United States Bankruptcy Court – Southern District of Texas
Case #: 21-30710
You are viewing the entire docket posted prior to 8/7/2024, a total of 457 entries. To view docket entries posted after 8/6/2024, you may access the Court's website. A PACER password and login are required to access documents on the Court's website.
Processing court docket...
Date | Docket No.No. | Docket Text |
---|---|---|
8/6/2024 | 457 | Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2024 (Filed By Castex Liquidating Trust & Post-Effective Date Debtors ). (Stewart, Paul) (Entered: 08/06/2024) Email |
8/6/2024 | 456 | Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2024 (Filed By Castex Energy 2005 Holdco, LLC ). (Stewart, Paul) (Entered: 08/06/2024) Email |
8/6/2024 | 455 | Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2024 (Filed By Castex Liquidating Trust & Post-Effective Date Debtors ). (Stewart, Paul) (Entered: 08/06/2024) Email |
8/6/2024 | 454 | Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2024 (Filed By Castex Energy 2005 Holdco, LLC ). (Stewart, Paul) (Entered: 08/06/2024) Email |
6/24/2024 | 453 | Order Granting United States of America's Motion for Withdrawal of J. Zachary Balasko as Counsel (Related Doc # 452) Signed on 6/24/2024. (SierraThomasAnderson) (Entered: 06/24/2024) Email |
5/31/2024 | 452 | Motion to Withdraw as Attorney. Objections/Request for Hearing Due in 21 days. Filed by Creditor U.S. Department of the Interior (Attachments: # 1 Proposed Order) (Balasko, John) (Entered: 05/31/2024) Email |
5/31/2024 | 451 | Notice of Appearance and Request for Notice Filed by Rodney Morris Filed by on behalf of U.S. Department of the Interior (Morris, Rodney) (Entered: 05/31/2024) Email |
5/30/2024 | 450 | BNC Certificate of Mailing. (Related document(s):448 Generic Order) No. of Notices: 16. Notice Date 05/30/2024. (Admin.) (Entered: 05/30/2024) Email |
5/30/2024 | 449 | BNC Certificate of Mailing. (Related document(s):447 Generic Order) No. of Notices: 16. Notice Date 05/30/2024. (Admin.) (Entered: 05/30/2024) Email |
5/28/2024 | 448 | Joint Stipulation and Agreed Order Regarding Southern Petroleum Laboratories, Inc's Proof of Claim Numbers 42 and 143, Signed on 5/28/2024 (Related document(s):446 Stipulation) (SierraThomasAnderson) (Entered: 05/28/2024) Email |
5/28/2024 | 447 | Joint Stipulation and Agreed Order Regarding Atchafalaya Measurement, Inc's Proof of Claim Numbers 14 and 41 Signed on 5/28/2024 (Related document(s):445 Stipulation) (SierraThomasAnderson) (Entered: 05/28/2024) Email |
5/6/2024 | 446 | Stipulation By Thomas Thompson and Southern Petroleum Laboratories, Inc.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Thomas Thompson ). (Attachments: # 1 Exhibit A # 2 Exhibit B) (Stewart, Paul) (Entered: 05/06/2024) Email |
5/6/2024 | 445 | Stipulation By Thomas Thompson and Atchafalaya Measurement, Inc.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Thomas Thompson ). (Attachments: # 1 Exhibit A # 2 Exhibit B) (Stewart, Paul) (Entered: 05/06/2024) Email |
5/2/2024 | 444 | Joint Stipulation and Agreed Order Regarding EPS Logistics Company, Inc. Proof of Claim Numbers 6 and 141, Signed on 5/2/2024 (Related document(s):441 Stipulation) (SierraThomasAnderson) (Entered: 05/02/2024) Email |
5/2/2024 | 443 | Joint Stipulation and Agreed Order Regarding Expeditors & Production Services., Inc. Proof of Claim Numbers 7 and 140, Signed on 5/2/2024 (Related document(s):442 Stipulation) (SierraThomasAnderson) (Entered: 05/02/2024) Email |
5/1/2024 | 442 | Stipulation By Thomas Thompson and Expeditors & Production Services Co., Inc.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Thomas Thompson ). (Attachments: # 1 Exhibit A # 2 Exhibit B) (Stewart, Paul) (Entered: 05/01/2024) Email |
5/1/2024 | 441 | Stipulation By Thomas Thompson and EPS Logistics Company, Inc.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Thomas Thompson ). (Attachments: # 1 Exhibit A # 2 Exhibit B) (Stewart, Paul) (Entered: 05/01/2024) Email |
4/15/2024 | 440 | Joint Stipulation and Agreed Order Regarding Archrock Partners Operating LLC's Proof of Claim Number 133, Signed on 4/15/2024 (Related document(s):437 Stipulation) (SierraThomasAnderson) (Entered: 04/15/2024) Email |
3/25/2024 | 439 | Joint Stipulation and Agreed Order Regarding UV Logistics LLC's Proof of Claim Number 12, Signed on 3/25/2024 (Related document(s):438 Stipulation) (SierraThomasAnderson) (Entered: 03/25/2024) Email |
3/22/2024 | 438 | Stipulation By Thomas Thompson and UV Logistics, LLC. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Thomas Thompson ). (Attachments: # 1 Exhibit A) (Stewart, Paul) (Entered: 03/22/2024) Email |
3/22/2024 | 437 | Stipulation By Archrock Partners Operating LLC, Thomas Thompson and. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Archrock Partners Operating LLC, Thomas Thompson ). (Attachments: # 1 Exhibit A) (Stewart, Paul) (Entered: 03/22/2024) Email |
3/18/2024 | 436 | Joint Stipulation and Agreed Order Regarding U.S. Specialty Insurance Company's Proof of Claim Numbers 101, 103, 105, and 109, Signed on 3/18/2024 (Related document(s):433 Stipulation) (SierraThomasAnderson) (Entered: 03/18/2024) Email |
2/26/2024 | 435 | Joint Stipulation and Agreed Order Withdrawing Apache Corporation's Proof of Claim Number Numbers 117, 118, 119, and 120, Signed on 2/26/2024 (Related document(s):434 Stipulation) (SierraThomasAnderson) (Entered: 02/26/2024) Email |
2/23/2024 | 434 | Stipulation By Thomas Thompson and Apache Corporation. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Thomas Thompson ). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Stewart, Paul) (Entered: 02/23/2024) Email |
2/23/2024 | 433 | Stipulation By Thomas Thompson, US Specialty Insurance Company and. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Thomas Thompson, US Specialty Insurance Company ). (Stewart, Paul) (Entered: 02/23/2024) Email |
2/8/2024 | 432 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2023 (Filed By Castex Energy 2005 Holdco, LLC ). (Stewart, Paul) (Entered: 02/08/2024) Email |
2/8/2024 | 431 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2023 (Filed By Castex Liquidating Trust & Post-Effective Date Debtors ). (Stewart, Paul) (Entered: 02/08/2024) Email |
2/8/2024 | 430 | Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2023 (Filed By Castex Energy 2005 Holdco, LLC ). (Stewart, Paul) (Entered: 02/08/2024) Email |
2/8/2024 | 429 | Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2023 (Filed By Castex Liquidating Trust & Post-Effective Date Debtors ). (Stewart, Paul) (Entered: 02/08/2024) Email |
11/16/2023 | 428 | Notice of Change of Address Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 11/16/2023) Email |
9/7/2023 | 427 | BNC Certificate of Mailing. (Related document(s):426 Generic Order) No. of Notices: 19. Notice Date 09/07/2023. (Admin.) (Entered: 09/07/2023) Email |
9/5/2023 | 426 | Joint Stipulation and Agreed Order Regarding Dulan, LLC's Proof of Claim Number 18, Signed on 9/5/2023 (Related document(s):423 Stipulation) (SierraThomasAnderson) (Entered: 09/05/2023) Email |
8/31/2023 | 425 | Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2023 (Filed By Castex Liquidating Trust & Post-Effective Date Debtors ). (Stewart, Paul) (Entered: 08/31/2023) Email |
8/31/2023 | 424 | Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2023 (Filed By Castex Energy 2005 Holdco, LLC ). (Stewart, Paul) (Entered: 08/31/2023) Email |
8/31/2023 | 423 | Stipulation By Thomas Thompson and DuLan, LLC. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Thomas Thompson ). (Attachments: # 1 Exhibit A) (Stewart, Paul) (Entered: 08/31/2023) Email |
8/23/2023 | 422 | Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2023 (Filed By Castex Liquidating Trust & Post-Effective Date Debtors ). (Stewart, Paul) (Entered: 08/23/2023) Email |
