Pine Lake Property LP
11
Alfredo R Perez
01/06/2025
03/11/2026
Yes
v
| PlnDue, DsclsDue, COMPLX, DISMISSED, CLOSED |
Assigned to: Bankruptcy Judge Alfredo R Perez Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/11/2026 | 91 | BNC Certificate of Mailing. (Related document(s):[85] Order on Application for Compensation) No. of Notices: 2. Notice Date 03/11/2026. (Admin.) |
| 03/11/2026 | 90 | BNC Certificate of Mailing. (Related document(s):[84] Order on Application for Compensation) No. of Notices: 2. Notice Date 03/11/2026. (Admin.) |
| 03/11/2026 | 89 | BNC Certificate of Mailing. (Related document(s):[86] Order Dismissing Debtor(s)) No. of Notices: 5. Notice Date 03/11/2026. (Admin.) |
| 03/10/2026 | 88 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/9/2026, $1265 disbursed (Filed By Pine Lake Property LP ). (O'Connor, Ryan) |
| 03/10/2026 | 87 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 2/28/2026, $0 disbursed (Filed By Pine Lake Property LP ). (O'Connor, Ryan) |
| 03/09/2026 | Bankruptcy Case Closed (gc4) (Entered: 03/09/2026) | |
| 03/09/2026 | 86 | Order Dismissing Chapter 11 Case Pursuant to Section 1112 of the Bankruptcy Code, Signed on 3/9/2026 (gc4) (Entered: 03/09/2026) |
| 03/09/2026 | 85 | Order 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) |
| 03/09/2026 | 84 | Order 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) |
| 02/25/2026 | 83 | Certificate 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) |