Case number: 8:25-bk-12226 - United Property Maintenance Corporation - California Central Bankruptcy Court

Case Information
  • Case title

    United Property Maintenance Corporation

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Mark D. Houle

  • Filed

    08/11/2025

  • Last Filing

    03/25/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:25-bk-12226-MH

Assigned to: Mark D. Houle
Chapter 11
Voluntary
Asset


Date filed:  08/11/2025
341 meeting:  09/03/2025
Deadline for filing claims:  10/20/2025
Deadline for filing claims (govt.):  02/09/2026
Deadline for objecting to discharge:  11/03/2025

Debtor

United Property Maintenance Corporation

4 Pomegranate Street
Ladera Ranch, CA 92694
ORANGE-CA
Tax ID / EIN: 87-3126073
dba
California Construction Superior


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

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 #600
Los Angeles, CA 90045
818-961-7170

 
 
U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Queenie K Ng

411 West Fourth St.
Suite 7160
Santa Ana, CA 92701
714-338-3403
Fax : 714-338-3421
Email: queenie.k.ng@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/25/2026130Monthly Operating Report. Operating Report Number: Nine (9). For the Month Ending 02/28/2026 Filed by Debtor United Property Maintenance Corporation. (De Leest, Aaron)
03/25/2026129Notice to Filer of Error and/or Deficient Document Document filed with interactive fields. The Filer must "flattened" the PDF before re-uploading the document in CM/ECF. Please refer to instructions under the "Forms" section of the Court's website on how to "flattened" a PDF. THE FILER REQUIRED TO IMMEDIATELY REFILE FLATTENED DOCUMENT. (RE: related document(s)[128] Monthly Operating Report filed by Debtor United Property Maintenance Corporation) (JL)
03/24/2026128Monthly Operating Report. Operating Report Number: Nine (9). For the Month Ending 02/28/2026 Filed by Debtor United Property Maintenance Corporation. (De Leest, Aaron) CORRECTION: See docket entry no.: 129 for corrections Modified on 3/25/2026 (JL).
03/17/2026127Brief Memorandum of Points and Authorities in Support of Confirmation of Debtor's Second Amended Chapter 11 Plan of Reorganization; Declarations of Mike Speltz, David A. Wood and Joshua R. Teeple in Support; with Proof of Service Filed by Debtor United Property Maintenance Corporation (RE: related document(s)[112] Amended Chapter 11 Small Business Plan). (Wood, David)
03/17/2026126Summary of ballots pursuant to Local Bankruptcy Rule 3018-1 Filed by Debtor United Property Maintenance Corporation. (Wood, David)
03/13/2026125Small Business Monthly Operating Report for Filing Period January 31, 2026 Filed by Debtor United Property Maintenance Corporation. (De Leest, Aaron)
03/12/2026124BNC Certificate of Notice - PDF Document. (RE: related document(s)[122] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 03/12/2026. (Admin.)
03/11/2026123BNC Certificate of Notice - PDF Document. (RE: related document(s)[120] Order on Motion to Assume Lease or Executory Contract (BNC-PDF)) No. of Notices: 1. Notice Date 03/11/2026. (Admin.)
03/10/2026122Order Approving Third Stipulation Between Debtor and First Internet Bank of Indiana for Consent for Continued Use of Cash Collateral (BNC-PDF) (Related Doc # [121]) Signed on 3/10/2026 (JL)
03/09/2026121Stipulation By United Property Maintenance Corporation and First Internet Bank of Indiana for Consent for Continued Use of Cash Collateral; with Proof of Service Filed by Debtor United Property Maintenance Corporation (De Leest, Aaron)