Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Fiberco General Engineering Contractors, Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2025bk10912
TYPE / CHAPTER
Voluntary / 11V

Filed

2-18-25

Updated

4-27-25

Last Checked

2-24-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 24, 2025
Last Entry Filed
Feb 23, 2025

Docket Entries by Week of Year

Feb 18 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Fiberco General Engineering Contractors, Inc Chapter 11 Plan Small Business Subchapter V Due by 05/19/2025. (Totaro, Michael) (Entered: 02/18/2025)
Feb 19 2 Motion to Use Cash Collateral w pos Filed by Debtor Fiberco General Engineering Contractors, Inc (Totaro, Michael) (Entered: 02/19/2025)
Feb 19 3 Notice of Motion and Motion in Individual Ch 11 Case for Order Authorizing Payment of Prepetition Payroll and to Honor Prepetition Employment Procedures (LBR 2081-1(a)(6)) w pos Filed by Debtor Fiberco General Engineering Contractors, Inc (Totaro, Michael) (Entered: 02/19/2025)
Feb 19 4 Notice of Motion and Motion in Individual Ch 11 Case for Order Authorizing Debtor to Provide Adequate Assurance of Payment to Utility Service Providers (11 U.S.C. Sec. 366) w pos Filed by Debtor Fiberco General Engineering Contractors, Inc (Totaro, Michael) (Entered: 02/19/2025)
Feb 19 5 Notice of Setting Insider Compensation David Zuniga w pos Filed by Debtor Fiberco General Engineering Contractors, Inc. (Totaro, Michael) (Entered: 02/19/2025)
Feb 19 6 Notice of Setting Insider Compensation Lisa zuniga w pos Filed by Debtor Fiberco General Engineering Contractors, Inc. (Totaro, Michael) (Entered: 02/19/2025)
Feb 19 7 Notice of Setting Insider Compensation Jamom Zuniga Filed by Debtor Fiberco General Engineering Contractors, Inc. (Totaro, Michael) (Entered: 02/19/2025)
Feb 19 8 Notice of Setting Insider Compensation Land Zuniga w pos Filed by Debtor Fiberco General Engineering Contractors, Inc. (Totaro, Michael) (Entered: 02/19/2025)
Feb 19 9 Notice of Setting Insider Compensation Truly Zuniga w pos Filed by Debtor Fiberco General Engineering Contractors, Inc. (Totaro, Michael) (Entered: 02/19/2025)
Feb 19 10 Notice of Setting Insider Compensation Amy Zuniga w pos Filed by Debtor Fiberco General Engineering Contractors, Inc. (Totaro, Michael) (Entered: 02/19/2025)
Show 1 more entries
Feb 19 3 Notice of Motion and Motion in Individual Ch 11 Case for Order Authorizing Payment of Prepetition Payroll and to Honor Prepetition Employment Procedures (LBR 2081-1(a)(6)) w pos Filed by Debtor Fiberco General Engineering Contractors, Inc (Totaro, Michael) WARNING: See docket entry no. 12 for corrective action. Modified on 2/19/2025 (SM6). (Entered: 02/19/2025)
Feb 19 4 Notice of Motion and Motion in Individual Ch 11 Case for Order Authorizing Debtor to Provide Adequate Assurance of Payment to Utility Service Providers (11 U.S.C. Sec. 366) w pos Filed by Debtor Fiberco General Engineering Contractors, Inc (Totaro, Michael) WARNING: See docket entry no. 12 for corrective action. Modified on 2/19/2025 (SM6). (Entered: 02/19/2025)
Feb 19 6 Notice of Setting Insider Compensation Lisa zuniga w pos Filed by Debtor Fiberco General Engineering Contractors, Inc. (Totaro, Michael) WARNING: See docket entry no. 11 for corrective action. PDF is not in the flattened format. This docket entry will be restricted. Modified on 2/19/2025 (SM6). (Entered: 02/19/2025)
Feb 19 Receipt of Voluntary Petition (Chapter 11)( 6:25-bk-10912) [misc,volp11] (1738.00) Filing Fee. Receipt number A58051536. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/19/2025)
Feb 19 11 Notice to Filer of Error and/or Deficient Document Incorrect/incomplete PDF was attached to the docket entry. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. ALL OF THE PROOF OF SERVICE DOCUMENTS ATTACHED TO THE PDF'S ARE NOT IN THE FLATTENED FORMAT. THEREFORE, ALL THE PDF'S WILL BE RESTRICTED. PLEASE RE-FILE THE DOCUMENTS ALL IN THE FLATTENED FORMAT. (RE: related document(s)5 Notice filed by Debtor Fiberco General Engineering Contractors, Inc, 6 Notice filed by Debtor Fiberco General Engineering Contractors, Inc, 7 Notice filed by Debtor Fiberco General Engineering Contractors, Inc, 8 Notice filed by Debtor Fiberco General Engineering Contractors, Inc, 9 Notice filed by Debtor Fiberco General Engineering Contractors, Inc, 10 Notice filed by Debtor Fiberco General Engineering Contractors, Inc) (SM6) (Entered: 02/19/2025)
Feb 19 12 Notice to Filer of Error and/or Deficient Document Incorrect PDF was attached to the docket entry. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. IMPROPER USE OF A FORM AND DOCKET CODE APPLICABLE ONLY TO INDIVIDUAL CASES NOT IN A CORPORATE CASE. THIS TYPE OF MOTION MUST ALSO BE SET FOR HEARING. PLEASE RE-FILE THE MOTIONS PROPERLY AND SELECT AN AVAILABLE SELF-CALENDAR DATE ON REGULAR NOTICE OR CONTACT THE COURTROOM DEPUTY FOR A HEARING DATE ON SHORTENED TIME. ALSO, PLEASE BE SURE TO DO A VOLUNTARY DISMISSAL OF MOTION FOR THESE INCORRECTLY FILED DOCUMENTS. (RE: related document(s)2 Motion to Use Cash Collateral filed by Debtor Fiberco General Engineering Contractors, Inc, 3 Motion For Ord. Auth. Pay. of Prep. Pay. and Hon. Prep. Empl. Proc.(Ch 11)-(LBR 2081-1(a)(6)) filed by Debtor Fiberco General Engineering Contractors, Inc, 4 Motion For Ord. Auth. Db to Prov. Adequate Assur. of Pay. to Util. Serv. Prov. (Ch 11)-(11 U.S.C. Sec. 366) filed by Debtor Fiberco General Engineering Contractors, Inc) (SM6) (Entered: 02/19/2025)
Feb 20 13 Notice of Motion and Motion in Individual Ch 11 Case for Order Employing Professional (LBR 2014-1): Michael R. Totaro, Maureen J. Shanahan, Totaro & Shanahan, LLP as General Insolvency Counsel w pos Filed by Debtor Fiberco General Engineering Contractors, Inc (Totaro, Michael) WARNING: See docket entry no. 15 for corrective action. Incorrect event code used. Modified on 2/20/2025 (SM6). (Entered: 02/20/2025)
Feb 20 14 Notice of appointment and acceptance of trustee Filed by U.S. Trustee United States Trustee (RS). (Matin, Ali) (Entered: 02/20/2025)
Feb 20 15 Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT DOCKET EVENT. THE EVENT CODE SELECTED IS FOR INDIVIDUAL CHAPTER 11 CASES. PLEASE DO A VOLUNTARY DISMISSAL OF MOTION AND RE-FILE USING THE EVENT BK > MOTIONS/APPLICATIONS > EMPLOY (MOTION). (RE: related document(s)13 Motion in Individual Ch 11 Case for Order Employing Professional (LBR 2014-1) filed by Debtor Fiberco General Engineering Contractors, Inc) (SM6) (Entered: 02/20/2025)
Feb 20 16 Order Scheduling Chapter 11 Status Conference (BNC-PDF) Signed on 2/20/2025 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Fiberco General Engineering Contractors, Inc). Status hearing to be held on 4/24/2025 at 01:30 PM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun Initial Status Conference Report Due By 4/10/2025. (SM6) (Entered: 02/20/2025)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
6:2025bk10912
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott H. Yun
Chapter
11V
Filed
Feb 18, 2025
Type
voluntary
Updated
Apr 27, 2025
Last checked
Feb 24, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Fiberco General Engineering Contractors, Inc
    12155 Magnolia Ave. #3B
    Riverside, CA 92503
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx4764

