Galleria 2425 Owner, LLC
11
Jeffrey P Norman
12/05/2023
03/25/2026
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 |
|---|---|---|
| 03/24/2026 | 1118 | COPY OF ORDER DISMISSING APPEAL IN 4:25-CV-00705, signed by Judge Keith P. Ellison on 3/24/2026. (Related document(s):[996] Notice of Appeal) (mmm4) |
| 03/22/2026 | 1117 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2025 (Filed By Christopher Murray ). (Murray, Christopher) |
| 03/22/2026 | 1116 | Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2025 (Filed By Christopher Murray ). (Murray, Christopher) |
| 03/22/2026 | 1115 | Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2025 (Filed By Christopher Murray ). (Murray, Christopher) |
| 03/22/2026 | 1114 | Amended Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2025 (Filed By Christopher Murray ). (Murray, Christopher) |
| 03/22/2026 | 1113 | Amended Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2024 (Filed By Christopher Murray ). (Murray, Christopher) |
| 03/22/2026 | 1112 | Amended Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2024 (Filed By Christopher Murray ). (Murray, Christopher) |
| 03/22/2026 | 1111 | Operating Report for Filing Period August 2024 (Amended), $3,501,992 disbursed (Filed By Christopher Murray ). (Murray, Christopher) |
| 03/04/2026 | 1110 | BNC Certificate of Mailing. (Related document(s):[1109] Generic Order) No. of Notices: 8. Notice Date 03/04/2026. (Admin.) |
| 02/27/2026 | 1109 | COPY of ORDER DISMISSING APPEARL IN 4:25cv439 signed by Judge Keith P. Ellison (Related document(s):[963] Notice of Appeal) (dah4) |