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

    06/29/2025

  • 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
06/29/2025148BNC Certificate of Notice - PDF Document. (RE: related document(s)[146] Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 06/29/2025. (Admin.)
06/28/2025147BNC Certificate of Notice - PDF Document. (RE: related document(s)[145] Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 06/28/2025. (Admin.)
06/27/2025146Order Granting Motion for relief from the automatic stay PERSONAL PROPERTY - Unopposed with movant Ally Bank (BNC-PDF) (Related Doc # [133]) Signed on 6/27/2025 (SM6)
06/26/2025145Order Granting Motion for relief from the automatic stay PERSONAL PROPERTY - Unopposed with movant Creditor BMO Harris Bank N.A. (BNC-PDF) (Related Doc # [129]) Signed on 6/26/2025 (SM6)
06/26/2025144Document, Hearing Held - GRANTED - (RE: related document(s)[133] Motion for Relief from Stay - Personal Property filed by Creditor Ally Bank) (SM6)
06/26/2025143Document, Hearing Held - GRANTED - (RE: related document(s)[129] Motion for Relief from Stay - Personal Property filed by Creditor BMO Harris Bank N.A.) (SM6)
06/25/2025142Notice of lodgment of Order Granting Motion for Relief from Automatic Stay Filed by Creditor BMO Harris Bank N.A. (RE: related document(s)[129] Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: A/R of Debtor as collected by the Trustee. Fee Amount $199, Filed by Creditor BMO Harris Bank N.A. (SM6)). (Vote, Kurt)
06/24/2025141Notice of lodgment of Order Granting Motion for Relief from Automatic Stay Filed by Creditor BMO Harris Bank N.A. (RE: related document(s)[129] Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: A/R of Debtor as collected by the Trustee. Fee Amount $199, Filed by Creditor BMO Harris Bank N.A. (SM6)). (Vote, Kurt)
06/22/2025140BNC Certificate of Notice - PDF Document. (RE: related document(s)[139] Order on Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF)) No. of Notices: 1. Notice Date 06/22/2025. (Admin.)
06/20/2025139Order Granting Trustee's Motion for Approval of Cash Disbursements [LBR 2016-2] (BNC-PDF) (Related Doc # [132]) Signed on 6/20/2025 (SM6)