Welcome to BusinessBankruptcies.com!

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

Qts, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:14-bk-26361
TYPE / CHAPTER
Voluntary / 7

Filed

8-26-14

Updated

3-8-24

Last Checked

4-3-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 3, 2024
Last Entry Filed
Mar 6, 2024

Docket Entries by Year

There are 601 older docket entries.

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

login purchase single case subscribe now

Dec 16, 2021 580 Hearing Held on 12/14/21 at 11:00 a.m.: Continued to 12/20/22 at 11:00 a.m. (RE: related document(s) 1 Status Conference re: Chapter 11 Case) (Ghaltchi (Johnson), Dina) (Entered: 12/16/2021)
May 19, 2022 581 Request for court costs Filed by Trustee Timothy Yoo (TR). (Yoo (TR), Timothy) (Entered: 05/19/2022)
May 19, 2022 582 Notice to Pay Court Costs Due Sent To: Timothy Yoo, Total Amount Due $191 . (DG) (Entered: 05/19/2022)
May 20, 2022 583 Notice to professionals to file application for compensation and Notice of Intent to File Final Report and Account Filed by Trustee Timothy Yoo (TR). (Yoo (TR), Timothy) (Entered: 05/20/2022)
May 21, 2022 584 BNC Certificate of Notice (RE: related document(s)582 Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 05/21/2022. (Admin.) (Entered: 05/21/2022)
Jul 5, 2022 585 Application for Compensation -[Application for Payment of Interim Fees and/or Expense (POS Attached)]- for Levene, Neale, Bender, Yoo & Golubchik L.L.P., Trustee's Attorney, Period: 10/1/2020 to 6/30/2022, Fee: $13,478.00, Expenses: $274.89. Filed by Attorneys Monica Y Kim, Levene, Neale, Bender, Yoo & Golubchik L.L.P. (Kim, Monica) (Entered: 07/05/2022)
Jul 5, 2022 586 Declaration re: -[Declaration Of Timothy J. Yoo In Support Of Fifth Interim Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses Incurred During Chapter 7 Case (POS Attached)]- Filed by Trustee Timothy Yoo (TR) (RE: related document(s)585 Application for Compensation -[Application for Payment of Interim Fees and/or Expense (POS Attached)]- for Levene, Neale, Bender, Yoo & Golubchik L.L.P., Trustee's Attorney, Period: 10/1/2020 to 6/30/2022, Fee: $13,478.00, Expenses: �). (Kim, Monica) (Entered: 07/05/2022)
Jul 5, 2022 587 Notice of motion/application -[Notice Of Interim Applications Of Chapter 7 Trustee And Professionals For Approval Of Fees And Reimbursement Of Expenses And Hearing Thereon (POS Attached)]- Filed by Trustee Timothy Yoo (TR) (RE: related document(s)585 Application for Compensation -[Application for Payment of Interim Fees and/or Expense (POS Attached)]- for Levene, Neale, Bender, Yoo & Golubchik L.L.P., Trustee's Attorney, Period: 10/1/2020 to 6/30/2022, Fee: $13,478.00, Expenses: $274.89. Filed by Attorneys Monica Y Kim, Levene, Neale, Bender, Yoo & Golubchik L.L.P.). (Kim, Monica) (Entered: 07/05/2022)
Jul 5, 2022 588 Application for Compensation / Fourth Application for Payment of Interim Fees and/or Expenses for Timothy Yoo (TR), Trustee Chapter 7, Period: 12/9/2020 to 6/30/2022, Fee: $14,689.69, Expenses: $341.86. Filed by Attorney Timothy Yoo (TR) (Yoo (TR), Timothy) (Entered: 07/05/2022)
Jul 5, 2022 589 Hearing Set (RE: related document(s)585 Application for Compensation) The Hearing date is set for 7/26/2022 at 11:00 AM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (SM) (Entered: 07/05/2022)
Show 10 more entries
Aug 24, 2022 600 Order Granting Motion To Disallow Claims (BNC-PDF) (Related Doc # 591) 34,37,68,88,91,101 Signed on 8/24/2022. (SS) (Entered: 08/24/2022)
Aug 26, 2022 601 BNC Certificate of Notice - PDF Document. (RE: related document(s)600 Order on Motion To Disallow Claims (BNC-PDF)) No. of Notices: 1. Notice Date 08/26/2022. (Admin.) (Entered: 08/26/2022)
Sep 8, 2022 602 Notice of Change of Address . (Bello, Reem) (Entered: 09/08/2022)
Dec 5, 2022 603 Status report -[Status and Final Report (POS Attached)]- Filed by Trustee Timothy Yoo (TR) (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Kim, Monica) (Entered: 12/05/2022)
Dec 21, 2022 604 Hearing Held on 12/20/22 at 11:00 a.m.: Off Calendar (RE: related document(s) 1 Status Conference re: Chapter 11 Case) (DG) (Entered: 12/21/2022)
Jun 30, 2023 605 Application for Compensation Application For Payment Of Final Fees And/Or Expenses (11 U.S.C. § 330) for Levene Neale Bender Yoo & Golubchik LLP, Trustee's Attorney, Period: 3/6/2015 to 6/28/2023, Fee: $207,678.50, Expenses: $6,133.02. Filed by Attorney Levene Neale Bender Yoo & Golubchik LLP (Kim, Monica) (Entered: 06/30/2023)
Jun 30, 2023 606 Declaration re: Declaration Of Timothy J. Yoo In Support Of Sixth And Final Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses Incurred During Chapter 7 Case Filed by Trustee Timothy Yoo (TR) (RE: related document(s)605 Application for Compensation Application For Payment Of Final Fees And/Or Expenses (11 U.S.C. § 330) for Levene Neale Bender Yoo & Golubchik LLP, Trustee's Attorney, Period: 3/6/2015 to 6/28/2023, Fee: $207,678.50, Expenses: $). (Kim, Monica) (Entered: 06/30/2023)
Sep 8, 2023 607 Final report of post-petition debts and account (rule 1019 - No additional debts Chapter 11 Trustee's Final Report Filed by Trustee Timothy Yoo (TR). (Yoo (TR), Timothy) (Entered: 09/08/2023)
Sep 11, 2023 608 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)) (Entered: 09/11/2023)
Sep 11, 2023 609 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)) (Entered: 09/11/2023)

