AGS Pro, Inc.
11
Deborah J. Saltzman
04/13/2023
10/15/2025
Yes
v
Assigned to: Deborah J. Saltzman Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
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 |
Todd M Arnold
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Email: tma@lnbyg.com 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
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-3399 Fax : 310-229-1244 Email: epi@lnbyg.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: JNT@LNBYG.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 |
Date Filed | # | Docket Text |
---|---|---|
10/15/2025 | 419 | Notice Debtors Notice Of Filing Report Of Allowed Creditor Claims (pos attached) Filed by Debtor AGS Pro, Inc.. (Arnold, Todd) |
09/30/2025 | 418 | Hearing (not) Held (Bk Motion) (RE: related document(s) [393] Motion RE: Objection to Claim). COURT RULING: Off calendar. Order to voluntary dismiss Obj to Proof ofClaim entered on 9/12/25 (MB2) |
09/14/2025 | 417 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[416] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 09/14/2025. (Admin.) |
09/12/2025 | 416 | Order Granting Stipulation and ORDER thereon for Voluntary Dismissal of debtor's Objection to Proofs of Claim 1-1 and 1-2 (BNC-PDF) (Related Doc # [415]) Signed on 9/12/2025 (NV) |
09/11/2025 | 415 | Stipulation By AGS Pro, Inc. and - Stipulation For Voluntary Dismissal Of Debtor's Objection To Proofs Of Claim 1-1 And 1-2 (POS attached) - Filed by Debtor AGS Pro, Inc. (Arnold, Todd) |
08/19/2025 | 414 | Hearing (not) Held (Bk Motion) (RE: related document(s) [393] Motion RE: Objection to Claim). COURT RULING: Hearing vacated. Cont'd from 8/19/25 to 9/30/25 at 1:00 p.m. per stip & order entered on 7/21/25. (MB2) |
07/26/2025 | 413 | BNC Certificate of Notice - PDF Document. (RE: related document(s)412 Order on Motion RE: Objection to Claim (BNC-PDF)) No. of Notices: 1. Notice Date 07/26/2025. (Admin.) (Entered: 07/26/2025) |
07/24/2025 | 412 | Order sustaining reorganized debtor's objection to proofs of claim 5-1 and 6-1 filed by Global Alliance Protection Inc. (aka 548 West Lancaster Blvd.). (BNC-PDF) (Related Doc # 395 ) Signed on 7/24/2025 (MB2) (Entered: 07/24/2025) |
07/23/2025 | 411 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[406] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 07/23/2025. (Admin.) |
07/23/2025 | 410 | Withdrawal of Claim(s): 11 Notice Of Withdrawal Of Proof Of Claim 11-1, With Prejudice Filed by Debtor AGS Pro, Inc.. (Arnold, Todd) |