Biotactics, Inc.
11
Victoria S. Kaufman
12/06/2024
12/19/2025
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 |
|---|---|---|
| 12/19/2025 | 154 | Bankruptcy 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) |
| 11/18/2025 | 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) |