Case number: 2:23-bk-12236 - AGS Pro, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    AGS Pro, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Deborah J. Saltzman

  • Filed

    04/13/2023

  • Last Filing

    06/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
APPEAL



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-12236-DS

Assigned to: Deborah J. Saltzman
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  04/13/2023
Debtor discharged:  06/28/2024
Plan confirmed:  06/11/2024
341 meeting:  05/23/2023
Deadline for objecting to discharge:  07/24/2023

Debtor

AGS Pro, Inc.

6133 Bristol Parkway
Suite 175
Culver City, CA 90230
LOS ANGELES-CA
Tax ID / EIN: 82-5116155
fka
Andrews Global Security, Inc.

fka
Andrews Global Security, LLC

dba
AGS Protect


represented by
Michael G D'Alba

Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of The Stars
Suite 450
Los Angeles, CA 90067-6006
310-277-0077
Fax : 310-277-5735
Email: mgd@lnbyg.com
TERMINATED: 09/12/2024

Aaron E. De Leest

Marshack Hays Wood LLP
870 Roosevelt
Suite 450
Irvine, CA 92620
(949) 333 - 7777
Fax : (949) 333 - 7778
Email: adeleest@marshackhays.com
TERMINATED: 09/05/2024

Eric P Israel

Danning Gill Israel & Krasnoff, LLP
1901 Avenue of the Stars, Suite 450
Los Angeles, CA 90067-6006
310-277-0077
Fax : 310-277-5735
Email: eisrael@danninggill.com

John N Tedford, IV

Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars
Suite 450
Los Angeles, CA 90067-6006
310-277-0077
Fax : 310-277-5735
Email: jtedford@DanningGill.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Noreen A Madoyan

Office of the United States Trustee
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
202-934-4064
Email: Noreen.Madoyan@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/13/2025392BAP Dismissal of Appeal RE: Appeal BAP Number: CC 24-1106 (Originally filed at BAP 06/13/2025). (RE: related document(s)[295] Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor U.S. Security Associates, Inc.). (SM)
05/21/2025391BNC Certificate of Notice - PDF Document. (RE: related document(s)[390] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 05/21/2025. (Admin.)
05/19/2025390Order granting motion: 1. to approve compromise between reorganized debtor, Randy Lee Andrews and his estate, U.S. Security Associates, Inc. and affiliates, Lee Andrews, Jake Andrews, and Don Anderson; and 2. for authority to borrow funds from Randy Andrews' estate. (BNC-PDF) (Related Doc [382]) Signed on 5/19/2025. (MB2)
05/13/2025389Hearing Held re: [286] Post Confirmation Status Conference. COURT RULING: OFF CALENDAR. (MB2)
05/13/2025388Hearing Held (Bk Motion) (RE: related document(s) [382] Motion to Approve Compromise Under Rule 9019). COURT RULING: Grant. (MB2)
05/12/2025387Notice Of Filing Executed And Revised Declaration Of Dominic Lobuglio In Support Of Reorganized Debtors Motion: (1) To Approve Compromise Between Reorganized Debtor, U.S. Security Associates, Inc. And Affiliates, Randy Andrews And Estate Of Randy Andrews, Lee Andrews, Jake Andrews And Don Anderson, And (2) For Authority To Borrow Funds From Randy Andrews Filed by Debtor AGS Pro, Inc. (RE: related document(s)[382] Motion to Approve Compromise Under Rule 9019 -[Reorganized Debtors Notice Of Motion And Motion: (1) To Approve Compromise Between Reorganized Debtor, U.S. Security Associates, Inc. And Affiliates, Randy Andrews And Estate Of Randy Andrews, Lee Andrews, Jake Andrews And Don Anderson, And (2) For Authority To Borrow Funds From Randy Andrews; Memorandum Of Points And Authorities, Declaration Of Lee Andrews; Declaration Of Dominic Lobuglio; And Request For Judicial Notice In Support Thereof (POS Attached)]- Filed by Debtor AGS Pro, Inc.). (Israel, Eric)
05/08/2025386Mediator's certificate regarding conclusion of mediation assignment (settled) Filed by Mediator Leonard L Gumport. (Gumport, Leonard)
04/28/2025385Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 Filed by Debtor AGS Pro, Inc.. (Israel, Eric)
04/21/2025384Hearing Set (RE: related document(s)[382] Motion to Approve Compromise Under Rule 9019 filed by Debtor AGS Pro, Inc.) The Hearing date is set for 5/13/2025 at 01:00 PM at Crtrm 1639, 255 E Temple St., Los Angeles, CA 90012. The case judge is Deborah J. Saltzman (MB2)
04/21/2025383Notice of Hearing -[Reorganized Debtors Notice Of Hearing On Motion: (1) To Approve Compromise Between Reorganized Debtor, U.S. Security Associates, Inc. And Affiliates, Randy Andrews And Estate Of Randy Andrews, Lee Andrews, Jake Andrews And Don Anderson, And (2) For Authority To Borrow Funds From Randy Andrews will be served or was served (a) on the judge in chambers in the form and manner required by LBR (POS Attached)]- Filed by Debtor AGS Pro, Inc. (RE: related document(s)[382] Motion to Approve Compromise Under Rule 9019 -[Reorganized Debtors Notice Of Motion And Motion: (1) To Approve Compromise Between Reorganized Debtor, U.S. Security Associates, Inc. And Affiliates, Randy Andrews And Estate Of Randy Andrews, Lee Andrews, Jake Andrews And Don Anderson, And (2) For Authority To Borrow Funds From Randy Andrews; Memorandum Of Points And Authorities, Declaration Of Lee Andrews; Declaration Of Dominic Lobuglio; And Request For Judicial Notice In Support Thereof (POS Attached)]- Filed by Debtor AGS Pro, Inc.). (Israel, Eric)