Texas Southern Bankruptcy Court

Case number: 4:21-bk-90054 - Strike, LLC and Capstone Infrastructure Services, LLC - Texas Southern Bankruptcy Court

Case Information
Case title
Strike, LLC and Capstone Infrastructure Services, LLC
Chapter
11
Judge
Marvin Isgur
Filed
12/06/2021
Last Filing
05/02/2024
Asset
Yes
Vol
v
Docket Header

COMPLX, LEAD, COMPLX




U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 21-90054

Assigned to: Bankruptcy Judge David R Jones
Chapter 11
Voluntary
Asset


Date filed:  12/06/2021
Plan confirmed:  05/17/2022

Debtor

Strike, LLC

460 Wildwood Forest Dr.
Suite 350N
Spring, TX 77380
MONTGOMERY-TX
Tax ID / EIN: 37-1462120

represented by
Matthew D Cavenaugh

Jackson Walker LLP
1401 McKinney Street
Ste 1900
Houston, TX 77010
713-752-4200
Email: [email protected]

Genevieve Marie Graham

Jackson Walker LLP
1401 McKinney Street
Suite 1900
Houston, TX 77010
(713) 752-4231
Fax : (713) 308-4131
Email: [email protected]

Kristhy M Peguero

Jackson Walker LLP
1401 McKinney St
Ste 1900
Houston, TX 77010
713-752-4440
Email: [email protected]

Brendon D Singh

Tran Singh, LLP
2502 La Branch Street
Houston, TX 77004
832-975-7300
Fax : 832-975-7301
Email: [email protected]

Debtor

Strike HoldCo, LLC

460 Wildwood Forest Dr.
Suite 350N
Spring, TX 77380
MONTGOMERY-TX
Tax ID / EIN: 86-2030607

represented by
Charles A Beckham, Jr

Haynes and Boone, LLP
1221 McKinney Street, Suite 4000
Houston, TX 77010-2007
713-547-2000
Email: [email protected]

Matthew D Cavenaugh

(See above for address)

Genevieve Marie Graham

(See above for address)

Kristhy M Peguero

(See above for address)

Debtor

Strike Global Holdings, LLC

460 Wildwood Forest Dr.
Suite 350N
Spring, TX 77380
MONTGOMERY-TX
Tax ID / EIN: 81-3844661

represented by
Matthew D Cavenaugh

(See above for address)

Genevieve Marie Graham

(See above for address)

Kristhy M Peguero

(See above for address)

Debtor

Delta Directional Drilling, LLC

9027 Eastside Drive
Newtown, MS 39345
NEWTON-MS
Tax ID / EIN: 47-1089896

represented by
Matthew D Cavenaugh

(See above for address)

Genevieve Marie Graham

(See above for address)

Kristhy M Peguero

(See above for address)

Debtor

Crossfire, LLC

820 Airport Road
Durango, CO 81303
LA PLATA-CO
Tax ID / EIN: 04-3677582

represented by
Matthew D Cavenaugh

(See above for address)

Genevieve Marie Graham

(See above for address)

Kristhy M Peguero

(See above for address)

Debtor

Capstone Infrastructure Services, LLC

1800 Hughes Landing Blvd.
Suite 500
The Woodlands, TX 77380
MONTGOMERY-TX
Tax ID / EIN: 84-4230161

represented by
Matthew D Cavenaugh

(See above for address)

Genevieve Marie Graham

(See above for address)

Kristhy M Peguero

(See above for address)

U.S. Trustee

US Trustee, 11

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002

represented by
Hector Duran, Jr

U.S. Trustee
515 Rusk
Ste 3516
Houston, Tx 77002
7137184650
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors of Strike, LLC, et al.

c/o Marty L. Brimmage, Jr.
Akin Gump Strauss Hauer & Feld LLP
2300 N. Field Street, Suite 1800
Dallas, TX 75201
214.969-2800
represented by
Marty L Brimmage

Akin Gump Strauss Hauer & Feld LLP
2300 N. Field Street
Suite 1800
Dallas, TX 75201
214-969-2885
Fax : 214-969-4343
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/02/20241589Docket Text
Notice of Filing Amended Declaration in Support of Thirty-First Omnibus Claims Objection. (Related document(s):[1565] Objection to Claim) Filed by Patrick Bartels (Attachments: # (1) Exhibit) (Brewster, Carissa)
05/01/20241588Docket Text
BNC Certificate of Mailing. (Related document(s):[1583] Generic Order) No. of Notices: 68. Notice Date 05/01/2024. (Admin.)
05/01/20241587Docket Text
BNC Certificate of Mailing. (Related document(s):[1580] Generic Order) No. of Notices: 68. Notice Date 05/01/2024. (Admin.)
05/01/20241586Docket Text
Agreed Order Regarding Hearing, Signed on 5/1/2024 (Related document(s):[1471] Generic Motion, [1540] Generic Motion) (SierraThomasAnderson)
04/29/20241585Docket Text
Stipulation By Patrick Bartels and Goliad County. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Patrick Bartels ).(Related document(s):[1105] Objection to Claim) (Brewster, Carissa)
04/29/20241584Docket Text
PDF with attached Audio File. Court Date & Time [ 4/29/2024 10:07:34 AM ]. File Size [ 1720 KB ]. Run Time [ 00:03:35 ]. (admin).
04/29/20241583Docket Text
Order Sustaining Twenty Sixth Omnibus Objection to Certain Proofs of Claim (Duplicate Claims), Signed on 4/29/2024 (Related document(s):[1543] Objection to Claim) (SierraThomasAnderson) (Main Document 1583 replaced on 4/29/2024) (SierraThomasAnderson).
04/29/20241582Docket Text
Courtroom Minutes. Time Hearing Held: 10:07 AM - 10:11 AM. Appearances: Rusty Woolley for Trustee Patrick Bartels. Carisa Brewster for Strike, LLC. Objection [1543] sustained; order signed on the record. As stated on the record, hearing on objection [1551] to be rescheduled. (Related document(s):[1543] Objection to Claim) (SierraThomasAnderson).
04/29/20241581Docket Text
Order Sustaining Wind-Down Debtors' Twenty-Eighth Omnibus Objection to Certain Proofs of Claim (Amended Claims), Signed on 4/29/2024 (Related document(s):[1547] Objection to Claim) (SierraThomasAnderson)
04/29/20241580Docket Text
Order Sustaining Twenty-Seventh Omnibus Objection to Certain Proofs of Claim (Duplicate Claims), Signed on 4/29/2024 (Related document(s):[1545] Objection to Claim) (SierraThomasAnderson)