Case number: 9:23-bk-90558 - Paradox Resources, LLC and Official Committee of Unsecured Creditors - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Paradox Resources, LLC and Official Committee of Unsecured Creditors

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    David R Jones

  • Filed

    05/22/2023

  • Last Filing

    05/03/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, COMPLX, COMPLX, PlnDue, DsclsDue



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 23-90558

Assigned to: Bankruptcy Judge Christopher M. Lopez
Chapter 11
Voluntary
Asset


Date filed:  05/22/2023
341 meeting:  07/25/2023

Debtor

Paradox Resources, LLC

500 Dallas Street
Suite 1650
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

500 Dallas Street
Suite 1650
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

500 Dallas Street
Suite 1650
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

500 Dallas Street
Suite 1650
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

500 Dallas Street
Suite 1650
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.

500 Dallas Street
Suite 1650
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

500 Dallas Street
Suite 500
Houston, TX 77002
HARRIS-TX
Tax ID / EIN: 83-2855529

represented by
Matthew Scott Okin

(See above for address)

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

Latest Dockets

Date Filed#Docket Text
05/03/2024531Notice of Change of Address Filed by Paradox Resources, LLC (O'Connor, Ryan)
04/18/2024528Notice of (I) Filing Professional Fee Applications; and (II) Hearing Set For May 14, 2024. (Related document(s):523 Application for Compensation, 524 Application for Compensation, 525 Application for Compensation, 526 Application for Compensation, 527 Application for Compensation) Filed by Paradox Resources, LLC (O'Connor, Ryan) (Entered: 04/18/2024)
04/18/2024527Application for Compensation First Interim Application of Ankura Consulting Group, LLC for Allowance of Compensation and Reimbursement of Expenses as Financial Advisor to the Official Committee of Unsecured Creditors for the Period of July 1, 2023 through March 11, 2024 for Official Committee of Unsecured Creditors, Financial Advisor, Period: 7/1/2023 to 3/11/2024, Fee: $273,371.00, Expenses: $0.00. Objections/Request for Hearing Due in 21 days. Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Proposed Order) (Brookner, Jason) (Entered: 04/18/2024)
04/18/2024Certificate of Email Notice. Contacted R. O'Connor. Movant to notice all interested parties and file a certificate of service with the court (Related document(s): 523 Application for Compensation, 524 Application for Compensation, 525 Application for Compensation, 526 Application for Compensation). Hybrid Hearing scheduled for 5/14/2024 at 01:00 PM at Houston, Courtroom 401 (CML). (rgs4) (Entered: 04/18/2024)
04/17/2024526Application for Compensation First Interim Application of Gray Reed for Allowance of Compensation and Reimbursement of Expenses as Counsel for the Official Committee of Unsecured Creditors for the Period of June 22, 2023 through March 11, 2204 for Official Committee of Unsecured Creditors, Creditor Comm. Aty, Period: 6/22/2023 to 3/11/2024, Fee: $197826, Expenses: $3452.92. Objections/Request for Hearing Due in 21 days. Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Proposed Order) (Brookner, Jason) (Entered: 04/17/2024)
04/17/2024525Final Application for Compensation - Final Fee Application of Evercore Group L.L.C., Investment Banker to the Debtors, for Allowance and Payment of an Administrative Expense Claim for Compensation and Reimbursement of Expenses for the Period From June 1, 2023 Through March 11, 2024 for Evercore Group L.L.C., Other Professional, Period: 6/1/2023 to 3/11/2024, Fee: $750,000, Expenses: $27,331.93. Objections/Request for Hearing Due in 21 days. (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - List of Evercore Professionals # 3 Exhibit C - Certification of Robert Pacha # 4 Exhibit D - Fee and Expense Summary # 5 Exhibit E - Proposed Order) (O'Connor, Ryan) (Entered: 04/17/2024)
04/16/2024524Interim Application for Compensation - First Interim Fee Application of Stout Risius Ross, LLC, Financial Advisors and Chief Restructuring Officer to the Debtors, for the Period of May 23, 2023 Through March 11, 2024 for Stout Risius Ross, LLC, Financial Advisor, Period: 5/23/2023 to 3/11/2024, Fee: $934,085.00, Expenses: $229.40. Objections/Request for Hearing Due in 21 days. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Proposed Order) (O'Connor, Ryan) (Entered: 04/16/2024)
04/16/2024523Interim Application for Compensation - First Interim Fee Application of Okin Adams Bartlett Curry LLP, Counsel for the Debtors, for the Period of May 22, 2023 Through March 11, 2024 for Okin Adams Bartlett Curry LLP, Debtor's Attorney, Period: 5/22/2023 to 3/11/2024, Fee: $1,211,077.50, Expenses: $14,673.73. Objections/Request for Hearing Due in 21 days. (Attachments: # 1 Exhibit A - Employment Order # 2 Exhibit B - Fee and Expense Detail # 3 Proposed Order) (O'Connor, Ryan) (Entered: 04/16/2024)
04/12/2024522BNC Certificate of Mailing. (Related document(s):521 Order on Motion For Relief From Stay) No. of Notices: 26. Notice Date 04/12/2024. (Admin.) (Entered: 04/12/2024)
04/10/2024521Stipulation and Agreed Order Regarding Philadelphia Indemnity Insurance Company's Motion for Relief From the Automatic Stay (Related Doc # 484). Signed on 4/10/2024. (rgs4) (Entered: 04/10/2024)