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

    11/16/2025

  • 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
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)
11/13/2025144Notice of dismissal with restriction for against debtor's refiling (BNC) (LF1) (Entered: 11/13/2025)