Fiberco General Engineering Contractors, Inc
11
Scott H. Yun
02/18/2025
12/14/2025
Yes
v
| SmBus, DsclsDue, Subchapter_V |
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 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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/14/2025 | 260 | BNC 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.) |
| 12/14/2025 | 259 | BNC 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.) |
| 12/12/2025 | 258 | Notice of order confirming chapter 11 plan (BNC) (AUTU) |
| 12/12/2025 | 257 | Hearing 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) |
| 12/12/2025 | 256 | Order 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) |
| 12/04/2025 | 254 | Document, 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) |
| 12/04/2025 | 253 | Document, 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) |
| 12/02/2025 | 252 | Supplemental Statement Regarding Plan Confirmation Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo) (Entered: 12/02/2025) |
| 12/01/2025 | 250 | Small Business Monthly Operating Report for Filing Period October 2025 Filed by Debtor Fiberco General Engineering Contractors, Inc. (De Leest, Aaron) (Entered: 12/01/2025) |
| 11/28/2025 | 249 | BNC 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) |