Case number: 4:25-bk-90011 - 145 Navarro LLC - Texas Southern Bankruptcy Court

Case Information
  • Case title

    145 Navarro LLC

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Christopher M. Lopez

  • Filed

    02/18/2025

  • Last Filing

    11/05/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
COMPLX



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 25-90011

Assigned to: Bankruptcy Judge Christopher M. Lopez
Chapter 11
Voluntary
Asset


Date filed:  02/18/2025
341 meeting:  04/01/2025
Deadline for filing claims:  06/26/2025
Deadline for filing claims (govt.):  09/02/2025

Debtor

145 Navarro LLC

3 Sugar Creek Center Blvd
Suite 100
Sugar Land, TX 77478
FORT BEND-TX
Tax ID / EIN: 85-3543593

represented by
Susan Tran Adams

Tran Singh LLP
2502 La Branch Street
Houston, TX 77004
832-975-7300
Fax : 832-975-7301
Email: stran@ts-llp.com

U.S. Trustee

US Trustee

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
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
10/03/2025153BNC Certificate of Mailing. (Related document(s):152 Generic Order) No. of Notices: 2. Notice Date 10/03/2025. (Admin.) (Entered: 10/03/2025)
10/01/2025152Fourth Stipulation and Agreed Order Regarding Extension of Abatement Period (Related document(s): 151). Signed on 10/1/2025. (rgs4) (Entered: 10/01/2025)
09/30/2025151Stipulation By Riverwalk Reposition Partners, LLC and 145 Navarro, LLC and ERC Acquisition IV, LLC. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Riverwalk Reposition Partners, LLC ).(Related document(s):125 Generic Order) (Weiss, Morris) (Entered: 09/30/2025)
09/12/2025150Debtor-In-Possession Monthly Operating Report for Filing Period ending 7/31/2025, $106287 disbursed (Filed By 145 Navarro LLC ). (Attachments: # 1 Supporting Documents) (Adams, Susan) (Entered: 09/12/2025)
09/12/2025149Debtor-In-Possession Monthly Operating Report for Filing Period ending 8/31/2025, $20267 disbursed (Filed By 145 Navarro LLC ). (Attachments: # 1 Supporting Documentation) (Adams, Susan) (Entered: 09/12/2025)
09/12/2025148Debtor-In-Possession Monthly Operating Report for Filing Period ending 6/30/2025, $60009 disbursed (Filed By 145 Navarro LLC ). (Attachments: # 1 Supporting Documentation) (Adams, Susan) (Entered: 09/12/2025)
09/05/2025147BNC Certificate of Mailing. (Related document(s):143 Generic Order) No. of Notices: 2. Notice Date 09/05/2025. (Admin.) (Entered: 09/05/2025)
09/05/2025146BNC Certificate of Mailing. (Related document(s):141 Generic Order) No. of Notices: 2. Notice Date 09/05/2025. (Admin.) (Entered: 09/05/2025)
09/05/2025145BNC Certificate of Mailing. (Related document(s):140 Order on Emergency Motion) No. of Notices: 2. Notice Date 09/05/2025. (Admin.) (Entered: 09/05/2025)
09/05/2025144BNC Certificate of Mailing. (Related document(s):139 Order on Emergency Motion) No. of Notices: 2. Notice Date 09/05/2025. (Admin.) (Entered: 09/05/2025)