Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Quality Reimbursement Services, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2019bk20918
TYPE / CHAPTER
Voluntary / 11

Filed

9-13-19

Updated

3-31-24

Last Checked

1-22-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 22, 2020
Last Entry Filed
Jan 21, 2020

Docket Entries by Quarter

There are 167 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Dec 20, 2019 158 Hearing Set (RE: related document(s)156 Motion to Extend Time filed by Debtor Quality Reimbursement Services, Inc.) The Hearing date is set for 1/9/2020 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (Bryant, Sandra R.) (Entered: 12/20/2019)
Dec 21, 2019 159 BNC Certificate of Notice - PDF Document. (RE: related document(s)155 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 12/21/2019. (Admin.) (Entered: 12/21/2019)
Dec 23, 2019 160 Transcript Order Form, regarding Hearing Date 12/19/19 Filed by Debtor Quality Reimbursement Services, Inc. (RE: related document(s)136 Motion for Protective Order Debtors Motion For Protective Order Of Production Of Certain Documents And Oral Examinations Requested By Alvaro Gancman/ Eastpoint Corporation). (Hollander, Garrick) (Entered: 12/23/2019)
Dec 23, 2019 161 Monthly Operating Report. Operating Report Number: 3. For the Month Ending November 2019 Filed by Debtor Quality Reimbursement Services, Inc.. (Hollander, Garrick) (Entered: 12/23/2019)
Dec 23, 2019 162 Statement - Professional Fee Statement No. 2 for October 2019 Filed by Debtor Quality Reimbursement Services, Inc. . (Bryant, Sandra R.) (Entered: 12/23/2019)
Dec 23, 2019 163 Statement - Professional Fee Statement No. 1 for September 2019 Filed by Debtor Quality Reimbursement Services, Inc. . (Bryant, Sandra R.) (Entered: 12/23/2019)
Dec 26, 2019 164 Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 19-WB-46. RE Hearing Date: 12/19/19, [TRANSCRIPTION SERVICE PROVIDER: Briggs Reporting, Telephone number 310-410-4151.] (RE: related document(s)160 Transcript Order Form (Public Request) filed by Debtor Quality Reimbursement Services, Inc.) (Francis, Dawnette) (Entered: 12/26/2019)
Dec 27, 2019 165 Certificate of Service Certificate Of Service Re: Order Granting Debtors Motion To Limit Notice Of Certain Matters Requiring Notice To Creditors Pursuant To Rules 2002 And 9007 Of The Federal Rules Of Bankruptcy Procedure [Docket No. 155] Filed by Debtor Quality Reimbursement Services, Inc. (RE: related document(s)155 Order on Generic Motion (BNC-PDF)). (Hollander, Garrick) (Entered: 12/27/2019)
Dec 31, 2019 166 Notice of lodgment Filed by Creditors Eastpoint Corp., Alvaro Gancman (RE: related document(s)136 Motion for Protective Order Debtors Motion For Protective Order Of Production Of Certain Documents And Oral Examinations Requested By Alvaro Gancman/ Eastpoint Corporation Filed by Debtor Quality Reimbursement Services, Inc.). (Neale, David) (Entered: 12/31/2019)
Jan 2, 2020 167 Motion to Dismiss Debtor , or in the alternative Motion to Appoint Trustee Notice Of Motion And Motion To Dismiss Chapter 11 Case Or, Alternatively, Appoint A Chapter 11 Trustee; Memorandum Of Points And Authorities And Declarations In Support Thereof Filed by Creditors Eastpoint Corp., Alvaro Gancman (Neale, David) (Entered: 01/02/2020)
Show 10 more entries
Jan 6, 2020 177 Reply to (related document(s): 174 Opposition filed by Creditor Eastpoint Corp., Creditor Alvaro Gancman) Reply To Opposition To Motion To Continue Hearing Re Motion To Dismiss Chapter 11 Case Or, Alternatively, Appoint A Chapter 11 Trustee; Declaration Of Garrick Hollander In Support Thereof Filed by Debtor Quality Reimbursement Services, Inc. (Hollander, Garrick) (Entered: 01/06/2020)
Jan 8, 2020 178 Statement - Professional Fee Statement Number: 1 Month: September 2019 Filed by Attorney Grignon Law Firm LLP . (Carranza, Shemainee) (Entered: 01/08/2020)
Jan 8, 2020 179 Statement - Professional Fee Statement Number: 2 Month: October 2019 Filed by Attorney Grignon Law Firm LLP . (Carranza, Shemainee) (Entered: 01/08/2020)
Jan 8, 2020 180 Statement - Professional Fee Statement Number 3: Month: November 2019 Filed by Attorney Grignon Law Firm LLP . (Carranza, Shemainee) (Entered: 01/08/2020)
Jan 8, 2020 181 Statement - Professional Fee Statement Number: 4 Month: December 2019 Filed by Attorney Grignon Law Firm LLP . (Carranza, Shemainee) (Entered: 01/08/2020)
Jan 8, 2020 182 BNC Certificate of Notice - PDF Document. (RE: related document(s)176 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 01/08/2020. (Admin.) (Entered: 01/08/2020)
Jan 10, 2020 183 Stipulation By Quality Reimbursement Services, Inc. and Alvaro Gancman and Eastpoint Corporation to Continue Hearing on Motion to Dismiss Chapter 11 Case or, Alternatively, Appoint a Chapter 11 Trustee Filed by Debtor Quality Reimbursement Services, Inc. (Hollander, Garrick) (Entered: 01/10/2020)
Jan 10, 2020 184 Order Granting Motion for Order Extending Time to Assume Unexpired Leases of Nonresidential Real Property (BNC-PDF) (Related Doc # 156 ) Signed on 1/10/2020 (Kaaumoana, William) (Entered: 01/10/2020)
Jan 10, 2020 185 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement and Solicit Acceptances Thereto; Memorandum of Points and Authorities; Declaration of James C. Ravindran in Support Thereof Filed by Debtor Quality Reimbursement Services, Inc. (Hollander, Garrick) (Entered: 01/10/2020)
Jan 10, 2020 186 Application to Employ Honigman, LLP as Special Counsel Memorandum of Points and Authorities; and Declarations of James C. Ravindran, Garrick A. Hollander, and Kenneth R. Marcus, in Support Thereof Filed by Debtor Quality Reimbursement Services, Inc. (Hollander, Garrick) (Entered: 01/10/2020)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
2:2019bk20918
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julia W. Brand
Chapter
11
Filed
Sep 13, 2019
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 22, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ability Network Inc.
    Active PBX
    Alvaro Gancman
    Arcadia 210 Self Storage
    AT&T - Internet 100
    AT&T -Wireless, NC
    AT&T Arcadia 7501
    AT&T Arcadia U-verse
    AT&T Arcadia U-verse
    AT&T Arcadia U-verse
    AT&T Arcadia U-verse
    AT&T Arcadia U-verse
    AT&T Arcadia U-verse
    AT&T Arcadia U-verse
    AT&T Chicago Tel 1433
    There are 101 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Quality Reimbursement Services, Inc.
    150 N. Santa Anita Avenue
    Suite 570A
    Arcadia, CA 91006
    LOS ANGELES-CA
    626-445-5092
    Tax ID / EIN: xx-xxx5903

