Case number: 6:24-bk-11399 - Mendoza Business Enterprise, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Mendoza Business Enterprise, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott H. Yun

  • Filed

    03/21/2024

  • Last Filing

    12/09/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:24-bk-11399-SY

Assigned to: Scott H. Yun
Chapter 7
Voluntary
Asset


Date filed:  03/21/2024
341 meeting:  05/16/2024
Deadline for filing claims:  07/09/2024
Deadline for filing claims (govt.):  09/17/2024

Debtor

Mendoza Business Enterprise, Inc.

1460 E. Cooley Drive, #101
Colton, CA 92324-3933
SAN BERNARDINO-CA
Tax ID / EIN: 16-1637356
dba
Mex Electric


represented by
Julie J Villalobos

Oaktree Law
3355 Cerritos Avenue
Los Alamitos, CA 90720
562-741-3938
Fax : 888-408-2210
Email: julie@oaktreelaw.com

Trustee

Todd A. Frealy (TR)

3403 Tenth Street, Suite 709
Riverside, CA 92501
951-784-4122

represented by
Philip A Gasteier

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: pag@lnbyg.com

Richard P Steelman, Jr

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: RPS@LNBYG.COM

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
 
 

Latest Dockets

Date Filed#Docket Text
12/09/2025160Order Authorizing the Chapter 7 Trustee to Abandon and Destroy Business Records (BNC-PDF) (Related Doc # [156]) Signed on 12/9/2025 (SM6)
12/04/2025159Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Declaration That No Party Requested A Hearing On Motion Lbr 9013-1(O)(3) (POS Attached) Filed by Trustee Todd A. Frealy (TR) (RE: related document(s)[156] Motion to Abandon REQUIRED FEE DEFERRED -Notice Of Motion And Motion For Order Authorizing Chapter 7 Trustee To Abandon And Destroy Business Records; Memorandum Of Points And Authorities And Declaration In Support Thereof (POS Attached)-.). (Frealy (TR), Todd)
11/12/2025158Declaration re: Trustee's Support of the First & Final Fee Application for Allowance of Fees & Costs Filed by Accountant Hahn Fife & Company LLP (RE: related document(s)[157] Application for Compensation First & Final Fee Application for Allowance of Fees & Costs for Hahn Fife & Company LLP, Accountant, Period: 5/20/2024 to 11/12/2025, Fee: $27,902.00, Expenses: $547.00. Filed by Accountant Hahn Fife & Company LLP.). (Fife, Donald)
11/12/2025157Application for Compensation First & Final Fee Application for Allowance of Fees & Costs for Hahn Fife & Company LLP, Accountant, Period: 5/20/2024 to 11/12/2025, Fee: $27,902.00, Expenses: $547.00. Filed by Accountant Hahn Fife & Company LLP. (Fife, Donald)
11/10/2025156Motion to Abandon REQUIRED FEE DEFERRED -Notice Of Motion And Motion For Order Authorizing Chapter 7 Trustee To Abandon And Destroy Business Records; Memorandum Of Points And Authorities And Declaration In Support Thereof (POS Attached)-. Filed by Trustee Todd A. Frealy (TR). (Frealy (TR), Todd) WARNING: Fee not Deferred; No Fee Required. Modified on 11/10/2025 (SM6).
10/28/2025155Declaration re: Declaration Of Todd A. Frealy In Support Of First & Final Application Of Levene, Neale, Bender, Yoo & Golubchik L.L.P., For Allowance Of Compensation And Reimbursement Of Expenses As Counsel For The Chapter 7 Trustee Filed by Trustee Todd A. Frealy (TR) (RE: related document(s)[154] Application for Compensation Application For Payment Of Final Fees And/Or Expenses (11 U.S.C. § 330) for Levene, Neale, Bender, Yoo & Golubchik L.L.P., Trustee's Attorney, Period: 3/29/2024 to 10/28/2025, Fee: $97,130.21, Expenses:). (Pagay, Carmela)
10/28/2025154Application for Compensation Application For Payment Of Final Fees And/Or Expenses (11 U.S.C. § 330) for Levene, Neale, Bender, Yoo & Golubchik L.L.P., Trustee's Attorney, Period: 3/29/2024 to 10/28/2025, Fee: $97,130.21, Expenses: $2,869.79. Filed by Attorney Levene, Neale, Bender, Yoo & Golubchik L.L.P. (Pagay, Carmela)
10/08/2025153Notice to Pay Court Costs Due Sent To: Todd Frealy, Total Amount Due $0 . (SM6)
10/08/2025152Notice to professionals to file application for compensation and Notice of Intent to File Final Report and Account Filed by Trustee Todd A. Frealy (TR). (Frealy (TR), Todd)
10/08/2025151Request for court costs Filed by Trustee Todd A. Frealy (TR). (Frealy (TR), Todd)