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

Case Information
  • Case title

    Myra Park 635, LLC

  • Court

    Texas Southern (txsbke)

  • Chapter

    7

  • Judge

    Eduardo V Rodriguez

  • Filed

    02/05/2024

  • Last Filing

    12/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



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

Assigned to: Bankruptcy Judge Eduardo V Rodriguez
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  02/05/2024
Date converted:  04/22/2025
341 meeting:  07/10/2025
Deadline for filing claims:  10/14/2025
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: notifications@lanelaw.com

Jarrod B. Martin

Bradley Arant Boult Cummings LLP
600 Travis Street
Suite 5600
Houston, TX 77002
713-576-0388
Email: jbmartin@bradley.com
TERMINATED: 05/12/2025

Michael Kevin Riordan

Bradley Arant Boult Cummings
600 Travis Street
Suite 5600
Houston, TX 77002
713-576-0345
Email: mriordan@bradley.com

Trustee

Janet S Casciato-Northrup

Janet S. Casciato-Northrup, Trustee
1201 Louisiana, Ste. 2800
Houston, TX 77002
713-590-4200
TERMINATED: 04/23/2025

 
 
Trustee

Eva S Engelhart

Ross Banks May Cron and Cavin PC
7700 San Felipe
Suite 550
Houston, TX 77063
713-626-1200

represented by
Marc Douglas Myers

Ross, Banks, May, Cron & Cavin P.C.
7700 San Felipe
Suite 550
Houston, TX 77063
713-626-1200
Fax : 713-623-6014
Email: mmyers@rossbanks.com

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: C.Ross.Travis@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/12/2025194BNC Certificate of Mailing. (Related document(s):[193] Order on Application for Compensation) No. of Notices: 7. Notice Date 12/12/2025. (Admin.)
12/10/2025193Order Granting Application For Compensation (Related Doc # [190]). Granting for Ross, Banks, May, Cron & Cavin, P.C., fees awarded: $18,120.00, expenses awarded: $255.83 Signed on 12/10/2025. (njc7)
11/19/2025192Certificate of Service (Filed By Ross, Banks, May, Cron & Cavin, P.C. ).(Related document(s):[191] Notice) (Myers, Marc)
11/18/2025191Notice of Filing of Fee Application. (Related document(s):[190] Application for Compensation) Filed by Ross, Banks, May, Cron & Cavin, P.C. (Myers, Marc)
11/18/2025190Interim Application for Compensation for Ross, Banks, May, Cron & Cavin, P.C., Trustee's Attorney, Period: 4/28/2025 to 11/13/2025, Fee: $18120, Expenses: $255.83. Objections/Request for Hearing Due in 21 days. Filed by Attorney Ross, Banks, May, Cron & Cavin, P.C. (Attachments: # (1) Proposed Order) (Myers, Marc)
11/01/2025189BNC Certificate of Mailing. (Related document(s):188 Order on Motion For Relief From Stay) No. of Notices: 6. Notice Date 11/01/2025. (Admin.) (Entered: 11/01/2025)
10/30/2025188Order Granting Clark Ridge Canyon, LTD.'s Motion For Relief From the Automatic Stay with Waiver of Thirty-Day Hering Requirement (Related Doc # 174) Signed on 10/30/2025. (amc7) (Entered: 10/30/2025)
10/26/2025187BNC Certificate of Mailing. (Related document(s):[186] Order on Application for Compensation) No. of Notices: 6. Notice Date 10/26/2025. (Admin.)
10/24/2025186Order Granting Application For Compensation (Related Doc # [177]). Granting for Howard Marc Spector, fees awarded: $3,377.00, expenses awarded: $105.20 Signed on 10/24/2025. (njc7)
10/10/2025185BNC Certificate of Mailing. (Related document(s):[184] Order on Motion To Sell) No. of Notices: 36. Notice Date 10/10/2025. (Admin.)