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

    06/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, DsclsDue



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

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

Latest Dockets

Date Filed#Docket Text
06/12/2025134Status 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)
06/12/2025133Tax 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)
06/12/2025132Amended 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)
06/12/2025131Notice to Filer of Error and/or Deficient Document
Document filed without electronic /s/ or holographic signature.
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.
(RE: related document(s)130 Amended Chapter 11 Small Business Plan filed by Debtor Fiberco General Engineering Contractors, Inc) (SM6) (Entered: 06/12/2025)
06/11/2025130Amended 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)
06/11/2025129Hearing 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)
06/09/2025128Proof 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)
06/09/2025127Notice 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)
06/09/2025126Declaration 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)
06/09/2025125Motion 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)