Case number: 2:21-bk-19348 - CICO Electrical Contractors, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    CICO Electrical Contractors, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Vincent P. Zurzolo

  • Filed

    12/21/2021

  • Last Filing

    11/26/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:21-bk-19348-VZ

Assigned to: Vincent P. Zurzolo
Chapter 11
Voluntary
Asset


Date filed:  12/21/2021
Plan confirmed:  09/02/2022
341 meeting:  01/21/2022
Deadline for filing claims:  03/01/2022
Deadline for filing claims (govt.):  06/21/2022
Deadline for objecting to discharge:  03/22/2022

Debtor

CICO Electrical Contractors, Inc.

1506 Columbia Ave, Unit 10 & 11
Riverside, CA 92507
LOS ANGELES-CA
Tax ID / EIN: 46-5762631

represented by
Michael Jay Berger

Law Offices of Michael J Berger
9454 Wilshire Blvd 6th Fl
Beverly Hills, CA 90212-2929
310-271-6223
Fax : 310-271-9805
Email: michael.berger@bankruptcypower.com

Trustee

John-Patrick McGinnis Fritz (TR)

2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Kelly L Morrison

Office of the US Trustee
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-2656
Fax : 213-894-2603
Email: kelly.l.morrison@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/26/2024285Bankruptcy 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. (RE: related document(s)[2] Corp Resolution Auth Filing filed by Debtor CICO Electrical Contractors, Inc., [3] Emergency motion filed by Debtor CICO Electrical Contractors, Inc., [5] Emergency motion filed by Debtor CICO Electrical Contractors, Inc., [18] Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2), [52] Status report filed by Debtor CICO Electrical Contractors, Inc., [66] Motion to Use Cash Collateral filed by Debtor CICO Electrical Contractors, Inc., [71] Notice of Hearing (BK Case) filed by Debtor CICO Electrical Contractors, Inc., [91] Status report filed by Debtor CICO Electrical Contractors, Inc., [164] Objection to Confirmation of the Plan filed by Creditor National Electrical Benefit Fund, Creditor National Electrtical Annuity Plan, [169] Summary of ballots filed by Debtor CICO Electrical Contractors, Inc., [228] Status report filed by Debtor CICO Electrical Contractors, Inc., [230] Notice of Hearing (BK Case) filed by Debtor CICO Electrical Contractors, Inc., [239] Status report filed by Debtor CICO Electrical Contractors, Inc., [241] Notice of Hearing (BK Case) filed by Debtor CICO Electrical Contractors, Inc., [242] Status report filed by Debtor CICO Electrical Contractors, Inc., [244] Notice of Hearing (BK Case) filed by Debtor CICO Electrical Contractors, Inc., [246] Status report filed by Debtor CICO Electrical Contractors, Inc.) (TJ)
10/17/2024284Chapter 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 34 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $2326689.41, 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 John-Patrick McGinnis Fritz (TR). (Fritz (TR), John-Patrick)
07/07/2024283BNC Certificate of Notice - PDF Document. (RE: related document(s)[280] Order on Motion to Dismiss Case for Failure to Make Plan Payments (BNC-PDF)) No. of Notices: 1. Notice Date 07/07/2024. (Admin.)
07/07/2024282BNC Certificate of Notice (RE: related document(s)[281] Notice of dismissal (BNC)) No. of Notices: 56. Notice Date 07/07/2024. (Admin.)
07/05/2024281Notice of dismissal (BNC) (WK)
07/05/2024280Order Granting Motion to Dismiss Chapter 11 Bankruptcy Case (BNC-PDF). Debtor Dismissed. (Related Doc [251]) Signed on 7/5/2024. (WK)
07/01/2024279Notice of lodgment of Order Granting Motion to Dismiss Filed by Creditor Trustees of the Southern California IBEW-NECA Trust Funds (RE: related document(s)[251] Motion to Dismiss Case for Failure to Make Plan Payments Filed by Creditor Trustees of the Southern California IBEW-NECA Trust Funds). (Lovelace, Susan)
06/28/2024278Notice of lodgment of Order Granting Motion to Dismiss Filed by Creditor Trustees of the Southern California IBEW-NECA Trust Funds (RE: related document(s)[251] Motion to Dismiss Case for Failure to Make Plan Payments Filed by Creditor Trustees of the Southern California IBEW-NECA Trust Funds). (Lovelace, Susan)
06/11/2024277Opposition to (related document(s): [251] Motion to Dismiss Case for Failure to Make Plan Payments filed by Creditor Trustees of the Southern California IBEW-NECA Trust Funds) Reorganized Debtor's Opposition to Creditor's Motion to Dismiss or Convert Bankruptcy Case; Declaration of Cecilio Juare In Support Thereof, with proof of service Filed by Debtor CICO Electrical Contractors, Inc. (Berger, Michael)
06/06/2024276Hearing Set (RE: related document(s)251 Motion to Dismiss Case for Failure to Make Plan Payments filed by Creditor Trustees of the Southern California IBEW-NECA Trust Funds) The Hearing date is set for 6/25/2024 at 11:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (TJ) (Entered: 06/06/2024)