Case number: 8:15-bk-12322 - NSSI, a California corporation - California Central Bankruptcy Court

Case Information
  • Case title

    NSSI, a California corporation

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Theodor Albert

  • Filed

    05/04/2015

  • Last Filing

    08/22/2016

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Central District Of California (Santa Ana)
Bankruptcy Petition #: 8:15-bk-12322-TA

Assigned to: Theodor Albert
Chapter 11
Voluntary
Asset


Date filed:  05/04/2015
341 meeting:  06/12/2015
Deadline for filing claims:  08/31/2015

Debtor

NSSI, a California corporation

1261 S. Lyon Street, Suite 402
Santa Ana, CA 92705
ORANGE-CA
Tax ID / EIN: 46-2440658

represented by
Ian Landsberg

Ecoff Landsberg, LLP
280 South Beverly Drive, Suite 504
Beverly Hills, CA 90212
(310) 887-1850
Fax : (310) 887-1855
Email: ilandsberg@landsberg-law.com

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 9041
Santa Ana, CA 92701-4593
represented by
Nancy S Goldenberg

411 W Fourth St Ste 9041
Santa Ana, CA 92701-8000
714-338-3416
Fax : 714-338-3421
Email: nancy.goldenberg@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/22/201699Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the case is closed. (Daniels, Sally)
05/13/201698BNC Certificate of Notice - PDF Document. (RE: related document(s)[94] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 05/13/2016. (Admin.)
05/13/201697BNC Certificate of Notice (RE: related document(s)[95] Notice of dismissal (BNC)) No. of Notices: 40. Notice Date 05/13/2016. (Admin.)
05/12/201696Notice of Change of Address . (Landsberg, Ian)
05/11/201695Notice of dismissal (BNC) (Daniels, Sally)
05/11/201694Order Dismissing Case Pursuant to 11 USC Section 1112(b); and Awarding United States Trustee Quarterly Fees in the Amount of $2,275 - Debtor Dismissed (BNC-PDF). Signed on 5/11/2016 (RE: related document(s)[4] Meeting of Creditors Chapter 11 & 12, [48] Notice of Bar Date For Filing Proofs of Claim (Ch 11) (LBR 3001-1) filed by Debtor NSSI, a California corporation). (Daniels, Sally)
04/29/201693Notice of lodgment of Order Dismissing Case Pursuant To 11 U.S.C. Section 1112(b); And Awarding United States Trustee Quarterly Fees In The Amount Of $2,275 Filed by U.S. Trustee United States Trustee (SA) (RE: related document(s)[73] Motion to Dismiss Debtor By United States Trustee To Dismiss Case Or Convert Case To One Under Chapter 7 Pursuant to 11 U.S.C. §1112(b); AND, REQUEST FOR JUDGMENT FOR QUARTERLY FEES DUE AND PAYABLE TO THE U.S. TRUSTEE AT THE TIME OF THE HEARING, DECLARATION OF MICHELE SAFFARI IN SUPPORT THEREOF; AND EXHIBITS Filed by United States Trustee. (united states trustee (ms))). (Goldenberg, Nancy)
04/27/201692Hearing Held (RE: related document(s)[85] Emergency motion filed by Debtor NSSI, a California corporation) - CASE IS DISMISSE. U.S. TRUSTEE MAY SUBMIT A JUDGMENT FOR UNPAID FEES; NANCY GOLDENBERG TO SUBMIT A ORDER (Deramus, Glenda)
04/15/201691BNC Certificate of Notice - PDF Document. (RE: related document(s)[87] ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 04/15/2016. (Admin.)
04/14/201690Notice of Hearing Notice of Hearing on Debtor's Motion for An Order Establishing Bidding Procedures for the Sale of Soliciting Rights for Alarm Monitoring Contracts Filed by Debtor NSSI, a California corporation (RE: related document(s)[85] Emergency motion for an Order Establishing Bidding Procedures Filed by Debtor NSSI, a California corporation). (Landsberg, Ian)