INTREPID OF HOUSTON TEXAS, INC.
7
Marvin Isgur
05/29/2025
04/16/2026
No
v
| LEAD |
Assigned to: Bankruptcy Judge Marvin Isgur Chapter 7 Voluntary No asset |
|
Debtor INTREPID OF HOUSTON TEXAS, INC.
2750 S. Preston Rd. #116003 Celina, TX 75009-3885 COLLIN-TX Tax ID / EIN: 00-0000000 |
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 Eva S Engelhart
Ross Banks May Cron and Cavin PC 7700 San Felipe Suite 550 Houston, TX 77063 713-626-1200 |
represented by |
Jon Maxwell Beatty
Shannon Lee Beatty LLP 2100 Travis St. Suite 1525 Houston, TX 77002 346-535-0581 Email: mbeatty@shannonleellp.com |
Trustee Christopher R Murray
Jones Murray & Beatty, LLP 4119 Montrose Blvd., Ste. 230 Houston, TX 77006 832-529-3027 |
represented by |
Aaron J Power
Porter Hedges LLP 1000 Main 36th Flr Houston, TX 77002 713-226-6000 Fax : 713-226-6231 Email: apower@porterhedges.com |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 713-718-4650 |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/16/2026 | 107 | Certificate of Service (Filed By Shannon Lee Beatty, LLP ).(Related document(s):[104] Notice, [106] Notice) (Beatty, Jon) |
| 04/16/2026 | 106 | Notice of First Interim Application for Compensation for Shannon Lee Beatty LLP. (Related document(s):[105] Application for Compensation) Filed by Shannon Lee Beatty, LLP (Beatty, Jon) |
| 04/16/2026 | 105 | Interim Application for Compensation for Shannon Lee Beatty, LLP, Attorney, Period: 10/1/2025 to 4/13/2026, Fee: $44,125.00, Expenses: $1,672.60. Objections/Request for Hearing Due in 21 days. Filed by Attorney Jon Maxwell Beatty (Attachments: # (1) Exhibit 1 # (2) Proposed Order) (Beatty, Jon) |
| 04/16/2026 | 104 | Notice of Final Application for Compensation for Daniels & Tredennick PLLC. (Related document(s):[103] Application for Compensation) Filed by Daniels & Tredennick PLLC (Beatty, Jon) |
| 04/16/2026 | 103 | Final Application for Compensation for Daniels & Tredennick PLLC, Attorney, Period: 6/10/2025 to 9/30/2025, Fee: $51,750.00, Expenses: $2,763.80. Objections/Request for Hearing Due in 21 days. Filed by Attorney Jon Maxwell Beatty (Attachments: # (1) Exhibit 1 # (2) Proposed Order) (Beatty, Jon) |
| 04/03/2026 | 102 | BNC Certificate of Mailing. (Related document(s):[101] Generic Order) No. of Notices: 2. Notice Date 04/03/2026. (Admin.) |
| 04/01/2026 | 101 | Order Granting Trustee's Motion for an Order Authorizing (A) the Abandonment of Documents; and (B) the Use of Cash to Pay for Disposal of Documents Pursuant to 11 U.S.C. § 363, (Related Doc # [97]) Signed on 4/1/2026. (acj4) |
| 03/26/2026 | 100 | BNC Certificate of Mailing. (Related document(s):[99] Generic Order) No. of Notices: 2. Notice Date 03/26/2026. (Admin.) |
| 03/24/2026 | 99 | Stipulation and Agreed Order Between the Trustee and the Ace Companies Regarding the Insurance Program, Workers' Compensation Claims, and Collateral Held by the Ace Companies, Including Relief Pursuant to 11 U.S.C. § 362 to Effectuate Setoff, Signed on 3/24/2026 (Related document(s):[96] Stipulation) (acj4) |
| 03/10/2026 | 98 | Certificate of Service (Filed By Eva S Engelhart ).(Related document(s):[97] Generic Motion) (Beatty, Jon) |