Myra Park 635, LLC
7
Eduardo V Rodriguez
02/05/2024
01/29/2026
Yes
v
| CONVERTED |
Assigned to: Bankruptcy Judge Eduardo V Rodriguez Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/29/2026 | 207 | BNC Certificate of Mailing. (Related document(s):[206] Order on Application to Employ) No. of Notices: 6. Notice Date 01/29/2026. (Admin.) |
| 01/27/2026 | 206 | Order Authorizing Employment of TPS-West LLC as Accountant to the Trustee. (Related Doc # [203]) Signed on 1/27/2026. (njc7) |
| 01/20/2026 | 205 | Withdrawal of Claim: 20 filed in document 20-1 by Stermer Distribution, LLC (McMurray, Thomas) |
| 01/20/2026 | 204 | *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). |
| 01/17/2026 | 203 | Application 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) |
| 01/16/2026 | 202 | BNC Certificate of Mailing. (Related document(s):[200] Generic Order) No. of Notices: 6. Notice Date 01/16/2026. (Admin.) |
| 01/14/2026 | 201 | Withdrawal of Claim: 10,11 (Myers, Marc) |
| 01/13/2026 | 200 | Stipulation and Order Signed on 1/13/2026 (Related document(s):[198] Stipulation) (njc7) |
| 01/12/2026 | 199 | Withdrawal of Claim: 7 (Myers, Marc) |
| 01/12/2026 | 198 | Stipulation 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) |