Castex Energy 2005 Holdco, LLC and Official Committee Of Unsecured Creditors
11
Marvin Isgur
02/26/2021
10/21/2025
Yes
v
| LEAD, COMPLX |
Assigned to: Bankruptcy Judge Marvin Isgur Chapter 11 Voluntary Asset |
|
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) |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/21/2025 | 510 | Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2025 (Filed By Castex Energy 2005 Holdco, LLC ). (Stewart, Paul) |
| 10/21/2025 | 509 | Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2025 (Filed By Castex Liquidating Trust & Post-Effective Date Debtors ). (Stewart, Paul) |
| 09/26/2025 | 508 | Joint 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) |
| 09/26/2025 | 507 | Notice of Return of Service. (Related document(s):[489] Generic Order) Filed by Thomas Thompson (Smeltz, Nicholas) |
| 09/04/2025 | 506 | Stipulation 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) |
| 09/02/2025 | 505 | Notice 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) |
| 08/31/2025 | 504 | BNC Certificate of Mailing. (Related document(s):[503] Generic Order) No. of Notices: 13. Notice Date 08/31/2025. (Admin.) |
| 08/29/2025 | 503 | Joint 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) |
| 08/28/2025 | 502 | Stipulation 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) |
| 08/26/2025 | 501 | Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2024 (Filed By Castex Liquidating Trust & Post-Effective Date Debtors ). (Stewart, Paul) |