Royalty Partners, LLC
11
Christopher M. Lopez
01/27/2015
10/14/2025
Yes
v
| REOPEN |
Assigned to: Bankruptcy Judge Christopher M. Lopez Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Royalty Partners, LLC
Three Riverway, Suite 1500 Houston, TX 77056 HARRIS-TX Tax ID / EIN: 27-4661320 |
represented by |
Julie M. Koenig
Cooper & Scully 26310 Oak Ridge Drive Suite 34 The Woodlands, TX 77380 713-236-6800 Email: julie.koenig@cooperscully.com Larry A. Vick
Law Office of Larry Vick 13501 Katy Freeway Suite 3474 Houston, TX 77079 409-795-7960 Fax : 832-202-2821 Email: lv@larryvick.com |
Trustee Rodney Tow
26219 Oak Ridge Dr. The Woodlands, TX 77380 281-681-9100 |
represented by |
Julie M. Koenig
(See above for address) Rodney D Tow
Rodney Tow, PLLC 2211 Rayford Road, Ste. 111-238 Spring, TX 77386 281-429-8300 Email: rtow@rtowtrustee.com |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 713-718-4650 |
represented by |
Hector Duran, Jr
U.S. Trustee 515 Rusk Ste 3516 Houston, Tx 77002 7137184650 Email: Hector.Duran.Jr@usdoj.gov Stephen Douglas Statham
DOJ-Ust 7230 Latitude St Corpus Christi, TX 78414 713-876-9571 Email: statham01@gmail.com |
Respondent Scott Thompson |
represented by |
Harold N May, III
Harold Hap May P.C. 1500 South Dairy Ashford Rd Suite 325 77077 Houston, TX 77077 281-407-5609 Fax : 832-201-7675 Email: hmay@hanszenlaporte.com |
Respondent Castle Partners LLC
6787 Mill Stone St Highlands Ranch, CO 80130 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/14/2025 | 257 | Amended Motion to Amend (related document(s):[256] Motion to Reopen Chapter 11 Case). Filed by Trustee Rodney Tow (Attachments: # (1) Exhibit Exhibit A Creditor Trust Agreement # (2) Exhibit Exhibit B Notice of Resignation # (3) Exhibit Exhibit C Notice of Acceptance # (4) Exhibit Exhibit D First Amendment to Trust Agreement # (5) Proposed Order) (Tow, Rodney) |
| 10/14/2025 | 256 | Motion to Reopen Chapter 11 Case for another reason. Objections/Request for Hearing Due in 21 days. Receipt Number Royalty, Fee Amount: $ 1167. Filed by Trustee Rodney Tow (Attachments: # (1) Exhibit Exhibit A Trust Agreement # (2) Exhibit Exhibit B Notice of Resignation # (3) Exhibit Exhibit C Notice of Acceptance # (4) Proposed Order) (Tow, Rodney) |
| 10/16/2023 | Judge Christopher M. Lopez added to case. Involvement of Judge David R Jones Terminated (RobbieWestmoreland) (Entered: 10/16/2023) | |
| 01/28/2022 | 255 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/2/2021 (Filed By Rodney Tow ). (West, William) (Entered: 01/28/2022) |
| 12/04/2021 | 254 | BNC Certificate of Mailing. (Related document(s):[253] Generic Order) No. of Notices: 13. Notice Date 12/04/2021. (Admin.) |
| 12/02/2021 | 253 | Order Regarding Trustee's Motion to Close Chapter 11 Case (Related Doc [245]) Signed on 12/2/2021. (VrianaPortillo) |
| 11/16/2021 | 252 | Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2021 (Filed By Rodney Tow ). (West, William) |
| 11/16/2021 | 251 | Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2021 (Filed By Rodney Tow ). (West, William) |
| 11/16/2021 | 250 | Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2021 (Filed By Rodney Tow ). (West, William) |
| 11/16/2021 | 249 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2020 (Filed By Rodney Tow ). (West, William) |