Texas Southern Bankruptcy Court

Case number: 4:24-bk-30503 - Myra Park 635, LLC - Texas Southern Bankruptcy Court

Case Information
Case title
Myra Park 635, LLC
Chapter
11
Judge
Eduardo V Rodriguez
Filed
02/05/2024
Last Filing
05/04/2024
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue




U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 24-30503

Assigned to: Bankruptcy Judge Eduardo V Rodriguez
Chapter 11
Voluntary
Asset


Date filed:  02/05/2024
341 meeting:  03/08/2024
Deadline for filing claims:  06/06/2024
Deadline for filing claims (govt.):  08/07/2024

Debtor

Myra Park 635, LLC

9100 Southwest Freeway Suite 201
Houston, TX 77074
HARRIS-TX
Tax ID / EIN: 85-0849566

represented by
Robert C Lane

The Lane Law Firm
6200 Savoy Dr Ste 1150
Houston, TX 77036-3369
713-595-8200
Fax : 713-595-8201
Email: [email protected]

Jarrod B. Martin

Chamberlain, Hrdlicka, White, Williams & Aughtry P.C.
1200 Smith Street
Suite 1400
Houston, TX 77002
713-356-1280
Email: [email protected]

Michael Kevin Riordan

Chamberlain, Hrdlicka, White, Williams & Aughtry P.C.
1200 Smith Street
Suite 1400
Houston, TX 77002
512-299-4075
Email: [email protected]

U.S. Trustee

US Trustee

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
713-718-4650
represented by
Christopher Ross Travis

Office of the United States Trustee
515 Rusk Street
Ste 3516
Houston, TX 77002
202-603-5225
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/01/202445Docket Text
Notice of LLF's Monthly Fee Statement for April 1, 2024 through April 30, 2024. (Related document(s):28 Generic Order) Filed by Myra Park 635, LLC (Attachments: # 1 Exhibit A-C) (Lane, Robert) (Entered: 05/01/2024)
05/01/202444Docket Text
Order Granting Emergency Motion for Authority to Participate in Mediation and Incur Related Expenses. (Related Doc # 40) Signed on 5/1/2024. (njc7) (Entered: 05/01/2024)
05/01/202443Docket Text
Statement - Verified of The Honorable Harlin DeWayne Hale, Retired (Filed By Myra Park 635, LLC ).(Related document(s):40 Emergency Motion, Courtroom Minutes (Text)) (Lane, Robert) (Entered: 05/01/2024)
05/01/202442Docket Text
PDF with attached Audio File. Court Date & Time [ 4/30/2024 8:23:53 AM ]. File Size [ 4672 KB ]. Run Time [ 00:09:44 ]. (admin). (Entered: 05/01/2024)
04/30/2024Docket Text
Courtroom Minutes. Time Hearing Held: 8:30 a.m.. Appearances: Jarrod Martin for the Debtor; Robert (Chip) Lane for the Debtor. Minutes: Arguments heard. Debtor is to supplement the Motion with 2014 Disclosure today. If satisfied, Order will be signed by the Court. Parties were questioned regarding fees. (Related document(s):40 Emergency Motion) (njc7) (Entered: 04/30/2024)
04/30/2024Docket Text
Hearing Set per Notice. (Related document(s):40 Emergency Motion) Hearing scheduled for 4/30/2024 at 08:30 AM voa telephone and video conference. (njc7) (Entered: 04/30/2024)
04/29/202441Docket Text
Notice of Virtual Hearing. (Related document(s):40 Emergency Motion) Filed by Myra Park 635, LLC (Attachments: # 1 Creditor Matrix) (Martin, Jarrod) (Entered: 04/29/2024)
04/29/202440Docket Text
Emergency Motion for Authority to Participate in Mediation and Incur Related Expenses Filed by Debtor Myra Park 635, LLC (Attachments: # 1 Proposed Order # 2 Creditor Matrix) (Martin, Jarrod) (Entered: 04/29/2024)
04/25/202439Docket Text
Notice of CHWWA's Monthly Fee Statement for March 2024. Filed by Myra Park 635, LLC (Martin, Jarrod) (Entered: 04/25/2024)
04/25/202438Docket Text
Notice of Appearance and Request for Notice Filed by Joshua J Bennett Filed by on behalf of Clark Ridge Canyon, Ltd. (Bennett, Joshua) (Entered: 04/25/2024)