Welcome to BusinessBankruptcies.com!

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

General Security Service, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2020bk10784
TYPE / CHAPTER
Voluntary / 7

Filed

1-24-20

Updated

9-13-23

Last Checked

2-18-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 27, 2020
Last Entry Filed
Jan 26, 2020

Docket Entries by Quarter

Jan 24, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals Chapter 7 Voluntary Petition. Fee Amount $335 Filed by General Security Service, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 02/7/2020. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/7/2020. Schedule C: The Property You Claim as Exempt (Form 106C) due 02/7/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/7/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/7/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/7/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 02/7/2020. Schedule I: Your Income (Form 106I) due 02/7/2020. Schedule J: Your Expenses (Form 106J) due 02/7/2020. Declaration About an Individual Debtors Schedules (Form 106Dec) due 02/7/2020. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 02/7/2020. Statement of Financial Affairs (Form 107 or 207) due 02/7/2020. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 02/7/2020. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 02/7/2020. Chapter 7 Means Test Calculation (Form 122A-2) Due: 02/7/2020. Signature of Attorney on Petition (Form 101 or 201) due 02/7/2020. Corporate Resolution Authorizing Filing of Petition due 02/7/2020. Corporate Ownership Statement (LBR Form F1007-4) due by 02/7/2020. Statement of Related Cases (LBR Form F1015-2) due 02/7/2020. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 02/7/2020. Incomplete Filings due by 02/7/2020. (Shinbrot, Jeffrey) (Entered: 01/24/2020)
Jan 24, 2020 Receipt of Voluntary Petition (Chapter 7)(2:20-bk-10784) [misc,volp7] ( 335.00) Filing Fee. Receipt number 50512317. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/24/2020)
Jan 24, 2020 3 Meeting of Creditors with 341(a) meeting to be held on 02/26/2020 at 10:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Shinbrot, Jeffrey) (Entered: 01/24/2020)
Jan 24, 2020 2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Tatum, Shafari). Case also deficient for Holographic Signature of Debtor(s) on Petition (Official Form 101 or 201) due by 1/27/2020. Warning: Entered in error. Notice was not sent. Modified on 1/24/2020 (Ly, Lynn). (Entered: 01/24/2020)
Jan 24, 2020 4 Addendum to voluntary petition Pursuant to notice of ECF # 2 Filed by Debtor General Security Service, Inc.. (Shinbrot, Jeffrey) (Entered: 01/24/2020)
Jan 26, 2020 5 BNC Certificate of Notice (RE: related document(s)3 Meeting (AutoAssign Chapter 7b)) No. of Notices: 5. Notice Date 01/26/2020. (Admin.) (Entered: 01/26/2020)
Jan 26, 2020 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor General Security Service, Inc.) No. of Notices: 1. Notice Date 01/26/2020. (Admin.) (Entered: 01/26/2020)
Jan 26, 2020 7 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor General Security Service, Inc.) No. of Notices: 1. Notice Date 01/26/2020. (Admin.) (Entered: 01/26/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2020bk10784
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent P. Zurzolo
Chapter
7
Filed
Jan 24, 2020
Type
voluntary
Terminated
Mar 25, 2022
Updated
Sep 13, 2023
Last checked
Feb 18, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alberto Guia
    Anthony Raphanella
    Brian D. Hanhart
    Brian D. Hanhart
    Brian D. Hanhart
    Internal Revenue Service
    Internal Revenue Service
    Lawyers for Employee and Consumer
    Robert Ramos
    Robert Ramos Frontier Law Center
    Sheffield Financial

    Parties

    Debtor

    General Security Service, Inc.
    633 N. Marine Avenue
    Wilmington, CA 90744-5419
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4683

    Represented By

    Jeffrey S Shinbrot
    The Shinbrot Firm
    15260 Ventura Boulevard
    Suite 1200
    Sherman Oaks, CA 91403
    310-659-5444
    Fax : 310-878-8304
    Email: jeffrey@shinbrotfirm.com

    Trustee

    David M Goodrich (TR)
    650 Town Center Drive, Suite 600
    Costa Mesa, CA 92626
    714-966-1000

    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 #
    Aug 30, 2023 All In One, LLC 7 2:2023bk15633
    Jul 12, 2022 Marine Wholesale & Warehouse Co. 11 2:2022bk13785
    Sep 7, 2021 South Bay Construction, Inc. 7 2:2021bk17037
    Apr 5, 2021 Advanced Cleanup Technologies, Inc. 7 2:2021bk12762
    Jun 25, 2020 Waterfront Wellness Center, Inc. 7 2:2020bk15743
    Jan 23, 2020 Guasimal Trucking, LLC 7 2:2020bk10734
    Jan 25, 2019 M&A Logistics Services, LLC. 7 2:2019bk10802
    Jul 20, 2017 WASH 4 ME, LLC 7 2:17-bk-18828
    Jul 6, 2017 Pac Anchor Transportation, Inc. 11 2:17-bk-18213
    Nov 26, 2014 Los Angeles Pottery, Inc. 7 2:14-bk-32152
    Nov 21, 2014 Authentic Transport, Inc. 11 2:14-bk-31859
    Nov 29, 2012 SES, Inc. 7 2:12-bk-49502
    May 24, 2012 Barang, Inc. 7 2:12-bk-28397
    Jan 20, 2012 Global Medical Clinic, Inc. 7 2:12-bk-12123
    Aug 25, 2011 Colonial Yacht Anchorage, Inc. 11 2:11-bk-46267