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

    01/29/2026

  • 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
01/29/2026207BNC Certificate of Mailing. (Related document(s):[206] Order on Application to Employ) No. of Notices: 6. Notice Date 01/29/2026. (Admin.)
01/27/2026206Order Authorizing Employment of TPS-West LLC as Accountant to the Trustee. (Related Doc # [203]) Signed on 1/27/2026. (njc7)
01/20/2026205Withdrawal of Claim: 20 filed in document 20-1 by Stermer Distribution, LLC (McMurray, Thomas)
01/20/2026204*WITHDRAWAL OF PROOF OF CLAIM** Agreed Motion to Dismiss/Withdraw Document (related document(s):[84] Amended Chapter 11 Plan). Filed by Creditor Stermer Distribution LLC (McMurray, Thomas)Modified on 1/27/2026 (njc7).
01/17/2026203Application to Employ TPS-West, LLC as Accountant. Objections/Request for Hearing Due in 21 days. Filed by Trustee Eva S Engelhart (Attachments: # (1) Proposed Order) (Anderson, Richard)
01/16/2026202BNC Certificate of Mailing. (Related document(s):[200] Generic Order) No. of Notices: 6. Notice Date 01/16/2026. (Admin.)
01/14/2026201Withdrawal of Claim: 10,11 (Myers, Marc)
01/13/2026200Stipulation and Order Signed on 1/13/2026 (Related document(s):[198] Stipulation) (njc7)
01/12/2026199Withdrawal of Claim: 7 (Myers, Marc)
01/12/2026198Stipulation By Eva S Engelhart and Mid Valley Concrete Pumping, LLC re Proof of Claim Nos. 3 and 19. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Eva S Engelhart ). (Myers, Marc)