Platinum Heights, LP
11
Alfredo R Perez
02/20/2025
02/05/2026
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 |
|---|---|---|
| 01/20/2026 | 233 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2025, $257502 disbursed (Filed By Platinum Heights, LP ). (Alaniz, Omar) (Entered: 01/20/2026) |
| 01/16/2026 | 232 | Certificate of Service for Motion for Termination of the Automatic Stay or Other Appropriate Relief (D.E. 231) (Filed By B1Bank ).(Related document(s):231 Motion for Relief From Stay) (McCune, Patrick) (Entered: 01/16/2026) |
| 01/16/2026 | Receipt of Motion for Relief From Stay( 25-90012) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A26837982. Fee amount $ 199.00. (U.S. Treasury) (Entered: 01/16/2026) | |
| 01/16/2026 | 231 | Motion for Relief from Stay . Fee Amount $199. Filed by Creditor B1Bank Hearing scheduled for 2/12/2026 at 10:00 AM at Houston, Courtroom 400 (ARP). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Proposed Order) (McCune, Patrick) (Entered: 01/16/2026) |
| 01/09/2026 | 230 | BNC Certificate of Mailing. (Related document(s):229 Order on Motion to Appear pro hac vice) No. of Notices: 3. Notice Date 01/09/2026. (Admin.) (Entered: 01/09/2026) |
| 01/07/2026 | 229 | Order Granting Motion for R. Joseph Naus To Appear pro hac vice (Related Doc # 228) Note: Instructions to request Texas Southern CM/ECF registration through PACER are found here Signed on 1/7/2026. (gc4) (Entered: 01/07/2026) |
| 01/06/2026 | 228 | MOTION to Appear Pro Hac Vice for R. Joseph Naus (Fee Paid: $100, receipt number B26802145) Filed by Creditor B1Bank (Naus, R) (Entered: 01/06/2026) |
| 12/22/2025 | 227 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 11/30/2025, $453983 disbursed (Filed By Platinum Heights, LP ). (Alaniz, Omar) (Entered: 12/22/2025) |
| 12/07/2025 | 226 | BNC Certificate of Mailing. (Related document(s):225 Order Confirming Chapter 11 Plan) No. of Notices: 47. Notice Date 12/07/2025. (Admin.) (Entered: 12/07/2025) |
| 12/05/2025 | 225 | Findings of Fact, Conclusions of Law and Order (I) Approving the Debtor's Disclosure Statement on a Final Basis and (II) Confirming the First Amended Plan of Reorganization of Debtor Platinum Heights, LP as Modified on November 25, 2025, Signed on 12/5/2025 (Related document(s):210 Amended Chapter 11 Plan) (abh4) (Entered: 12/05/2025) |