Case number: 9:25-bk-90012 - Platinum Heights, LP - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Platinum Heights, LP

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Alfredo R Perez

  • Filed

    02/20/2025

  • Last Filing

    02/05/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
COMPLX



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 25-90012

Assigned to: Bankruptcy Judge Alfredo R Perez
Chapter 11
Voluntary
Asset


Date filed:  02/20/2025
Plan confirmed:  12/05/2025
341 meeting:  04/01/2025
Deadline for filing claims:  06/18/2025
Deadline for filing claims (govt.):  08/25/2025

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

Latest Dockets

Date Filed#Docket Text
01/20/2026233Debtor-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)
01/16/2026232Certificate 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)
01/16/2026Receipt 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)
01/16/2026231Motion 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)
01/09/2026230BNC 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)
01/07/2026229Order 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)
01/06/2026228MOTION 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)
12/22/2025227Debtor-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)
12/07/2025226BNC 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)
12/05/2025225Findings 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)