8/23/2023 | 421 | Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2023 (Filed By Castex Energy 2005 Holdco, LLC ). (Stewart, Paul) (Entered: 08/23/2023) Email |
7/11/2023 | 420 | Withdrawal of Claim: #30 for Gulf Coast Monitoring & Electric, LLC (Donlin Recano and Co Inc) (Entered: 07/11/2023) Email |
6/30/2023 | 419 | Withdrawal of Claim: #48 for American Pollution Control Corp aka AMPOL (Donlin Recano and Co Inc) (Entered: 06/30/2023) Email |
6/30/2023 | 418 | Withdrawal of Claim: #19 for American Pollution Control Corp aka AMPOL (Donlin Recano and Co Inc) (Entered: 06/30/2023) Email |
6/27/2023 | 417 | Withdrawal of Claim: #37 for Infinity Valve and Supply LLC (Donlin Recano and Co Inc) (Entered: 06/27/2023) Email |
4/25/2023 | 416 | Withdrawal of Claim: #36 for Cantium LLC (Donlin Recano and Co Inc) (Entered: 04/25/2023) Email |
3/29/2023 | 415 | Order Granting Liquidating Trustee's Ex Parte Motion to Withdraw Amended Claims Objection (Related Doc # 414) Signed on 3/29/2023. (TylerLaws) (Entered: 03/30/2023) Email |
3/6/2023 | 414 | Ex Parte Motion to Dismiss/Withdraw Document (related document(s):408 Objection). Filed by Liquidator Castex Liquidating Trust & Post-Effective Date Debtors (Attachments: # 1 Proposed Order) (Stewart, Paul) (Entered: 03/06/2023) Email |
3/6/2023 | 413 | Order Granting Liquidating Trustee's Ex Parte Motion for Relief from January 9, 2023 Minute Entry (Related Doc # 407) Signed on 3/6/2023. (TylerLaws) (Entered: 03/06/2023) Email |
2/28/2023 | 412 | Withdrawal of Claim: #92 for Quality Environmental Processes Inc. (Donlin Recano and Co Inc) (Entered: 02/28/2023) Email |
2/28/2023 | 411 | Withdrawal of Claim: #91 for Mary Virginia St. Martin (Donlin Recano and Co Inc) (Entered: 02/28/2023) Email |
2/28/2023 | 410 | Withdrawal of Claim: #90 for Michael St. Martin (Donlin Recano and Co Inc) (Entered: 02/28/2023) Email |
2/15/2023 | 409 | Affidavit Re: the Liquidating Trustees Ex Parte Motion for Relief from January 9, 2023 Minute Entry [Docket No. 407]. (related document(s):407 Generic Motion). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 02/15/2023) Email |
2/10/2023 | 408 | Amended Objection to Claims Seeking to Disallow Claim Numbers 90, 91, and 92. Filed by Castex Liquidating Trust & Post-Effective Date Debtors (Attachments: # 1 Exhibit A # 2 Proposed Order Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K) (Stewart, Paul) (Entered: 02/10/2023) Email |
2/10/2023 | 407 | Ex Parte Motion for Relief from January 9, 2023 Minute Entry Filed by Liquidator Castex Liquidating Trust & Post-Effective Date Debtors (Attachments: # 1 Proposed Order # 2 Exhibit B) (Stewart, Paul) (Entered: 02/10/2023) Email |
1/24/2023 | 406 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2022 (Filed By Castex Liquidating Trust & Post-Effective Date Debtors ). (Stewart, Paul) (Entered: 01/24/2023) Email |
1/24/2023 | 405 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2022 (Filed By Castex Energy 2005 Holdco, LLC ). (Stewart, Paul) (Entered: 01/24/2023) Email |
1/17/2023 | 404 | Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2022 (Filed By Castex Liquidating Trust & Post-Effective Date Debtors ). (Stewart, Paul) (Entered: 01/17/2023) Email |
1/17/2023 | 403 | Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2022 (Filed By Castex Energy 2005 Holdco, LLC ). (Stewart, Paul) (Entered: 01/17/2023) Email |
1/9/2023 | 402 | PDF with attached Audio File. Court Date & Time [ 1/9/2023 9:27:59 AM ]. File Size [ 4064 KB ]. Run Time [ 00:08:28 ]. (admin). (Entered: 01/09/2023) Email |
1/9/2023 | 401 | Courtroom Minutes. Time Hearing Held: 9:30 am - 9:36 am. Appearances: Doug Stewart for the Castex Liquidating Trust. The Debtor is to file a revised declaration not later than 2/10/23. The Court will take the matter under advisement on 2/13/23. (Related document(s):398 Objection) (TylerLaws) (Entered: 01/09/2023) Email |
11/29/2022 | 400 | Notice of Hearing. (Related document(s):398 Objection, 399 Certificate of No Objection) Filed by Castex Liquidating Trust & Post-Effective Date Debtors (Stewart, Paul) (Entered: 11/29/2022) Email |
11/21/2022 | 399 | Certificate of No Objection (Filed By Castex Liquidating Trust & Post-Effective Date Debtors ).(Related document(s):398 Objection) (Attachments: # 1 Proposed Order REDLINE # 2 Proposed Order FINAL) (Stewart, Paul) (Entered: 11/21/2022) Email |
10/12/2022 | 398 | Omnibus Objection to Claims Seeking to Disallow and Expunge Claim Numbers 90,91,92, and 132. Filed by Castex Liquidating Trust & Post-Effective Date Debtors (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H) (Stewart, Paul) (Entered: 10/12/2022) Email |
8/26/2022 | 397 | Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2022 (Filed By Castex Liquidating Trust & Post-Effective Date Debtors ). (Stewart, Paul) (Entered: 08/26/2022) Email |
8/26/2022 | 396 | Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2022 (Filed By Castex Energy 2005 Holdco, LLC ). (Stewart, Paul) (Entered: 08/26/2022) Email |
8/2/2022 | 395 | Withdrawal of Claim: 7 DRC Claim #80 RLI Insurance Company (Donlin Recano and Co Inc) (Entered: 08/02/2022) Email |
7/26/2022 | 394 | Withdrawal of Claim: 12 DRC Claim #129 for Environmental and Safety Systems International, Inc. (Donlin Recano and Co Inc) (Entered: 07/26/2022) Email |
7/26/2022 | 393 | Notice of Change of Address Filed by Castex Liquidating Trust & Post-Effective Date Debtors (Stewart, Paul) (Entered: 07/26/2022) Email |
6/8/2022 | 392 | Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2022 (Filed By Castex Liquidating Trust & Post-Effective Date Debtors ). (Stewart, Paul) (Entered: 06/08/2022) Email |
6/8/2022 | 391 | Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2022 (Filed By Castex Energy 2005 Holdco, LLC ). (Stewart, Paul) (Entered: 06/08/2022) Email |
6/7/2022 | 390 | Withdrawal of Claim: # 25 (Donlin Recano and Co Inc) (Entered: 06/07/2022) Email |
5/20/2022 | 389 | Withdrawal of Claim: 4 (TylerLaws) (Entered: 05/20/2022) Email |
4/21/2022 | 388 | Stipulation and Agreed Order Regarding Proofs of Claim Filed by the United States Department of the Interior, Signed on 4/21/2022 (Related document(s):387 Stipulation) (TylerLaws) (Entered: 04/21/2022) Email |
4/19/2022 | 387 | Stipulation By U.S. Department of the Interior and Post-Effective Date Debtors and the Castex Liquidating Trust. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By U.S. Department of the Interior ). (Balasko, John) (Entered: 04/19/2022) Email |
4/4/2022 | 386 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2021 (Filed By Castex Liquidating Trust & Post-Effective Date Debtors ). (Stewart, Paul) (Entered: 04/04/2022) Email |
4/4/2022 | 385 | Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2021 (Filed By Castex Liquidating Trust & Post-Effective Date Debtors ). (Stewart, Paul) (Entered: 04/04/2022) Email |
3/8/2022 | 384 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2021 (Filed By Castex Liquidating Trust & Post-Effective Date Debtors ). (Stewart, Paul) (Entered: 03/08/2022) Email |
3/8/2022 | 383 | Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2021 (Filed By Castex Liquidating Trust & Post-Effective Date Debtors ). (Stewart, Paul) (Entered: 03/08/2022) Email |
2/25/2022 | 382 | Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2021 (Filed By Castex Liquidating Trust & Post-Effective Date Debtors ). (Stewart, Paul) (Entered: 02/25/2022) Email |
11/23/2021 | 381 | Withdrawal of Claim: 1 (SierraThomasAnderson) (Entered: 11/24/2021) Email |
9/23/2021 | 380 | Order Granting First and Final Fee Application of Howley Law PLLC as Local Counsel for the Official Committee of Unsecured Creditors of Castex Energy 2005 Holdco, LLC, et al for the Period March 15, 2021 Through June 30, 2021 (Related Doc # 353) Signed on 9/23/2021. (TylerLaws) (Entered: 09/24/2021) Email |
