Rehme Custom Doors & Lighting, Inc.
11
Jeffrey P Norman
09/09/2022
02/08/2026
Yes
v
| Subchapter_V, SmBus, PlnDue, DsclsDue |
Assigned to: Bankruptcy Judge David R Jones Chapter 11 Voluntary Asset |
|
Debtor Rehme Custom Doors & Lighting, Inc.
3914 Crawford Rd. Spicewood, TX 78669 TRAVIS-TX Tax ID / EIN: 27-1834237 |
represented by |
Jacqueline Chiba
Jones Murray LLP 602 Sawyer Street Suite 400 Houston, TX 77007 832-529-1999 Email: jackie@jonesmurray.com Erin Elizabeth Jones
Jones Murray LLP 602 Sawyer Suite 400 Houston, TX 77007 832-529-1999 Fax : 832-529-1999 Email: erin@jonesmurray.com Christopher R Murray
Jones Murray LLP 602 Sawyer Street Suite 400 Houston, TX 77007 832-529-1999 Email: chris@jonesmurray.com |
Trustee Catherine Stone Curtis
Pulman, Cappuccio & Pullen, LLP P.O. Box 720788 McAllen, TX 78504 956-467-1900 |
| |
U.S. Trustee US Trustee
606 N Carancahua Corpus Christi, TX 78401 |
represented by |
Aubrey L. Thomas
Office of the US Trustee 615 E. Houston St. Suite 533 San Antonio, TX 78205 210-472-4640 Fax : 210-472-4649 Email: aubrey.thomas@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/08/2026 | 194 | BNC Certificate of Mailing. (Related document(s):[193] Order on Motion for Final Decree) No. of Notices: 87. Notice Date 02/08/2026. (Admin.) |
| 02/06/2026 | Bankruptcy Case Closed (trc4) | |
| 02/06/2026 | 193 | Order Granting Motion For Final Decree Closing Chapter 11 Case (Related Doc # [192]) Signed on 2/6/2026. (trc4) |
| 01/12/2026 | 192 | Motion for Final Decree Filed by Debtor Rehme Custom Doors & Lighting, Inc. Hearing scheduled for 2/12/2026 at 09:30 AM at Laredo, 1300 Victoria St. (Attachments: # (1) Proposed Order Granting Final Decree) (Chiba, Jacqueline) |
| 12/04/2025 | 191 | Chapter 11 Subchapter V Trustee's Final Report and Account (Curtis, Catherine) |
| 05/23/2025 | 190 | BNC Certificate of Mailing. (Related document(s):[189] Order on Application for Compensation) No. of Notices: 4. Notice Date 05/23/2025. (Admin.) |
| 05/21/2025 | 189 | Order Granting Application For Compensation (Related Doc # [186]). Granting for Catherine Stone Curtis, fees awarded: $2200.00, expenses awarded: $437.27 Signed on 5/21/2025. (trc4) |
| 05/01/2025 | 188 | BNC Certificate of Mailing. (Related document(s):[187] Order Discharging Debtor(s)) No. of Notices: 89. Notice Date 05/01/2025. (Admin.) |
| 04/29/2025 | 187 | Order Granting Debtor's Application for Discharge/ Order Discharging Debtor Signed on 4/29/2025 . (Related document: [185] Application for Discharge ) (trc4) |
| 04/24/2025 | 186 | Final Application for Compensation for Post Confirmation Fees and Expenses for Catherine Stone Curtis, Trustee Chapter 11, Period: 2/6/2023 to 4/21/2025, Fee: $2,220.00, Expenses: $715.88. Objections/Request for Hearing Due in 21 days. Filed by Attorney Catherine Stone Curtis Hearing scheduled for 6/12/2025 at 09:30 AM at Laredo, 1300 Victoria St. (Attachments: # (1) Proposed Order # (2) Exhibit 1 - CSC Invoice #331308) (Curtis, Catherine) |