Welcome to BusinessBankruptcies.com!

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

Quality Protection-4 Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2025bk10034
TYPE / CHAPTER
Voluntary / 7

Filed

1-7-25

Updated

2-9-25

Last Checked

1-13-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 13, 2025
Last Entry Filed
Jan 11, 2025

Docket Entries by Week of Year

Jan 7 1 Petition Chapter 7 Voluntary Petition for Non-Individuals   . Fee Amount $338 Filed by Quality Protection-4 Inc (Keshishyan, Sean) (Entered: 01/07/2025)
Jan 7 Receipt of Voluntary Petition (Chapter 7)( 1:25-bk-10034) [misc,volp7] ( 338.00) Filing Fee. Receipt number A57880831. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/07/2025)
Jan 8 2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (TK) (Entered: 01/08/2025)
Jan 8 3 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but the Corporate Resolution and Holographic signatures of debtor are deficient. THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Quality Protection-4 Inc) (TK) (Entered: 01/08/2025)
Jan 8 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Quality Protection-4 Inc) Corporate Resolution Authorizing Filing of Petition due 1/21/2025. Statement of Related Cases (LBR Form F1015-2) due 1/21/2025. Incomplete Filings due by 1/21/2025. (TK) (Entered: 01/08/2025)
Jan 8 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Quality Protection-4 Inc) (TK) (Entered: 01/08/2025)
Jan 8 5 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Quality Protection-4 Inc) (TK) (Entered: 01/08/2025)
Jan 8 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Quality Protection-4 Inc) Statement of Financial Affairs (Form 107 or 207) due 1/21/2025. Incomplete Filings due by 1/21/2025. (TK) (Entered: 01/08/2025)
Jan 9 6 Signature of Attorney on Petition (Official Form 101 or 201) of Attorney Note to the Clerk. The attached pdf file contains not only Official form 201, but all other forms requiting holographic signatures as well as business income and expense statement with corporate statement and resolutions. Please scroll down to see all the attached forms and documents. Thank you. Filed by Debtor Quality Protection-4 Inc. (Keshishyan, Sean) CORRECTION: Document also includes Corporate Resolution. Modified on 1/10/2025 (RT). (Entered: 01/09/2025)
Jan 9 7 Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) Filed by Debtor Quality Protection-4 Inc. (Keshishyan, Sean) (Entered: 01/09/2025)
Jan 9 8 Statement of Related Cases (LBR Form 1015-2.1) Filed by Debtor Quality Protection-4 Inc (RE: related document(s) Set Case Commencement Deficiency Deadlines (ccdn)). (Keshishyan, Sean) (Entered: 01/09/2025)
Jan 9 9 Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) Filed by Debtor Quality Protection-4 Inc (RE: related document(s) Set Case Commencement Deficiency Deadlines (def/deforco)). (Keshishyan, Sean) (Entered: 01/09/2025)
Jan 9 10 Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor Quality Protection-4 Inc. (Keshishyan, Sean) (Entered: 01/09/2025)
Jan 9 11 Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor Quality Protection-4 Inc. (Keshishyan, Sean) (Entered: 01/09/2025)
Jan 9 12 Statement of Corporate Ownership filed. Filed by Debtor Quality Protection-4 Inc. (Keshishyan, Sean) (Entered: 01/09/2025)

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 Central Bankruptcy Court
Case number
1:2025bk10034
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin R. Barash
Chapter
7
Filed
Jan 7, 2025
Type
voluntary
Updated
Feb 9, 2025
Last checked
Jan 13, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Quality Protection-4 Inc
    5460 White Oak Avenue D310
    Encino, CA 91316
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9676
    dba Professional Security Services-62 Inc.

    Represented By

    Sean Keshishyan
    1201 N Pacific Ave Ste 204
    Glendale, CA 91202
    818-246-6934
    Email: Seankeshishyan@gmail.com

    Trustee

    David Keith Gottlieb (TR)
    21650 W. Oxnard St. #500
    Woodland Hills, CA 91367
    (818) 539-7720

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 17, 2024 Allstate Realty Group, Inc 11 1:2024bk11555
    Sep 11, 2024 17701-05 Ventura Boulevard LLC 11 1:2024bk11500
    Mar 14, 2024 K3B Enterprises, LLC 11 1:2024bk10406
    Sep 29, 2023 Rhoda Street Studios LLC 7 1:2023bk11396
    Mar 9, 2021 ASMS Holding Company, Inc. 11V 1:2021bk10397
    Mar 9, 2021 Advanced Sleep Medicine Services, Inc. 11V 1:2021bk10396
    Nov 9, 2020 Airsharp, Inc. 7 1:2020bk12004
    Jun 8, 2020 Airsharp Inc 7 1:2020bk11034
    Oct 3, 2016 Tul Investments, Inc. 11 1:16-bk-12869
    Aug 31, 2015 Rock A Lock, Inc., A California Corporation 7 1:15-bk-12902
    Aug 12, 2015 Cohen Legal Network Inc 7 1:15-bk-12692
    Apr 28, 2015 Women On Top 11 1:15-bk-11473
    Nov 25, 2014 Tul Investments, Inc. 11 1:14-bk-15294
    Jul 25, 2012 LPT Corp 7 1:12-bk-16698
    Apr 10, 2012 Socal Investments - Annex II LLC 7 1:12-bk-13390