9/23/2021 | 379 | Order Granting First and Final Fee Application of Seaport Global Securities, LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor to the Official Committee (Related Doc # 357) Signed on 9/23/2021. (TylerLaws) (Entered: 09/24/2021) Email |
9/23/2021 | 378 | Order Granting First and Final Fee Application of Stewart Robbins Brown & Altazan, LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee (Related Doc # 354) Signed on 9/23/2021. (TylerLaws) (Entered: 09/24/2021) Email |
9/22/2021 | 377 | Order Granting First Omnibus Motion to Assume Certain Executory Contracts and Leases of Castex Energy Partners, LLC and Castex Offshore, Inc. in Their Capacities as Post-Effective Date Debtors (Related Doc # 351) Signed on 9/22/2021. (TylerLaws) (Entered: 09/22/2021) Email |
9/22/2021 | 376 | Certificate of No Objection (Filed By Howley Law PLLC ).(Related document(s):353 Application for Compensation) (Attachments: # 1 Proposed Order) (Stewart, Paul) (Entered: 09/22/2021) Email |
9/22/2021 | 375 | Certificate of No Objection (Filed By Seaport Global Securities, LLC ).(Related document(s):357 Generic Application) (Attachments: # 1 Proposed Order) (Stewart, Paul) (Entered: 09/22/2021) Email |
9/22/2021 | 374 | Certificate of No Objection (Filed By Stewart Robbins Brown & Altazan, LLC ).(Related document(s):354 Application for Compensation) (Attachments: # 1 Proposed Order) (Stewart, Paul) (Entered: 09/22/2021) Email |
9/21/2021 | 373 | Order Granting First and Final Fee Application for Services Rendered by the Claro Group, LLC for the Period February 26, 2021 Through June 30, 2021 (Related Doc # 349) Signed on 9/21/2021. (TylerLaws) (Entered: 09/21/2021) Email |
9/21/2021 | 372 | Order Granting First and Final Fee Application of Okin Adams LLP, Counsel for the Debtors for the Period February 26, 2021 Through June 30, 2021 (Related Doc # 348) Signed on 9/21/2021. (TylerLaws) (Entered: 09/21/2021) Email |
9/21/2021 | 371 | Certificate of No Objection (Filed By Castex Energy 2005 Holdco, LLC, Castex Energy 2005, LLC, Castex Energy Partners, LLC, Castex Offshore, Inc. ).(Related document(s):351 Motion to Assume Lease or Executory Contract) (Attachments: # 1 Proposed Order # 2 Exhibit Redline) (Stewart, Paul) (Entered: 09/21/2021) Email |
9/20/2021 | 370 | Certificate of No Objection Regarding First and Final Fee Application of Services Rendered by The Claro Group, LLC for the Period February 26, 2021 Through June 30, 2021 (Filed By The Claro Group, LLC ).(Related document(s):349 Application for Compensation) (Attachments: # 1 Proposed Order) (O'Connor, Ryan) (Entered: 09/20/2021) Email |
9/20/2021 | 369 | Certificate of No Objection Regarding First and Final Fee Application of Okin Adams LLP, Counsel for the Debtors, for the Period February 26, 2021 Through June 30, 2021 (Filed By Okin Adams LLP ).(Related document(s):348 Application for Compensation) (Attachments: # 1 Proposed Order) (O'Connor, Ryan) (Entered: 09/20/2021) Email |
9/13/2021 | 368 | Order Granting First and Final Fee Application of Thompson & Knight LLP NKA Holland & Knight LLP for the Period of February 26, 2021 to June 30, 2021 (Related Doc # 345) Signed on 9/13/2021. (TylerLaws) (Entered: 09/13/2021) Email |
9/10/2021 | 367 | Order Granting Debtors' Motion in Aid of Confirmation for Entry of an Order (I) Authorizing the Debtors to Assume and Assign Certain Leases and Executory Contracts to Talos Third Coast LLC and (II) Granting Related Relief (Related Doc # 340) Signed on 9/10/2021. (TylerLaws) (Entered: 09/10/2021) Email |
9/9/2021 | 366 | Certificate of No Objection (Filed By Castex Liquidating Trust & Post-Effective Date Debtors ).(Related document(s):340 Generic Motion) (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Proposed Order Redline) (Stewart, Paul) (Entered: 09/09/2021) Email |
9/3/2021 | 365 | Affidavit Re: of the Notice of Filing of Exhibits B and C to First and Final Fee Applications of Seaport Global Securities LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses on Behalf of the Official Committee of Unsecured Creditors (Relates to ECF #360) [Docket No. 361]. (related document(s):361 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 09/03/2021) Email |
9/1/2021 | 364 | Affidavit Re: Notice of Filing of First and Final Fee Applications of (A) Stewart Robbins Brown & Altazan LLC and (B) Howley Law PLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses on Behalf of the Official Committee of Unsecured Creditors (Relates to ECF #s 354 and 353). (related document(s):356 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 09/01/2021) Email |
9/1/2021 | 363 | Affidavit Re: Notice of Filing First and Final Fee Applications of Okin Adams LLP and the Claro Group, LLC for the Period February 26, 2021 Through June 30, 2021 (Relates to ECF #s 348 and 349). (related document(s):350 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 09/01/2021) Email |
9/1/2021 | 362 | Affidavit Re: of the Notice of Filing of First and Final Fee Applications of Seaport Global Securities LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses on Behalf of the Official Committee of Unsecured Creditors (Docket No. 358). (related document(s):358 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 09/01/2021) Email |
8/31/2021 | 361 | Notice Notice of Filing of Exhibits B and C to First and Final Fee Applications of Seaport Global Securities LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses on behalf of The Official Committee of Unsecured Creditors. (Related document(s):360 Additional Attachments) Filed by Castex Liquidating Trust & Post-Effective Date Debtors (Howley, Thomas) (Entered: 08/31/2021) Email |
8/31/2021 | 360 | Additional Attachments Re: Supplemental Exhibits B & C (related document(s):357 Generic Application) (Filed By Castex Liquidating Trust & Post-Effective Date Debtors ).(Related document(s):357 Generic Application) (Howley, Thomas) (Entered: 08/31/2021) Email |
8/31/2021 | 359 | Affidavit Re: of the Notice of Filing of First Omnibus Motion to Assume Certain Executory Contracts and Leases of Castex Energy Partners, LLC and Castex Offshore, Inc. in Their Capacities as Post-Effective Date Debtors (Docket No. 355). (related document(s):355 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 08/31/2021) Email |
8/30/2021 | 358 | Notice Notice of Filing of First and Final Fee Applications of Seaport Global Securities LLC For Allowance of Compensation for Services Rendered and Reimbursement of Expenses on Behalf of The Official Committee of Unsecured Creditors. (Related document(s):357 Generic Application) Filed by Castex Liquidating Trust & Post-Effective Date Debtors (Howley, Thomas) (Entered: 08/30/2021) Email |
8/30/2021 | 357 | Application First and Final Fee Application of Seaport Global Securities, LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor to The Official Committee Filed by Liquidator Castex Liquidating Trust & Post-Effective Date Debtors (Howley, Thomas) (Entered: 08/30/2021) Email |
8/27/2021 | 356 | Notice of Filing. (Related document(s):353 Application for Compensation, 354 Application for Compensation) Filed by Castex Liquidating Trust & Post-Effective Date Debtors (Stewart, Paul) (Entered: 08/27/2021) Email |
8/27/2021 | 355 | Notice of Filing. (Related document(s):351 Motion to Assume Lease or Executory Contract) Filed by Castex Energy Partners, LLC, Castex Offshore, Inc. (Stewart, Paul) (Entered: 08/27/2021) Email |
8/27/2021 | 354 | Final Application for Compensation for Stewart Robbins Brown & Altazan, LLC, Creditor Comm. Aty, Period: 3/12/2021 to 6/30/2021, Fee: $430,431.00, Expenses: $8,145.50. Objections/Request for Hearing Due in 21 days. Filed by Attorney Stewart Robbins Brown & Altazan, LLC (Stewart, Paul) (Entered: 08/27/2021) Email |
