Welcome to BusinessBankruptcies.com!

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

Unified Security Services, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2021bk18392
TYPE / CHAPTER
Voluntary / 11

Filed

11-2-21

Updated

3-31-24

Last Checked

11-26-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 3, 2021
Last Entry Filed
Nov 2, 2021

Docket Entries by Quarter

Nov 2, 2021 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Unified Security Services, Inc. List of Equity Security Holders due 11/16/2021. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 11/16/2021. Schedule A/B: Property (Form 106A/B or 206A/B) due 11/16/2021. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 11/16/2021. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 11/16/2021. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 11/16/2021. Schedule H: Your Codebtors (Form 106H or 206H) due 11/16/2021. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 11/16/2021. Statement of Financial Affairs (Form 107 or 207) due 11/16/2021. Statement of Related Cases (LBR Form F1015-2) due 11/16/2021. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 11/16/2021. Incomplete Filings due by 11/16/2021. (Berger, Michael) (Entered: 11/02/2021)
Nov 2, 2021 Receipt of Voluntary Petition (Chapter 11)( 2:21-bk-18392) [misc,volp11] (1738.00) Filing Fee. Receipt number A53569647. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/02/2021)
Nov 2, 2021 2 Corporate resolution authorizing filing of petitions Filed by Debtor Unified Security Services, Inc.. (Berger, Michael) (Entered: 11/02/2021)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2021bk18392
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
11
Filed
Nov 2, 2021
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 26, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    California Dept. of Tax & Fee
    EDD
    Fabian Angulo
    Franchise Tax Board
    GrahamHollis APC
    IRS
    Jesus Quintero
    Mercedes Butler
    Sherif Antoon
    Unified Protective Services, Inc.
    Unified Security Services II Inc.

    Parties

    Debtor

    Unified Security Services, Inc.
    4431 W. Rosecrans Ave., Ste 200
    Hawthorne, CA 90250
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4181

    Represented By

    Michael Jay Berger
    9454 Wilshire Blvd 6th Fl
    Beverly Hills, CA 90212-2929
    310-271-6223
    Fax : 310-271-9805
    Email: michael.berger@bankruptcypower.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 #
    Aug 19, 2022 A Plus Global Transport Inc. 7 2:2022bk14525
    May 31, 2022 Martin Ramirez and Maria Ramirez 11V 2:2022bk13031
    May 26, 2021 DMC Logistics, Inc 7 2:2021bk14342
    Mar 25, 2020 Growing Educators, Inc 7 2:2020bk13276
    Oct 29, 2019 ECAG ENTERPRISES, INC. 7 2:2019bk22719
    Jul 5, 2017 True Religion Sales, LLC parent case 11 1:17-bk-11463
    Mar 29, 2017 YRS Communications, Inc., a California Corporation 7 2:17-bk-13797
    Jul 28, 2015 Allencare Center, Inc. 7 2:15-bk-21832
    Jul 8, 2014 5124 El Segundo Blvd., LLC 11 2:14-bk-23097
    Jul 9, 2012 Avis Construction, Inc. 7 2:12-bk-33593
    Apr 11, 2012 Jahchan Enterprises, Inc. 7 2:12-bk-22835
    Jan 11, 2012 Pim-Point.com, U.S.A., INC 7 2:12-bk-11004
    Dec 27, 2011 amerisource escrow inc. 7 2:11-bk-62181
    Nov 7, 2011 Estate of Laura S. Panti 11 2:11-bk-56141
    Jul 28, 2011 Sav-On Surplus, Inc. 7 2:11-bk-42273