Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

ATP Security Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:17-bk-21914
TYPE / CHAPTER
Voluntary / 11

Filed

9-28-17

Updated

9-13-23

Last Checked

10-30-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 29, 2017
Last Entry Filed
Sep 28, 2017

Docket Entries by Year

Sep 28, 2017 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by ATP Security Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 10/12/2017. Schedule A/B: Property (Form 106A/B or 206A/B) due 10/12/2017. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 10/12/2017. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/12/2017. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/12/2017. Schedule H: Your Codebtors (Form 106H or 206H) due 10/12/2017. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 10/12/2017. Statement of Financial Affairs (Form 107 or 207) due 10/12/2017. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 10/12/2017. Incomplete Filings due by 10/12/2017. (Resnik, Matthew) (Entered: 09/28/2017)
Sep 28, 2017 Receipt of Voluntary Petition (Chapter 11)(2:17-bk-21914) [misc,volp11] (1717.00) Filing Fee. Receipt number 45669255. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/28/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:17-bk-21914
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
11
Filed
Sep 28, 2017
Type
voluntary
Terminated
Jun 20, 2018
Updated
Sep 13, 2023
Last checked
Oct 30, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Creditors Adjustment Bureau, Inc
    Employment Development Department
    Franchise Tax Board
    FRANCHISE TAX BOARD
    Internal Revenue Service
    Internal Revenue Service
    State Board of Equalization

    Parties

    Debtor

    ATP Security Inc.
    13302 1/2 Valley Blvd.
    La Puente, CA 91746
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6700

    Represented By

    Matthew D Resnik
    Simon Resnik Hayes LLP
    510 W 6th St
    Ste 1220
    Los Angeles, CA 90014
    213-572-0800
    Fax : 213-572-0860
    Email: matt@srhlawfirm.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 12, 2023 Wheel Hook-Ups Etc LLC 7 2:2023bk15890
    Jun 1, 2023 United Transport Express, LLC 7 2:2023bk13413
    Mar 19, 2021 All Star Auto Parts, Inc. 7 2:2021bk12223
    Mar 19, 2021 LGX Express, Inc. 7 2:2021bk12187
    May 13, 2017 Loretta Lima Transportation Corporation 11 2:17-bk-15934
    May 9, 2017 Centerless Supplies, Inc 7 2:17-bk-15701
    Apr 19, 2017 People Trucking, Inc 7 2:17-bk-14809
    May 4, 2016 TBE TOUR CONSULTANT CORP. 7 2:16-bk-15924
    Mar 16, 2015 Proctor-Industry, LLC 11 2:15-bk-13931
    Oct 2, 2014 Magdesian Bros., Inc. 7 2:14-bk-28814
    Sep 2, 2013 Pamar Transport Inc. 7 2:13-bk-31992
    Apr 23, 2013 B. R. Building Inc 7 2:13-bk-20551
    Apr 15, 2013 The SCOOTER Store - Los Angeles, L.L.C. 11 1:13-bk-10939
    Oct 16, 2012 Boey Service Corporation 7 2:12-bk-44835
    Jul 30, 2012 Micron Paper, Inc. 7 2:12-bk-35995