Myra Park 635, LLC
7
Eduardo V Rodriguez
02/05/2024
12/12/2025
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 |
|---|---|---|
| 12/12/2025 | 194 | BNC Certificate of Mailing. (Related document(s):[193] Order on Application for Compensation) No. of Notices: 7. Notice Date 12/12/2025. (Admin.) |
| 12/10/2025 | 193 | Order 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) |
| 11/19/2025 | 192 | Certificate of Service (Filed By Ross, Banks, May, Cron & Cavin, P.C. ).(Related document(s):[191] Notice) (Myers, Marc) |
| 11/18/2025 | 191 | Notice of Filing of Fee Application. (Related document(s):[190] Application for Compensation) Filed by Ross, Banks, May, Cron & Cavin, P.C. (Myers, Marc) |
| 11/18/2025 | 190 | Interim 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) |
| 11/01/2025 | 189 | BNC 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) |
| 10/30/2025 | 188 | Order 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) |
| 10/26/2025 | 187 | BNC Certificate of Mailing. (Related document(s):[186] Order on Application for Compensation) No. of Notices: 6. Notice Date 10/26/2025. (Admin.) |
| 10/24/2025 | 186 | Order 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) |
| 10/10/2025 | 185 | BNC Certificate of Mailing. (Related document(s):[184] Order on Motion To Sell) No. of Notices: 36. Notice Date 10/10/2025. (Admin.) |