Case number: 2:25-bk-23819 - Summit Protective & Investigative Services, Inc. - California Eastern Bankruptcy Court

Case Information
  • Case title

    Summit Protective & Investigative Services, Inc.

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Christopher M. Klein

  • Filed

    07/24/2025

  • Last Filing

    10/09/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 25-23819

Assigned to: Hon. Christopher M. Klein
Chapter 11
Voluntary
Asset


Date filed:  07/24/2025
341 meeting:  10/08/2025
Deadline for filing claims:  10/02/2025
Deadline for filing claims (govt.):  01/20/2026
Deadline for objecting to discharge:  11/03/2025

Debtor

Summit Protective & Investigative Services, Inc.

2908 E. Whitemore Ave #338
Ceres, CA 95307
SACRAMENTO-CA
Tax ID / EIN: 45-5218063
dba
Summit Protective Services Inc.

dba
SPI Services Inc.


represented by
Michael Jay Berger

9454 Wilshire Blvd 6th Fl
Beverly Hills, CA 90212-2929
(310) 271-6223
Email: michael.berger@bankruptcypower.com

Sofya Davtyan

Law Offices of Michael Jay Berger
9454 Wilshire Blvd.,
9454 Wilshire Blvd, 6th Flr
Beverly Hills, CA 90212-2929
818-530-3040
Email: s_davtyan@hotmail.com

Trustee

Lisa A. Holder

Lisa Holder, Trustee
2601 Kilcarey Court
Bakersfield, CA 93306
661-205-2385

 
 
U.S. Trustee

Office of the U.S. Trustee

Robert T Matsui United States Courthouse
501 I Street, Room 7-500
Sacramento, CA 95814

 
 
U.S. Trustee

Peter C. Anderson
represented by
Jason M. Blumberg

501 I St #7-500
Sacramento, CA 95814
916-930-2076
Email: jason.blumberg@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/09/202590PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding; may not be cited as the record; and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [10/08/2025 01:12:00 PM]. File Size [ 1476 KB ]. Run Time [ 00:04:03 ]. (auto).
10/08/2025Report of Trustee at 341 Meeting. The 341 Meeting was held on 10/08/25. Debtor Appeared; Counsel of Record Appeared; 341 Meeting Concluded as to Debtor. Jason Blumberg; Attorney for the U.S. Trustees Office; appeared. (Blumberg; Jason)
10/03/202589Notice of Hearing Re: [84] Motion/Application for Leave to File Class Proof of Claim [JPR-2] to be held on 10/29/2025 at 11:00 AM at Sacramento Courtroom 35; Department C. (ltrf)
10/02/2025An Order has been prematurely submitted Re: [79] Motion for Relief from Automatic Stay [JPR-1]. Order should be resubmitted after the hearing has been held. (ltrf)
10/02/202588Certificate/Proof of Service of Proposed Order; [84] Motion/Application for Leave to File Class Proof of Claim [JPR-2]; [85] Memorandum of Points and Authorities; [86] Declaration; [87] Exhibit(s) (ltrf)
10/02/202587Exhibit(s) in support of [84] Motion/Application for Leave to File Class Proof of Claim [JPR-2] (ltrf)
10/02/202586Declaration of Justin P. Rodriguez in support of [84] Motion/Application for Leave to File Class Proof of Claim [JPR-2] (ltrf)
10/02/202585Memorandum of Points and Authorities in support of [84] Motion/Application for Leave to File Class Proof of Claim [JPR-2] (ltrf)
10/02/202584Motion/Application for Leave to File Class Proof of Claim [JPR-2] Filed by Creditor Elizabeth R. Gilson (ltrf)
10/02/202583Certificate/Proof of Service of Proposed Order; [79] Motion for Relief from Automatic Stay [JPR-1]; [80] Notice of Hearing; [81] Declaration; [82] Exhibit(s) (ltrf)