Welcome to BusinessBankruptcies.com!

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

Quantum Realm, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2023bk10604
TYPE / CHAPTER
Voluntary / 7

Filed

5-3-23

Updated

3-31-24

Last Checked

5-29-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 8, 2023
Last Entry Filed
May 6, 2023

Docket Entries by Month

May 3, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals   . Fee Amount $338 Filed by Quantum Realm, LLC (Hedtke, Neil) (Entered: 05/03/2023)
May 3, 2023 Receipt of Voluntary Petition (Chapter 7)( 1:23-bk-10604) [misc,volp7] ( 338.00) Filing Fee. Receipt number A55422326. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/03/2023)
May 3, 2023 2 Meeting of Creditors with 341(a) meeting to be held on 6/2/2023 at 09:30 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 05/03/2023)
May 4, 2023 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Quantum Realm, LLC) Corporate Resolution Authorizing Filing of Petition due 5/17/2023. Corporate Ownership Statement (LBR Form F1007-4) due by 5/17/2023. Statement of Related Cases (LBR Form F1015-2) due 5/17/2023. Incomplete Filings due by 5/17/2023. (RT) (Entered: 05/04/2023)
May 4, 2023 3 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Quantum Realm, LLC) (RT) (Entered: 05/04/2023)
May 6, 2023 4 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 3. Notice Date 05/06/2023. (Admin.) (Entered: 05/06/2023)
May 6, 2023 5 BNC Certificate of Notice (RE: related document(s)3 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 05/06/2023. (Admin.) (Entered: 05/06/2023)

Case Information

Court
California Central Bankruptcy Court
Case number
1:2023bk10604
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin R. Barash
Chapter
7
Filed
May 3, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
May 29, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    National Default Servicing Corporat
    Tiffany & Bosco, P.A.

    Parties

    Debtor

    Quantum Realm, LLC
    21021 Erwin St.
    Apt 374
    Woodland Hills, CA 91367
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7465

    Represented By

    Neil R Hedtke
    820 N Mountain Ave
    Ste 109
    Upland, CA 91786
    909-579-2233
    Fax : 866-618-1622
    Email: hedtkelg@gmail.com

    Trustee

    Diane C Weil (TR)
    5950 Canoga Avenue, Suite 400
    Woodland Hills, CA 91367
    (818) 651-6400

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 10, 2023 17K West Sunset LLC 11 1:2023bk11444
    Aug 16, 2023 Persian Broadcast Service Global, Inc. 11V 1:2023bk11154
    Nov 15, 2019 Studio Production Center, Inc. 11 1:2019bk12866
    Apr 23, 2019 WMC Mortgage, LLC 11 1:2019bk10879
    Mar 3, 2019 Capital Gold Group Inc. 7 1:2019bk10501
    Apr 23, 2018 Hemolife Medical, Inc. 11 1:2018bk11009
    Nov 8, 2017 Mainstream Advertising, a California Corporation 7 1:17-bk-12980
    Oct 18, 2015 Stage Coach Venture, LLC 11 1:15-bk-13471
    Jan 10, 2015 Stratagem Investment Group, LLC 11 1:15-bk-10092
    Dec 23, 2014 Ruffin Road Venture Lot 6 11 1:14-bk-15609
    Dec 16, 2014 Straragem Investment Group LLC 11 1:14-bk-15544
    Jun 19, 2013 TLC Home Improvement, Inc. 7 1:13-bk-14139
    Jan 30, 2012 Inter-Continental Services Corp 11 1:12-bk-10887
    Jan 9, 2012 C.M. Meiers Company, Inc. 11 1:12-bk-10229
    Jul 5, 2011 DIAMOND JEWELRY, INC. 7 1:11-bk-18114