Case number: 8:26-bk-10057 - Bradley Mechanical, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Bradley Mechanical, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    01/09/2026

  • Last Filing

    03/27/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:26-bk-10057-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset


Date filed:  01/09/2026
341 meeting:  02/03/2026
Deadline for filing claims:  03/20/2026
Deadline for filing claims (govt.):  07/08/2026
Deadline for objecting to discharge:  04/06/2026

Debtor

Bradley Mechanical, Inc.

10625 Lawson River Ave.
Fountain Valley, CA 92708
ORANGE-CA
Tax ID / EIN: 36-4784156

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

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
Kenneth Misken

DOJ-UST
Office of the United States Trustee
411 W. Fourth St, #7160
Ste 7160
Santa Ana, CA 92701
714-338-3405
Email: Kenneth.M.Misken@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/26/202665Hearing Set (RE: related document(s)[63] Motion For Order Authorizing Execution Of Renewed Lease Under 11 U.S.C. Section 363(b) filed by Debtor Bradley Mechanical, Inc.) The Hearing date is set for 4/16/2026 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8)
03/26/202664Notice of motion/application Filed by Debtor Bradley Mechanical, Inc. (RE: related document(s)[63] Motion for Order Authorizing Execution of Renewed Lease Under 11 U.S.C. Section 363(b); Declaration of Michael Bradley; and proof of service Filed by Debtor Bradley Mechanical, Inc. (De Leest, Aaron)). (De Leest, Aaron)
03/26/202663Motion for Order Authorizing Execution of Renewed Lease Under 11 U.S.C. Section 363(b); Declaration of Michael Bradley; and proof of service Filed by Debtor Bradley Mechanical, Inc. (De Leest, Aaron)
03/25/202662Notice Subchapter V Trustee's Estimated Fees And Expenses For Purposes Of Plan Confirmation Filed by Trustee Mark M Sharf (TR). (Sharf (TR), Mark)
03/25/202661Amending Schedules (E/F) Fee Amount $34 Filed by Debtor Bradley Mechanical, Inc.. (De Leest, Aaron)
03/18/202660Status Report for Chapter 11 Status Conference Debtor's Initial Status Report; Declaration of Michael Bradley in Support; with proof of service Filed by Debtor Bradley Mechanical, Inc.. (De Leest, Aaron)
03/17/202659Notice Filed by Debtor Bradley Mechanical, Inc. (RE: related document(s)[58] Application to Employ Armory Consulting, Co. as Financial Advisor ; Declaration of James Wong in Support; with Proof of Service Filed by Debtor Bradley Mechanical, Inc. (De Leest, Aaron)). (De Leest, Aaron)
03/17/202658Application to Employ Armory Consulting, Co. as Financial Advisor ; Declaration of James Wong in Support; with Proof of Service Filed by Debtor Bradley Mechanical, Inc. (De Leest, Aaron)
03/17/202657Monthly Operating Report. Operating Report Number: Two (2). For the Month Ending February 2026 Filed by Debtor Bradley Mechanical, Inc.. (De Leest, Aaron)
03/16/202656Request for courtesy Notice of Electronic Filing (NEF) Filed by Giuliano, Anthony. (Giuliano, Anthony)