RELLIS Campus Data and Research Center LLC and The Official Committee of Unsecured Creditors
11
Alfredo R Perez
11/05/2025
04/17/2026
Yes
v
| PlnDue, DsclsDue, LEAD, COMPLX |
Assigned to: Bankruptcy Judge Alfredo R Perez Chapter 11 Voluntary Asset |
|
Debtor RELLIS Campus Data and Research Center LLC
833 Rellis Parkway Bryan, TX 77802 BRAZOS-TX Tax ID / EIN: 82-1999113 |
represented by |
Christopher Adams
Okin & Adams LLP 1113 Vine St Suite 240 Houston, TX 77002 713-228-4100 Fax : 346-247-7158 Email: cadams@okinadams.com John Thomas Oldham
Okin Adams LLP 1113 Vine St. Suite 240 Houston, TX 77002 713-228-4100 Fax : 346-247-7158 Email: joldham@okinadams.com Madeline Mason Schmidt
Okin Adams LLP 1113 Vine Street Suite 240 Houston, TX 77002 713-228-4100 Email: mschmidt@okinadams.com |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 |
represented by |
Vianey Garza
Office of the U.S. Trustee 515 Rusk Street, Suite 3516 Houston, TX 77002 713-718-4663 Email: vianey.garza@usdoj.gov Ha Minh Nguyen
Office of the United States Trustee 515 Rusk St Ste 3516 Houston, TX 77002 202-590-7962 Email: ha.nguyen@usdoj.gov |
Creditor Committee The Official Committee of Unsecured Creditors
2100 Travis Street STE 1525 Houston, TX 77002 |
represented by |
Jon Maxwell Beatty
Shannon Lee Beatty LLP 2100 Travis St. Suite 1525 Houston, TX 77002 346-535-0581 Email: mbeatty@shannonleellp.com Ella Ainsworth Cornwall
Shannon and Lee LLP 2100 Travis St. Suite 1525 Houston, TX 77002 737-351-9743 Email: ecornwall@shannonleellp.com R. J. Shannon
Shannon Lee Beatty LLP 2100 Travis Street, STE 1525 Houston, TX 77002 713-714-5770 Email: rshannon@shannonleellp.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/17/2026 | 166 | Operating Report for Filing Period March 31, 2026, $0 disbursed (Filed By RELLIS Campus Data and Research Center LLC ). (Attachments: # (1) Supplement - ODC - MOR Supporting Packet for March 31, 2026) (Oldham, John Thomas) |
| 04/17/2026 | 165 | Operating Report for Filing Period March 31, 2026, $427,093 disbursed (Filed By RELLIS Campus Data and Research Center LLC ). (Attachments: # (1) Supplement - RELLIS - MOR Supporting Packet for March 31, 2026) (Oldham, John Thomas) |
| 04/15/2026 | 164 | Joint Notice / Fifth Joint Notice Extending Due Diligence Deadline Pursuant to Term Sheet Between the Debtors and Pinchal & Company. (Related document(s):[130] Order on Emergency Motion, [160] Notice, [161] Notice, [162] Notice, [163] Notice) Filed by Pinchal & Company (Bailey, Kaleb) |
| 04/08/2026 | 163 | Joint Notice / Fourth Joint Notice Extending Due Diligence Deadline Pursuant to Term Sheet Between the Debtors and Pinchal & Company. (Related document(s):[130] Order on Emergency Motion, [160] Notice, [161] Notice, [162] Notice) Filed by Pinchal & Company (Bailey, Kaleb) |
| 03/31/2026 | 162 | Joint Notice / Third Joint Notice Extending Due Diligence Deadline Pursuant to Term Sheet Between the Debtors and Pinchal & Company. (Related document(s):[130] Order on Emergency Motion, [160] Notice, [161] Notice) Filed by Pinchal & Company (Bailey, Kaleb) |
| 03/22/2026 | 161 | Joint Notice / Second Joint Notice Extending Due Diligence Deadline Pursuant to Term Sheet Between the Debtors and Pinchal & Company. (Related document(s):[130] Order on Emergency Motion, [160] Notice) Filed by Pinchal & Company (Bailey, Kaleb) |
| 03/15/2026 | 160 | Joint Notice Extending Due Diligence Deadline Pursuant to Term Sheet Between the Debtors and Pinchal & Company. (Related document(s):[130] Order on Emergency Motion) Filed by Pinchal & Company (Bailey, Kaleb) |
| 03/09/2026 | 159 | Notice of Change of Address Filed by Flex-Erect (Munoz, Laurie) |
| 02/25/2026 | 158 | BNC Certificate of Mailing. (Related document(s):[157] Generic Order) No. of Notices: 11. Notice Date 02/25/2026. (Admin.) |
| 02/23/2026 | 157 | Order Dismissing Hudson Bend Properties, LLC Chapter 11 Case Pursuant to Section 1112 of the Bankruptcy Code, Signed on 2/23/2026 (Related document(s):[146] Motion to Dismiss Debtor) (abh4) |