|
Assigned to: Judge Margaret M. Mann 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 |
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: [email protected] |
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: [email protected] TERMINATED: 10/03/2023 Elvina Rofael
DOJ-Ust 880 Front Street, Third Floor Ste 3230 San Diego, CA 92101 202-934-4062 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/26/2024 | 185 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 filed by Michael Jay Berger on behalf of Minshew Brothers Steel Construction, Inc.. (Attachments: # (1) Supporting Documents) (Berger, Michael) |
04/26/2024 | 184 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 filed by Michael Jay Berger on behalf of Minshew Brothers Steel Construction, Inc.. (Attachments: # (1) Supporting Documents) (Berger, Michael) |
04/24/2024 | 183 | Docket Text Proof of Service filed by Michael Jay Berger on behalf of Minshew Brothers Steel Construction, Inc.. (related documents 182 Reply) (Berger, Michael) (Entered: 04/24/2024) |
04/24/2024 | 182 | Docket Text Reply Reply To The Objection Of The United States Trustee To Debtors Ex Parte Motion Requesting Extension Of Deadline To File Disclosure Statement And Plan Of Reorganization filed by Michael Jay Berger of Law Offices of Michael Jay Berger on behalf of on behalf of Minshew Brothers Steel Construction, Inc.. (related documents 171 Objection) (Berger, Michael) (Entered: 04/24/2024) |
04/12/2024 | 181 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 filed by Michael Jay Berger on behalf of Minshew Brothers Steel Construction, Inc.. (Attachments: # 1 Supporting Documents) (Berger, Michael) (Entered: 04/12/2024) |
04/03/2024 | 180 | Docket Text BNC Court Certificate of Notice. (related documents 177 Notice of Change in Date Fixed for Trial/Hearing) Notice Date 04/05/2024. (Admin.) (Entered: 04/05/2024) |
04/03/2024 | 178 | Docket Text Amended Notice of Hearing and Motion with Certificate of Service. filed by Michael Jay Berger on behalf of Minshew Brothers Steel Construction, Inc.. HEARING Scheduled for 6/6/2024 at 02:00 PM at Courtroom 2, Room 118, Weinberger Courthouse . Notice Served On: 4/3/2024. Opposition due on 04/17/2024 unless an objector is entitled to additional time under FRBP 9006. (Berger, Michael). (Related document(s) 169 Motion to Extend Time) Modified on 4/3/2024 (Cruz, L.). (Entered: 04/03/2024) |
04/03/2024 | 177 | Docket Text Notice of Change in Date and Dept. Fixed for Hearing HEARING Scheduled for 6/6/2024 at 02:00 PM at Courtroom 2, Room 118, Weinberger Courthouse . (related documents 1 Chapter 11 Voluntary Petition) (Cruz, L.) (Entered: 04/03/2024) |
04/02/2024 | 176 | Docket Text Proof of Service filed by Michael Jay Berger on behalf of Minshew Brothers Steel Construction, Inc.. (related documents [175] Notice of Hearing) (Berger, Michael) |
04/02/2024 | 175 | Docket Text Notice of Hearing Notice Of Hearing On Debtors Ex Parte Motion Requesting Extension Of Deadline To File Disclosure Statement And Plan Of Reorganization filed by Michael Jay Berger on behalf of Minshew Brothers Steel Construction, Inc.. HEARING Scheduled for 6/6/2024 at 02:00 PM at Courtroom 1, Room 218, Weinberger Courthouse. (Berger, Michael) |