,872.00, Expenses awarded: $500.40; for Levene, Neale, Bender, Yoo & Brill L.L.P., Trustee's Attorney, Period: to , Fees awarded: $67,846.50, Expenses awarded: $2,248.48; for Timothy Yoo (TR), Trustee Chapter 7, Period: to , Fees awarded: $6,623.85, Expenses awarded: $0.00; Awarded on 10/19/2023 (BNC-PDF) Signed on 10/19/2023. (DG)
09/25/2023613Docket Text
Hearing Set (RE: related document(s)[605] Application for Compensation) The Hearing date is set for 10/17/2023 at 11:00 AM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (SS)
09/25/2023612Docket Text
Hearing Set (RE: related document(s)[594] Application for Compensation filed by Accountant Hahn Fife & Company) The Hearing date is set for 10/17/2023 at 11:00 AM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (SS)
09/13/2023611Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[609] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 127. Notice Date 09/13/2023. (Admin.)
09/11/2023610Docket Text
Hearing Set The Hearing date is set for 10/17/2023 at 11:00 AM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (RE: related document(s) [608] Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals) (DG)
09/11/2023609Docket Text
Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[608]). (united states trustee (fsy))
09/11/2023608Docket Text
Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Yoo. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (fsy))