Case number: 2:25-bk-20175 - 615 N. Upper Broadway, LLC - Texas Southern Bankruptcy Court

Case Information
  • Case title

    615 N. Upper Broadway, LLC

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Marvin Isgur

  • Filed

    06/05/2025

  • Last Filing

    10/14/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, INTRA



U.S. Bankruptcy Court
Southern District of Texas (Corpus Christi)
Bankruptcy Petition #: 25-20175

Assigned to: Bankruptcy Judge Marvin Isgur
Chapter 11
Voluntary
Asset


Date filed:  06/05/2025
Date of Intradistrict transfer:  06/06/2025
341 meeting:  07/07/2025
Deadline for filing claims:  10/06/2025
Deadline for filing claims (govt.):  12/08/2025

Debtor

615 N. Upper Broadway, LLC

23901 Calabasas Rd., Suite 1068
Calabasas, CA 91302
LOS ANGELES-CA
Tax ID / EIN: 92-2543847

represented by
William P Haddock

Pendergraft & Simon
2777 Allen Parkway
Suite 800
Houston, TX 77019
713-528-8555
Fax : 713-868-1267
Email: whaddock@pendergraftsimon.com

Leonard H Simon

Pendergraft Simon, LLP
The Riviana Building
2777 Allen Parkway, Suite 800
Houston, TX 77019
713-737-8207
Fax : 832-202-2810
Email: lsimon@pendergraftsimon.com

Trustee

Yvonne V Valdez

Chapter 13 Trustee
539 N Carancahua Suite 800
Corpus Christi, TX 78401
361-883-5786
TERMINATED: 06/10/2025

 
 
U.S. Trustee

US Trustee

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
713-718-4650
represented by
Jessica L Hanzlik

United States Trustee Program
615 E. Houston Street
Ste 533
San Antonio, TX 78205
210-472-4640
Email: Jessica.L.Hanzlik@usdoj.gov

Christopher Ross Travis

Office of the United States Trustee
515 Rusk Street
Ste 3516
Houston, TX 77002
202-603-5225
Email: C.Ross.Travis@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/14/202566Withdrawal of Claim: 13 (Cavada, Adelita) (Entered: 10/14/2025)
10/10/202565Notice of Default and Termination of Stay. (Related document(s):58 Order on Motion For Relief From Stay) Filed by The Ed Rachal Foundation (Avots, Peter) (Entered: 10/10/2025)
10/06/202564Creditor Request for Notices (Filed By SecureCo, Inc. ). (Ewart, Roy) (Entered: 10/06/2025)
10/03/202563Notice of Appearance and Request for Notice Filed by Richard White Crews Jr. Filed by on behalf of Hampton Brown & Associates, P.C. (Crews, Richard) (Entered: 10/03/2025)
10/03/202562Notice of Appearance and Request for Notice Filed by Richard White Crews Jr. Filed by on behalf of Granberry Law Firm, PLLC (Crews, Richard) (Entered: 10/03/2025)
09/04/202561BNC Certificate of Mailing. (Related document(s):58 Order on Motion For Relief From Stay) No. of Notices: 3. Notice Date 09/04/2025. (Admin.) (Entered: 09/04/2025)
09/03/202560PDF with attached Audio File. Court Date & Time [ 8/29/2025 11:02:01 AM ]. File Size [ 3206 KB ]. Run Time [ 00:06:41 ]. (admin). (Entered: 09/03/2025)
09/03/202559PDF with attached Audio File. Court Date & Time [ 8/27/2025 1:31:03 PM ]. File Size [ 9381 KB ]. Run Time [ 00:19:33 ]. (admin). (Entered: 09/03/2025)
09/02/202558Agreed Order Continuing Automatic Stay, (Related Doc # 46) Signed on 9/2/2025. (acj4) (Entered: 09/02/2025)
09/02/202557Proposed Order RE: Agreed Order Conditioning Automatic Stay (Filed By The Ed Rachal Foundation ).(Related document(s):46 Motion for Relief From Stay) (Attachments: # 1 Exhibit) (Avots, Peter) (Entered: 09/02/2025)