Case number: 3:22-bk-30062 - PTSS, Inc. (fka Professional Technical Security Se - California Northern Bankruptcy Court

Case Information
  • Case title

    PTSS, Inc. (fka Professional Technical Security Se

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Hannah L. Blumenstiel

  • Filed

    02/01/2022

  • Last Filing

    04/16/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, CONVERTED, FilingFeeDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 22-30062

Assigned to: Judge Hannah L. Blumenstiel
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  02/01/2022
Date converted:  02/01/2023
341 meeting:  03/08/2023
Deadline for filing claims:  04/12/2023

Debtor

PTSS, Inc. (fka Professional Technical Security Services, Inc.), a Delaware corporation

111 Sutter St.
Suite 550
San Francisco, CA 94104
SAN FRANCISCO-CA
Tax ID / EIN: 94-3204647
dba
ProTech Bay Area


represented by
Kimberly S. Fineman

Finestone Hayes LLP
456 Montgomery Street
20th Floor
San Francisco, CA 94104
415-209-5027
Email: kfineman@fhlawllp.com

Stephen D. Finestone

Finestone Hayes LLP
456 Montgomery St. 20th Fl.
San Francisco, CA 94104
(415) 421-2624
Email: sfinestone@fhlawllp.com

Responsible Ind

Sergio Reyes, Jr.

ProTech Bay Area
111 Sutter St. #550
San Francisco, CA 94104

 
 
Trustee

Not Assigned - SF

TERMINATED: 02/01/2023

 
 
Trustee

Janina M. Hoskins

Janina M. Hoskins, Trustee
P.O. Box 158
Middletown, CA 95461
707-483-2910

represented by
Charles P. Maher

Rincon Law, LLP
268 Bush St. #3335
San Francisco, CA 94104
(415)996-8280
Email: cmaher@rinconlawllp.com

U.S. Trustee

Office of the U.S. Trustee / SF

Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415)705-3333

represented by
Trevor Ross Fehr

Office of the United States Trustee
450 Golden Gate Avenue, 5th Floor
Suite #05-0153
San Francisco, CA 94102
(415) 252-2080
Email: trevor.fehr@usdoj.gov

Timothy S. Laffredi

Office of the U. S. Trustee - San Jose
280 South 1 St., Suite 268
San Jose, CA 95113
(408) 535-5525
Email: timothy.s.laffredi@usdoj.gov

Creditor Committee

Official Committee Of Unsecured Creditors
represented by
Daren R. Brinkman

Brinkman Portillo
4333 Park Terrace Dr. #205
Westlake Village, CA 91361
(818) 597-2992
Email: firm@brinkmanlaw.com

Jory Daniel Cook

Brinkman Law Group, PC
515 Madison Avenue
Ste 9fl
New York, NY 10022
917-671-8116
Fax : 818-597-2998
Email: jory@brinkmanlaw.com

Latest Dockets

Date Filed#Docket Text
04/16/2024469Order Approving and Authorizing Compensation to Accountants (Related Doc # 395 Final Application for Compensation for Jay D. Crom, Debtor's Accountant ). fees awarded: $101,432.00, expenses awarded: $49.00 for Jay D. Crom (ds) (Entered: 04/16/2024)
04/12/2024468Order Authorizing Payment of Chapter 11 Administrative Expense (Related Doc # 403 Application for Administrative Expenses Filed by Spec. Counsel Constangy Brooks Smith & Prophete, LLP ) (ds) (Entered: 04/12/2024)
04/11/2024467Order Approving First and Final Fee Application For Compensation and Expense Reimbursement of GlassRatner Advisory & Capital Group, LLC dba B. Riley Advisory Services (B. Riley Advisory) (Related Doc # 462 Final Application for Compensation and Expense Reimbursement for B. Riley Financial Advisors, Financial Advisor). fees awarded: $303,759.08, expenses awarded: $2,953.70 for B. Riley Financial Advisors (ds) (Entered: 04/11/2024)
04/11/2024466Order Approving First and Final Application For Compensation for Services and Reimbursement for Expenses by Brinkman Law Group, PC (Related Doc # 460Final Application for Compensation for Daren R. Brinkman, Creditor Comm. Aty, ). fees awarded: $223,869.00, expenses awarded: $3,559.34 for Daren R. Brinkman (ds) (Entered: 04/11/2024)
04/10/2024465Order Approving First and Final Fee Application by Finestone Hayes LLP (Related Doc # 456 Application for Compensation and Expense Reimbursement (First and Final) for Finestone Hayes LLP, Attorney). fees awarded: $419,728.00, expenses awarded: $5,545.51 for Finestone Hayes LLP (ds) (Entered: 04/10/2024)
04/10/2024Hearing Dropped (related document(s): 395 Application for Compensation filed by Jay D. Crom) (The hearing for 4/16/24 is vacated per the order entered on 4/10/24.) (ds) (Entered: 04/10/2024)
04/10/2024Hearing Dropped (related document(s): 403 Application for Administrative Expenses filed by Constangy Brooks Smith & Prophete, LLP) (The hearing for 4/16/24 is vacated per the order entered on 4/10/24.) (ds) (Entered: 04/10/2024)
04/10/2024Hearing Dropped (related document(s): 456 Application for Compensation filed by Finestone Hayes LLP) (The hearing for 4/16/24 is vacated per the order entered on 4/10/24.) (ds) (Entered: 04/10/2024)
04/10/2024Hearing Dropped (related document(s): 460 Application for Compensation filed by Daren R. Brinkman, Official Committee Of Unsecured Creditors) (The hearing for 4/16/24 is vacated per the order entered on 4/10/24.) (ds) (Entered: 04/10/2024)
04/10/2024Hearing Dropped (related document(s): 462 Application for Compensation filed by B. Riley Financial Advisors) (Hearing for 4/16/24 vacated per order entered on 4/10/24.) (ds) (Entered: 04/10/2024)