Platinum Heights, LP
11
Alfredo R Perez
02/20/2025
05/03/2026
Yes
v
| COMPLX |
Assigned to: Bankruptcy Judge Alfredo R Perez Chapter 11 Voluntary Asset |
|
Debtor Platinum Heights, LP
1917 Ashland Street Houston, TX 77008 HARRIS-TX Tax ID / EIN: 61-2004367 |
represented by |
Omar Jesus Alaniz
Reed Smith, LLP 2850 N. Harwood St. Suite 1500 Dallas, TX 75201 469-680-4292 Fax : 469-680-4299 Email: oalaniz@reedsmith.com Darrell Scott Funk
Looper Reed Mark McGraw PC 1300 Post Oak Blvd Ste 2000 Houston, TX 77056 713-986-7171 Email: sfunk@lrmlaw.com TERMINATED: 03/04/2025 Kelly H Leonard
Gray Reed 1300 Post Oak Blvd., Ste 2000 Suite 2000 Houston, TX 77056 7139867000 Email: kleonard@grayreed.com TERMINATED: 03/04/2025 |
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 Jana Smith Whitworth
Office of United States Trustee 515 Rusk Street, Suite 3516 Houston, TX 77002 (713) 718-4650 Fax : (713) 718-4670 Email: jana.whitworth@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 05/03/2026 | 370 | BNC Certificate of Mailing. (Related document(s):[368] Transcript) No. of Notices: 4. Notice Date 05/03/2026. (Admin.) |
| 05/01/2026 | 369 | BNC Certificate of Mailing. (Related document(s):[367] Order Confirming Chapter 11 Plan) No. of Notices: 48. Notice Date 05/01/2026. (Admin.) |
| 04/30/2026 | 368 | Transcript RE: Confirmation Hearing held on April 15, 2026 before Judge Alfredo R. Perez. Transcript is available for viewing in the Clerk's Office. Within 21 days, parties are advised to comply with privacy requirements of Fed. R. Bank. P. 9037, ensuring that certain protected information is redacted from transcripts prior to their availability on PACER. Filed by Transcript access will be restricted through 07/29/2026. (mhen) |
| 04/29/2026 | 367 | Findings of Fact, Conclusion of Law and Order (I) Approving the Debtor's Disclosure Statement on a Final Basis and (II) Confirming the Third Plan of Reoganization of Debtor Platinum Heights, LP, Signed on 4/29/2026 (Related document(s):[358] Amended Chapter 11 Plan) (gc4) |
| 04/28/2026 | 366 | Certificate of Counsel Regarding Final Approval of Disclosure Statement and Confirmation of Third Plan of Reoganization of Debtor Platinum Heights, LP (Filed By Platinum Heights, LP ).(Related document(s):[358] Amended Chapter 11 Plan, [359] Proposed Order) (Attachments: # (1) Exhibit A - Confirmation Order # (2) Exhibit B - Redline of Confirmation Order) (Alaniz, Omar) |
| 04/28/2026 | 365 | Amended Chapter 11 Plan Filed by Platinum Heights, LP. (Related document(s):[280] Chapter 11 Plan) (Alaniz, Omar) |
| 04/23/2026 | 364 | AO 435 TRANSCRIPT ORDER FORM (Expedited (7 days)) by Platinum Heights / Omar J. Alaniz. This is to order a transcript of Hearing on Disclosure Statement and Confirm Plan of Reorganization - before Judge Alfredo R. Perez. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Platinum Heights, LP ). (Alaniz, Omar) Electronically forwarded to Judicial Transcribers of Texas on 4/23/2026. Estimated completion date: 4/30/2026. Modified on 4/23/2026 (sew4). |
| 04/22/2026 | 363 | PDF with attached Audio File. Court Date & Time [04/21/2026 02:00:08 PM]. File Size [ 13308 KB ]. Run Time [ 00:28:13 ]. (admin). |
| 04/21/2026 | 362 | Courtroom Minutes. Time Hearing Held: 2:00 PM to 2:29 PM. Appearances: See attached. ERO: Yes. The Plan is conditionally approved pending review of the amended plan when filed. (Related document(s):[294] Order Setting Hearing) (gc4) |
| 04/21/2026 | 361 | Agenda for Hearing on 4/21/2026 (Filed By Platinum Heights, LP ). (Alaniz, Omar) |