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

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:14-bk-26361
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Neil W. Bason
Chapter
7
Filed
Aug 26, 2014
Type
voluntary
Terminated
Mar 6, 2024
Updated
Mar 8, 2024
Last checked
Apr 3, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allport Packing Corporation, Inc.
    Anidar Jimenez
    Brianna D. Mata
    Changwon Choi
    James Dunkelberger
    Javier Sobalvarro
    Jeremy Che
    Jin Soo Kim
    Jose Palma-Victoria
    Jose Varela
    Laboni Hoq, Esq.
    Laura Nguyen
    Loeb & Loeb
    Samuel Talavera, et al.
    Sergio Ruiz
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    QTS, INC.
    500 W. 140th St. #D
    Gardena, CA 90248
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5641

    Represented By

    Anthony Obehi Egbase
    A.O.E Law & Associates, APC
    350 S Figueroa St Ste 189
    Los Angeles, CA 90071
    213-620-7070
    Fax : 213-620-1200
    Email: info@aoelaw.com
    TERMINATED: 01/30/2015
    Naveen Madala
    Madala Law
    89 Sapphire
    Irvine, CA 92602
    714-897-7100
    Email: naveen@madalalaw.com
    TERMINATED: 11/21/2014
    Elaine Nguyen
    20221 Rockville Court
    Yorba Linda, CA 92886
    213-290-1233
    Email: CA.BK.Law@gmail.com
    James R Selth
    Weintraub Zolkin Talerico & Selth LLP
    11766 Wilshire Blvd.
    Ste 730
    Los Angeles, CA 90025
    310-207-1494
    Fax : 310-442-0660
    Email: jselth@wztslaw.com
    Kevin Tang
    Tang & Associates
    17011 Beach Blvd
    Suite 900
    Huntington Beach, CA 92647
    714-594-7022
    Fax : 714-594-7024
    Email: kevin@tang-associates.com
    TERMINATED: 01/12/2015
    Daniel J Weintraub
    Weintraub Zolkin Talerico & Selth LLP
    11766 Wilshire Blvd.
    Suite 730
    Los Angeles, CA 90025
    310-207-1494
    Fax : 310-442-0660
    Email: dweintraub@wztslaw.com

    Trustee

    Timothy Yoo (TR)
    Levene Neale Bender Yoo & Golubchik
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    (310) 229-3361

    Represented By

    Monica Y Kim
    Levene, Neale, Bender, Yoo & Golubchik
    2818 La Cienega Ave
    Los Angeles, CA 90034
    310-229-1234
    Email: myk@lnbyg.com
    Jeffrey S Kwong
    Levene Neale Bender Yoo & Golubchik
    2818 La Cienega Ave
    Los Angeles, CA 90034
    310-229-1234
    Fax : 310-229-1244
    Email: jsk@lnbyg.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
    Melanie Scott
    Office of the United States Trustee
    915 Wilshire Blvd.
    Suite 1850
    Los Angeles, CA 90017
    213-894-7244
    Fax : 213-894-2603
    Email: melanie.scott@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 6 Lynch Family Holdings LLC 11 1:2024bk10198
    Sep 6, 2023 13 Columbus Holdings Inc. 7 1:2023bk43179
    Oct 17, 2022 Lynch Family Holdings, LLC 11 1:2022bk11387
    Aug 14, 2022 Cecilia's Food, Inc. 11 1:2022bk11112
    Oct 15, 2018 New Home Sing Take-Out Corp, 7 1:2018bk13107
    Apr 18, 2018 JF Hospitality, LLC 11 1:2018bk11063
    Apr 9, 2017 TRADER MURPHY CORP. 11 1:17-bk-10955
    Oct 7, 2015 Spunky Restaurant Corp. d/b/a Subsconscious 7 1:15-bk-12739
    Sep 9, 2015 Second Southern Baptist Church of New York 11 1:15-bk-12509
    Aug 5, 2015 477 West 142nd Street Housing Dev. Fund Corp. 11 1:15-bk-12178
    Feb 18, 2014 Ollie Allen Holding Company, LLC 11 7:14-bk-22204
    Oct 21, 2013 Affordable Housing Corp. 11 1:13-bk-13417
    Aug 15, 2012 Loretta LTD 11 1:12-bk-13486
    Feb 21, 2012 Loretta LTD 11 1:12-bk-10718
    Jul 8, 2011 J.O.C.L. Liquor Store, Inc. 11 1:11-bk-13264