Minshew Brothers Steel Construction, Inc.
7
J. Barrett Marum
08/08/2023
02/11/2025
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 |
---|---|---|
01/16/2025 | 328 | Trustee's Notice of Proposed Abandonment of Property. Re: Oce Plotwave 340 Printer, filed by Leslie T. Gladstone on behalf of Leslie T. Gladstone. (Gladstone, Leslie) (Entered: 01/16/2025) |
01/15/2025 | 327 | Trustee's Notice of Intended Action and Opportunity for Hearing Re: Payment to SD Shredding, Inc. dba Proshred Security,. filed by Leslie T. Gladstone on behalf of Leslie T. Gladstone. (Gladstone, Leslie) (Entered: 01/15/2025) |
01/15/2025 | 326 | Trustee's Notice of Intended Action and Opportunity for Hearing Re: Payment to Pay Fischer Auction,. filed by Leslie T. Gladstone on behalf of Leslie T. Gladstone. (Gladstone, Leslie) (Entered: 01/15/2025) |
01/10/2025 | 323 | Notice to Filer of Errors and/or Deficiencies in Documents. Proof of Claim No. 47, Carson R. McElroy. (Cary, B.) - COURT NOTE: Entered in Error, No PDF Attached/Sent Out - Modified on 1/10/2025 (Cary, B.). (Entered: 01/10/2025) |
01/09/2025 | 325 | Court Notice Served On: 01/11/2025. Opposition due on 01/27/2025 unless an objector is entitled to additional time under FRBP 9006. (related document 324 Notice of Proposed Abandonment of Property) (Admin) (Entered: 01/12/2025) |
01/09/2025 | 324 | BNC Court Certificate of Notice. (related documents 322 Notice of Proposed Abandonment of Property) Notice Date 01/11/2025. (Admin.) (Entered: 01/11/2025) |
01/09/2025 | 322 | Trustee's Notice of Proposed Abandonment of Property. Re: Office trailer/single trailer, Bizhub Refurbished 458 Copier/Printer, scrap metal, miscellaneous equipment, refrigerator, kitchen appliances, office furniture, and all remaining personal property located at 12578 Vigilante Rd, Lakeside, CA 92040, filed by Leslie T. Gladstone on behalf of Leslie T. Gladstone. (Gladstone, Leslie) (Entered: 01/09/2025) |
01/02/2025 | 321 | BNC Court Certificate of Notice. (related documents 320 Order re: Notice of Intended Action) Notice Date 01/04/2025. (Admin.) (Entered: 01/04/2025) |
01/02/2025 | 320 | Order Regarding Trustee's Notice of Intended Action Re: Approval of Stipulation to Resolve Post petition Leasehold Matters with Williams Scottsman, Inc. ; with BNC Service (Related Doc # 301) signed on 1/2/2025. (Lewis, L.) (Entered: 01/02/2025) |
12/20/2024 | 319 | BNC Court Certificate of Notice. (related documents 317 Transfer of Claim) Notice Date 12/22/2024. (Admin.) (Entered: 12/22/2024) |