    Represented By

    Alastair M Gesmundo
    Winthrop Golubow Hollander, LLP
    1301 Dove St Ste 500
    Newport Beach, CA 92660
    949-720-4170
    Fax : 949-720-4111
    Email: agesmundo@wcghlaw.com
    Garrick A Hollander
    Winthrop Golubow Hollander, LLP
    1301 Dove Street, Suite 500
    Newport Beach, CA 92660
    949-720-4150
    Fax : 949-720-4111
    Email: ghollander@wghlawyers.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    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: dare.law@usdoj.gov
    Alvin Mar
    915 Wilshire Boulevard, Ste 1850
    Los Angeles, CA 90017
    213-894-4219
    Fax : 213-894-2603
    Email: alvin.mar@usdoj.gov
    TERMINATED: 12/12/2019

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 7, 2022 Romosa Wallcoverings, Inc. 7 2:2022bk15493
    Feb 11, 2022 Seoyoon Corporation 7 2:2022bk10750
    Oct 15, 2021 Unique Design & Accessories, LLC 7 2:2021bk17979
    Sep 23, 2021 Park Place Master Tenant, LLC 11 2:2021bk17445
    Jun 1, 2021 Arpom, Inc. 7 2:2021bk14563
    Feb 24, 2021 Boardwalk Capital, SPE, LLC, A Delaware Limited Li 11 2:2021bk11464
    Jun 22, 2019 Lane Tone Int'l Material, Inc. 7 2:2019bk17289
    Nov 20, 2017 Ramla USA Inc. 11 2:17-bk-24318
    Jul 5, 2017 Lighthouse Management Group LLC 7 2:17-bk-18171
    Mar 22, 2017 WIA Marketing, LLC 11 2:17-bk-13494
    Mar 15, 2017 WIA Marketing LLC 11 2:17-bk-13144
    May 28, 2016 Hidalgo Accommodations, Inc 11 2:16-bk-17172
    Nov 21, 2013 Headline Entertainment, Inc. 7 2:13-bk-37870
    Oct 28, 2013 Dynasty Glass & Mirr Dynasty Glass & Mirror, Inc 7 2:13-bk-36084
    Jul 19, 2011 Packare Resources Inc 7 2:11-bk-40727