California Central Bankruptcy Court

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

Case Information
Case title
CICO Electrical Contractors, Inc.
Chapter
11
Judge
Vincent P. Zurzolo
Filed
12/21/2021
Last Filing
02/09/2024
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: [email protected]

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: [email protected]

Latest Dockets
Date Filed#Docket Text
02/09/2024244Docket Text
Notice of Hearing of Continued Post-Confirmation Status Conference Filed by Debtor CICO Electrical Contractors, Inc.. (Berger, Michael)
02/09/2024243Docket Text
Hearing Rescheduled/Continued (RE: related document(s)[242],[168]) Status report filed by Debtor CICO Electrical Contractors, Inc.) Post Confirmation Status Conference hearing to be held on 5/23/2024 at 10:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (TJ)
01/25/2024242Docket Text
Status report Reorganized Debtors Chapter 11 Post-Confirmation Status Report #3; Declaration Of Cecilio Juare In Support Thereof Filed by Debtor CICO Electrical Contractors, Inc. (RE: related document(s)[1] Voluntary Petition (Chapter 11)). (Berger, Michael)
07/03/2023241Docket Text
Notice of Hearing Notice Of Continued Post-Confirmation Status Conference Filed by Debtor CICO Electrical Contractors, Inc.. (Berger, Michael)
06/23/2023240Docket Text
Hearing Rescheduled/Continued (RE: related document(s)[239],[168]) Status report filed by Debtor CICO Electrical Contractors, Inc.) Post Confirmation Status Conference hearing to be held on 2/8/2024 at 10:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (TJ)
06/20/2023239Docket Text
Status report Second Supplemental Post-Confirmation Status Report Filed by Debtor CICO Electrical Contractors, Inc. (RE: related document(s)[1] Voluntary Petition (Chapter 11)). (Berger, Michael)
06/09/2023238Docket Text
Status report Supplemental Chapter 11 Post-Confirmation Status Report #2; Declaration of Cecilio Juare in Support Thereof Filed by Debtor CICO Electrical Contractors, Inc. (RE: related document(s)[237] Status report). (Berger, Michael)
06/08/2023237Docket Text
Status report Chapter 11 Post-Confirmation Status Report #2 Filed by Debtor CICO Electrical Contractors, Inc. (RE: related document(s)[1] Voluntary Petition (Chapter 11)). (Berger, Michael)
05/10/2023236Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[235] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 05/10/2023. (Admin.)
05/08/2023235Docket Text
Order Granting Application For Compensation (BNC-PDF) (Related Doc # 231) for Michael Jay Berger, fees awarded: $14,573.00, expenses awarded: $280.69 Signed on 5/8/2023. (PP) (Entered: 05/08/2023)