Elite Designs and Remodeling, Inc.
11
Mark D. Houle
08/20/2025
12/16/2025
Yes
v
| PlnDue, Subchapter_V, SmBus, DISMISSED |
Assigned to: Mark D. Houle Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Elite Designs and Remodeling, Inc.
4749 E. Wesley Drive Anaheim, CA 92807 ORANGE-CA Tax ID / EIN: 87-3610194 dba Elite Designs and Remodeling |
represented by |
Anerio V Altman
Golden Goodrich, LLP 3070 Bristol Street, Suite 640 Costa Mesa, CA 92626 714-445-1009 Fax : 949-218-2002 Email: aaltman@ecf.courtdrive.com |
Trustee Arturo Cisneros (TR)
3403 Tenth Street, Suite 714 Riverside, CA 92501 (951) 328-3124 |
| |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Queenie K Ng
411 West Fourth St. Suite 7160 Santa Ana, CA 92701 714-338-3403 Fax : 714-338-3421 Email: queenie.k.ng@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/16/2025 | 57 | Hearing Set (RE: related document(s)55 Application for Compensation filed by Trustee Arturo Cisneros (TR)) The Hearing date is set for 1/6/2026 at 02:30 PM at Crtrm 6C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Mark D. Houle (JL) (Entered: 12/16/2025) |
| 12/16/2025 | 56 | Notice of Hearing Filed by Trustee Arturo Cisneros (TR) (RE: related document(s)55 Application for Compensation of Final Fees and Expenses with Declaration of Arturo Cisneros and Exhibits for Arturo Cisneros (TR), Trustee, Period: 8/21/2025 to 11/5/2025, Fee: $4,080.00, Expenses: $0.00. Filed by Attorney Arturo Cisneros (TR) (Cisneros (TR), Arturo)). (Cisneros (TR), Arturo) (Entered: 12/16/2025) |
| 12/16/2025 | 55 | Application for Compensation of Final Fees and Expenses with Declaration of Arturo Cisneros and Exhibits for Arturo Cisneros (TR), Trustee, Period: 8/21/2025 to 11/5/2025, Fee: $4,080.00, Expenses: $0.00. Filed by Attorney Arturo Cisneros (TR) (Cisneros (TR), Arturo) (Entered: 12/16/2025) |
| 11/07/2025 | 54 | BNC Certificate of Notice - PDF Document. (RE: related document(s)51 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 11/07/2025. (Admin.) (Entered: 11/07/2025) |
| 11/07/2025 | 53 | BNC Certificate of Notice (RE: related document(s)52 Notice of dismissal (BNC)) No. of Notices: 38. Notice Date 11/07/2025. (Admin.) (Entered: 11/07/2025) |
| 11/05/2025 | 52 | Notice of dismissal (BNC) (JL) |
| 11/05/2025 | 51 | Order Dismissing Chapter 11 Case - Debtor Dismissed (BNC-PDF). Signed on 11/5/2025 (RE: related document(s)[38] Order to Show Cause Why Case Should Not Be Dismissed). (JL) |
| 11/04/2025 | 50 | Hearing Held (RE: related document(s)38 Order to Show Cause Why Case Should Not Be Dismissed) CASE DISMISSED. ORDER BY ATTORNEY. (JL) (Entered: 11/04/2025) |
| 11/04/2025 | 49 | Hearing Held (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Elite Designs and Remodeling, Inc.) OFF CALENDAR - CASE DISMISSED (JL) (Entered: 11/04/2025) |
| 10/25/2025 | 48 | BNC Certificate of Notice - PDF Document. (RE: related document(s)46 Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 10/25/2025. (Admin.) (Entered: 10/25/2025) |