Welcome to BusinessBankruptcies.com!

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

Professional Technical Security Services, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2022bk30062
TYPE / CHAPTER
Voluntary / 11

Filed

2-1-22

Updated

3-31-24

Last Checked

2-25-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 4, 2022
Last Entry Filed
Feb 3, 2022

Docket Entries by Quarter

Feb 1, 2022 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Professional Technical Security Services, Inc.. Application to Employ Counsel by Debtor due by 03/3/2022. Order Meeting of Creditors due by 02/8/2022. (Finestone, Stephen) (Entered: 02/01/2022)
Feb 1, 2022 2 First Meeting of Creditors with 341(a) meeting to be held on 3/8/2022 at 02:30 PM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 6/6/2022. (Finestone, Stephen) (Entered: 02/01/2022)
Feb 1, 2022 Receipt of filing fee for Voluntary Petition (Chapter 11)( 22-30062) [misc,volp11] (1738.00). Receipt number A31759384, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 02/01/2022)
Feb 1, 2022 3 Chapter 11 First Day Motion to Pay Prepetition Wages and related relief. Filed by Debtor Professional Technical Security Services, Inc. (Finestone, Stephen) (Entered: 02/01/2022)
Feb 1, 2022 4 Chapter 11 First Day Motion to For Order Authorizing Continued Use of Prepetition Bank Accounts. Filed by Debtor Professional Technical Security Services, Inc. (Finestone, Stephen) (Entered: 02/01/2022)
Feb 1, 2022 5 Chapter 11 First Day Motion to For Order Authorizing the Use of Cash Collateral. Filed by Debtor Professional Technical Security Services, Inc. (Finestone, Stephen) (Entered: 02/01/2022)
Feb 1, 2022 6 Declaration of Sergio Reyes, Jr. in support of (RE: related document(s)3 Motion Re: Chapter 11 First Day Motions, 4 Motion Re: Chapter 11 First Day Motions, 5 Motion Re: Chapter 11 First Day Motions). Filed by Debtor Professional Technical Security Services, Inc. (Finestone, Stephen) (Entered: 02/01/2022)
Feb 2, 2022 7 Notice of Appearance and Request for Notice by Trevor Ross Fehr. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Fehr, Trevor) (Entered: 02/02/2022)
Feb 2, 2022 8 Motion to Shorten Time (RE: related document(s)3 Motion Re: Chapter 11 First Day Motions filed by Debtor Professional Technical Security Services, Inc., 4 Motion Re: Chapter 11 First Day Motions filed by Debtor Professional Technical Security Services, Inc., 5 Motion Re: Chapter 11 First Day Motions filed by Debtor Professional Technical Security Services, Inc.). Filed by Debtor Professional Technical Security Services, Inc. (Finestone, Stephen) (Entered: 02/02/2022)
Feb 2, 2022 9 Declaration of Stephen D. Finestone in support of (RE: related document(s)8 Motion to Shorten Time). Filed by Debtor Professional Technical Security Services, Inc. (Finestone, Stephen) (Entered: 02/02/2022)
Feb 2, 2022 10 Order Shortening Time (Related Doc # 8 Motion to Shorten Time Filed by Debtor Professional Technical Security Services, Inc.) (ds) (Entered: 02/02/2022)
Feb 2, 2022 Hearing Set On (RE: related document(s)3 Chapter 11 First Day Motion to Pay Prepetition Wages and related relief. , 4 Chapter 11 First Day Motion For Order Authorizing Continued Use of Prepetition Bank Accounts. , 5 Chapter 11 First Day Motion For Order Authorizing the Use of Cash Collateral. ). Hearing scheduled for 2/4/2022 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (ds) (Entered: 02/02/2022)
Feb 2, 2022 11 Notice of Appearance and Request for Notice by Interested Party and Creditor Sergio Reyes by Chris D. Kuhner. Filed by Creditor Sergio Reyes (Kuhner, Chris) (Entered: 02/02/2022)
Feb 2, 2022 12 Application to Designate Sergio Reyes, Jr. as Responsible Individual Filed by Debtor Professional Technical Security Services, Inc. (Fineman, Kimberly) (Entered: 02/02/2022)
Feb 2, 2022 13 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (myt) NOTE: Clerk docketed in error. BNC will not be generated. Please disregard docket entry #13 and refer to docket #14. Modified on 2/2/2022 (myt). (Entered: 02/02/2022)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2022bk30062
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Hannah L. Blumenstiel
Chapter
11
Filed
Feb 1, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 25, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    111 Sutter Street Owner, LP
    340 Pine Street LLC
    340 Pine Street LLC
    ABM Parking Services
    Alvin Carlisle
    Amer Vilogorac
    American Express
    Anthony Brown
    Brickell Avenue Consulting LLC
    Capital One
    CEP Investors XII LLC
    Chase
    Citibank
    City and County of San Francisco
    City National Bank
    There are 36 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Professional Technical Security Services, Inc.
    111 Sutter St.
    Suite 550
    San Francisco, CA 94104
    SAN FRANCISCO-CA
    Tax ID / EIN: xx-xxx4647
    dba ProTech Bay Area

    Represented By

    Kimberly S. Fineman
    Finestone Hayes LLP
    456 Montgomery Street
    20th Floor
    San Francisco, CA 94104
    415-722-9718
    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

    Trustee

    Not Assigned - SF

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 8, 2023 AlphaFlow Inc. 7 1:2023bk11434
    Jul 5, 2023 UNI SF VII, LLC 7 3:2023bk30436
    Sep 27, 2022 Innovasonic, Inc. 7 4:2022bk40936
    May 24, 2022 Founders Den, LLC 7 3:2022bk30252
    May 3, 2022 GROWTH CAPITAL SERVICES, INC. 7 3:2022bk30218
    Jan 31, 2021 88 Kearny St SF LLC parent case 11 1:2021bk10246
    Jan 31, 2021 101 Montgomery St SF LLC parent case 11 1:2021bk10149
    Jul 31, 2020 RealtyShares, Inc. 7 3:2020bk30621
    May 23, 2018 TLC Residential, Inc. 11 3:2018bk30571
    Jul 20, 2017 Cafe Tiramisu, LLC 11 3:17-bk-30699
    Mar 7, 2016 Havin Health Enterprises, Inc. 7 3:16-bk-30252
    Jan 6, 2015 Foothill Hardware, Inc. 7 4:15-bk-40034
    Aug 12, 2014 Rahbar Dentistry, P.C. 11 3:14-bk-31172
    Sep 16, 2013 ECOtality, Inc. 11 2:13-bk-16127
    Aug 27, 2012 Power Ventures, Inc. 11 3:12-bk-32488