Galleria 2425 Owner, LLC
11
Jeffrey P Norman
12/05/2023
08/13/2025
Yes
v
SmBus, DUPFILER, APPEAL_NAT, APPEAL |
Assigned to: Bankruptcy Judge Jeffrey P Norman Chapter 11 Voluntary Asset |
|
Debtor Galleria 2425 Owner, LLC
1001 West Loop South 700 Houston, TX 77027 HARRIS-TX Tax ID / EIN: 36-4896738 |
represented by |
Reese W Baker
Baker & Associates 950 Echo Lane Suite 300 Houston, TX 77024 713-869-9200 Fax : 713-869-9100 Email: courtdocs@bakerassociates.net Joseph Carl Cecere, II
Cecere PC 6035 McCommas Blvd Dallas, TX 75206 469-600-9455 Email: ccecere@cecerepc.com James Q. Pope
The Pope Law Firm 6161 Savoy Drive Ste 1125 Houston, TX 77036 713-449-4481 Email: ecf@thepopelawfirm.com Jeffrey W Steidley
Steidley Law Firm 3000 Weslayan Ste 200 Houston, TX 77027 713-523-9595 Email: Jeff@texlaw.us |
Trustee Christopher R Murray
Jones Murray LLP 602 Sawyer St Ste 400 Houston, TX 77007 832-529-1999 |
represented by |
Kyung Shik Lee
Shannon and Lee LLP 2100 Travis St. Ste 1525 Houston, TX 77002 713-301-4751 Email: klee@shannonleellp.com Christopher R Murray
Jones Murray LLP 602 Sawyer St Ste 400 Houston, TX 77007 832-529-1999 Fax : 832-529-3393 Email: chris@jonesmurray.com Christopher R Murray
Jones Murray LLP 602 Sawyer Street Suite 400 Houston, TX 77007 832-529-1999 Email: chris@jonesmurray.com R. J. Shannon
Shannon & Lee LLP 2100 Travis Street, STE 1525 Houston, TX 77002 713-714-5770 Email: rshannon@shannonleellp.com |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 713-718-4650 |
represented by |
Jana Smith Whitworth
Office of United States Trustee 515 Rusk Street, Suite 3516 Houston, TX 77002 (713) 718-4650 Fax : (713) 718-4670 Email: jana.whitworth@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
08/13/2025 | 1103 | BNC Certificate of Mailing. (Related document(s):[1101] Generic Order) No. of Notices: 8. Notice Date 08/13/2025. (Admin.) |
08/08/2025 | 1102 | BNC Certificate of Mailing. (Related document(s):[1100] Record on Appeal Transmitted Under Rule 8010(b)) No. of Notices: 8. Notice Date 08/08/2025. (Admin.) |
08/08/2025 | 1101 | Copy of STIPULATION AND AGREED ORDER SUSPENDING MERITS BRIEFING DEADLINES AND ESTABLISHING BRIEFING SCHEDULE ON MOTION TO DISMISS, ABATE DEADLINES, OR STRIKE ISSUES Signed on 8/8/2025 in 4:24-cv-4836 by Judge Keith P. Ellison (aar4) |
08/06/2025 | 1100 | Record Transmitted under Rule 8010(b). On August 6, 2025, the appeal was transmitted to the U.S. District Court, assigned Judge Keith P Ellison, Civil Action 4:25-cv-00439. All appellate filings must now be made in the United States District Court with the civil action caption and case number. (Related document(s):[963] Notice of Appeal) (sat4) |
08/02/2025 | 1099 | BNC Certificate of Mailing. (Related document(s):[1097] Generic Order) No. of Notices: 8. Notice Date 08/02/2025. (Admin.) |
08/01/2025 | 1098 | Appellee Designation of Contents for Inclusion in Record of Appeal (related document(s):[963] Notice of Appeal, [1096] Statement of Issues on Appeal, Appellant Designation). (Troop, Andrew) |
07/30/2025 | 1097 | Order signed by Judge Keith P. Ellison on 7/30/25. Appellants' claims are DISMISSED due to Appellants' failure to prosecute. (mmm4) |
07/26/2025 | 1096 | Statement of Issues on Appeal (related document(s):[963] Notice of Appeal)., Appellant Designation of Contents For Inclusion in Record On Appeal (related document(s):[963] Notice of Appeal). (Rayome, Justin) |
07/17/2025 | 1095 | BNC Certificate of Mailing. (Related document(s):[1088] Transcript) No. of Notices: 8. Notice Date 07/17/2025. (Admin.) |
07/16/2025 | 1094 | PDF with attached Audio File. Court Date & Time [ 7/9/2025 3:30:10 PM ]. File Size [ 30024 KB ]. Run Time [ 01:02:33 ]. (admin). |