Case number: 4:23-bk-90324 - MLCJR LLC and Ad Hoc Committee of Statutory Lien Creditors - Texas Southern Bankruptcy Court

Case Information
  • Case title

    MLCJR LLC and Ad Hoc Committee of Statutory Lien Creditors

  • Court

    Texas Southern (txsbke)

  • Chapter

    7

  • Judge

    Christopher M. Lopez

  • Filed

    05/14/2023

  • Last Filing

    08/08/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DUPFILER, COMPLX, PlnDue, DsclsDue, LEAD, COMPLX



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 23-90324

Assigned to: Bankruptcy Judge Christopher M. Lopez
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  05/14/2023
Date converted:  02/28/2024
341 meeting:  07/09/2024
Deadline for filing claims:  07/29/2024

Debtor

MLCJR LLC

4514 Cole Ave, Suite 1175
Dallas, TX 75205
DALLAS-TX
Tax ID / EIN: 47-5430875

represented by
Matthew D Cavenaugh

Jackson Walker LLP
1401 McKinney Street
Ste 1900
Houston, TX 77010
713-752-4200
Email: mcavenaugh@jw.com

Rebecca Blake Chaikin

408 W Seminary Ave
60187
Wheaton, IL 60187
917-596-3358
Email: rchaikin@jw.com
TERMINATED: 10/31/2024

Thomas Henry Fafara

Latham and Watkins LLP
1271 Avenue of the Americas
New York, NY 10020
212-906-1200
Email: thomas.fafara@lw.com

Thomas J Humphrey

Latham and Watkins LLP
555 Eleventh St
Suite 1000
Washington, DC 20004-1304
202-637-2200
Fax : 202-637-2201
Email: thomas.humphrey@lw.com

Elizabeth Marks

Latham and Watkins LLP
200 Clarendon St
Boston, MA 02116
617-948-6000

Zachary S McKay

Jackson Walker LLP
1401 McKinney Street
Suite 1900
Houston, TX 77010
713-752-4261
Fax : 713-752-4221
Email: zmckay@jw.com

Emily Meraia

Jackson Walker
1401 McKinney Street
Ste 1900
Houston, TX 77010
713-752-4458
Email: emeraia@jw.com

Mark Mintz

Jones Walker
201 St Charles Ave
49th Fl
New Orleans, LA 70116
504-582-8368
Email: mmintz@joneswalker.com

Misha E. Ross

Latham and Watkins LLP
1271 Avenue of the Americas
New York, NY 10020
212-906-1200
Email: misha.ross@lw.com

Keith A Simon

Latham Watkins LLP
1271 Avenue of the Americas
NYC, NY 10020
212-906-1200
Fax : 212-751-4864
Email: keith.simon@lw.com

Amanda Rose Stanzione

Latham and Watkins LLP
1271 Avenue of the Americas
New York, NY 10020
212-906-1200

Debtor

Cox Oil Offshore, L.L.C.

4514 Cole Ave, Suite 1175
Dallas, TX 75205
DALLAS-TX
Tax ID / EIN: 45-2117047

represented by
Matthew D Cavenaugh

(See above for address)

Rebecca Blake Chaikin

(See above for address)

Debtor

Cox Operating L.L.C.

OUTSIDE U. S.

represented by
Matthew D Cavenaugh

(See above for address)

Rebecca Blake Chaikin

(See above for address)

Jack T. Jamison

Jack T. Jamison, Attorney
2215 Cedar Springs Rd.
Suite 2011
Dallas, TX 75201
214-402-7654
Email: jack@jackjamisonattorney.com

Debtor

Energy XXI GOM, LLC

OUTSIDE U. S.

represented by
Matthew D Cavenaugh

(See above for address)

Rebecca Blake Chaikin

(See above for address)

Debtor

Energy XXI Gulf Coast, LLC

OUTSIDE U. S.

represented by
Matthew D Cavenaugh

(See above for address)

Rebecca Blake Chaikin

(See above for address)

Debtor

EPL Oil & Gas, LLC

4514 Cole Ave, Suite 1175
Dallas, TX 75205
DALLAS-TX
Tax ID / EIN: 72-1409562

represented by
Matthew D Cavenaugh

(See above for address)

