Case number: 1:24-bk-12038 - Biotactics, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Biotactics, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Victoria S. Kaufman

  • Filed

    12/06/2024

  • Last Filing

    12/19/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, BARDEBTOR, RestrictedDISMISSED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:24-bk-12038-VK

Assigned to: Victoria S. Kaufman
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/06/2024
Debtor dismissed:  11/13/2025
341 meeting:  01/07/2025
Deadline for objecting to discharge:  03/10/2025

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

Latest Dockets

Date Filed#Docket Text
12/19/2025154Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (PG)
11/18/2025153Chapter 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)
11/16/2025152BNC 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)
11/16/2025151BNC 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)
11/16/2025150BNC 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)
11/15/2025149BNC 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)
11/15/2025148BNC 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)
11/14/2025147Order 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)
11/14/2025146Order Denying Motion For An Order Authorizing Debtor To Enter Into Management Agreement (BNC-PDF) (Related Doc # [97]) Signed on 11/14/2025 (PG)
11/14/2025145Order 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)