California Northern Bankruptcy Court

Case number: 3:22-bk-30062 - PTSS, Inc. (fka Professional Technical Security Se - California Northern Bankruptcy Court

Case Information
Case title
PTSS, Inc. (fka Professional Technical Security Se
Chapter
7
Judge
Hannah L. Blumenstiel
Filed
02/01/2022
Last Filing
04/16/2024
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, APPEAL, CONVERTED




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 22-30062

Assigned to: Judge Hannah L. Blumenstiel
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  02/01/2022
Date converted:  02/01/2023
341 meeting:  03/08/2023
Deadline for filing claims:  04/12/2023

Debtor

PTSS, Inc. (fka Professional Technical Security Services, Inc.), a Delaware corporation

111 Sutter St.
Suite 550
San Francisco, CA 94104
SAN FRANCISCO-CA
Tax ID / EIN: 94-3204647
dba
ProTech Bay Area


represented by
Kimberly S. Fineman

Finestone Hayes LLP
456 Montgomery Street
20th Floor
San Francisco, CA 94104
415-209-5027
Email: [email protected]

Stephen D. Finestone

Finestone Hayes LLP
456 Montgomery St. 20th Fl.
San Francisco, CA 94104
(415) 421-2624
Email: [email protected]

Responsible Ind

Sergio Reyes, Jr.

ProTech Bay Area
111 Sutter St. #550
San Francisco, CA 94104

 
 
Trustee

Not Assigned - SF

TERMINATED: 02/01/2023

 
 
Trustee

Janina M. Hoskins

Janina M. Hoskins, Trustee
P.O. Box 158
Middletown, CA 95461
707-483-2910

represented by
Charles P. Maher

Rincon Law, LLP
268 Bush St. #3335
San Francisco, CA 94104
(415)996-8280
Email: [email protected]

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: [email protected]

Timothy S. Laffredi

Office of the U. S. Trustee - San Jose
280 South 1 St., Suite 268
San Jose, CA 95113
(408) 535-5525
Email: [email protected]

Creditor Committee

Official Committee Of Unsecured Creditors
represented by
Daren R. Brinkman

Brinkman Portillo
4333 Park Terrace Dr. #205
Westlake Village, CA 91361
(818) 597-2992
Email: [email protected]

Jory Daniel Cook

Brinkman Law Group, PC
515 Madison Avenue
Ste 9fl
New York, NY 10022
917-671-8116
Fax : 818-597-2998
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/15/2023388Docket Text
Certificate of Service , Declaration of Mailing (RE: related document(s)387 Notice). Filed by Trustee Janina M. Hoskins (Maher, Charles) (Entered: 02/15/2023)
02/15/2023387Docket Text
Notice Regarding Opportunity and Deadline for Filing Requests for Payment of Chapter 11 Administrative Expenses (RE: related document(s)386 Order Setting Chapter 11 Claim Bar Date (Related Doc 385 Ex Parte Application for Order Setting Deadline for Filing Chapter 11 Administrative Expense Requests and Authority for Notice Deadline Filed by Trustee Janina M. Hoskins) (ds)). Filed by Trustee Janina M. Hoskins (Maher, Charles) (Entered: 02/15/2023)
02/14/2023386Docket Text
Order Setting Chapter 11 Claim Bar Date (Related Doc # 385 Ex Parte Application for Order Setting Deadline for Filing Chapter 11 Administrative Expense Requests and Authority for Notice Deadline Filed by Trustee Janina M. Hoskins) (ds) (Entered: 02/14/2023)
02/14/2023385Docket Text
Ex Parte Motion (Ex Parte Application for Order Setting Deadline for Filing Chapter 11 Administrative Expense Requests and Authority for Notice Deadline) Filed by Trustee Janina M. Hoskins (Attachments: # 1 Declaration of Janina M. Hoskins) (Maher, Charles) (Entered: 02/14/2023)
02/14/2023384Docket Text
Order Authorizing Employment of Accountant (Kokjer, Pierotti, Maiocco & Duck LLP, Certified Public Accountants) (Related Doc # 373 Application to Employ Richard Pierotti of Kokjer, Pierotti, Maiocco & Duck, LLP as Accountants for Trustee Filed by Trustee Janina M. Hoskins ) (ds) (Entered: 02/14/2023)
02/13/2023383Docket Text
Schedule of Post-Petition Debts Filed by Debtor PTSS, Inc. (fka Professional Technical Security Services, Inc.), a Delaware corporation (Fineman, Kimberly) (Entered: 02/13/2023)
02/10/2023382Docket Text
Order Authorizing Employment of Counsel (Related Doc # 371 Application to Employ Charles P. Maher of Rincon Law, LLP as Attorneys for Trustee Filed by Trustee Janina M. Hoskins) (ds) (Entered: 02/10/2023)
02/10/2023381Docket Text
Document: Attachment to Monthly Operating Report for Filing Period Month Ending 01/31/2023. (RE: related document(s)380 Operating Report). Filed by Debtor Accountant Austin Wade (Wade, Austin) (Entered: 02/10/2023)
02/10/2023380Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period Month Ending 01/31/2023 Filed by Debtor Accountant Austin Wade (Wade, Austin) (Entered: 02/10/2023)
02/09/2023379Docket Text
The Audio File attached to the PDF includes several hearings. Court Date & Time [ 2/9/2023 10:00:00 AM ]. File Size [ 20651 KB ]. Run Time [ 00:21:31 ]. (admin). (Entered: 02/09/2023)