Biotactics, Inc.
11
Victoria S. Kaufman
12/06/2024
11/16/2025
Yes
v
| Subchapter_V, BARDEBTOR, RestrictedDISMISSED |
Assigned to: Victoria S. Kaufman Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Biotactics, Inc.
25139 Briggs Rd Sun City, CA 92585 LOS ANGELES-CA Tax ID / EIN: 35-2516712 |
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 |
Trustee Mark M Sharf (TR)
6080 Center Drive #600 Los Angeles, CA 90045 818-961-7170 |
| |
U.S. Trustee United States Trustee (SV)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Katherine Bunker
915 Wilshire Blvd., Ste. 1850 Los Angeles, CA 90017 213-894-3326 Fax : 213-894-0276 Email: kate.bunker@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/18/2025 | 153 | Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 12 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $953355.10, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Mark M Sharf (TR). (Sharf (TR), Mark) (Entered: 11/18/2025) |
| 11/16/2025 | 152 | BNC Certificate of Notice - PDF Document. (RE: related document(s)147 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/16/2025. (Admin.) (Entered: 11/16/2025) |
| 11/16/2025 | 151 | BNC Certificate of Notice - PDF Document. (RE: related document(s)146 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 11/16/2025. (Admin.) (Entered: 11/16/2025) |
| 11/16/2025 | 150 | BNC Certificate of Notice - PDF Document. (RE: related document(s)145 Order of Distribution (BNC-PDF) filed by Attorney Law Offices of Michael J. Berger) No. of Notices: 1. Notice Date 11/16/2025. (Admin.) (Entered: 11/16/2025) |
| 11/15/2025 | 149 | BNC Certificate of Notice - PDF Document. (RE: related document(s)143 ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 1. Notice Date 11/15/2025. (Admin.) (Entered: 11/15/2025) |
| 11/15/2025 | 148 | BNC Certificate of Notice (RE: related document(s)144 Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 18. Notice Date 11/15/2025. (Admin.) (Entered: 11/15/2025) |
| 11/14/2025 | 147 | Order Denying Approval of Amended Stipulation For Adequate Protection And Continued Use of Cash Collateral (BNC-PDF) (Related Doc # [138]) Signed on 11/14/2025 (PG) |
| 11/14/2025 | 146 | Order Denying Motion For An Order Authorizing Debtor To Enter Into Management Agreement (BNC-PDF) (Related Doc # [97]) Signed on 11/14/2025 (PG) |
| 11/14/2025 | 145 | Order of Distribution for Law Offices of Michael J. Berger, Debtor's Attorney, Fees awarded: $33468.50, Expenses awarded: $1380.30; Awarded on 11/14/2025 (BNC-PDF) Signed on 11/14/2025. (PG) |
| 11/13/2025 | 144 | Notice of dismissal with restriction for against debtor's refiling (BNC) (LF1) (Entered: 11/13/2025) |