Minshew Brothers Steel Construction, Inc.
7
J. Barrett Marum
08/08/2023
01/15/2026
Yes
v
| Asset7, Converted |
Assigned to: Judge J. Barrett Marum Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/15/2026 | 386 | Trustee Payment Under 11 U.S.C. Section 330(e) Processed for $60.00. Voucher Number GPC CASBCLERK26-0058. (Bain, M.) |
| 12/03/2025 | 385 | BNC Court Certificate of Notice. (related documents [382] Order re: Application for Compensation) Notice Date 12/05/2025. (Admin.) |
| 12/03/2025 | 384 | BNC Court Certificate of Notice. (related documents [381] Order re: Application for Compensation) Notice Date 12/05/2025. (Admin.) |
| 12/03/2025 | 383 | BNC Court Certificate of Notice. (related documents [380] Order re: Application for Compensation) Notice Date 12/05/2025. (Admin.) |
| 12/03/2025 | 382 | Order 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.) |
| 12/03/2025 | 381 | Order 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.) |
| 12/03/2025 | 380 | Order 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.) |
| 12/02/2025 | 379 | Order (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. |
| 11/25/2025 | 378 | BNC Court Certificate of Notice. (related documents [377] Order re: Notice of Intended Action) Notice Date 11/27/2025. (Admin.) |
| 11/25/2025 | 377 | Order 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.) |