8/27/2021 | 353 | Final Application for Compensation for Howley Law PLLC, Creditor Comm. Aty, Period: 3/15/2021 to 6/30/2021, Fee: $66,811.25, Expenses: $. Objections/Request for Hearing Due in 21 days. Filed by Attorney Howley Law PLLC (Stewart, Paul) (Entered: 08/27/2021) Email |
8/27/2021 | 352 | Certificate of Service (Filed By Castex Energy Partners, LLC, Castex Offshore, Inc. ).(Related document(s):351 Motion to Assume Lease or Executory Contract) (Stewart, Paul) (Entered: 08/27/2021) Email |
8/27/2021 | 351 | Motion to Assume Lease or Executory Contract filed by Castex Energy Partners, LLC and Castex Offshore, Inc. in their capacities as Post-Effective Date Debtors Filed by Debtors Castex Energy Partners, LLC, Castex Offshore, Inc. (Stewart, Paul) (Entered: 08/27/2021) Email |
8/27/2021 | 350 | Notice of Filing First and Final Fee Applications of Okin Adams LLP and The Claro Group, LLC for the Period February 26, 2021 Through June 30, 2021. (Related document(s):348 Application for Compensation, 349 Application for Compensation) Filed by Okin Adams LLP (O'Connor, Ryan) (Entered: 08/27/2021) Email |
8/26/2021 | 349 | Final Application for Compensation for The Claro Group, LLC, Financial Advisor, Period: 2/26/2021 to 6/30/2021, Fee: $793,682.00, Expenses: $1,000.00. Objections/Request for Hearing Due in 21 days. Filed by Financial Advisor The Claro Group, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Proposed Order) (O'Connor, Ryan) (Entered: 08/26/2021) Email |
8/26/2021 | 348 | Final Application for Compensation for Okin Adams LLP, Debtor's Attorney, Period: 2/26/2021 to 6/30/2021, Fee: $771,812.00, Expenses: $30,857.64. Objections/Request for Hearing Due in 21 days. Filed by Attorney Okin Adams LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Fee and Expense Detail # 3 Proposed Order) (O'Connor, Ryan) (Entered: 08/26/2021) Email |
8/20/2021 | 347 | Notice of Fees in Excess of the Ordinary Course Professional Monthly Cap. (Related document(s):182 Generic Order, 231 Declaration) Filed by Board of Managers of Castex Energy 2005, LLC (Hardy, Jennifer) (Entered: 08/20/2021) Email |
8/17/2021 | 346 | Notice of Filing of Debtors' Motion in Aid of Confirmation for Entry of an Order (I) Authorizing the Debtors to Assume and Assign Certain Leases and Executory Contracts to Talos Third Coast LLC and (II) Granting Relatd Relief. (Related document(s):340 Generic Motion) Filed by Castex Liquidating Trust & Post-Effective Date Debtors (Stewart, Paul) (Entered: 08/17/2021) Email |
7/30/2021 | 345 | Final Application for Compensation for Thompson & Knight, LLP as Special Counsel for the Debtors for Steven J Levitt, Special Counsel, Period: 2/26/2021 to 6/30/2021, Fee: $176545.50, Expenses: $0, for Castex Energy 2005 Holdco, LLC, Special Counsel, Period: 2/26/2021 to 6/30/2021, Fee: $176545.50, Expenses: $0. Objections/Request for Hearing Due in 21 days. Filed by Debtor Castex Energy 2005 Holdco, LLC (Attachments: # 1 Exhibit A - Services by Task Code # 2 Exhibit B - Services by Professional # 3 Exhibit C - Invoice # 4 Exhibit D - Employment Order # 5 Exhibit E - Proposed Order) (Levitt, Steven) (Entered: 07/30/2021) Email |
7/27/2021 | 344 | Order to Amend, Signed on 7/27/2021 (Related document(s):343 Certificate of No Objection) (TylerLaws) (Entered: 07/27/2021) Email |
7/26/2021 | 343 | Certificate of No Objection (Filed By Castex Liquidating Trust & Post-Effective Date Debtors ).(Related document(s):340 Generic Motion) (Attachments: # 1 Proposed Order # 2 Exhibit Redline Proposed Order) (Stewart, Paul) (Entered: 07/26/2021) Email |
6/30/2021 | 342 | Notice of Effective Date. (Related document(s):307 Amended Chapter 11 Plan, 324 Order Confirming Chapter 11 Plan) Filed by Castex Energy 2005 Holdco, LLC, Castex Energy 2005, LLC, Castex Energy Partners, LLC, Castex Offshore, Inc. (Attachments: # 1 Exhibit A - Liquidating Trust Agreement # 2 Exhibit B - Sources and Uses) (O'Connor, Ryan) (Entered: 06/30/2021) Email |
6/30/2021 | 341 | Notice Notice of Executory Contracts and Unexpired Leases to Potentially be Assumed by Debtors and Assigned to TPIC and Proposed Cure Amounts. (Related document(s):324 Order Confirming Chapter 11 Plan) Filed by Texas Petroleum Investment Company (Bishop, Micheal) (Entered: 06/30/2021) Email |
6/30/2021 | 340 | Motion in Aid of Confirmation for Entry of an Order (I) Authorizing the Debtors to Assume and Assign Certain Leases and Executory Contracts to Talos Third Coast LLC and (II) Granting Related Relief Filed by Debtors Castex Energy 2005 Holdco, LLC, Castex Energy 2005, LLC, Castex Energy Partners, LLC, Castex Offshore, Inc. (Attachments: # 1 Exhibit A - Executory Contracts and Unexpired Leases # 2 Proposed Order) (O'Connor, Ryan) (Entered: 06/30/2021) Email |
6/29/2021 | 339 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 5/31/2021, $1,715,054.11 disbursed (Filed By Castex Energy 2005 Holdco, LLC, Castex Energy 2005, LLC, Castex Energy Partners, LLC, Castex Offshore, Inc. ). (O'Connor, Ryan) (Entered: 06/29/2021) Email |
6/21/2021 | 338 | Notice OF PERFECTION, MAINTENANCE AND CONTINUATION OF LIEN PURSUANT TO 546(B). Filed by Environmental & Safety Systems International, Inc. (Attachments: # 1 Exhibit Exhibit 1 # 2 Exhibit Exhibit 2 # 3 Exhibit Exhibit 3 # 4 Exhibit Exhibit 4 # 5 Exhibit Exhibit 5) (Mayer, Sylvia) (Entered: 06/21/2021) Email |
6/21/2021 | 337 | AO 435 TRANSCRIPT ORDER FORM (Ordinary (30 days)) by Paul Douglas Stewart, Jr.. This is to order a transcript of Confirmation Hearing 6/7/21 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By Official Committee Of Unsecured Creditors ). (Stewart, Paul) Copy order forwarded to Judicial Transcribers of Texas 6/22/2021. Estimated completion date: 7/22/2021. Modified on 6/22/2021 (ShadiaNash). (Entered: 06/21/2021) Email |
6/16/2021 | 336 | BNC Certificate of Mailing. (Related document(s):332 Notice of Filing of Official Transcript (Form)) No. of Notices: 20. Notice Date 06/16/2021. (Admin.) (Entered: 06/16/2021) Email |
6/16/2021 | 335 | Notice of Perfection. Filed by RC Logistics, LLC (Attachments: # 1 Exhibit 1) (Plunkett, Lawrence) (Entered: 06/16/2021) Email |
6/16/2021 | 334 | Notice of Appearance and Request for Notice Filed by Lawrence R Plunkett Jr Filed by on behalf of RC Logistics, LLC (Plunkett, Lawrence) (Entered: 06/16/2021) Email |
6/16/2021 | 333 | AO 435 TRANSCRIPT ORDER FORM (Ordinary (30 days)) by David L. Curry, Jr.. This is to order a transcript of 06/07/2021 Confirmation Hearing before Judge Marvin P. Isgur. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Castex Energy 2005 Holdco, LLC ). (Curry, David) Copy order forwarded to Judicial Transcribers of Texas 6/21/2021. Estimated completion date: 7/21/2021. Modified on 6/21/2021 (ShadiaNash). (Entered: 06/16/2021) Email |
6/14/2021 | 332 | Notice of Filing of Official Transcript as to 331 Transcript. Parties notified (Related document(s):331 Transcript) (dhan) (Entered: 06/14/2021) Email |
6/11/2021 | 331 | Transcript RE: Confirmation Hearing held on June 7, 2021 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 09/9/2021. (mhen) (Entered: 06/11/2021) Email |
6/10/2021 | 330 | Third Stipulation and Agreed Order Extending the Challenge Period as to the Official Committee of Unsecured Creditors, Signed on 6/10/2021 (Related document(s):149 Order on Emergency Motion, Order on Motion to Use Cash Collateral, 286 Stipulation) (TylerLaws) (Entered: 06/10/2021) Email |
6/10/2021 | 329 | Supplemental Notice of Perfection of Mechanic's Lien by Danos LLC Pursuant to 11 U.S.C. 546(B)(2). (Related document(s):299 Notice) Filed by Danos LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Young-John, Megan) (Entered: 06/10/2021) Email |
