Case number: 2:20-bk-10784 - General Security Service, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    General Security Service, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Vincent P. Zurzolo

  • Filed

    01/24/2020

  • Last Filing

    03/25/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:20-bk-10784-VZ

Assigned to: Vincent P. Zurzolo
Chapter 7
Voluntary
Asset

Date filed:  01/24/2020
341 meeting:  04/20/2020
Deadline for filing claims:  07/17/2020
Deadline for filing claims (govt.):  07/22/2020

Debtor

General Security Service, Inc.

633 N. Marine Avenue
Wilmington, CA 90744-5419
LOS ANGELES-CA
Tax ID / EIN: 95-2844683

represented by
Jeffrey S Shinbrot

The Shinbrot Firm
15260 Ventura Boulevard
Suite 1200
Sherman Oaks, CA 91403
310-659-5444
Fax : 310-878-8304
Email: jeffrey@shinbrotfirm.com

Trustee

David M Goodrich (TR)

650 Town Center Drive, Suite 600
Costa Mesa, CA 92626
714-966-1000

 
 
U.S. Trustee

United States Trustee (LA)

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

Latest Dockets

Date Filed#Docket Text
04/15/202014BNC Certificate of Notice (RE: related document(s) 13 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee David M Goodrich (TR)) No. of Notices: 10. Notice Date 04/15/2020. (Admin.) (Entered: 04/15/2020)
04/13/202013Notice of Assets filed by trustee and court's notice of possible dividend (BNC) Filed by Trustee David M Goodrich (TR). Proofs of Claims due by 7/17/2020. Government Proof of Claim due by 7/22/2020. (Goodrich (TR), David) (Entered: 04/13/2020)
04/06/202012Notice NOTICE OF: (1) CONDUCTING OF MEETING OF CREDITORS SCHEDULED FOR 04/20/2020 BY TELEPHONE, (2) PROCEDURES FOR TELEPHONIC APPEARANCES AT MEETING OF CREDITORS, AND (3) REQUIREMENT OF SUBMISSION OF DOCUMENTS BEFORE MEETING OF CREDITORS Filed by Trustee David M Goodrich (TR) (RE: related document(s) 11 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 4/20/2020 at 01:30 PM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. All §341(a) meetings scheduled for March 24, 2020 were continued to the above time, date and location. Please take notice the §341(a) meeting may be conducted by telephone conference call instead of in person at the above-stated location. If the §341(a) will proceed by telephone conference call, instructions for joining the telephone conference call will be provided to you. Should you have any questions, please contact Lorraine Robles at lrobles@wgllp.com. Debtor appeared. (Goodrich (TR), David)). (Goodrich (TR), David) (Entered: 04/06/2020)
03/29/202011Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 4/20/2020 at 01:30 PM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. All §341(a) meetings scheduled for March 24, 2020 were continued to the above time, date and location. Please take notice the §341(a) meeting may be conducted by telephone conference call instead of in person at the above-stated location. If the §341(a) will proceed by telephone conference call, instructions for joining the telephone conference call will be provided to you. Should you have any questions, please contact Lorraine Robles at lrobles@wgllp.com. Debtor appeared. (Goodrich (TR), David) (Entered: 03/29/2020)
02/27/202010Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 3/24/2020 at 11:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. Debtor absent. (Goodrich (TR), David) (Entered: 02/27/2020)
02/06/2020Receipt of Amended List of Creditors (Fee)(2:20-bk-10784-VZ) [misc,amdcm] ( 31.00) Filing Fee. Receipt number 50599663. Fee amount 31.00. (re: Doc# 9) (U.S. Treasury) (Entered: 02/06/2020)
02/06/20209Amendment to List of Creditors. Fee Amount $31 Filed by Debtor General Security Service, Inc.. (Shinbrot, Jeffrey)NOTE: Additional creditors have been added; Modified on 2/7/2020 (Garcia, Elaine L.). (Entered: 02/06/2020)
02/06/20208Corporate resolution authorizing filing of petitions , Statement of Corporate Ownership filed., Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) , Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , Schedule E/F Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , Statement of Related Cases (LBR Form 1015-2.1) , Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) , Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor General Security Service, Inc. (RE: related document(s) 1 Voluntary Petition (Chapter 7)). (Shinbrot, Jeffrey) (Entered: 02/06/2020)
01/26/20207BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor General Security Service, Inc.) No. of Notices: 1. Notice Date 01/26/2020. (Admin.) (Entered: 01/26/2020)
01/26/20206BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor General Security Service, Inc.) No. of Notices: 1. Notice Date 01/26/2020. (Admin.) (Entered: 01/26/2020)