Case number: 6:25-bk-10912 - Fiberco General Engineering Contractors, Inc - California Central Bankruptcy Court

Case Information
  • Case title

    Fiberco General Engineering Contractors, Inc

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott H. Yun

  • Filed

    02/18/2025

  • Last Filing

    12/14/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, DsclsDue, Subchapter_V



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:25-bk-10912-SY

Assigned to: Scott H. Yun
Chapter 11
Voluntary
Asset


Date filed:  02/18/2025
341 meeting:  03/19/2025
Deadline for objecting to discharge:  05/19/2025

Debtor

Fiberco General Engineering Contractors, Inc

12155 Magnolia Ave. #3B
Riverside, CA 92503
RIVERSIDE-CA
Tax ID / EIN: 33-0654764

represented by
Aaron E. De Leest

Marshack Hays Wood LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: adeleest@marshackhays.com

Sarah Rose Hasselberger

Marshack Hays Wood LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: shasselberger@marshackhays.com

Michael R Totaro

Totaro & Shanahan, LLP
P.O. Box 789
Pacific Palisades, CA 90272
888-425-2889
Fax : 310-496-1260
Email: Ocbkatty@aol.com
TERMINATED: 09/18/2025

David Wood

Marshack Hays Wood LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: dwood@marshackhays.com

Trustee

Mark M Sharf (TR)

6080 Center Drive 6th Floor
Los Angeles, CA 90045
323-612-0202
TERMINATED: 02/26/2025

 
 
Trustee

Arturo Cisneros (TR)

3403 Tenth Street, Suite 714
Riverside, CA 92501
(951) 328-3124

 
 
U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
represented by
Abram Feuerstein, esq

Office of US Trustee
3801 University Avenue
St 720
Riverside, CA 92501
951-276-6975
Fax : 951-276-6973
Email: abram.s.feuerstein@usdoj.gov

Everett L Green

Office of the US Trustee
3801 University Avenue
Ste 720
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: everett.green@squirepb.com

Ali Matin

Office of the United States Trustee
3801 University Avenue, Suite 720
Riverside, CA 92501
951-276-6990
Fax : 951-276-6973
Email: ali.matin@usdoj.gov

Cameron C Ridley

Office of the United States Trustee
3801 University Ave Ste 720
Riverside, CA 92501
951-276-6354
Fax : 951-276-6973
Email: wcvbees@gmail.com
TERMINATED: 05/29/2025

Latest Dockets

Date Filed#Docket Text
12/14/2025260BNC Certificate of Notice - PDF Document. (RE: related document(s)[256] Order Confirming Chapter 11 Plan (BNC-PDF)) No. of Notices: 1. Notice Date 12/14/2025. (Admin.)
12/14/2025259BNC Certificate of Notice (RE: related document(s)[258] Confirming Ch 11 plan (Notice) (CACB Auto) (BNC)) No. of Notices: 85. Notice Date 12/14/2025. (Admin.)
12/12/2025258Notice of order confirming chapter 11 plan (BNC) (AUTU)
12/12/2025257Hearing Set - Post Confirmation Status Conference - Status hearing to be held on 6/4/2026 at 01:30 PM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (SM6)
12/12/2025256Order Confirming Debtor's Second Amended Small Business Plan of Reorganization (BNC-PDF) A post-confirmation status conference will be held on June 4, 2026 at 1:30 p.m. in Courtroom 302 (Related Doc # [168]) Signed on 12/12/2025 (SM6)
12/04/2025254Document, Hearing Held - TAKE MATTER OFF CALENDAR - (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Fiberco General Engineering Contractors, Inc) (SM6) (Entered: 12/08/2025)
12/04/2025253Document, Hearing Held - PLAN CONFIMRED AS CRAM DOWN UNDER SECTION 1191(b) - (RE: related document(s)168 Amended Chapter 11 Small Business Plan filed by Debtor Fiberco General Engineering Contractors, Inc) (SM6) (Entered: 12/08/2025)
12/02/2025252Supplemental Statement Regarding Plan Confirmation Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo) (Entered: 12/02/2025)
12/01/2025250Small Business Monthly Operating Report for Filing Period October 2025 Filed by Debtor Fiberco General Engineering Contractors, Inc. (De Leest, Aaron) (Entered: 12/01/2025)
11/28/2025249BNC Certificate of Notice - PDF Document. (RE: related document(s)248 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/28/2025. (Admin.) (Entered: 11/28/2025)