6/10/2021 | 328 | Stipulation and Agreed Order Between Talos Third Coast LLC and Castex Offshore Inc., Signed on 6/10/2021 (Related document(s):253 Stipulation) (TylerLaws) (Entered: 06/10/2021) Email |
6/7/2021 | 327 | Notice of Filing Amended Ballot Summary. (Related document(s):324 Order Confirming Chapter 11 Plan) Filed by Castex Energy 2005 Holdco, LLC, Castex Energy 2005, LLC, Castex Energy Partners, LLC, Castex Offshore, Inc. (Attachments: # 1 Exhibit A - Ballot Summary) (O'Connor, Ryan) (Entered: 06/07/2021) Email |
6/7/2021 | 326 | PDF with attached Audio File. Court Date & Time [ 6/7/2021 9:57:30 AM ]. File Size [ 56521 KB ]. Run Time [ 01:57:45 ]. (admin). (Entered: 06/07/2021) Email |
6/7/2021 | 325 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Simon R. Mayer. This is to order a transcript of Confirmation Hearing held on June 7, 2021 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By US Specialty Insurance Company ). (Mayer, Simon) Electronically forwarded to Judicial Transcribers of Texas on 6/10/2021. Estimated Transcript Completion Date: 6/11/2021. Modified on 6/10/2021 (JacquelineMata). (Entered: 06/07/2021) Email |
6/7/2021 | 324 | Order Confirming Fourth Amended Joint Chapter 11 Plan, Signed on 6/7/2021 (Related document(s):307 Amended Chapter 11 Plan) (TylerLaws) (Entered: 06/07/2021) Email |
6/7/2021 | 323 | Courtroom Minutes. Time Hearing Held: 10:00 am - 11:55 am. Telephonic Appearances: See attached. Exhibits admitted: ECF No. 310 1-24. Declaration of Douglas J. Brickley admitted as substantive evidence in todays hearing. Additional exhibit: revised tabulation report admitted, debtors counsel to file the report. Orders signed on the record relating to 316, 305. Plan is confirmed, order signed on the record. No action taken on 201 as state on the record. Parties stated their agreement regarding 286 on the record. (Related document(s):201 Statement, 205 Amended Chapter 11 Plan, 286 Stipulation, 305 Emergency Motion) (TylerLaws) (Entered: 06/07/2021) Email |
6/7/2021 | 322 | Order Granting Debtors' Emergency Motion for Entry of an Order: (I) Approving Settlement Between the Debtors and W&T Offshore, Inc.; and (II) Authorizing the Sale of Transferred Interests (Related Doc # 305) Signed on 6/7/2021. (TylerLaws) (Entered: 06/07/2021) Email |
6/7/2021 | 321 | Stipulation and Agreed Order, Signed on 6/7/2021 (Related document(s):307 Amended Chapter 11 Plan) (TylerLaws) (Entered: 06/07/2021) Email |
6/7/2021 | 320 | Proposed Order RE: Debtors' Emergency Motion for Entry of an Order: (I) Approving Settlement Between the Debtors and W&T Offshore, Inc.; and (II) Authorizing the Sale of Transferred Interests (Filed By Castex Energy 2005 Holdco, LLC, Castex Energy 2005, LLC, Castex Energy Partners, LLC, Castex Offshore, Inc. ).(Related document(s):305 Emergency Motion, Motion to Approve Compromise under Rule 9019) (O'Connor, Ryan) (Entered: 06/07/2021) Email |
6/7/2021 | 319 | Notice of Filing Revised Confirmation Materials. (Related document(s):307 Amended Chapter 11 Plan, 308 Proposed Order) Filed by Castex Energy 2005 Holdco, LLC, Castex Energy 2005, LLC, Castex Energy Partners, LLC, Castex Offshore, Inc. (Attachments: # 1 Exhibit A - Liquidating Trust Agreement # 2 Exhibit B - Redline of Liquidating Trust Agreement # 3 Exhibit C - Settlement Term Sheet # 4 Exhibit D - Proposed Confirmation Order # 5 Exhibit E - Redline of Proposed Confirmation Order) (O'Connor, Ryan) (Entered: 06/07/2021) Email |
6/4/2021 | 318 | Notice of Withdrawal of Objection. (Related document(s):265 Response/Objection) Filed by Castex Energy, Inc. (Phillips, Louis) (Entered: 06/04/2021) Email |
6/4/2021 | 317 | Response/Objection Filed by Official Committee Of Unsecured Creditors. (Related document(s):307 Amended Chapter 11 Plan) (Stewart, Paul) (Entered: 06/04/2021) Email |
6/4/2021 | 316 | Stipulation By Castex Energy 2005 Holdco, LLC and U.S. Specialty Insurance Company. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Castex Energy 2005 Holdco, LLC ).(Related document(s):307 Amended Chapter 11 Plan) (O'Connor, Ryan) (Entered: 06/04/2021) Email |
6/4/2021 | 315 | Withdraw Document (Filed By RLI Insurance Company ).(Related document(s):254 Response/Objection) (Scharfenberg, Elliot) (Entered: 06/04/2021) Email |
6/4/2021 | 314 | Amended Debtor-In-Possession Monthly Operating Report for Filing Period ending 4/30/2021, $1,715,176.29 disbursed (Filed By Castex Energy 2005 Holdco, LLC, Castex Energy 2005, LLC, Castex Energy Partners, LLC, Castex Offshore, Inc. ). (O'Connor, Ryan) (Entered: 06/04/2021) Email |
6/4/2021 | 313 | Amended Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2021, $2,794,793.48 disbursed (Filed By Castex Energy 2005 Holdco, LLC, Castex Energy 2005, LLC, Castex Energy Partners, LLC, Castex Offshore, Inc. ). (O'Connor, Ryan) (Entered: 06/04/2021) Email |
6/3/2021 | 312 | BNC Certificate of Mailing. (Related document(s):304 Notice of Filing of Official Transcript (Form)) No. of Notices: 20. Notice Date 06/03/2021. (Admin.) (Entered: 06/03/2021) Email |
6/3/2021 | 311 | ENTRY MADE IN ERROR, NO NOTICE GENERATED Meeting of Creditors Chapter 11 for Non-Individual Debtor Set 341(a) meeting to be held on 6/28/2021 at 01:00 PM at US Trustee Houston Teleconference. (Nguyen, Ha) Modified on 6/3/2021 (RobbieWestmoreland). (Entered: 06/03/2021) Email |
6/3/2021 | 310 | Witness List, Exhibit List (Filed By Castex Energy 2005 Holdco, LLC, Castex Energy 2005, LLC, Castex Energy Partners, LLC, Castex Offshore, Inc. ).(Related document(s):300 Courtroom Minutes) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9 # 10 Exhibit 10 # 11 Exhibit 11 # 12 Exhibit 12 # 13 Exhibit 13 # 14 Exhibit 14 # 15 Exhibit 15 # 16 Exhibit 16 # 17 Exhibit 17 # 18 Exhibit 18 # 19 Exhibit 19 # 20 Exhibit 20 # 21 Exhibit 21 # 22 Exhibit 22 # 23 Exhibit 23 # 24 Exhibit 24) (O'Connor, Ryan) (Entered: 06/03/2021) Email |
6/3/2021 | 309 | Notice of Filing Fourth Amended Joint Chapter 11 Plan and Proposed Confirmation Order. (Related document(s):307 Amended Chapter 11 Plan, 308 Proposed Order) Filed by Castex Energy 2005 Holdco, LLC, Castex Energy 2005, LLC, Castex Energy Partners, LLC, Castex Offshore, Inc. (Attachments: # 1 Exhibit A - Redline of Third Amended Plan # 2 Exhibit B - Redline of Second Amended Plan # 3 Exhibit C - Redline of Settlement Term Sheet # 4 Exhibit D - Redline of Proposed Confirmation Order) (O'Connor, Ryan) (Entered: 06/03/2021) Email |
6/3/2021 | 308 | Proposed Order RE: (Filed By Castex Energy 2005 Holdco, LLC ).(Related document(s):206 Amended Disclosure Statement, 307 Amended Chapter 11 Plan) (Curry, David) (Entered: 06/03/2021) Email |
6/3/2021 | 307 | Fourth Amended Chapter 11 Plan Filed by Castex Energy 2005 Holdco, LLC. (Curry, David) (Entered: 06/03/2021) Email |
6/2/2021 | 306 | Notice of Hearing Set for June 7, 2021 at 10:00 a.m. (Related document(s):305 Emergency Motion, Motion to Approve Compromise under Rule 9019) Filed by Castex Energy 2005 Holdco, LLC, Castex Energy 2005, LLC, Castex Energy Partners, LLC, Castex Offshore, Inc. (O'Connor, Ryan) (Entered: 06/02/2021) Email |
6/2/2021 | 305 | Emergency Motion , Motion to Approve Compromise under Rule 9019 Filed by Debtor Castex Energy 2005 Holdco, LLC Hearing scheduled for 6/7/2021 at 10:00 AM, by telephone and video conference. (Attachments: # 1 Proposed Order) (Curry, David) Modified on 6/2/2021 (LinhthuDo). (Entered: 06/02/2021) Email |
6/1/2021 | 304 | Notice of Filing of Official Transcript as to 303 Transcript. Parties notified (Related document(s):303 Transcript) (dhan) (Entered: 06/01/2021) Email |
5/28/2021 | 303 | Transcript RE: Motion Hearing (Via Zoom) held on April 16, 2021 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 08/26/2021. (mhen) (Entered: 05/28/2021) Email |
