Paradox Resources, LLC and Neuhaus Barrett Investments, LLC
7
Christopher M. Lopez
05/22/2023
12/05/2025
Yes
v
| LEAD, COMPLX, COMPLX, PlnDue, DsclsDue, CONVERTED |
Assigned to: Bankruptcy Judge Christopher M. Lopez Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Paradox Resources, LLC
c/o Stout Risius Ross, LLC attn: Douglas J. Brickley 1000 Main, Suite 3200 Houston, TX 77002 HARRIS-TX Tax ID / EIN: 46-1590256, 82-5017152 |
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 J. Kelley Killorin Edwards
Okin Adams Bartlett Curry LLP 1113 Vine Street Suite 240 Houston, TX 77002 713-228-4100 Fax : 346-247-7158 Email: kedwards@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 |
Debtor In Possession Paradox Upstream, LLC
c/o Stout Risius Ross, LLC attn: Douglas J. Brickley 1000 Main, Suite 3200 Houston, TX 77002 HARRIS-TX Tax ID / EIN: 46-1580256 |
represented by |
Matthew Scott Okin
(See above for address) |
Debtor In Possession Paradox Midstream, LLC
c/o Stout Risius Ross, LLC attn: Douglas J. Brickley 1000 Main, Suite 3200 Houston, TX 77002 HARRIS-TX Tax ID / EIN: 46-1582127 |
represented by |
Matthew Scott Okin
(See above for address) |
Debtor In Possession Four Corners Energy, LLC
c/o Stout Risius Ross, LLC attn: Douglas J. Brickley 1000 Main, Suite 3200 Houston, TX 77002 HARRIS-TX Tax ID / EIN: 36-4928159 |
represented by |
Matthew Scott Okin
(See above for address) |
Debtor In Possession Four Corners Pipeline, LLC
c/o Stout Risius Ross, LLC attn: Douglas J. Brickley 1000 Main, Suite 3200 Houston, TX 77002 HARRIS-TX Tax ID / EIN: 85-0558748 |
represented by |
Matthew Scott Okin
(See above for address) |
Debtor In Possession Capital Commercial Development, Inc.
c/o Stout Risius Ross, LLC attn: Douglas J. Brickley 1000 Main, Suite 3200 Houston, TX 77002 HARRIS-TX Tax ID / EIN: 74-2773124 |
represented by |
Matthew Scott Okin
(See above for address) |
Debtor In Possession Neuhaus Barrett Investments, LLC
c/o Stout Risius Ross, LLC attn: Douglas J. Brickley 1000 Main, Suite 3200 Houston, TX 77002 HARRIS-TX Tax ID / EIN: 83-2855529 |
represented by |
Matthew Scott Okin
(See above for address) |
Trustee Randy W Williams
Byman & Associates PLLC 7924 Broadway Suite 104 Pearland, TX 77581 281-884-9262 TERMINATED: 07/01/2025 |
represented by |
Jarrod B. Martin
Bradley Arant Boult Cummings LLP 600 Travis Street Suite 5600 Houston, TX 77002 713-576-0388 Email: jbmartin@bradley.com |
Trustee Christopher R Murray
Jones Murray LLP 602 Sawyer St Ste 400 Houston, TX 77007 832-529-1999 |
represented by |
Matthew W. Bourda
Jones Murray LLP 602 Sawyer Street Suite 400 Houston, TX 77007 832-529-1999 Email: matthew@jonesmurray.com Jarrod B. Martin
(See above for address) |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 |
represented by |
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 Jana Smith Whitworth
Office of United States Trustee 515 Rusk Street, Suite 3516 Houston, TX 77002 (713) 718-4650 Fax : (713) 718-4670 Email: jana.whitworth@usdoj.gov |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Jason S Brookner
Gray Reed & McGraw LLP 1601 Elm Street Suite 4600 Dallas, TX 75201 (469) 320-6132 Fax : (214) 953-1332 Email: jbrookner@grayreed.com Lydia R Webb
Gray Reed & McGraw LLP 1601 Elm St Ste 4600 Dallas, TX 75201 469-320-6111 Email: lwebb@grayreed.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/05/2025 | 654 | BNC Certificate of Mailing. (Related document(s):[653] Order on Application for Compensation) No. of Notices: 26. Notice Date 12/05/2025. (Admin.) |
| 12/03/2025 | 653 | Order Approving Final Fee Application of Chamberlain Hrdlicka White Williams & Aughtry, P.C. (Related Doc [647]). Signed on 12/3/2025. (yml4) |
| 11/12/2025 | 652 | BNC Certificate of Mailing. (Related document(s):[651] Generic Order) No. of Notices: 26. Notice Date 11/12/2025. (Admin.) |
| 11/10/2025 | 651 | Order Granting the Chapter 7 Trustee's Motion to Waive Conflict of Interest (Related Doc [645]). Signed on 11/10/2025. (rgs4) |
| 11/06/2025 | 650 | BNC Certificate of Mailing. (Related document(s):649 Order on Motion to Withdraw as Attorney) No. of Notices: 26. Notice Date 11/06/2025. (Admin.) (Entered: 11/06/2025) |
| 11/04/2025 | 649 | Order Granting Motion to Withdraw as Attorney of Record (Related Doc # 644) Signed on 11/4/2025. (yml4) (Entered: 11/04/2025) |
| 11/04/2025 | 648 | Notice of Filing. (Related document(s):647 Application for Compensation) Filed by Chamberlain Hrdlicka White Williams & Aughtry, P.C. (Attachments: # 1 Service List) (Carbo, C) (Entered: 11/04/2025) |
| 11/04/2025 | 647 | Final Application for Compensation for Chamberlain Hrdlicka White Williams & Aughtry, P.C., Trustee's Attorney, Period: 9/16/2024 to 3/21/2025, Fee: $29,879.50, Expenses: $971.66. Objections/Request for Hearing Due in 21 days. Filed by Attorney C Larry Carbo III (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Carbo, C) (Entered: 11/04/2025) |
| 10/14/2025 | 646 | Certificate (Amended) of Service Concerning the Chapter 7 Trustee's Motion to Waive Conflict of Interest (Filed By Christopher R Murray ).(Related document(s):645 Generic Motion) (Bourda, Matthew) (Entered: 10/14/2025) |
| 10/13/2025 | 645 | Motion to Waive Conflict of Interest Filed by Trustee Christopher R Murray (Attachments: # (1) Exhibit 1 - Letter # (2) Proposed Order) (Bourda, Matthew) |