Rebecca Blake Chaikin

(See above for address)

Debtor

M21K, LLC

1021 Main St #2626
Houston, TX 77002
HARRIS-TX

represented by
Matthew D Cavenaugh

(See above for address)

Rebecca Blake Chaikin

(See above for address)

Trustee

Randy W Williams

Byman & Associates PLLC
7924 Broadway
Suite 104
Pearland, TX 77581
281-884-9262
TERMINATED: 05/08/2024

represented by
Tara T. LeDay

Husch Blackwell LLP
111 Congress Avenue, Suite 1400
Austin, TX 78701
512-479-1141
Fax : 512-479-1101
Email: Tara.LeDay@huschblackwell.com
TERMINATED: 05/08/2024

Jarrod B. Martin

Bradley Arant Boult Cummings LLP
600 Travis Street
Suite 5600
Houston, TX 77002
713-576-0388
Email: jbmartin@bradley.com
TERMINATED: 05/08/2024

Michael Kevin Riordan

Bradley Arant Boult Cummings
600 Travis Street
Suite 5600
Houston, TX 77002
713-576-0345
Email: mriordan@bradley.com
TERMINATED: 05/08/2024

Trustee

Michael D Warner


represented by
Brooke Watford Altazan

Stewart Robbins Brown Altazan, LLC
301 Main St
Ste 1640
Baton Rouge, LA 70801
225-231-9998
Email: baltazan@stewartrobbins.com

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

Jarrod B. Martin

(See above for address)

William S. Robbins

Stewart Robbins Brown & Altazan, LLC
301 Main St
Ste 1640
Baton Rouge, LA 70801
225-231-9998
Email: wrobbins@stewartrobbins.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

Michael D Warner

Pachulski Stang Ziehl & Jones LLP
700 Louisiana Street
Suite 4500
Houston, TX 77002
713-691-9385
Email: mwarner@pszjlaw.com

Trustee

Michael D Warner, Chapter 7 Trustee


represented by
Brooke Watford Altazan

(See above for address)

Brandon Augustus Brown

(See above for address)

William S. Robbins

(See above for address)

Nicholas Smeltz

Stewart Robbins Brown & Altazan, LLC
301 Main Street
Suite 1640
Baton Rouge, LA 70802
225-231-9998
Fax : 225-709-9467
Email: nsmeltz@stewartrobbins.com

Paul Douglas Stewart, Jr

(See above for address)

Michael D Warner

(See above for address)

U.S. Trustee

US Trustee

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002

represented by
Alicia Lenae Barcomb

DOJ-U.S. Trustee
515 Rusk
Suite 3516
Houston, TX 77002
713-718-4661
Email: alicia.barcomb@usdoj.gov

Andrew Jimenez

DOJ-Ust
515 Rusk Street, Suite 3516
Houston, TX 77002
713-718-4668
Fax : 713-718-4670
Email: andrew.jimenez@usdoj.gov

Jayson B. Ruff

Office of the United States Trustee
515 Rusk St.
Ste. 3516
Houston, TX 77002
713-718-4650
Fax : 713-718-4670
Email: jayson.b.ruff@usdoj.gov

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

Creditor Committee

The Official Committee of Unsecured Creditors


represented by
Philip Abelson

White & Case LLP
1221 Avenue of the Americas
New York, NY 10020
(212) 819-8903
Email: philip.abelson@whitecase.com

William Guerrieri

White & Case LLP
111 S. Wacker Dr.
Suite 5100
Chicago, IL 60606-4302
312-881-5400
Fax : 312-881-5450
Email: william.guerrieri@whitecase.com

Alex Konstantynovski

White & Case LLP
1221 Avenue of the Americas
New York, NY 10020
212-819-8200
Email: alex.konstantynovski@whitecase.com

Charles R. Koster

White & Case
609 Main Street, Suite 2900
Houston, TX 77002
832-786-6118
Email: ckoster@whitecase.com

Gregory F Pesce

White & Case LLP
111 South Wacker Drive, Suite 5100
Chicago, IL 60606
312-881-5369
Email: gregory.pesce@whitecase.com

