Elite Designs and Remodeling, Inc.
11
Mark D. Houle
08/20/2025
01/13/2026
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 |
|---|---|---|
| 01/13/2026 | 62 | Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (JL) |
| 01/10/2026 | 61 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[60] Order of Distribution (BNC-PDF) filed by Trustee Arturo Cisneros (TR)) No. of Notices: 1. Notice Date 01/10/2026. (Admin.) |
| 01/08/2026 | 60 | Order Granting Application for Payment of Final Fees and/or Expenses (11 U.S.C. § 330) for Arturo Cisneros (TR), Trustee Chapter 9/11, Period: to , Fees awarded: $4080.00, Expenses awarded: $0.00; Awarded on 1/8/2026 (BNC-PDF) Signed on 1/8/2026. (RE: related document(s)[55]) (JL) |
| 01/06/2026 | 59 | Hearing Held (RE: related document(s)[55] Application for Compensation filed by Trustee Arturo Cisneros (TR)) Motion Granted. Order by Attorney. (JL) |
| 12/31/2025 | 58 | Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 4 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $1477519.77, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo) |
| 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) |