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

    01/15/2026

  • 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
01/15/2026386Trustee Payment Under 11 U.S.C. Section 330(e) Processed for $60.00. Voucher Number GPC CASBCLERK26-0058. (Bain, M.)
12/03/2025385BNC Court Certificate of Notice. (related documents [382] Order re: Application for Compensation) Notice Date 12/05/2025. (Admin.)
12/03/2025384BNC Court Certificate of Notice. (related documents [381] Order re: Application for Compensation) Notice Date 12/05/2025. (Admin.)
12/03/2025383BNC Court Certificate of Notice. (related documents [380] Order re: Application for Compensation) Notice Date 12/05/2025. (Admin.)
12/03/2025382Order Approving Unopposed Application of NGS, LLP for Compensation and Reimbursement of Expenses; with Service with BNC (Related Doc # [376])for Jean Goddard, Fees awarded: $21996.50, Expenses awarded: $351.72. Signed on 12/3/2025. (Lam, C.)
12/03/2025381Order Approving Unopposed Application of Financial Law Group for Compensation and Reimbursement of Expenses; with Service with BNC (Related Doc # [373])for Financial Law Group, Fees awarded: $49874.50, Expenses awarded: $1771.00. Signed on 12/3/2025. (Lam, C.)
12/03/2025380Order Approving Unopposed Application of Schechter Benefits Law Group LLP for Compensation and Reimbursement of Expenses; with Service with BNC (Related Doc # [372])for Schechter Benefits Law Group LLP, Fees awarded: $34655.00, Expenses awarded: $0.00. Signed on 12/3/2025. (Lam, C.)
12/02/2025379Order (no separate order issued): Good cause appearing, the Court grants these unopposed fee applications and vacates the December 16, 2025 hearing date. Applicants may submit orders using the new CSD 1144A. (related documents [372] Application for Compensation, [373] Application for Compensation, [376] Application for Compensation) signed on 12/2/2025.
11/25/2025378BNC Court Certificate of Notice. (related documents [377] Order re: Notice of Intended Action) Notice Date 11/27/2025. (Admin.)
11/25/2025377Order on Notice of Intended Action Authorizing Trustee to Pay Priority Claims of Creditors who filed Proof of Claims; with BNC Service (Related Doc # [369]) Signed on 11/25/2025. (Lam, C.)