5/27/2021 | 302 | PDF with attached Audio File. Court Date & Time [ 5/27/2021 9:27:32 AM ]. File Size [ 21815 KB ]. Run Time [ 00:45:27 ]. (admin). (Entered: 05/27/2021) Email |
5/27/2021 | 301 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Alfredo Perez. This is to order a transcript of April 16, 2021 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Fieldwood Energy LLC ). (Perez, Alfredo) Electronically forwarded to Judicial Transcribers of Texas 5/27/2021. Estimated completion date: 5/28/2021. Modified on 5/27/2021 (ShadiaNash). (Entered: 05/27/2021) Email |
5/27/2021 | 300 | Courtroom Minutes. Time Hearing Held: 9:30 am - 10:12 am. Telephonic Appearances: See attached. Deadline set for debtors counsel to file its revised plan and term sheet for 6/3/21 at 12:00 pm, responses/objections to the filings due 6/4/21 at 5:00 pm. Confirmation hearing continued to 6/7/21 at 10:00 am. (Related document(s):201 Statement, 205 Amended Chapter 11 Plan, 286 Stipulation) Confirmation Hearing scheduled for 6/7/2021 at 10:00 AM at telephone and video conference. (TylerLaws) (Entered: 05/27/2021) Email |
5/27/2021 | 299 | Notice of Perfection of Mechanic's Lien by Danos LLC Pursuant to 11 U.S.C. 546(B)(2). Filed by Danos LLC (Young-John, Megan) (Entered: 05/27/2021) Email |
5/26/2021 | 298 | Notice of Filing Proposed Confirmation Order. (Related document(s):214 Order Setting Hearing, 294 Amended Chapter 11 Plan) Filed by Castex Energy 2005 Holdco, LLC, Castex Energy 2005, LLC, Castex Energy Partners, LLC, Castex Offshore, Inc. (Attachments: # 1 Exhibit A - Proposed Confirmation Order) (O'Connor, Ryan) (Entered: 05/26/2021) Email |
5/26/2021 | 297 | Declaration re: - Declaration of Douglas J. Brickley in Support of Confirmation of Third Amended Joint Chapter 11 Plan (Filed By Castex Energy 2005 Holdco, LLC, Castex Energy 2005, LLC, Castex Energy Partners, LLC, Castex Offshore, Inc. ).(Related document(s):294 Amended Chapter 11 Plan) (O'Connor, Ryan) (Entered: 05/26/2021) Email |
5/26/2021 | 296 | Response/Objection Filed by Official Committee Of Unsecured Creditors. (Related document(s):294 Amended Chapter 11 Plan) (Stewart, Paul) (Entered: 05/26/2021) Email |
5/26/2021 | 295 | Notice of Filing Third Amended Joint Chapter 11 Plan and Settlement Term Sheet. (Related document(s):294 Amended Chapter 11 Plan) Filed by Castex Energy 2005 Holdco, LLC, Castex Energy 2005, LLC, Castex Energy Partners, LLC, Castex Offshore, Inc. (Attachments: # 1 Exhibit A - Redline of Plan # 2 Exhibit B - Settlement Term Sheet) (O'Connor, Ryan) (Entered: 05/26/2021) Email |
5/26/2021 | 294 | Third Amended Chapter 11 Plan Filed by Castex Energy 2005 Holdco, LLC, Castex Energy 2005, LLC, Castex Energy Partners, LLC, Castex Offshore, Inc.. (O'Connor, Ryan) (Entered: 05/26/2021) Email |
5/26/2021 | 293 | Notice of Withdrawal of Taxing Authorities. (Related document(s):257 Objection to Confirmation of the Plan) Filed by Harris County, et al., Shelby County (Dillman, John) (Entered: 05/26/2021) Email |
5/26/2021 | 292 | Third Stipulation and Agreed Order Extending the Deadline for Filing Objections to Confirmation of the Debtors' Plan as to the Official Committee of Unsecured Creditors Through May 26, 2021, Signed on 5/26/2021 (Related document(s):214 Order Setting Hearing) (TylerLaws) (Entered: 05/26/2021) Email |
5/26/2021 | 291 | Order (I) Approving Settlement Between the Debtors and Castex Energy, Inc.; (II) Authorizing the Sale of Transferred Interests; and (III) Authorizing the Assumption and Assignment of Executory Contracts (Related Doc # 215) Signed on 5/26/2021. (TylerLaws) (Entered: 05/26/2021) Email |
5/26/2021 | 290 | Order Granting Application for Approval of the Employment of Seaport Global Securities, LLC as Financial Advisor to the Official Committee of Unsecured Creditors, Effective as of April 1, 2021 (Related Doc # 224) Signed on 5/26/2021. (TylerLaws) (Entered: 05/26/2021) Email |
5/26/2021 | 289 | Second Stipulation and Agreed Order Extending the Deadline for Filing objection to Confirmation of the Debtors' Plan as to the Official Committee of Unsecured Creditors Through May 25, 2021, Signed on 5/26/2021 (Related document(s):214 Order Setting Hearing) (TylerLaws) (Entered: 05/26/2021) Email |
5/26/2021 | 288 | Second Stipulation and Agreed Order Extending the Challenge Period as to the Official Committee of Unsecured Creditors Through May 25, 2021 Signed on 5/26/2021 (Related document(s):239 Generic Order) (TylerLaws) (Entered: 05/26/2021) Email |
5/25/2021 | 287 | Stipulation By Official Committee Of Unsecured Creditors and Debtors. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Official Committee Of Unsecured Creditors ).(Related document(s):214 Order Setting Hearing) (Stewart, Paul) (Entered: 05/25/2021) Email |
5/25/2021 | 286 | Stipulation By Official Committee Of Unsecured Creditors and Debtors and Prepetition Secured Parties. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Official Committee Of Unsecured Creditors ).(Related document(s):149 Order on Emergency Motion, Order on Motion to Use Cash Collateral) (Stewart, Paul) (Entered: 05/25/2021) Email |
5/25/2021 | 285 | Certificate of No Objection Regarding Debtors' Motion for Entry of an Order: (I) Approving Settlement Between the Debtors and Castex Energy, Inc.; (II) Authorizing the Sale of Transferred Interests; and (III) Authorizing the Assumption and Assignment of Executory Contracts (Filed By Castex Energy 2005 Holdco, LLC, Castex Energy 2005, LLC, Castex Energy Partners, LLC, Castex Offshore, Inc. ).(Related document(s):215 Application to Compromise Controversy) (Attachments: # 1 Proposed Order) (O'Connor, Ryan) (Entered: 05/25/2021) Email |
5/25/2021 | 284 | Certificate of No Objection (Filed By Official Committee Of Unsecured Creditors ).(Related document(s):224 Application to Employ) (Attachments: # 1 Proposed Order # 2 Exhibit Redline) (Stewart, Paul) (Entered: 05/25/2021) Email |
5/25/2021 | 283 | Witness List, Exhibit List (Filed By US Trustee ).(Related document(s):205 Amended Chapter 11 Plan) (Nguyen, Ha) (Entered: 05/25/2021) Email |
5/25/2021 | 282 | Declaration re: - Declaration of John Burlacu of Donlin, Recano & Company, Inc. Regarding the Solicitation and Tabulation of Votes Cast on Second Amended Disclosure Statement in Support of Joint Chapter 11 Plan (Filed By Castex Energy 2005 Holdco, LLC, Castex Energy 2005, LLC, Castex Energy Partners, LLC, Castex Offshore, Inc. ).(Related document(s):214 Order Setting Hearing) (Attachments: # 1 Exhibit A - Final Tabulation Results) (O'Connor, Ryan) (Entered: 05/25/2021) Email |
5/25/2021 | 281 | Witness List (Filed By U.S. Department of the Interior ).(Related document(s):205 Amended Chapter 11 Plan) (Attachments: # 1 Exhibit Harbison Declaration # 2 Exhibit Trosclair Declaration) (Balasko, John) (Entered: 05/25/2021) Email |
5/25/2021 | 280 | Witness List, Exhibit List (Filed By Castex Energy 2005 Holdco, LLC, Castex Energy 2005, LLC, Castex Energy Partners, LLC, Castex Offshore, Inc. ).(Related document(s):214 Order Setting Hearing) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9 # 10 Exhibit 10 # 11 Exhibit 11 # 12 Exhibit 12 # 13 Exhibit 13 # 14 Exhibit 14 # 15 Exhibit 15 # 16 Exhibit 16 # 17 Exhibit 17 # 18 Exhibit 18 # 19 Exhibit 19 # 20 Exhibit 20 # 21 Exhibit 21 # 22 Exhibit 22 # 23 Exhibit 23 # 24 Exhibit 24 # 25 Exhibit 25 # 26 Exhibit 26 # 27 Exhibit 27) (O'Connor, Ryan) (Entered: 05/25/2021) Email |
5/25/2021 | 279 | Exhibit List, Witness List (Filed By Texas Petroleum Investment Company ).(Related document(s):256 Objection to Confirmation of the Plan) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Bishop, Micheal) (Entered: 05/25/2021) Email |
5/25/2021 | 278 | Witness List, Exhibit List (Filed By Official Committee Of Unsecured Creditors ).(Related document(s):205 Amended Chapter 11 Plan, 215 Application to Compromise Controversy) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Stewart, Paul) (Entered: 05/25/2021) Email |
