Mendoza Business Enterprise, Inc.
7
Mark D. Houle
03/21/2024
04/08/2025
Yes
v
Assigned to: Mark D. Houle Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/08/2025 | 126 | Request for special notice Filed by Creditor Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar) |
04/02/2025 | 125 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[124] Order on Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF)) No. of Notices: 1. Notice Date 04/02/2025. (Admin.) |
04/01/2025 | 124 | Order Granting Trustee's Motion for Approval of Cash Disbursements [LBR 2016-2] (BNC-PDF) (Related Doc # [110]) Signed on 3/31/2025 (JL) |
03/28/2025 | 123 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Todd A. Frealy (TR) (RE: related document(s)[110] Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee ). (Frealy (TR), Todd) |
03/27/2025 | 122 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[121] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 03/27/2025. (Admin.) |
03/25/2025 | 121 | Order RE: Compromise Between Contractor Security Paving Company, Inc.; Second Tier Sub-Contactor Global Road Sealing, Inc. and Chapter 7 Trustee RE Allow Security Paving Company to Pay Global Road Sealing Directly and Chapter 7 Trustee to Release Debtor's Stop Payment Notices (BNC-PDF) (Related Doc [108]) Signed on 3/25/2025. (JL) |
03/21/2025 | 120 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[118] Order on Motion to Abandon (BNC-PDF)) No. of Notices: 1. Notice Date 03/21/2025. (Admin.) |
03/20/2025 | 119 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with proof of service Filed by Creditor Global Road Sealing (RE: related document(s)[108] Motion to Approve Compromise Under Rule 9019 Between Contractor Security Paving Company, Inc.; Second Tier Sub-Contractor Global Road Sealing, Inc. And Chapter 7 Trustee Re Allow Security Paving Company To Pay Global Road Sealing Directly And Chapter). (Attachments: # (1) Notice of Motion and Motion) (Polis, Thomas) |
03/19/2025 | 118 | Order Authorizing The Chapter 7 Trustee to Abandon, Remove and Discard the Debtor's Office Furniture (BNC-PDF) (Related Doc # [107]) Signed on 3/19/2025 (JL) |
03/19/2025 | 117 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Todd A. Frealy (TR) (RE: related document(s)[107] Motion to Abandon REQUIRED FEE DEFERRED - Notice of Motion and Motion for an Order Authorizing the Chapter 7 Trustee to Abandon, Remove and Discard the Debtors Office Furniture; Memorandum of Points and Authorities and Declaration of Todd A. Frealy). (Frealy (TR), Todd) |