United Property Maintenance Corporation
11
Mark D. Houle
08/11/2025
03/25/2026
Yes
v
| Subchapter_V, SmBus |
Assigned to: Mark D. Houle Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/25/2026 | 130 | Monthly Operating Report. Operating Report Number: Nine (9). For the Month Ending 02/28/2026 Filed by Debtor United Property Maintenance Corporation. (De Leest, Aaron) |
| 03/25/2026 | 129 | Notice 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) |
| 03/24/2026 | 128 | Monthly 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). |
| 03/17/2026 | 127 | Brief 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) |
| 03/17/2026 | 126 | Summary of ballots pursuant to Local Bankruptcy Rule 3018-1 Filed by Debtor United Property Maintenance Corporation. (Wood, David) |
| 03/13/2026 | 125 | Small Business Monthly Operating Report for Filing Period January 31, 2026 Filed by Debtor United Property Maintenance Corporation. (De Leest, Aaron) |
| 03/12/2026 | 124 | BNC 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.) |
| 03/11/2026 | 123 | BNC 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.) |
| 03/10/2026 | 122 | Order 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) |
| 03/09/2026 | 121 | Stipulation 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) |