Case number: 4:25-bk-32987 - INTREPID OF HOUSTON TEXAS, INC. - Texas Southern Bankruptcy Court

Case Information
  • Case title

    INTREPID OF HOUSTON TEXAS, INC.

  • Court

    Texas Southern (txsbke)

  • Chapter

    7

  • Judge

    Marvin Isgur

  • Filed

    05/29/2025

  • Last Filing

    04/16/2026

  • Asset

    No

  • Vol

    v

Docket Header
LEAD



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 25-32987

Assigned to: Bankruptcy Judge Marvin Isgur
Chapter 7
Voluntary
No asset


Date filed:  05/29/2025
341 meeting:  07/23/2025

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

Latest Dockets

Date Filed#Docket Text
04/16/2026107Certificate of Service (Filed By Shannon Lee Beatty, LLP ).(Related document(s):[104] Notice, [106] Notice) (Beatty, Jon)
04/16/2026106Notice 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)
04/16/2026105Interim 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)
04/16/2026104Notice of Final Application for Compensation for Daniels & Tredennick PLLC. (Related document(s):[103] Application for Compensation) Filed by Daniels & Tredennick PLLC (Beatty, Jon)
04/16/2026103Final 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)
04/03/2026102BNC Certificate of Mailing. (Related document(s):[101] Generic Order) No. of Notices: 2. Notice Date 04/03/2026. (Admin.)
04/01/2026101Order 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)
03/26/2026100BNC Certificate of Mailing. (Related document(s):[99] Generic Order) No. of Notices: 2. Notice Date 03/26/2026. (Admin.)
03/24/202699Stipulation 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)
03/10/202698Certificate of Service (Filed By Eva S Engelhart ).(Related document(s):[97] Generic Motion) (Beatty, Jon)