5/25/2021 | 277 | Exhibit List, Witness List (Filed By Castex Energy, Inc. ).(Related document(s):205 Amended Chapter 11 Plan, 215 Application to Compromise Controversy) (Attachments: # 1 Exhibit 1 - Declaration (Relates to Dkt. Nos. 215, 266) # 2 Exhibit 2 - Declaration (Relates to Dkt. No. 265)) (Phillips, Louis) (Entered: 05/25/2021) Email |
5/25/2021 | 276 | Witness List, Exhibit List (Filed By RLI Insurance Company ).(Related document(s):205 Amended Chapter 11 Plan) (Ord, Jonathan) (Entered: 05/25/2021) Email |
5/25/2021 | 275 | Order Granting Motion to Appear pro hac vice - Gregory Pesce (Related Doc # 270) Signed on 5/25/2021. (TylerLaws) (Entered: 05/25/2021) Email |
5/25/2021 | 274 | Exhibit List, Witness List (Filed By US Specialty Insurance Company ).(Related document(s):214 Order Setting Hearing, 273 Objection to Confirmation of the Plan) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5) (Eisenberg, Philip) (Entered: 05/25/2021) Email |
5/24/2021 | 273 | Objection to Confirmation of Plan Filed by US Specialty Insurance Company. (Related document(s):205 Amended Chapter 11 Plan) (Attachments: # 1 Exhibit 1)(Mayer, Simon) (Entered: 05/24/2021) Email |
5/24/2021 | 272 | Stipulation By Official Committee Of Unsecured Creditors and Debtors. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Official Committee Of Unsecured Creditors ).(Related document(s):214 Order Setting Hearing) (Stewart, Paul) (Entered: 05/24/2021) Email |
5/24/2021 | 271 | Stipulation By Official Committee Of Unsecured Creditors and Debtors and Prepetition Secured Parties. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Official Committee Of Unsecured Creditors ). (Stewart, Paul) (Entered: 05/24/2021) Email |
5/24/2021 | 270 | Motion to Appear pro hac vice of Gregory F. Pesce. Filed by Creditor Cross Ocean Partners Management LP (Pesce, Gregory) (Entered: 05/24/2021) Email |
5/24/2021 | 269 | Notice of Appearance and Request for Notice Filed by Gregory F Pesce Filed by on behalf of Cross Ocean Partners Management LP (Pesce, Gregory) (Entered: 05/24/2021) Email |
5/24/2021 | 268 | Withdraw Document (Filed By Sheldon Independent School District ).(Related document(s):249 Objection to Confirmation of the Plan) (Valdez, Melissa) (Entered: 05/24/2021) Email |
5/24/2021 | 267 | Notice of Hearing Set for May 27, 2021 at 9:30 a.m. (Related document(s):201 Statement, 263 Response) Filed by Castex Energy 2005 Holdco, LLC, Castex Energy 2005, LLC, Castex Energy Partners, LLC, Castex Offshore, Inc. (O'Connor, Ryan) (Entered: 05/24/2021) Email |
5/24/2021 | 266 | Response (Filed By Castex Energy, Inc. ).(Related document(s):215 Application to Compromise Controversy) (Phillips, Louis) (Entered: 05/24/2021) Email |
5/24/2021 | 265 | Response/Objection Filed by Castex Energy, Inc.. (Related document(s):205 Amended Chapter 11 Plan) (Phillips, Louis) (Entered: 05/24/2021) Email |
5/24/2021 | 264 | Withdraw Document (Filed By RLI Insurance Company ).(Related document(s):244 Response/Objection) (Ord, Jonathan) (Entered: 05/24/2021) Email |
5/23/2021 | 263 | Response (Filed By Castex Energy 2005 Holdco, LLC ).(Related document(s):201 Statement) (Attachments: # 1 Proposed Order) (Curry, David) (Entered: 05/23/2021) Email |
5/21/2021 | 262 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 4/30/2021, $1,715,176.29 disbursed (Filed By Castex Energy 2005 Holdco, LLC, Castex Energy 2005, LLC, Castex Energy Partners, LLC, Castex Offshore, Inc. ). (O'Connor, Ryan) (Entered: 05/21/2021) Email |
5/21/2021 | 261 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2021, $2,794,793.48 disbursed (Filed By Castex Energy 2005 Holdco, LLC, Castex Energy 2005, LLC, Castex Energy Partners, LLC, Castex Offshore, Inc. ). (O'Connor, Ryan) (Entered: 05/21/2021) Email |
5/21/2021 | 260 | Stipulation and Agreed Order Extending the Challenge Period as to the Official Committee of Unsecured Creditors Through May 24, 2021, Signed on 5/21/2021 (Related document(s):239 Generic Order) (TylerLaws) (Entered: 05/21/2021) Email |
5/21/2021 | 259 | Stipulation and Agreed Order Extending the Deadline for Filing Objections to Confirmation of the Debtors' Plan as to the Official Committee of Unsecured Creditors Through May 24, 2021, Signed on 5/21/2021 (Related document(s):214 Order Setting Hearing) (TylerLaws) (Entered: 05/21/2021) Email |
5/20/2021 | 258 | Objection to Confirmation of Plan Filed by US Trustee. (Related document(s):205 Amended Chapter 11 Plan) (Nguyen, Ha) (Entered: 05/20/2021) Email |
5/20/2021 | 257 | Objection to Confirmation of Plan Filed by Harris County, et al., Shelby County. (Related document(s):205 Amended Chapter 11 Plan) (Grundemeier, Tara) (Entered: 05/20/2021) Email |
5/20/2021 | 256 | Objection to Confirmation of Plan Filed by Texas Petroleum Investment Company. (Related document(s):205 Amended Chapter 11 Plan) (Bishop, Micheal) (Entered: 05/20/2021) Email |
5/20/2021 | 255 | Stipulation By Official Committee Of Unsecured Creditors and the Debtors and the PrePetition Secured Parties. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Official Committee Of Unsecured Creditors ). (Stewart, Paul) (Entered: 05/20/2021) Email |
5/20/2021 | 254 | *Withdrawn* Response/Objection Filed by RLI Insurance Company. (Related document(s):205 Amended Chapter 11 Plan) (Attachments: # 1 Exhibit Bonds # 2 Exhibit Indemnity Agreements)(Ord, Jonathan) Modified on 6/7/2021 (TylerLaws). (Entered: 05/20/2021) Email |
5/20/2021 | 253 | Stipulation By Castex Offshore, Inc. and Talos Third Coast LLC. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Castex Offshore, Inc. ). (Curry, David) (Entered: 05/20/2021) Email |
5/20/2021 | 252 | Withdraw Document (Filed By Capital One, National Association ).(Related document(s):240 Objection) (Warren, Matthew) (Entered: 05/20/2021) Email |
5/20/2021 | 251 | Notice of Appearance and Request for Notice Filed by John E.W. Baay II Filed by on behalf of Fairfield Industries Incorporated (Baay, John) (Entered: 05/20/2021) Email |
5/20/2021 | 250 | Notice of Filing Revised Proposed Order. (Related document(s):215 Application to Compromise Controversy) Filed by Castex Energy 2005 Holdco, LLC (Attachments: # 1 Exhibit A- Proposed 9019 Order) (Okin, Matthew) (Entered: 05/20/2021) Email |
5/20/2021 | 249 | Objection to Confirmation of Plan Filed by Sheldon Independent School District. (Related document(s):205 Amended Chapter 11 Plan) (Valdez, Melissa) (Entered: 05/20/2021) Email |
5/20/2021 | 248 | Stipulation By Official Committee Of Unsecured Creditors and Debtors. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Official Committee Of Unsecured Creditors ).(Related document(s):214 Order Setting Hearing) (Howley, Thomas) (Entered: 05/20/2021) Email |
5/19/2021 | 247 | Stipulation and Agreed Order Extending the Deadline for Filing Objections to Confirmation of the Debtors' Plan as to Castex Energy, Inc. Through May 24, 2021, Signed on 5/19/2021 (Related document(s):214 Order Setting Hearing) (TylerLaws) (Entered: 05/19/2021) Email |
5/19/2021 | 246 | Stipulation and Agreed Order Extending Deadline for Castex Energy, Inc. to Respond to Debtors' Motion for Entry of an Order: (I) Approving Settlement Between the Debtors and Castex Energy, Inc.; (II) Authorizing the Sale of Transferred Interests; and (III) Authorizing the Assumption and Assignment of Executory Contracts, Signed on 5/19/2021 (Related document(s):215 Application to Compromise Controversy) (TylerLaws) (Entered: 05/19/2021) Email |
