Docket Entries by Day
Apr 30 | 1 | Petition Chapter 11 Voluntary Petition for Non-Individuals, Schedules & Statements Fee Amount $ 1738.00. Schedules A/B-J due 5/14/2025. State. of Fin. Affairs due 5/14/2025. Summary of Assets and Liabilities and Statistical Info. due 5/14/2025.Statement of Monthly Income (122B) Due: 5/14/2025.Corporate Ownership Statement Due: 5/14/2025. Incomplete Filings due by 5/14/2025, Chapter 11 Plan due by 8/28/2025, Disclosure Statement due by 8/28/2025, Filed by Telcentris Inc. (Lam, C.) Additional attachment(s) added on 4/30/2025 (Lam, C.). (Entered: 04/30/2025) | |
---|---|---|---|
Apr 30 | 2 | Photo identification requirement for persons filing a petition without attorney representation. ID checked, petition filed by debtor(s) COURT NOTE: The PDF document is a secured image. (Lam, C.) (Entered: 04/30/2025) | |
Apr 30 | 3 | Notice to Filer of Errors and/or Deficiencies in Documents. (related documents 1 Chapter 11 Voluntary Petition) (Lam, C.) (Entered: 04/30/2025) | |
Apr 30 | 4 | Receipt of Chapter 11 Filing Fee - $1,738.00 by CL. Receipt Number 302335. (Admin.) (Entered: 04/30/2025) | |
May 1 | 5 | Request for Special Notice. United States Trustees Office, 880 Front Street, Third Floor, Suite 3230, San Diego, CA 92101 filed by Haeji Hong on behalf of United States Trustee. (Hong, Haeji) (Entered: 05/01/2025) | |
May 1 | 6 | Order to Show Cause Why Case Should Not Be Dismissed; The court will look for a notice of appearance by counsel on the docket by May 28, 2025.Otherwise, it will promptly dismiss the case. with BNC Service . (related documents 1 Chapter 11 Voluntary Petition) signed on 5/1/2025. (Lewis, L.) (Entered: 05/01/2025) | |
May 2 | 7 | BNC Court Certificate of Notice re Notice of Incomplete Schedules Due (related documents 1 Chapter 11 Voluntary Petition) Notice Date 05/02/2025. (Admin.) (Entered: 05/02/2025) | |
May 2 | 8 | BNC Court Certificate of Notice. (related documents 3 Notice of Errors/Deficiencies) Notice Date 05/02/2025. (Admin.) (Entered: 05/02/2025) | |
May 3 | 9 | BNC Court Certificate of Notice. (related documents 6 Order to Show Cause) Notice Date 05/03/2025. (Admin.) (Entered: 05/03/2025) |
Telcentris Inc
741 Garden View Ct
Suite 201
Encinitas, CA 92024
SAN DIEGO-CA
Tax ID / EIN: xx-xxx2542
dba Cloudphone
dba Voxox
Telcentris Inc
PRO SE
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
Haeji Hong
DOJ-Ust
880 Front St.
Suite 3230
San Diego, CA 92101
619-557-5013
Email: Haeji.Hong@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Dec 19, 2024 | Alchemy Fine Home, Inc. | 7 | 3:2024bk04802 |
Jul 18, 2023 | Bindle Bottle LLC | 7 | 3:2023bk02057 |
Feb 19, 2021 | Mantra Yoga, Inc. DBA Mantra Yoga & Juice Bar | 7 | 3:2021bk00611 |
Dec 7, 2018 | Benex LLC | 7 | 3:2018bk07285 |
Jul 23, 2018 | Yoga80 Inc. | 11 | 3:2018bk04321 |
Sep 11, 2017 | Oceanside Surf Industries, Inc. | 7 | 3:17-bk-05512 |
Feb 9, 2015 | Bellefleur Carlsbad, LLC | 7 | 3:15-bk-00731 |
Aug 29, 2014 | Barnes Water Tech, Inc. | 7 | 3:14-bk-06951 |
Sep 30, 2013 | Native Landscape, Inc. | 7 | 3:13-bk-09566 |
Sep 12, 2013 | LightSource LLC | 7 | 3:13-bk-09137 |
Sep 3, 2013 | Multi Image Productions, Inc. | 7 | 3:13-bk-08927 |
Mar 19, 2013 | Twin Development, LLC | 11 | 3:13-bk-02719 |
Feb 5, 2013 | Twin Development LLC | 11 | 3:13-bk-01197 |
Feb 23, 2012 | Aubrey Inc. | 7 | 3:12-bk-02411 |
Jan 6, 2012 | Majana, Inc. | 7 | 3:12-bk-00170 |