Case number: 4:25-bk-90001 - Pine Lake Property LP - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Pine Lake Property LP

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Alfredo R Perez

  • Filed

    01/06/2025

  • Last Filing

    03/11/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, COMPLX, DISMISSED, CLOSED



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 25-90001

Assigned to: Bankruptcy Judge Alfredo R Perez
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/06/2025
Date terminated:  03/09/2026
Debtor dismissed:  03/09/2026
341 meeting:  04/02/2025
Deadline for filing claims:  05/14/2025
Deadline for filing claims (govt.):  07/07/2025

Debtor

Pine Lake Property LP

1325 Greens Parkway
Houston, TX 77067
HARRIS-TX
Tax ID / EIN: 88-1519336

represented by
Christopher Adams

Okin & Adams LLP
1113 Vine St
Suite 240
Houston, TX 77002
713-228-4100
Fax : 346-247-7158
Email: cadams@okinadams.com

Ryan Anthony O'Connor

Okin Adams LLP
1113 Vine Street, Suite 240
Houston
Houston, TX 77002
713-228-4100
Fax : 346-247-7158
Email: roconnor@okinadams.com

John Thomas Oldham

Okin Adams LLP
1113 Vine St.
Suite 240
Houston, TX 77002
713-228-4100
Fax : 346-247-7158
Email: joldham@okinadams.com

Madeline Mason Schmidt

Okin Adams LLP
1113 Vine Street
Suite 240
Houston, TX 77002
713-228-4100
Email: mschmidt@okinadams.com

U.S. Trustee

US Trustee

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
represented by
Jayson B. Ruff

Office of the United States Trustee
515 Rusk St.
Ste. 3516
Houston, TX 77002
713-718-4650
Fax : 713-718-4670
Email: jayson.b.ruff@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/11/202691BNC Certificate of Mailing. (Related document(s):[85] Order on Application for Compensation) No. of Notices: 2. Notice Date 03/11/2026. (Admin.)
03/11/202690BNC Certificate of Mailing. (Related document(s):[84] Order on Application for Compensation) No. of Notices: 2. Notice Date 03/11/2026. (Admin.)
03/11/202689BNC Certificate of Mailing. (Related document(s):[86] Order Dismissing Debtor(s)) No. of Notices: 5. Notice Date 03/11/2026. (Admin.)
03/10/202688Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/9/2026, $1265 disbursed (Filed By Pine Lake Property LP ). (O'Connor, Ryan)
03/10/202687Debtor-In-Possession Monthly Operating Report for Filing Period ending 2/28/2026, $0 disbursed (Filed By Pine Lake Property LP ). (O'Connor, Ryan)
03/09/2026Bankruptcy Case Closed (gc4) (Entered: 03/09/2026)
03/09/202686Order Dismissing Chapter 11 Case Pursuant to Section 1112 of the Bankruptcy Code, Signed on 3/9/2026 (gc4) (Entered: 03/09/2026)
03/09/202685Order Granting First and Final Fee Application of Getzler Henrich & Associates LLC, as Chief Restructuring Officer and Financial Advisor for the Debtor, for the Period of the Petition Date Through Dismissal Date (Related Doc # 81) Signed on 3/9/2026. (gc4) (Entered: 03/09/2026)
03/09/202684Order Granting First and Final Fee Application of Okin Adams Bartlett Curry LLP, Counsel for the Debtor, for the Period of the Petition Date Through Dismissal Date, (Related Doc # 80) Signed on 3/9/2026. (gc4) (Entered: 03/09/2026)
02/25/202683Certificate of Service (Filed By Pine Lake Property LP ).(Related document(s):82 Notice) (Attachments: # 1 Exhibit A - Service List) (Schmidt, Madeline) (Entered: 02/25/2026)