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

    10/15/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
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
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

Latest Dockets

Date Filed#Docket Text
10/15/2025419Notice Debtors Notice Of Filing Report Of Allowed Creditor Claims (pos attached) Filed by Debtor AGS Pro, Inc.. (Arnold, Todd)
09/30/2025418Hearing (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)
09/14/2025417BNC 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.)
09/12/2025416Order 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)
09/11/2025415Stipulation 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)
08/19/2025414Hearing (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)
07/26/2025413BNC 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)
07/24/2025412Order 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)
07/23/2025411BNC 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.)
07/23/2025410Withdrawal of Claim(s): 11 Notice Of Withdrawal Of Proof Of Claim 11-1, With Prejudice Filed by Debtor AGS Pro, Inc.. (Arnold, Todd)