Unified Security Services, Inc.
11
Neil W. Bason
11/02/2021
04/11/2024
Yes
v
Subchapter_V |
Assigned to: Neil W. Bason Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/11/2024 | 272 | Hearing 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) |
02/20/2024 | 271 | Status 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) |
01/04/2024 | 270 | Notice 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) |
11/29/2023 | 269 | BNC 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.) |
11/27/2023 | 268 | Order 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) |
11/10/2023 | 267 | BNC 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.) |
11/10/2023 | 266 | BNC 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.) |
11/08/2023 | 265 | Order 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) |
11/08/2023 | 264 | Order 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) |
11/07/2023 | 263 | Notice of Hearing Notice Of Continued Post-Confirmation Status Hearing Filed by Debtor Unified Security Services, Inc.. (Berger, Michael) |