MLCJR LLC and Ad Hoc Committee of Statutory Lien Creditors
7
Christopher M. Lopez
05/14/2023
01/23/2026
Yes
v
| DUPFILER, COMPLX, PlnDue, DsclsDue, LEAD, COMPLX |
Assigned to: Bankruptcy Judge Christopher M. Lopez Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 Rachel 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) Abigail Wood Mock
Stewart Robbins Brown & Altazan, LLC 301 Main Street Suite 1640 Baton Rouge, LA 70801 225-231-9998 Fax : 225-709-9467 Email: amock@stewartrobbins.com 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 Moss Abelson
White & Case LLP 1221 Avenue of the Americas New York, NY 10020-1095 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
Fishel Law Group 602 Sawyer Suite 400 Houston, TX 77007 713-294-0379 Email: michael@FishelLawGroup.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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/23/2026 | 2559 | Notice of Monthly Fee Statement. Filed by Stewart Robbins Brown & Altazan, LLC (Stewart, Paul) |
| 01/22/2026 | 2558 | Notice of Continued Use and Compensation of Consultant for Winddown & Administration of the Estates. Filed by Michael D Warner (Robbins, William) |
| 01/15/2026 | 2557 | BNC Certificate of Mailing. (Related document(s):2553 Order on Motion For Relief From Stay) No. of Notices: 97. Notice Date 01/15/2026. (Admin.) (Entered: 01/15/2026) |
| 01/14/2026 | 2556 | Notice Of Monthly Fee Statement Of Michael D. Warner, Chapter 7 Trustee, For The Allowance Of Compensation And Reimbursement Of Expenses For The Period From December 1, 2025 To December 31, 2025. Filed by Michael D Warner (Warner, Michael) (Entered: 01/14/2026) |
| 01/14/2026 | Receipt of Motion for Relief From Stay( 23-90324) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A26827655. Fee amount $ 199.00. (U.S. Treasury) (Entered: 01/14/2026) | |
| 01/14/2026 | 2555 | Motion for Relief from Stay . Fee Amount $199. Filed by Creditor Argonaut Insurance Company Hearing scheduled for 2/10/2026 at 10:00 AM at Houston, Courtroom 402 (CML). (Collins, Michael) (Entered: 01/14/2026) |
| 01/13/2026 | 2554 | Additional Attachments Re: Replacement Form 2 (related document(s):[2505] Notice) (Filed By Michael D Warner ).(Related document(s):[2505] Notice) (Smeltz, Nicholas) |
| 01/13/2026 | 2553 | Order Granting Motion of Endurance American Specialty Insurance Company for Relief From the Automatic Stay, to the Extent Applicable, to Permit Insurer to Advance and/or Reimburse Defense Costs Under the Policy (Related Doc # [2544]). Signed on 1/13/2026. (rgs4) |
| 01/13/2026 | 2552 | Courtroom Minutes. Time Hearing Held: 10:00 AM. Appearances: R. Manns, C. Schreiber. ERO\Courtroom Deputy: Y. Lila. (Related document(s):[2544] Motion for Relief from Stay). Exhibits Admitted. Hearing held. For the reasons stated on the record, Motion Granted. Order Signed. (yml4) |
| 01/11/2026 | 2551 | Exhibit List (Filed By Endurance American Specialty Insurance Company/Sompo ). (Attachments: # (1) Exhibit 1 # (2) Exhibit 2) (Mokrzycka, Maria) |