Makelele Systems Landscape & Maintenance, Inc.
11
Christopher B. Latham
04/10/2026
04/27/2026
Yes
v
| SmBusSubV |
Assigned to: Chief Judge Christopher B. Latham Chapter 11 Voluntary Asset |
|
Debtor Makelele Systems Landscape & Maintenance, Inc.
PO Box 2044 San Marcos, CA 92079 SAN DIEGO-CA Tax ID / EIN: 46-5697419 dba Makelele Systems Landscape Maintenance |
represented by |
Craig E. Dwyer
Craig E. Dwyer, ESQ. 8745 Aero Dr. Ste 301 San Diego, CA 92123 858-268-9909 Fax : 619-582-1980 Email: craigedwyer@aol.com |
Trustee Jean Goddard
NGS, LLP 6120 Paseo Del Norte Suite A-1 Carlsbad, CA 92011 760-930-0282 |
| |
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 |
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 |
|---|---|---|
| 04/17/2026 | 16 | BNC Court Certificate of Notice. (related documents 15 Notice of Change in Date Fixed for Trial/Hearing) Notice Date 04/19/2026. (Admin.) (Entered: 04/19/2026) |
| 04/17/2026 | 15 | Notice of Change in Date Fixed for Hearing HEARING Scheduled for 6/8/2026 at 01:30 PM at Courtroom 1, Room 218, Weinberger Courthouse . (related documents 1 Chapter 11 Voluntary Petition) (Rodriguez-Olivas, J.) (Entered: 04/17/2026) |
| 04/17/2026 | 14 | Notice of Intended Action re: Seek allowance of compensation or remuneration to debtors. filed by Craig E. Dwyer on behalf of Makelele Systems Landscape & Maintenance, Inc.. Notice Served On: 4/17/2026. Request for Hearing & Opposition due on 05/1/2026 unless an objector is entitled to additional time under FRBP 9006. (Attachments: # 1 Declaration in Support # 2 Certificate of Service) (Dwyer, Craig) (Entered: 04/17/2026) |
| 04/15/2026 | 10 | Notice of Change of Address Notice of Undeliverable Mail, address is correct filed by Craig E. Dwyer on behalf of Makelele Systems Landscape & Maintenance, Inc.. (Dwyer, Craig) (Entered: 04/15/2026) |
| 04/14/2026 | 13 | BNC Court Certificate of Notice. (related documents 9 Status Conference(hrg)(Order)) Notice Date 04/16/2026. (Admin.) (Entered: 04/16/2026) |
| 04/14/2026 | 9 | Order Re: Status Conference on Chapter 11 Petition; with BNC Service HEARING Scheduled for 6/8/2026 at 02:30 PM at Courtroom 1, Room 218, Weinberger Courthouse . (related documents 1 Chapter 11 Voluntary Petition) Signed on 4/14/2026. (Cary, B.) (Entered: 04/14/2026) |
| 04/13/2026 | 12 | BNC Court Certificate of Notice. (related documents 7 Appointment of Trustee by the United States Trustee) Notice Date 04/15/2026. (Admin.) (Entered: 04/15/2026) |
| 04/13/2026 | 11 | BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 8 Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors) Notice Date 04/15/2026. (Admin.) (Entered: 04/15/2026) |
| 04/13/2026 | 8 | Notice of Chapter 11 Bankruptcy Case, and Meeting of Creditors, Subchapter V Trustee 341(a) meeting to be held on 5/19/2026 at 10:00 AM To access telephonic 341 meeting, call 888-330-1716 and enter passcode 6374440# when prompted (ustc) Deadline for filing a complaint objecting to discharge or challenge certain debts are dischargeable due by 7/20/2026. Proof of Claims due by 6/22/2026, Governmental Proof of Claims due by 10/7/2026, (Cary, B.) (Entered: 04/13/2026) |
| 04/13/2026 | 7 | Appointment of Trustee Jean Goddard added to the case. by the United States Trustee filed by Elvina Rofael on behalf of United States Trustee. (Rofael, Elvina) (Entered: 04/13/2026) |