Case number: 2:25-bk-10548 - BTG Textiles, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    BTG Textiles, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Vincent P. Zurzolo

  • Filed

    01/24/2025

  • Last Filing

    10/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-10548-VZ

Assigned to: Vincent P. Zurzolo
Chapter 11
Voluntary
Asset


Date filed:  01/24/2025
341 meeting:  02/26/2025
Deadline for objecting to discharge:  04/28/2025

Debtor

BTG Textiles, Inc.

710 Union Street
Montebello, CA 90640
LOS ANGELES-CA
Tax ID / EIN: 45-2398170

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

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
10/21/2025208Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Debtor BTG Textiles, Inc.. (Attachments: # (1) Supporting Documents) (Berger, Michael)
10/10/2025207Notice to Filer of Error and/or Deficient Document Document filed without holographic signature. Mandatory proof of service not attached to PDF - (RE: related document(s)[204] Notice filed by Debtor BTG Textiles, Inc.) (TJ)
10/10/2025206Notice to Filer of Error and/or Deficient Document Document filed without holographic signature. (RE: related document(s)[202] Disclosure Statement filed by Debtor BTG Textiles, Inc., Chapter 11 Plan) (TJ)
10/09/2025205Notice Refiled to Include Signatures Filed by Debtor BTG Textiles, Inc. (RE: related document(s)204 Notice Notice Of Dates Related To Confirmation Of Plan, And Deadlines To (A) Submit Ballots; (B) File Preliminary Objection To Plan Confirmation; And (C) File Response To Motion To Confirm Plan Filed by Debtor BTG Textiles, Inc. (RE: related document(s)203 Disclosure Statement Clean Version with Exhibits, Chapter 11 Plan of Reorganization Filed by Debtor BTG Textiles, Inc..).). (Berger, Michael) (Entered: 10/09/2025)
10/09/2025204Notice Notice Of Dates Related To Confirmation Of Plan, And Deadlines To (A) Submit Ballots; (B) File Preliminary Objection To Plan Confirmation; And (C) File Response To Motion To Confirm Plan Filed by Debtor BTG Textiles, Inc. (RE: related document(s)203 Disclosure Statement Clean Version with Exhibits, Chapter 11 Plan of Reorganization Filed by Debtor BTG Textiles, Inc..). (Berger, Michael) (Entered: 10/09/2025)
10/09/2025203Disclosure Statement Clean Version with Exhibits, Chapter 11 Plan of Reorganization Filed by Debtor BTG Textiles, Inc.. (Berger, Michael) (Entered: 10/09/2025)
10/09/2025202Disclosure Statement Redline Version without Exhibits, Chapter 11 Plan of Reorganization Filed by Debtor BTG Textiles, Inc.. (Berger, Michael) (Entered: 10/09/2025)
10/08/2025201BNC Certificate of Notice - PDF Document. (RE: related document(s)199 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 10/08/2025. (Admin.) (Entered: 10/08/2025)
10/08/2025200Notice to Pay Court Costs Due Sent To: Micheal Jay Berger, Total Amount Due $0 . (TJ) (Entered: 10/08/2025)
10/06/2025199Order granting motion to approve adequacy of disclosure statement; ORDERED that the motion is granted; Hearing on motion to confirm is set for 12-16-25 at 11:00 a.m. "for additional information refer to image" (BNC-PDF) (Related Doc # [179]) Signed on 10/6/2025 (TJ)