Case number: 3:25-bk-01733 - Telcentris Inc - California Southern Bankruptcy Court

Case Information
  • Case title

    Telcentris Inc

  • Court

    California Southern (casbke)

  • Chapter

    11

  • Judge

    Christopher B. Latham

  • Filed

    04/30/2025

  • Last Filing

    06/03/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CrtNote, Dismissed, AwaitClo



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 25-01733-CL11

Assigned to: Chief Judge Christopher B. Latham
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/30/2025
Debtor dismissed:  06/03/2025
341 meeting:  06/10/2025
Deadline for filing claims:  07/09/2025
Deadline for filing claims (govt.):  10/27/2025

Debtor

Telcentris Inc

741 Garden View Ct
Suite 201
Encinitas, CA 92024
SAN DIEGO-CA
Tax ID / EIN: 65-1272542
dba
Cloudphone

dba
Voxox


represented by
Telcentris Inc

PRO SE



United States Trustee

United States Trustee

Office of the U.S. Trustee
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
represented by
Haeji Hong

DOJ-Ust
880 Front St.
Suite 3230
San Diego, CA 92101
619-557-5013
Email: Haeji.Hong@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/03/202525BNC Court Certificate of Notice. (related documents 23 Order Dismissing Bankruptcy Case) Notice Date 06/05/2025. (Admin.) (Entered: 06/05/2025)
06/03/202524BNC Court Certificate of Notice re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions. Notice Date 06/05/2025. (Admin.) (Entered: 06/05/2025)
06/03/202523Order Dismissing Case
as to Debtor Telcentris Inc
. ; with BNC Service. (related documents 1 Chapter 11 Voluntary Petition) Signed on 6/3/2025. (Lam, C.) (Entered: 06/03/2025)
05/27/202522Notice of Change of Address filed by Telcentris Inc . (Crosby, A) (Entered: 05/27/2025)
05/22/202521Certificate of Service filed by Haeji Hong on behalf of United States Trustee. (related documents 19 Opposition) (Hong, Haeji) (Entered: 05/22/2025)
05/21/202520Motion to Appoint Pro Bono Counsel filed by Telcentris Inc (related documents 6 Order to Show Cause) (Lewis, L.) (Entered: 05/21/2025)
05/21/202519ACTING UNITED STATES TRUSTEE'S OPPOSITION TO DEBTOR'S RENEWED MOTION TO EXTEND TIME TO FILE REQUIRED SCHEDULES, STATEMENTS, AND OTHER REQUIRED DOCUMENTS Opposition filed by Haeji Hong of DOJ-Ust on behalf of on behalf of United States Trustee. (related documents 18 Motion to Extend Time) (Hong, Haeji) (Entered: 05/21/2025)
05/20/202518Debtor's Renewed Motion to Extend Time to File Schedules, Statements and Other Required Documents; with Proof of Service filed by Telcentris Inc (related documents 1 Chapter 11 Voluntary Petition) (Slaughter, S.) (Entered: 05/20/2025)
05/15/202517BNC Court Certificate of Notice. (related documents 16 Order re: Motion to Extend Time) Notice Date 05/17/2025. (Admin.) (Entered: 05/17/2025)
05/15/202516Order Denying Debtor's Application To Extend Time to Retain Counsel with Service by BNC (Related Doc # 13) signed on 5/15/2025. (Lewis, L.) (Entered: 05/15/2025)