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

    08/01/2025

  • 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
07/15/2025122Notice of Hearings. (Related document(s):119 Generic Order) Filed by 145 Navarro LLC (Adams, Susan) (Entered: 07/15/2025)
07/14/2025Hearing Set On Hearing scheduled for 7/15/2025 at 02:30 PM at Houston, Courtroom 401 (CML). (yml4) (Entered: 07/14/2025)
06/28/2025121BNC Certificate of Mailing. (Related document(s):119 Generic Order) No. of Notices: 2. Notice Date 06/28/2025. (Admin.) (Entered: 06/28/2025)
06/27/2025120BNC Certificate of Mailing. (Related document(s):116 Order on Emergency Motion) No. of Notices: 2. Notice Date 06/27/2025. (Admin.) (Entered: 06/27/2025)
06/26/2025119Second Stipulation and Agreed Order Regarding Extension of Abatement Period (Related document(s):117 Stipulation) Signed on 6/26/2025. (yml4) (Entered: 06/26/2025)
06/26/2025118Debtor-In-Possession Monthly Operating Report for Filing Period ending 5/31/2025, $1275 disbursed (Filed By 145 Navarro LLC ). (Attachments: # 1 Supporting Documentation) (Singh, Brendon) (Entered: 06/26/2025)
06/25/2025117Stipulation By 145 Navarro LLC and Munsch Hardt Kopf & Harr, P.C., Kane Russell Coleman & Logan, P.C.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By 145 Navarro LLC ). (Singh, Brendon) (Entered: 06/25/2025)
06/25/2025116Order Authorizing Sealing of the Debtor's Witness and Exhibit List (Related Doc # 115). Signed on 6/25/2025. (rgs4) (Entered: 06/25/2025)
06/25/2025115Emergency Motion for Entry of an Order Sealing Debtor's Witness and Exhibit List Filed by Debtor 145 Navarro LLC (Attachments: # 1 Proposed Order # 2 Service List) (Singh, Brendon) (Entered: 06/25/2025)
06/24/2025114Witness List, Exhibit List (Filed By 145 Navarro LLC ).(Related document(s): Hearing (Bk)) (Attachments: # 1 Exhibit 1 - Octagon Finance, LLC Term Sheet # 2 Exhibit 2 - Peachtree Group Term Sheet # 3 Exhibit 3 - JC Capital Term Sheet # 4 Exhibit 4 - KAWA Private Investments, LLC Term Sheet # 5 Exhibit 5 - Lincoln Savings Bank # 6 Exhibit 6 - Status update from Debtor to Riverwalk Reposition Partners, LLC and ERC Acquisitions IV, LLC # 7 Exhibit 7 - Debtors Combined Disclosure Statement and Chapter 11 Plan [Docket No. 109]) (Singh, Brendon) (Entered: 06/24/2025)