BTG Textiles, Inc.
11
Vincent P. Zurzolo
01/24/2025
10/21/2025
Yes
v
Assigned to: Vincent P. Zurzolo Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/21/2025 | 208 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Debtor BTG Textiles, Inc.. (Attachments: # (1) Supporting Documents) (Berger, Michael) |
| 10/10/2025 | 207 | Notice 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) |
| 10/10/2025 | 206 | Notice 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) |
| 10/09/2025 | 205 | Notice 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) |
| 10/09/2025 | 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) |
| 10/09/2025 | 203 | Disclosure Statement Clean Version with Exhibits, Chapter 11 Plan of Reorganization Filed by Debtor BTG Textiles, Inc.. (Berger, Michael) (Entered: 10/09/2025) |
| 10/09/2025 | 202 | Disclosure Statement Redline Version without Exhibits, Chapter 11 Plan of Reorganization Filed by Debtor BTG Textiles, Inc.. (Berger, Michael) (Entered: 10/09/2025) |
| 10/08/2025 | 201 | BNC 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) |
| 10/08/2025 | 200 | Notice to Pay Court Costs Due Sent To: Micheal Jay Berger, Total Amount Due $0 . (TJ) (Entered: 10/08/2025) |
| 10/06/2025 | 199 | Order 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) |