Case number: 7:24-bk-70280 - Genco Energy Services, Inc. - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Genco Energy Services, Inc.

  • Court

    Texas Southern (txsbke)

  • Chapter

    7

  • Judge

    Eduardo V Rodriguez

  • Filed

    12/12/2024

  • Last Filing

    10/10/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DocSent



U.S. Bankruptcy Court
Southern District of Texas (McAllen)
Bankruptcy Petition #: 24-70280

Assigned to: Bankruptcy Judge Eduardo V Rodriguez
Chapter 7
Voluntary
Asset


Date filed:  12/12/2024
341 meeting:  01/14/2025
Deadline for filing claims:  03/20/2025

Debtor

Genco Energy Services, Inc.

1701 W. HWY 107
McAllen, TX 78504
HIDALGO-TX
Tax ID / EIN: 27-5024011
dba
Genco

dba
Genco Energy Services


represented by
Trent L Rosenthal

Rosenthal Law Firm, P.L.L.C
675 Bering
Suite 150
Houston, TX 77057
713-647-8177
Email: trosenthal@rosenthallaw.com

Trustee

Catherine Stone Curtis

McGinnis Lochridge
P.O. BOX 720788
McAllen, TX 78504
956-489-5958
TERMINATED: 12/13/2024

 
 
Trustee

Christopher R Murray

Jones Murray LLP
602 Sawyer St
Ste 400
Houston, TX 77007
832-529-1999

represented by
Jon Maxwell Beatty

Daniels & Tredennick PLLC
6363 Woodway Drive
Houston, TX 77057
713-800-3681
Email: max@dtlawyers.com

U.S. Trustee

US Trustee

615 E. Houston Street
Suite 533
San Antonio, TX 77205
 
 

Latest Dockets

Date Filed#Docket Text
10/10/2025128Application to Employ Shannon Lee Beatty LLP as General Bankruptcy Counsel. Objections/Request for Hearing Due in 21 days. Filed by Trustee Christopher R Murray (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Proposed Order) (Beatty, Jon)
09/28/2025127BNC Certificate of Mailing. (Related document(s):[126] Order on Motion to Pay) No. of Notices: 4. Notice Date 09/28/2025. (Admin.)
09/26/2025126Order Authorizing Trustee to Pay Texas Franchise Taxes. (Related Doc [123]) Signed on 9/26/2025. (njc7)
09/16/2025125Certificate of Service (Filed By Christopher R Murray ).(Related document(s):[124] Notice of Abandonment) (Beatty, Jon)
09/16/2025124Notice of Abandonment of Deposits, Prepayments, and Other Property Filed by Christopher R Murray (Beatty, Jon)
09/04/2025123Motion to Pay Trustee's Motion to Pay Texas Franchise Taxes. Objections/Request for Hearing Due in 21 days. Filed by Trustee Christopher R Murray (Attachments: # (1) Proposed Order) (Murray, Christopher)
08/20/2025122BNC Certificate of Mailing. (Related document(s):[121] Order on Application for Compensation) No. of Notices: 4. Notice Date 08/20/2025. (Admin.)
08/18/2025121Order Granting Application For Compensation (Related Doc [117]). Granting for Matthew J. Borror, fees awarded: $17,530.00, Signed on 8/18/2025. (njc7)
07/24/2025120Certificate of Service (Filed By Christopher R Murray ).(Related document(s):[117] Application for Compensation, [118] Notice, [119] Proposed Order) (Beatty, Jon)
07/24/2025119Proposed Order RE: Final Application for Compensation for Matthew J. Borror (Filed By Matthew J. Borror ).(Related document(s):[117] Application for Compensation) (Beatty, Jon)