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

    02/11/2025

  • 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
01/16/2025328Trustee'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)
01/15/2025327Trustee'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)
01/15/2025326Trustee'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)
01/10/2025323Notice 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)
01/09/2025325Court 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)
01/09/2025324BNC Court Certificate of Notice. (related documents 322 Notice of Proposed Abandonment of Property) Notice Date 01/11/2025. (Admin.) (Entered: 01/11/2025)
01/09/2025322Trustee'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)
01/02/2025321BNC Court Certificate of Notice. (related documents 320 Order re: Notice of Intended Action) Notice Date 01/04/2025. (Admin.) (Entered: 01/04/2025)
01/02/2025320Order 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)
12/20/2024319BNC Court Certificate of Notice. (related documents 317 Transfer of Claim) Notice Date 12/22/2024. (Admin.) (Entered: 12/22/2024)