Case number: 4:21-bk-30710 - Castex Energy 2005 Holdco, LLC and Official Committee Of Unsecured Creditors - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Castex Energy 2005 Holdco, LLC and Official Committee Of Unsecured Creditors

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Marvin Isgur

  • Filed

    02/26/2021

  • Last Filing

    10/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, COMPLX



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 21-30710

Assigned to: Bankruptcy Judge Marvin Isgur
Chapter 11
Voluntary
Asset


Date filed:  02/26/2021
Plan confirmed:  06/07/2021
341 meeting:  04/05/2021
Deadline for filing claims:  06/30/2021
Deadline for filing claims (govt.):  08/30/2021

Debtor

Castex Energy 2005 Holdco, LLC

One Memorial City Plaza
800 Gessner Rd., Suite 925
Houston, TX 77024
HARRIS-TX
Tax ID / EIN: 82-4676832

represented by
David M Bennett

Holland & Knight LLP
1722 Routh Street
Suite 1500
Dallas, TX 75201
214-969-1486
Fax : 214-964-9501
Email: david.bennett@hklaw.com

David L Curry, Jr

Okin Adams, LLP
1113 Vine Street
Suite 240
Houston, TX 77002
713-228-4100
Fax : 346-247-7158
Email: dcurry@okinadams.com

Thomas A Howley

Howley Law PLLC
700 Louisiana Street
Suite 4545
77002
Houston, TX 77002
713-333-9125
Email: tom@howley-law.com

Steven J. Levitt

Thompson & Knight LLP
1722 Routh Street
Suite 1500
Dallas, TX 75201-2533
214-969-1700
Fax : 214-969-1751
Email: steven.levitt@hklaw.com

Johnie A Maraist

Okin Adams LLP
1113 Vine St
Ste 240
Houston, TX 77002
713-228-4100
Email: jmaraist@okinadams.com

Ryan Anthony O'Connor

Okin Adams LLP
1113 Vine Street, Suite 240
Houston
Houston, TX 77002
713-228-4100
Fax : 346-247-7158
Email: roconnor@okinadams.com

Matthew Scott Okin

Okin Adams LLP
1113 Vine Street, Suite 240
Houston, TX 77002
713-228-4100
Fax : 346-247-7158
Email: mokin@okinadams.com

Paul Douglas Stewart, Jr

Stewart Robbins Brown & Altazan, LLC
301 Main St., Suite 1640
Baton Rouge, LA 70801
225-231-9998
Fax : 225-709-9467
Email: dstewart@stewartrobbins.com

Debtor

Castex Energy 2005, LLC

One Memorial City Plaza
800 Gessner Road
Suite 925
Houston, TX 77024
HARRIS-TX
Tax ID / EIN: 82-4676832
fdba
Castex Energy 2005, L.P.


represented by
David L Curry, Jr

(See above for address)

Ryan Anthony O'Connor

(See above for address)

Matthew Scott Okin

(See above for address)

Debtor

Castex Energy Partners, LLC

One Memorial City Plaza
800 Gessner Road
Suite 925
Houston, TX 77024
HARRIS-TX
Tax ID / EIN: 82-4676832

represented by
David L Curry, Jr

(See above for address)

Ryan Anthony O'Connor

(See above for address)

Matthew Scott Okin

(See above for address)

Paul Douglas Stewart, Jr

(See above for address)

Debtor

Castex Offshore, Inc.

One Memorial City Plaza
800 Gessner Road
Suite 925
Houston, TX 77024
HARRIS-TX
Tax ID / EIN: 26-0548432

represented by
David L Curry, Jr

(See above for address)

Ryan Anthony O'Connor

(See above for address)

Matthew Scott Okin

(See above for address)

Paul Douglas Stewart, Jr

(See above for address)

U.S. Trustee

US Trustee

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
(713) 718-4650

represented by
Hector Duran, Jr

U.S. Trustee
515 Rusk
Ste 3516
Houston, Tx 77002
7137184650
Email: Hector.Duran.Jr@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

Stephen Douglas Statham

DOJ-Ust
7230 Latitude St
Corpus Christi, TX 78414
713-876-9571
Email: statham01@gmail.com

Creditor Committee

Official Committee Of Unsecured Creditors
represented by
Brandon Augustus Brown

Stewart Robbins Brown & Altazan, LLC
301 Main St., Suite 1640
P.O. Box 2348
Baton Rouge, LA 70801
225-231-9998
Fax : 225-709-9467
Email: bbrown@stewartrobbins.com

Thomas A Howley

(See above for address)

Paul Douglas Stewart, Jr

(See above for address)

Latest Dockets

Date Filed#Docket Text
10/21/2025510Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2025 (Filed By Castex Energy 2005 Holdco, LLC ). (Stewart, Paul)
10/21/2025509Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2025 (Filed By Castex Liquidating Trust & Post-Effective Date Debtors ). (Stewart, Paul)
09/26/2025508Joint Stipulation and Agreed Order Regarding Shore Offshore Services, LLC's Proof of Claim Number 57, Signed on 9/26/2025 (Related document(s):[506] Stipulation) (acj4)
09/26/2025507Notice of Return of Service. (Related document(s):[489] Generic Order) Filed by Thomas Thompson (Smeltz, Nicholas)
09/04/2025506Stipulation By Shore Offshore Services, LLC, Thomas Thompson and. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Shore Offshore Services, LLC, Thomas Thompson ). (Attachments: # (1) Exhibit A) (Smeltz, Nicholas)
09/02/2025505Notice of withdrawal of United States Trustee's Motion to Dismiss. (Related document(s):[491] US Trustee's Motion to Dismiss Case) Filed by US Trustee (Nguyen, Ha)
08/31/2025504BNC Certificate of Mailing. (Related document(s):[503] Generic Order) No. of Notices: 13. Notice Date 08/31/2025. (Admin.)
08/29/2025503Joint Stipulation and Agreed Order Regarding Liquidating Trustee's Response Deadline to United States Trustee's Motion to Dismiss Pursuant to 11 U.S.C. 1112(B), Signed on 8/29/2025 (Related document(s):[502] Stipulation) (sta4)
08/28/2025502Stipulation By Thomas Thompson, US Trustee and. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Thomas Thompson, US Trustee ).(Related document(s):[491] US Trustee's Motion to Dismiss Case) (Smeltz, Nicholas)
08/26/2025501Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2024 (Filed By Castex Liquidating Trust & Post-Effective Date Debtors ). (Stewart, Paul)