Erin Rosenberg

White & Case LLP
111 South Wacker Dr
Chicago, IL 60606-4302
312-881-5400
Email: erin.rosenberg@whitecase.com

Camille M Shepherd

White & Case LLP
1221 Avenue of the Americas
New York, NY 10020
212-819-8200
Email: camille.shepherd@whitecase.com

Creditor Committee

American Panther, LLC

PO BOX 1227
Houston, TX 77251

represented by
Michael Fishel

King & Spalding LLP
1100 Louisiana St
Suite 4100
Houston, TX 77002
713-276-7369
Email: mfishel@kslaw.com

Creditor Committee

Turnkey Offshore Project Services, LLC

8506 Shrimpers Row
Dulac, LA 70353

represented by
George J Nalley, Jr

Mouledoux, Bland, Legrand and Brackett
701 Poydras Street
Suite 600
New Orleans, LA 70139
504-595-3000
Fax : 504-522-2121
Email: gnalley@mblb.com

Creditor Committee

Ad Hoc Committee of Statutory Lien Creditors
represented by
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

Latest Dockets

Date Filed#Docket Text
08/08/20252484Joint Motion to Withdraw as Counsel of Record Filed by Attorney Christopher T Caplinger, Interested Party R&R Boats, Inc. (Attachments: # 1 Proposed Order) (Caplinger, Christopher) (Entered: 08/08/2025)
08/07/20252483Notice Of Monthly Fee Statement Of Michael D. Warner, Chapter 7 Trustee, For The Allowance Of Compensation And Reimbursement Of Expenses For The Period From July 1, 2025 To July 31, 2025. Filed by Michael D Warner (Warner, Michael) (Entered: 08/07/2025)
08/03/20252482BNC Certificate of Mailing. (Related document(s):2481 Order on Application for Compensation) No. of Notices: 100. Notice Date 08/03/2025. (Admin.) (Entered: 08/03/2025)
08/01/20252481Order on First and Final Application For Compensation for Professional Services Rendered by Matthew J. Borror, Special Erisa Counsel, and Interim Application for Compensation for Stewart Robbins Brown & Altazan, LLC for Services Relating Solely to the Termination of the Debtors' 401 (K) Plan in Compliance with This Court's Order Dated September 17, 2024 (Related Doc # 2475). Signed on 8/1/2025. (rgs4) (Entered: 08/01/2025)
07/21/20252480Notice of Amended Exhibit to Trustee's Notice of Abandonment as Authorized by Prior Court Order. (Related document(s):2479 Notice of Abandonment) Filed by Michael D Warner (Attachments: # 1 Exhibit A # 2 Exhibit A - REDLINE) (Stewart, Paul) (Entered: 07/21/2025)
07/08/20252479Notice of Abandonment of Remaining Assets Filed by Michael D Warner (Attachments: # 1 Exhibit A # 2 Exhibit B) (Stewart, Paul) (Entered: 07/08/2025)
07/04/20252478BNC Certificate of Mailing. (Related document(s):2477 Generic Order) No. of Notices: 100. Notice Date 07/04/2025. (Admin.) (Entered: 07/04/2025)
07/02/20252477Stipulation and Agreed Order Granting Limited Relief from the Automatic Stay (Related document(s):2474 Stipulation) Signed on 7/2/2025. (yml4) (Entered: 07/02/2025)
07/02/20252476Notice of Monthly Fee Statement Of Michael D. Warner, Chapter 7 Trustee, For The Allowance Of Compensation And Reimbursement Of Expenses For The Period From June 1, 2025 To June 30, 2025. Filed by Michael D Warner (Warner, Michael) (Entered: 07/02/2025)
07/01/20252475Application for Compensation for Matthew J. Borror, Special Counsel, Period: 8/12/2024 to 7/1/2025, Fee: $44,352.00, Expenses: $, for Stewart Robbins Brown & Altazan, LLC, Attorney, Period: 8/12/2024 to 4/29/2025, Fee: $21,310.00, Expenses: $. Objections/Request for Hearing Due in 21 days. Filed by Spec. Counsel Matthew J. Borror, Attorney Stewart Robbins Brown & Altazan, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Brown, Brandon) (Entered: 07/01/2025)