Case number: 2:19-bk-20918 - Quality Reimbursement Services, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Quality Reimbursement Services, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Julia W. Brand

  • Filed

    09/13/2019

  • Last Filing

    01/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:19-bk-20918-WB

Assigned to: Julia W. Brand
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  09/13/2019
Debtor discharged:  08/26/2021
Plan confirmed:  05/18/2021
341 meeting:  10/18/2019
Deadline for objecting to discharge:  12/17/2019

Debtor

Quality Reimbursement Services, Inc.

150 N. Santa Anita Avenue
Suite 570A
Arcadia, CA 91006
LOS ANGELES-CA
626-445-5092
Tax ID / EIN: 95-4145903

represented by
Ryan A Baggs

Winthrop Golubow Hollander, LLP
1301 Dove St, Ste 500
Newport Beach, CA 92660
949-720-4100
Fax : 949-720-4111
Email: rabaggs@michaelbest.com

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@wghlawyers.com

Daniel J Hettich

1700 Pennsylvania Ave NW
2nd Floor
Washington, DC 20006
202-737-0500

Garrick A Hollander

Michael Best
790 N. Water Street
Suite 2500
Milwaukee, WI 53202
414-270-2705
Fax : 949-720-4111
Email: ghollander@wghlawyers.com
TERMINATED: 08/24/2021

Matthew A Lesnick

Lesnick Prince & Pappas LLP
315 W. Ninth St #705
Los Angeles, CA 90015
213-493-6496
Fax : 310-396-0963
Email: matt@lesnickprince.com

Shane J Moses

Foley & Lardner LLP
555 California Street
Suite 1700
San Francisco, CA 94104
415-434-4484
Email: smoses@foley.com

Michael Rubin

Rutan & Tucker LLP
18575 Jamboree Road 9th Floor
Irvine, CA 92612
714-641-5100

Gregg Zucker

Foundation Law Group LLP
2049 Century Park East
Ste 2460
Los Angeles, CA 90067
310-979-7561
Fax : 310-979-8701
Email: gregg@foundationlaw.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
TERMINATED: 12/01/2023

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

Hatty K Yip

Office of the UST/DOJ
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-1507
Fax : 213-894-2603
Email: hatty.yip@usdoj.gov

Creditor Committee

Official Committee of Creditors Holding Unsecured Claims


represented by
Paul S Arrow

Buchalter, A Professional Corporation
1000 Wilshire Blvd Ste 1500
Los Angeles, CA 90017-2457
213-891-5002
Email: parrow@buchalter.com

Bernard D Bollinger, Jr

Buchalter, A Professional Corporation
1000 Wilshire Blvd., Suite 1500
Los Angeles, CA 90017
213-891-5009
Fax : (213) 630-5736
Email: bbollinger@buchalter.com

Creditor Committee

Oversight Committee
represented by
Bernard D Bollinger, Jr

(See above for address)

Latest Dockets

Date Filed#Docket Text
01/24/20251017BNC Certificate of Notice - PDF Document. (RE: related document(s)[1016] Order on Generic Motion (BNC-PDF)) No. of Notices: 3. Notice Date 01/24/2025. (Admin.)
01/24/20251016Order Denying Motion In Part And Appointing Curt Kroll As Chief Restructuring Officer Pursuant To Plan Settlement Agreement (BNC-PDF) (Related Doc # [1002]) Signed on 1/22/2025 (LG)
01/17/20251015Objection (related document(s): [1013] Notice of Lodgment filed by Creditor Eastpoint Corp.) - Objection to Form of Proposed Order Appointing Curt Kroll as Chief Restructuring Officer Pursuant to Plan Settlement Agreement Lodged by Gancman and Eastpoint; Declaration of Matthew A. Lesnick; and Proof of Service Filed by Debtor Quality Reimbursement Services, Inc. (Lesnick, Matthew)
01/17/20251014Notice of Firm Name Change; and Proof of Service Filed by Debtor Quality Reimbursement Services, Inc.. (Lesnick, Matthew)
01/13/20251013Notice of lodgment of [proposed] Order Appointing Curt Kroll of Sierra Constellation Partners LLC as Chief Restructuring Officer Over Debtor Filed by Creditor Eastpoint Corp. (RE: related document(s)[1002] Motion Notice of Motion and Motion of Debtor to Conditionally Appoint Jeffrey Brandlin of Brandlin & Associates as Chief Restructuring Officer Pursuant to Plan Settlement Agreement; Declaration of Jeffrey E. Brandlin; and Proof of Service). (Bardavid, Moses)
01/13/20251012Transcript regarding Hearing Held 01/09/25 RE: POST CONFIRMATION STATUS CONFERENCE STATUS CONFERENCE RE: DEBTOR'S MOTION FOR ORDER DISALLOWING CLAIM NUMBER 48-1 FILED BY THE ESTATE OF MICHAEL S. APPADURAI MOTION OF DEBTOR TO CONDITIONALLY APPOINT JEFFREY BRANDLIN OF BRANDLIN AND ASSOCIATES AS CHIEF RESTRUCTURING OFFICER PURSUANT TO PLAN SETTLEMENT AGREEMENT. Remote electronic access to the transcript is restricted until 04/14/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 1/21/2025. Redaction Request Due By 02/3/2025. Redacted Transcript Submission Due By 02/13/2025. Transcript access will be restricted through 04/14/2025. (Steinhauer, Holly)
01/10/20251011BNC Certificate of Notice - PDF Document. (RE: related document(s)[1006] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 3. Notice Date 01/10/2025. (Admin.)
01/10/20251010Hearing Rescheduled/Continued from 1/9/25 (RE: related document(s)[747] Order Confirming Debtor's Third Amended Chapter 11 Plan of Reorganization) Post confirmation Status hearing to be held on 5/8/2025 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (LG)
01/09/2025Receipt of Request for Recording of Court Proceedings (fee)( 2:19-bk-20918-WB) [misc,rrcp] ( 34.00) Filing Fee. Receipt number A57889476. Fee amount 34.00. (re: Doc[1007]) (U.S. Treasury)
01/09/20251009Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 25-WB-01. RE Hearing Date: 01/09/2025, [TRANSCRIPTION SERVICE PROVIDER: Briggs Reporting, Inc, Telephone number (310) 410-4151.] (RE: related document(s)[1008] Transcript Order Form (Public Request) filed by Debtor Quality Reimbursement Services, Inc.) (LG)