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

    08/01/2025

  • 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

 
 
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.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
08/01/2025166Hearing Set (RE: related document(s)[165] Motion for Relief from Stay - Personal Property filed by Creditor Stellantis Financial Services, Inc.) The Hearing date is set for 8/28/2025 at 01:30 PM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (SM6)
08/01/2025165Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2022 Ram 2500 Truck, VIN# 3C6UR5CL1NG350404 . Fee Amount $199, Filed by Creditor Stellantis Financial Services, Inc. (Mroczynski, Randall)
08/01/2025164Order Approving Stipulation Between Debtor and Crossroads Equipment Lease and Finance, LLC re Adequate Protection and Plan Treatment (BNC-PDF) (Related Doc # [163]) Signed on 8/1/2025 (SM6)
07/29/2025163Stipulation By Fiberco General Engineering Contractors, Inc and Crossroads Equipment Lease and Finance, LLC re: Adequate Protection and Plan Treatment with Proof of Service Filed by Debtor Fiberco General Engineering Contractors, Inc (Wood, David) (Entered: 07/29/2025)
07/24/2025162Hearing Set (RE: related document(s)158 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor Frontier California Inc.) The Hearing date is set for 8/21/2025 at 01:30 PM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (SM6) (Entered: 07/24/2025)
07/24/2025161Notice of Change of Address OF ATTORNEY with proof of service Filed by Creditor Frontier California Inc.. (Dragojevic, Julia) (Entered: 07/24/2025)
07/24/2025160Notice of Hearing re Notice of Motion and Motion for Relief from Automatic Stay with proof of service (correcting document #159) Filed by Creditor Frontier California Inc. (RE: related document(s)158 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: with proof of service. Fee Amount $199, Filed by Creditor Frontier California Inc. (Attachments: # 1 Exhibit Exhibit A)). (Dragojevic, Julia) (Entered: 07/24/2025)
07/24/2025159Notice of Hearing re Notice of Motion and Motion for Relief From the Automatic Stay with proof of service Filed by Creditor Frontier California Inc. (RE: related document(s)158 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: with proof of service. Fee Amount $199, Filed by Creditor Frontier California Inc. (Attachments: # 1 Exhibit Exhibit A)). (Dragojevic, Julia) (Entered: 07/24/2025)
07/24/2025Receipt of Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM( 6:25-bk-10912-SY) [motion,nman] ( 199.00) Filing Fee. Receipt number A58718762. Fee amount 199.00. (re: Doc# 158) (U.S. Treasury) (Entered: 07/24/2025)
07/24/2025158Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: with proof of service. Fee Amount $199, Filed by Creditor Frontier California Inc. (Attachments: # 1 Exhibit Exhibit A) (Dragojevic, Julia) (Entered: 07/24/2025)