Welcome to BusinessBankruptcies.com!

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

Eleganza Tiles, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2025bk10535
TYPE / CHAPTER
Voluntary / 11

Filed

3-2-25

Updated

3-9-25

Last Checked

3-3-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 3, 2025
Last Entry Filed
Mar 2, 2025

Docket Entries by Week of Year

Mar 2 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Eleganza Tiles, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 03/17/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/17/2025. Schedule C: The Property You Claim as Exempt (Form 106C) due 03/17/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/17/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/17/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/17/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 03/17/2025. Schedule I: Your Income (Form 106I) due 03/17/2025. Schedule J: Your Expenses (Form 106J) due 03/17/2025. Declaration About an Individual Debtors Schedules (Form 106Dec) due 03/17/2025. Statement of Financial Affairs (Form 107 or 207) due 03/17/2025. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 03/17/2025. Corporate Resolution Authorizing Filing of Petition due 03/17/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 03/17/2025. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 03/17/2025. Incomplete Filings due by 03/17/2025. (Smith, Jeffrey) (Entered: 03/02/2025)
Mar 2 Receipt of Voluntary Petition (Chapter 11)( 8:25-bk-10535) [misc,volp11] (1738.00) Filing Fee. Receipt number A58102255. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/02/2025)

Case Information

Court
California Central Bankruptcy Court
Case number
8:2025bk10535
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
11
Filed
Mar 2, 2025
Type
voluntary
Updated
Mar 9, 2025
Last checked
Mar 3, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Eleganza Tiles, Inc.
    3125 E. Coronado Street
    Anaheim, CA 92806
    ORANGE-CA
    Tax ID / EIN: xx-xxx2559

    Represented By

    Jeffrey B Smith
    301 E Ocean Blvd Ste 1700
    Long Beach, CA 90802
    562-624-1177
    Fax : 562-624-1178
    Email: jsmith@cgsattys.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 4, 2024 Kendon Industries, LLC 11V 1:2024bk11923
    Dec 19, 2023 Entertainment LLC 7 8:2023bk12682
    Jun 26, 2023 R.B. Dwyer Co., Inc. 11 1:2023bk01420
    Dec 11, 2018 One Source Facility Maintenance, Inc. 7 8:2018bk14512
    Dec 11, 2018 One Source Facility Solution, Inc. 7 8:2018bk14511
    Jan 30, 2018 The Llebaria Group Inc. dba Awnings In Motion 7 8:2018bk10313
    Jan 3, 2018 Tri-Star Construction and Restoration Services, In 11 8:2018bk10006
    Nov 3, 2016 Great American Mint & Refinery, Inc. 11 8:16-bk-14552
    Apr 25, 2016 J & L Metal Polishing Inc. 7 8:16-bk-11751
    Feb 9, 2016 Parent THI, Inc. 11 1:16-bk-10301
    Feb 9, 2016 TGHI, Inc. 11 1:16-bk-10300
    Sep 25, 2014 EQD Corporation 11 8:14-bk-15778
    Aug 12, 2014 Ataco International, Inc. 7 8:14-bk-14948
    Feb 6, 2014 C2 Industries, Inc. 7 8:14-bk-10752
    Sep 26, 2012 New Power Components dba HIghpower Components 11 8:12-bk-21320
    BESbswy