Paradox Resources, LLC and Neuhaus Barrett Investments, LLC
7
Christopher M. Lopez
05/22/2023
08/28/2025
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 |
| |
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 |
---|---|---|
08/28/2025 | 620 | BNC Certificate of Mailing. (Related document(s):[619] Order on Application to Employ) No. of Notices: 25. Notice Date 08/28/2025. (Admin.) |
08/26/2025 | 619 | Order Authorizing Employment of Counsel (Related Doc [602]). Signed on 8/26/2025. (rgs4) |
08/25/2025 | 618 | Amended Notice of Certification of Continued Representation. (Related document(s):[617] Notice) Filed by Christopher R Murray (Martin, Jarrod) |
08/25/2025 | 617 | Notice of Certification of Continued Representation. (Related document(s):[614] Order on Application to Employ) Filed by Christopher R Murray (Martin, Jarrod) |
07/01/2025 | Pursuant to 11 U.S.C. 703, Christopher R Murray is appointed successor trustee in the above captioned case and is hereby designated to preside at the meeting of creditors held pursuant to 11 U.S.C. 341(a). Pursuant to Bankruptcy Rule 2008, the trustee will be deemed to have accepted this appointment unless it is rejected within seven (7) days of receipt of this notice. If the trustee rejects this appointment, the trustee must notify the Court and the United States Trustee. The bond for this case will be included under the trustees existing blanket bond. (Garza, Vianey) (Entered: 07/01/2025) | |
07/01/2025 | 616 | Trustee's Rejection of Appointment. Trustee Randy W Williams removed from the case. (Garza, Vianey) (Entered: 07/01/2025) |
05/15/2025 | 615 | BNC Certificate of Mailing. (Related document(s):614 Order on Application to Employ) No. of Notices: 25. Notice Date 05/15/2025. (Admin.) (Entered: 05/15/2025) |
05/13/2025 | 614 | Order Trustee's Application to Employ Bradley Arant Boult Cummings LLP as Special Counsel, Effective as of March 19, 2025 (Related Doc [613]). Signed on 5/13/2025. (rgs4) |
04/18/2025 | 613 | Application to Employ Bradley Arant Boult Cummings LLP as Special Counsel. Objections/Request for Hearing Due in 21 days. Filed by Trustee Randy W Williams (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Proposed Order # (4) Service List) (Martin, Jarrod) |
04/11/2025 | 612 | Notice of Termination as Claims Agent in case. Filed by Donlin Recano & Company, LLC (abb4) |