Case number: 3:23-bk-02343 - Minshew Brothers Steel Construction, Inc. - California Southern Bankruptcy Court

Case Information
  • Case title

    Minshew Brothers Steel Construction, Inc.

  • Court

    California Southern (casbke)

  • Chapter

    7

  • Judge

    J. Barrett Marum

  • Filed

    08/08/2023

  • Last Filing

    07/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Asset7, Converted



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 23-02343-JBM7

Assigned to: Judge J. Barrett Marum
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  08/08/2023
Date converted:  09/17/2024
341 meeting:  11/07/2024
Deadline for filing claims:  01/21/2025

Debtor

Minshew Brothers Steel Construction, Inc.

PO Box 1000
Lakeside, CA 92040
SAN DIEGO-CA
Tax ID / EIN: 33-0501548

represented by
Minshew Brothers Steel Construction, Inc.

PRO SE

Michael Jay Berger

Law Offices of Michael Jay Berger
9454 Wilshire Blvd
6th Floor
Beverly Hills, CA 90212-2929
310-271-6223
Fax : 310-271-9805
Email: michael.berger@bankruptcypower.com
TERMINATED: 10/28/2024

Trustee

Leslie T. Gladstone

5656 La Jolla Blvd.,
La Jolla, CA 92037
858-454-9887

represented by
Christin A. Batt

Financial Law Group
5656 La Jolla Blvd.,
La Jolla, CA 92037
858-454-9887
Fax : 858-454-9596
Email: christinb@flgsd.com

Leslie T. Gladstone

Financial Law Group
5656 La Jolla Blvd.,
La Jolla, CA 92037
858-454-9887
Fax : 858-454-9596
Email: leslieg@flgsd.com

United States Trustee

United States Trustee

Office of the U.S. Trustee
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
represented by
Corina R Pandeli

DOJ-Ust
880 Front Street
Ste 3230
San Diego, CA 92101
619-557-5013
Email: corina.pandeli@usdoj.gov
TERMINATED: 10/03/2023

Elvina Rofael

DOJ-Ust
880 Front Street, Third Floor
Ste 3230
San Diego, CA 92101
202-934-4062
Email: elvina.rofael@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/24/2025358BNC Court Certificate of Notice. (related documents [356] Order re: Motion) Notice Date 07/26/2025. (Admin.)
07/24/2025357Notice of Chapter 11 Administrative Claims Bar Date filed by Christin A. Batt on behalf of Leslie T. Gladstone. (related documents [355] Generic Motion, [356] Order re: Motion) (Batt, Christin)
07/23/2025356Order Regarding Ex parte Application to Establish Chapter 11 Administrative Claims Bar Date with BNC Service (Related Doc # [355]) signed on 7/23/2025. (Lewis, L.) Bar Date set for: 8/29/25
07/23/2025355Ex Parte Application to Establish Chapter 11 Administrative Claims Bar Date, filed by Leslie T. Gladstone on behalf of Leslie T. Gladstone (Attachments: # (1) Declaration of Leslie T. Gladstone # (2) Proof of Service) (Gladstone, Leslie)
06/18/2025354BNC Court Certificate of Notice. (related documents [353] Order re: Application to Employ) Notice Date 06/20/2025. (Admin.)
06/18/2025353Order Regarding Application to Employ; with Service by BNC (Related Doc # [350] & [351]) signed on 6/18/2025. (Lewis, L.)
06/17/2025352Statement of Position: The U.S. Trustee has no objection to the application. Supp dec filed at dkt no. 351 filed by Elvina Rofael on behalf of United States Trustee. (related documents [350] Application to Employ) (Rofael, Elvina)
06/17/2025351Supplemental Declaration of Leslie T. Gladstone in Support of Ex Parte Application to Employ Advantage Collection Professionals as Collection Agent, filed by Leslie T. Gladstone of Financial Law Group on behalf of on behalf of Leslie T. Gladstone. (Attachments: # (1) Proof of Service) (related documents [350] Application to Employ) (Gladstone, Leslie)
06/02/2025350Ex Parte Application to Employ Advantage Collection Professionals as Collection Agent, filed by Leslie T. Gladstone on behalf of Leslie T. Gladstone (Attachments: # (1) Declaration of Disinterest # (2) Proof of Service) (Gladstone, Leslie)
03/04/2025349BNC Court Certificate of Notice. (related documents [348] Order re: Application to Employ) Notice Date 03/06/2025. (Admin.)