Case number: 2:21-bk-18392 - Unified Security Services, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Unified Security Services, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Neil W. Bason

  • Filed

    11/02/2021

  • Last Filing

    04/11/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:21-bk-18392-NB

Assigned to: Neil W. Bason
Chapter 11
Voluntary
Asset


Date filed:  11/02/2021
Plan confirmed:  07/19/2023
341 meeting:  12/06/2021
Deadline for objecting to discharge:  02/04/2022

Debtor

Unified Security Services, Inc.

4431 W. Rosecrans Ave., Ste 200
Hawthorne, CA 90250
LOS ANGELES-CA
Tax ID / EIN: 45-2454181

represented by
Michael Berger

Law Offices of Michael Jay Berger
9454 Wilshire Blvd., 6th Fl.
Beverly Hills, CA 90212
310-271-63223
Fax : 310-271-9805
Email: Michael.berger@bankruptcypower.com

Michael Jay Berger

Law Offices of Michael Jay Berger
9454 Wilshire Blvd 6th Fl
Beverly Hills, CA 90212-2929
310-271-6223
Fax : 310-271-9805
Email: michael.berger@bankruptcypower.com

Trustee

John-Patrick McGinnis Fritz (TR)

2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234

 
 
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

Ron Maroko

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/11/2024272Hearing Held on 03/05/24 at 1:00 p.m.: Continued to 06/25/24 at 1:00 p.m. (RE: related document(s) [1] Status Conference re: Post Confirmation) (DG)
02/20/2024271Status report Chapter 11 Post-Confirmation Status Report #2; Declaration Of Sherif Antoon In Support Thereof Filed by Debtor Unified Security Services, Inc. (RE: related document(s)[1] Voluntary Petition (Chapter 11)). (Berger, Michael)
01/04/2024270Notice of Substantial Consummation with Certificate of Service Filed by Debtor Unified Security Services, Inc. (RE: related document(s)[185] Chapter 11 Small Business Plan Filed by Debtor Unified Security Services, Inc..). (Berger, Michael)
11/29/2023269BNC Certificate of Notice - PDF Document. (RE: related document(s)[268] Order on Application for Compensation (BNC-PDF)) No. of Notices: 2. Notice Date 11/29/2023. (Admin.)
11/27/2023268Order Granting Application For Compensation (BNC-PDF) (Related Doc [258]) for John-Patrick McGinnis Fritz (TR), fees awarded: $3,828.00, expenses awarded: $0.00 Signed on 11/27/2023. (DG)
11/10/2023267BNC Certificate of Notice - PDF Document. (RE: related document(s)[265] Order on Application for Compensation (BNC-PDF)) No. of Notices: 2. Notice Date 11/10/2023. (Admin.)
11/10/2023266BNC Certificate of Notice - PDF Document. (RE: related document(s)[264] Order on Application for Compensation (BNC-PDF)) No. of Notices: 2. Notice Date 11/10/2023. (Admin.)
11/08/2023265Order Granting Application For Compensation (BNC-PDF) (Related Doc [256]) for Jennifer M Liu, fees awarded: $880.00, expenses awarded: $40.00 Signed on 11/8/2023. (SS)
11/08/2023264Order Granting Application For Compensation (BNC-PDF) (Related Doc [253]) for Michael Jay Berger, fees awarded: $2603.50, expenses awarded: $102.31 Signed on 11/8/2023. (SS)
11/07/2023263Notice of Hearing Notice Of Continued Post-Confirmation Status Hearing Filed by Debtor Unified Security Services, Inc.. (Berger, Michael)