    Represented By

    Michael R Totaro
    Totaro & Shanahan, LLP
    P.O. Box 789
    Pacific Palisades, CA 90272
    888-425-2889
    Fax : 310-496-1260
    Email: Ocbkatty@aol.com

    Trustee

    Mark M Sharf (TR)
    6080 Center Drive 6th Floor
    Los Angeles, CA 90045
    323-612-0202

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Represented By

    Abram Feuerstein, esq
    Office of US Trustee
    3801 University Avenue
    St 720
    Riverside, CA 92501
    951-276-6975
    Fax : 951-276-6973
    Email: abram.s.feuerstein@usdoj.gov
    Everett L Green
    Office of the US Trustee
    3801 University Avenue
    Ste 720
    Riverside, CA 92501
    951-276-6063
    Fax : 951-276-6973
    Email: everett.l.green@usdoj.gov
    Cameron C Ridley
    Office of the United States Trustee
    3801 University Ave Ste 720
    Riverside, CA 92501
    951-276-6354
    Fax : 951-276-6973
    Email: Cameron.Ridley@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 4 The A & S Jones Group 7 6:2025bk11267
    Jan 12, 2024 LK Thomas Enterprises, Inc 7 6:2024bk10145
    Dec 21, 2023 International Communications Corporation 7 1:2023bk12089
    Sep 3, 2022 DOT DOT SMILE, LLC 11V 6:2022bk13361
    Jul 15, 2020 Ben Clymer's The Body Shop Perris Inc. 11 6:2020bk14798
    Jul 9, 2020 Bulldog Coatings LLC 7 6:2020bk14683
    Jun 22, 2020 Pimlico Ranch, LLC 11 6:2020bk14307
    Jul 1, 2019 Edwards Solutions, LLC 7 6:2019bk15809
    Mar 9, 2016 MaxUpgrades, LLC 7 6:16-bk-12124
    Feb 6, 2015 Wesbrook Landscape Co, Inc. 7 6:15-bk-11095
    Dec 19, 2014 VIP HOME HEALTH, INC. 7 2:14-bk-18320
    Sep 5, 2013 Lavey Craft Performance Boats, Inc. 11 6:13-bk-24999
    Jul 3, 2012 China Star Riverside, Inc. 7 6:12-bk-25885
    Oct 12, 2011 RCR Plumbing and Mechanical, Inc., a California co 11 6:11-bk-41853
    Jul 5, 2011 Hieter Industries, LLC 7 6:11-bk-31861