Fiberco General Engineering Contractors, Inc
11
Scott H. Yun
02/18/2025
06/12/2025
Yes
v
SmBus, DsclsDue |
Assigned to: Scott H. Yun Chapter 11 Voluntary Asset |
|
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 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 |
| |
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.l.green@usdoj.gov 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 |
Date Filed | # | Docket Text |
---|---|---|
06/12/2025 | 134 | Status Report for Chapter 11 Status Conference SubChapter V Status Report; with Proof of Service Filed by Debtor Fiberco General Engineering Contractors, Inc. (De Leest, Aaron) |
06/12/2025 | 133 | Tax Documents for the Year for 2024 , Statement of Business Operations, and Income Statement and Balance Sheet Filed by Debtor Fiberco General Engineering Contractors, Inc. (De Leest, Aaron) |
06/12/2025 | 132 | Amended Chapter 11 Small Business Plan Filed by Debtor Fiberco General Engineering Contractors, Inc (RE: related document(s)130 Amended Chapter 11 Small Business Plan with Proof of Service Filed by Debtor Fiberco General Engineering Contractors, Inc (RE: related document(s)111 Chapter 11 Small Business Plan Filed by Debtor Fiberco General Engineering Contractors, Inc (RE: related document(s)1 Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Fiberco General Engineering Contractors, Inc Chapter 11 Plan Small Business Subchapter V Due by 05/19/2025.). (De Leest, Aaron)). (De Leest, Aaron) WARNING: See docket entry no. 131 for corrective action. Missing /s/ for attorney signature. Modified on 6/12/2025 (SM6).). (De Leest, Aaron) (Entered: 06/12/2025) |
06/12/2025 | 131 | Notice to Filer of Error and/or Deficient Document Document filed without electronic /s/ or holographic signature. (RE: related document(s)130 Amended Chapter 11 Small Business Plan filed by Debtor Fiberco General Engineering Contractors, Inc) (SM6) (Entered: 06/12/2025)THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. /S/ IS REQUIRED IF USING AN ELECTRONIC SIGNATURE OF THE FILING ATTORNEY. |
06/11/2025 | 130 | Amended Chapter 11 Small Business Plan with Proof of Service Filed by Debtor Fiberco General Engineering Contractors, Inc (RE: related document(s)111 Chapter 11 Small Business Plan Filed by Debtor Fiberco General Engineering Contractors, Inc (RE: related document(s)1 Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Fiberco General Engineering Contractors, Inc Chapter 11 Plan Small Business Subchapter V Due by 05/19/2025.). (De Leest, Aaron)). (De Leest, Aaron) WARNING: See docket entry no. 131 for corrective action. Missing /s/ for attorney signature. Modified on 6/12/2025 (SM6). (Entered: 06/11/2025) |
06/11/2025 | 129 | Hearing Set (RE: related document(s)125 Motion for Relief From Stay filed by Creditor MasTec Network Solutions, LLC) The Hearing date is set for 7/10/2025 at 01:30 PM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (SM6) (Entered: 06/11/2025) |
06/09/2025 | 128 | Proof of service of (i) Notice of Hearing; (ii) Agreed Motion to Approve Stipulation Between the Debtor and Mastec Network Solutions, LLC Granting Mastec Network Solutions, LLC Limited Relief from the Automatic Stay Pursuant to 11 U.S.C. § 362(d); (iii) Declaration in Support with Exhibits Filed by Creditor MasTec Network Solutions, LLC (RE: related document(s)[125] Motion for Relief from Stay (Agreed) and to Approve Stipulation Between the Debtor and Mastec Network Solutions, LLC Granting Mastec Network Solutions, LLC Limited Relief from the Automatic Stay Pursuant to 11 U.S.C. § 362(D). Fee Amount &, [126] Declaration, [127] Notice of Hearing (BK Case)). (Gentry, Evelina) |
06/09/2025 | 127 | Notice of Hearing Filed by Creditor MasTec Network Solutions, LLC (RE: related document(s)[125] Motion for Relief from Stay (Agreed) and to Approve Stipulation Between the Debtor and Mastec Network Solutions, LLC Granting Mastec Network Solutions, LLC Limited Relief from the Automatic Stay Pursuant to 11 U.S.C. § 362(D). Fee Amount $199, Filed by Creditor MasTec Network Solutions, LLC (Attachments: # 1 Proposed Order Granting Agreed Motion to Approve Stipulation Between the Debtor and Mastec Network Solutions, LLC Granting Mastec Network Solutions, LLC Limited Relief from the Automatic Stay Pursuant to 11 U.S.C. § 362(D))). (Gentry, Evelina) |
06/09/2025 | 126 | Declaration re: of Evelina Gentry in Support of Agreed Motion to Approve Stipulation Between the Debtor and Mastec Network Solutions, LLC Granting Mastec Network Solutions, LLC Limited Relief from the Automatic Stay Pursuant to 11 U.S.C. § 362(D) Filed by Creditor MasTec Network Solutions, LLC (RE: related document(s)[125] Motion for Relief from Stay (Agreed) and to Approve Stipulation Between the Debtor and Mastec Network Solutions, LLC Granting Mastec Network Solutions, LLC Limited Relief from the Automatic Stay Pursuant to 11 U.S.C. § 362(D). Fee Amount &). (Attachments: # (1) Exhibit A - Stipulation # (2) Exhibit B - Master Equipment Agreement # (3) Exhibit C - Contractor Agreement) (Gentry, Evelina) |
06/09/2025 | 125 | Motion for Relief from Stay (Agreed) and to Approve Stipulation Between the Debtor and Mastec Network Solutions, LLC Granting Mastec Network Solutions, LLC Limited Relief from the Automatic Stay Pursuant to 11 U.S.C. § 362(D). Fee Amount $199, Filed by Creditor MasTec Network Solutions, LLC (Attachments: # (1) Proposed Order Granting Agreed Motion to Approve Stipulation Between the Debtor and Mastec Network Solutions, LLC Granting Mastec Network Solutions, LLC Limited Relief from the Automatic Stay Pursuant to 11 U.S.C. § 362(D)) (Gentry, Evelina) |