Mendoza Business Enterprise, Inc.
7
Scott H. Yun
03/21/2024
04/12/2026
Yes
v
Assigned to: Scott H. Yun 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 |
|---|---|---|
| 04/12/2026 | 169 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[168] Order of Distribution (BNC-PDF) filed by Trustee Todd A. Frealy (TR), Accountant Hahn Fife & Company LLP) No. of Notices: 1. Notice Date 04/12/2026. (Admin.) |
| 04/10/2026 | 168 | Order on Final Fee Applications Allowing Payment of: (1) Court and U.S. Trustee Fees; and (2) Final Fee and Expenses of Trustee and Professionals [LBR 2016-1(c)(4)] for Levene Neale Bender Yoo & Golubchik, Trustee's Attorney, Fees awarded: $97,130.21, Expenses awarded: $2,869.79; for Todd A. Frealy (TR), Trustee Chapter 13, Fees awarded: $11,484.24, Expenses awarded: $1,074.77; for Hahn Fife & Company LLP, Accountant, Fees awarded: $27,902.00, Expenses awarded: $547.00; Awarded on 4/10/2026 (BNC-PDF) Signed on 4/10/2026. (SM6) |
| 04/10/2026 | 167 | Document, Hearing Held - GRANTED - (RE: related document(s)[164] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (SM6) |
| 03/04/2026 | 166 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[164] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 46. Notice Date 03/04/2026. (Admin.) |
| 03/02/2026 | 165 | Hearing Set (RE: related document(s)[164] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) The Hearing date is set for 4/9/2026 at 09:30 AM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (SM6) |
| 03/02/2026 | 164 | Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[163]). (united states trustee (pca)) |
| 03/02/2026 | 163 | Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Todd A. Frealy. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (Attachments: # (1) Appendix Trustee's Declaration Supplemental Narrative in Support of Final Report)(united states trustee (pca)) |
| 01/23/2026 | 162 | Trustee Payment Under 11 U.S.C. Section 330(e) Processed for $60.00. Voucher Number GPC CACBCLERK26-0416. (HF) |
| 12/11/2025 | 161 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[160] Order on Motion to Abandon (BNC-PDF)) No. of Notices: 1. Notice Date 12/11/2025. (Admin.) |
| 12/09/2025 | 160 | Order Authorizing the Chapter 7 Trustee to Abandon and Destroy Business Records (BNC-PDF) (Related Doc # [156]) Signed on 12/9/2025 (SM6) |