Case number: 2:23-bk-11776 - CA Techies Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    CA Techies Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Vincent P. Zurzolo

  • Filed

    03/24/2023

  • Last Filing

    04/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue, BARDEBTOR, RestrictedDISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-11776-VZ

Assigned to: Vincent P. Zurzolo
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/24/2023
Debtor dismissed:  06/08/2023
341 meeting:  05/12/2023
Deadline for filing claims:  06/02/2023
Deadline for filing claims (govt.):  09/20/2023
Deadline for objecting to discharge:  06/20/2023

Debtor

CA Techies Inc.

12868 Claremore Street
Victorville, CA 92392
LOS ANGELES-CA
Tax ID / EIN: 83-4676457
dba
76 Food Store


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

Gregory Kent Jones (TR)

Stradling Yocca Carlson & Rauth
10100 N. Santa Monica Blvd., Suite 1400
Los Angeles, CA 90067
424-214-7044

 
 
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
04/28/2025134Alias Writ of execution -COPY- Original issued 4/28/2025 Filed by Nathan F Smith Attorney for the Plaintiff Gregory K Jones. (RE: related document(s) [133] (Affidavit) (BT)
04/28/2025133Affidavit and Request for Issuance of Alias Writ of Execution Filed by Nathan F Smith Attorney for the Plaintiff Gregory K Jones (RE: related document(s)[119] Order on Application for Compensation (BNC-PDF)). (BT)
05/07/2024132Writ of execution -COPY- Original issued 5/7/2024 Filed by Attorney Nathan F Smith. (RE: related document(s) [131] Affidavit)(BT)
05/07/2024131Affidavit and Request for Issuance of Writ of Execution Filed by Attorney Nathan F Smith (RE: related document(s)[119] Order on Application for Compensation (BNC-PDF)). (BT)
03/15/2024130Receipt of Abstract Filing Fee - $9.00 by KC. Receipt Number 22001402. (admin)
03/15/2024129Abstract of judgment (COPY); Original issued 03/14/2024. Filed by Gregory K. Jones, Chapter V Trustee (KC2).
11/09/2023128BNC Certificate of Notice - PDF Document. (RE: related document(s)[126] Order on Motion to Dismiss Case for Abuse (BNC-PDF)) No. of Notices: 1. Notice Date 11/09/2023. (Admin.)
11/08/2023127Bankruptcy 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)[1] Voluntary Petition (Chapter 11) filed by Debtor CA Techies Inc., doc Hearing Set (Motion) (BK Case - BNC Option), [10] Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2), [23] Status report filed by Trustee Gregory Kent Jones (TR), [26] Emergency motion filed by Debtor CA Techies Inc., [40] Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (LA), [56] Motion to Use Cash Collateral filed by Debtor CA Techies Inc., [77] Motion for Relief from Stay - Unlawful Detainer filed by Creditor Maida Investments 2011 LLC) (TJ)
11/07/2023126Order Denying Motion as Moot (BNC-PDF). (Related Doc [66]) Signed on 11/7/2023. (SC2)
08/09/2023125BNC Certificate of Notice - PDF Document. (RE: related document(s)[124] Order of Distribution (BNC-PDF)) No. of Notices: 1. Notice Date 08/09/2023. (Admin.)