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

    03/04/2026

  • 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
03/04/2026166BNC 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.)
03/02/2026165Hearing 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)
03/02/2026164Notice 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))
03/02/2026163Chapter 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))
01/23/2026162Trustee Payment Under 11 U.S.C. Section 330(e) Processed for $60.00. Voucher Number GPC CACBCLERK26-0416. (HF)
12/11/2025161BNC 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.)
12/09/2025160Order 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)