Fiberco General Engineering Contractors, Inc
11
Scott H. Yun
02/18/2025
01/23/2026
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 |
|---|---|---|
| 01/23/2026 | 270 | Notice to Pay Court Costs Due Sent To: David Wood, Total Amount Due $0 . (SM6) |
| 01/23/2026 | 269 | Small Business Monthly Operating Report for Filing Period December 2025 Filed by Debtor Fiberco General Engineering Contractors, Inc. (De Leest, Aaron) |
| 01/09/2026 | 268 | Hearing Set (RE: related document(s)[264] Application for Compensation filed by Trustee Arturo Cisneros (TR)) The Hearing date is set for 2/5/2026 at 01:30 PM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (SM6) |
| 01/08/2026 | 267 | Notice of Hearing (amended) Filed by Trustee Arturo Cisneros (TR) (RE: related document(s)[264] Application for Compensation of Final Fees and Expenses as Subchapter V Trustee for Arturo Cisneros (TR), Trustee, Period: 6/27/2025 to 12/12/2025, Fee: $12,580.00, Expenses: $0.00. Filed by Attorney Arturo Cisneros (TR) (Cisneros (TR), Arturo) WARNING: See docket entry no. 266 for corrective action. Matter not set. Modified on 1/8/2026 (SM6).). (Cisneros (TR), Arturo) |
| 01/08/2026 | 266 | Notice to Filer of Error and/or Deficient Document Incorrect hearing date was selected. THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH THE CORRECT HEARING INFORMATION. JANUARY 29 IS NO LONGER AVAILABLE. PLEASE SELECT A NEW HEARING DATE. (RE: related document(s)[264] Application for Compensation filed by Trustee Arturo Cisneros (TR), [265] Notice of Hearing (BK Case) filed by Trustee Arturo Cisneros (TR)) (SM6) |
| 01/07/2026 | 265 | Notice of Hearing Filed by Trustee Arturo Cisneros (TR) (RE: related document(s)[264] Application for Compensation of Final Fees and Expenses as Subchapter V Trustee for Arturo Cisneros (TR), Trustee, Period: 6/27/2025 to 12/12/2025, Fee: $12,580.00, Expenses: $0.00. Filed by Attorney Arturo Cisneros (TR) (Cisneros (TR), Arturo)). (Cisneros (TR), Arturo) WARNING: See docket entry no. 266 for corrective action. Matter not set. Modified on 1/8/2026 (SM6). |
| 01/07/2026 | 264 | Application for Compensation of Final Fees and Expenses as Subchapter V Trustee for Arturo Cisneros (TR), Trustee, Period: 6/27/2025 to 12/12/2025, Fee: $12,580.00, Expenses: $0.00. Filed by Attorney Arturo Cisneros (TR) (Cisneros (TR), Arturo) WARNING: See docket entry no. 266 for corrective action. Matter not set. Modified on 1/8/2026 (SM6). |
| 01/02/2026 | 263 | Notice Reorganized Debtor's Notice of Effective Date of Second Amended Small Buisness Plan of Reorganization with Proof of Service Filed by Debtor Fiberco General Engineering Contractors, Inc (RE: related document(s)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)). (Wood, David) (Entered: 01/02/2026) |
| 12/24/2025 | 262 | Voluntary Dismissal of Motion (Withdrawal) of Movant's Motions for Relief from Automatic Stay [Dkt 175, 190, 191 & 203] Filed by Creditor Ally Capital (RE: related document(s)175 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2021 RAM 1500, VIN: 1C6RREBG5MN575313 . Fee Amount $199,, 190 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2021 Ram RAMT25, VIN: 3C6UR5NL7MG515299 . Fee Amount $199,, 191 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2023 Jeep Gladiator, VIN: 1C6JJTBG4PL503365 . Fee Amount $199,, 203 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2021 Ford Transit, VIN: 1FBAX2YG9MKA20260 . Fee Amount $199,). (Wong, Jennifer) (Entered: 12/24/2025) |
| 12/23/2025 | 261 | Small Business Monthly Operating Report for Filing Period November 2025 Filed by Debtor Fiberco General Engineering Contractors, Inc. (Wood, David) (Entered: 12/23/2025) |