|
Assigned to: Bankruptcy Judge Christopher M. Lopez Chapter 11 Voluntary Asset |
|
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: [email protected] 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: [email protected] Ryan Anthony O'Connor
Okin Adams LLP 1113 Vine Street, Suite 240 Houston Houston, TX 77002 713-228-4100 Fax : 346-247-7158 Email: [email protected] Matthew Scott Okin
Okin Adams LLP 1113 Vine Street, Suite 240 Houston, TX 77002 713-228-4100 Fax : 346-247-7158 Email: [email protected] |
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: [email protected] Jana Smith Whitworth
Office of United States Trustee 515 Rusk Street, Suite 3516 Houston, TX 77002 (713) 718-4650 Fax : (713) 718-4670 Email: [email protected] |
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: [email protected] Lydia R Webb
Gray Reed & McGraw LLP 1601 Elm St Ste 4600 Dallas, TX 75201 469-320-6111 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/18/2024 | 528 | Docket Text Notice 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) |
04/18/2024 | 527 | Docket Text Application 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) |
04/18/2024 | Docket Text Certificate 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) | |
04/17/2024 | 526 | Docket Text Application 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) |
04/17/2024 | 525 | Docket Text Final 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) |
04/16/2024 | 524 | Docket Text Interim 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) |
04/16/2024 | 523 | Docket Text Interim 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) |
04/12/2024 | 522 | Docket Text BNC 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) |
04/10/2024 | 521 | Docket Text Stipulation 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) |
04/09/2024 | 520 | Docket Text Stipulation By Philadelphia Indemnity Insurance Company and Debtors, GNG Partners, LLC, Green Natural Gas Ventures LLC, GNG Utah Operating LLC and GNG Colorado Operating LLC. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Philadelphia Indemnity Insurance Company ).(Related document(s):484 Motion for Relief From Stay) (Beauchamp, Steven) (Entered: 04/09/2024) |