5/19/2021 | 245 | Stipulation and Agreed Order Extending Deadline for the Official Committee of Unsecured Creditors to Respond to Debtors' Motion for Entry of an Order; (I) Approving Settlement Between the Debtors and Castex Energy, Inc.; (II) Authorizing the Sale of Transferred Interests; and (III) Authorizing the Assumption and Assignment of Executory Contracts, Signed on 5/19/2021 (Related document(s):215 Application to Compromise Controversy) (TylerLaws) (Entered: 05/19/2021) Email |
5/18/2021 | 244 | Response/Objection Filed by RLI Insurance Company. (Related document(s):215 Application to Compromise Controversy) (Attachments: # 1 Exhibit Bonds # 2 Exhibit Indemnity Agreements)(Ord, Jonathan) (Entered: 05/18/2021) Email |
5/18/2021 | 243 | Stipulation By Castex Energy, Inc. and The Debtors. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Castex Energy, Inc. ).(Related document(s):214 Order Setting Hearing) (Phillips, Louis) (Entered: 05/18/2021) Email |
5/18/2021 | 242 | Stipulation By Castex Energy, Inc. and The Debtors and the Committee. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Castex Energy, Inc. ).(Related document(s):215 Application to Compromise Controversy) (Phillips, Louis) (Entered: 05/18/2021) Email |
5/18/2021 | 241 | Stipulation By Official Committee Of Unsecured Creditors and Castex Energy, Inc.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Official Committee Of Unsecured Creditors ).(Related document(s):215 Application to Compromise Controversy) (Howley, Thomas) (Entered: 05/18/2021) Email |
5/17/2021 | 240 | * Withdrawn * Objection to Debtors' Application to Compromise Controversy (related document(s):215 Application to Compromise Controversy). Filed by Capital One, National Association (Warren, Matthew) Modified on 5/21/2021 (LinhthuDo). (Entered: 05/17/2021) Email |
5/17/2021 | 239 | Stipulation and Agreed Order Extending the Challenge Period as to Archrock Partners Operating LLC Through August 31, 2021, Signed on 5/17/2021 (Related document(s):149 Order on Emergency Motion, Order on Motion to Use Cash Collateral, 238 Stipulation) (TylerLaws) (Entered: 05/17/2021) Email |
5/14/2021 | 238 | Stipulation By Castex Energy 2005 Holdco, LLC and Archrock Partners Operating LLC. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Castex Energy 2005 Holdco, LLC ). (Curry, David) (Entered: 05/14/2021) Email |
5/13/2021 | 237 | Notice of Filing Plan Supplement. (Related document(s):214 Order Setting Hearing) Filed by Castex Energy 2005 Holdco, LLC, Castex Energy 2005, LLC, Castex Energy Partners, LLC, Castex Offshore, Inc. (Attachments: # 1 Exhibit A - Schedule of Retained Causes of Action # 2 Exhibit B - Liquidating Trust Agreement # 3 Exhibit C - Schedule of Assumed Contracts) (O'Connor, Ryan) (Entered: 05/13/2021) Email |
5/12/2021 | 236 | BNC Certificate of Mailing. (Related document(s):232 Generic Order) No. of Notices: 20. Notice Date 05/12/2021. (Admin.) (Entered: 05/12/2021) Email |
5/11/2021 | 235 | Certificate of Service (Filed By Official Committee Of Unsecured Creditors ).(Related document(s):233 Additional Attachments, 234 Additional Attachments) (Stewart, Paul) (Entered: 05/11/2021) Email |
5/11/2021 | 234 | Additional Attachments Re: (related document(s):224 Application to Employ) (Filed By Official Committee Of Unsecured Creditors ).(Related document(s):224 Application to Employ) (Stewart, Paul) (Entered: 05/11/2021) Email |
5/11/2021 | 233 | Additional Attachments Re: Supplemented Exhibit B (related document(s):224 Application to Employ) (Filed By Official Committee Of Unsecured Creditors ).(Related document(s):224 Application to Employ) (Stewart, Paul) (Entered: 05/11/2021) Email |
5/10/2021 | 232 | Stipulated Order Governing the Production and/or Disclosure of Confidential Documents and Discovery Materials Produced by Capital One, National Association, Signed on 5/10/2021 (Related document(s):222 Proposed Order) (TylerLaws) (Entered: 05/10/2021) Email |
5/4/2021 | 231 | Declaration re: - Declaration of Disinterestedness Pursuant to the Order Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business (Filed By Castex Energy 2005 Holdco, LLC, Castex Energy 2005, LLC, Castex Energy Partners, LLC, Castex Offshore, Inc. ).(Related document(s):182 Generic Order) (O'Connor, Ryan) (Entered: 05/04/2021) Email |
5/4/2021 | 230 | Notice of Appearance and Request for Notice Filed by John David Cornwell Filed by on behalf of Providence Lafourche LLC (Cornwell, John) (Entered: 05/04/2021) Email |
5/4/2021 | 229 | Order Authorizing the Retention and Employment of Howley Law PLLC as Local Counsel to the Official Committee of Unsecured Creditors Effective as of March 15, 2021 (Related Doc # 159) Signed on 5/4/2021. (TylerLaws) (Entered: 05/04/2021) Email |
5/4/2021 | 228 | Order Granting Application for Approval of the Employment of Stewart Robbins Brown & Altazan, LLC as Counsel to the Official Committee of Unsecured Creditors, Effective as of March 12, 2021 (Related Doc # 156) Signed on 5/4/2021. (TylerLaws) (Entered: 05/04/2021) Email |
5/3/2021 | 227 | Certificate of No Objection (Filed By Official Committee Of Unsecured Creditors ).(Related document(s):159 Application to Employ) (Attachments: # 1 Proposed Order) (Howley, Thomas) (Entered: 05/03/2021) Email |
5/3/2021 | 226 | Certificate of No Objection (Filed By Official Committee Of Unsecured Creditors ).(Related document(s):156 Application to Employ) (Attachments: # 1 Proposed Order) (Stewart, Paul) (Entered: 05/03/2021) Email |
5/1/2021 | 225 | Affidavit Re: Notice of Hearing on Compromise with CEI Sale of Interests. (related document(s):217 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 05/01/2021) Email |
4/30/2021 | 224 | Application to Employ Seaport Global Securities, LLC as Financial Advisor. Objections/Request for Hearing Due in 21 days. Filed by Creditor Committee Official Committee Of Unsecured Creditors (Attachments: # 1 Proposed Order Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Stewart, Paul) (Entered: 04/30/2021) Email |
4/30/2021 | 223 | Affidavit Re: Affidavit of Service. (related document(s):205 Amended Chapter 11 Plan, 206 Amended Disclosure Statement, 214 Order Setting Hearing). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 04/30/2021) Email |
4/30/2021 | 222 | Proposed Order RE: Proposed Stipulated Protective Order (Filed By Capital One, National Association ). (Warren, Matthew) (Entered: 04/30/2021) Email |
4/29/2021 | 221 | Stipulated Protective Order, Signed on 4/29/2021 (Related document(s):220 Stipulation, Proposed Order) (TylerLaws) (Entered: 04/29/2021) Email |
4/28/2021 | 220 | Stipulation By Castex Energy 2005 Holdco, LLC and. Does this document include an agreed order or otherwise request that the judge sign a document? Yes., Proposed Order RE: Stipulated Protective Order (Filed By Castex Energy 2005 Holdco, LLC ). (Okin, Matthew) (Entered: 04/28/2021) Email |
4/28/2021 | 219 | Notice of Appearance and Request for Notice Filed by Paul Joseph Goodwine Filed by on behalf of Walter Oil & Gas Corporation (Goodwine, Paul) (Entered: 04/28/2021) Email |
4/28/2021 | 218 | Notice of Filing Approved Solicitation Materials. (Related document(s):214 Order Setting Hearing) Filed by Castex Energy 2005 Holdco, LLC (Attachments: # 1 Exhibit A Disclosure Statement and Plan # 2 Exhibit B Secured Ballot # 3 Exhibit C Unsecured Ballot # 4 Exhibit D Opt-Out Notice # 5 Exhibit E General Notice) (Okin, Matthew) (Entered: 04/28/2021) Email |
4/27/2021 | 217 | Notice of Hearing. (Related document(s):215 Application to Compromise Controversy) Filed by Castex Energy 2005 Holdco, LLC, Castex Energy 2005, LLC, Castex Energy Partners, LLC, Castex Offshore, Inc. (O'Connor, Ryan) (Entered: 04/27/2021) Email |
4/27/2021 | 216 | Notice of Cancellation of Hearing. (Related document(s):143 Courtroom Minutes) Contacted Matthew Okin. The preliminary injunction hearing previously scheduled for 4/27/2021 at 03:00 PM is * canceled. * (LinhthuDo) (Entered: 04/27/2021) Email |
4/27/2021 | 215 | Application to Compromise Controversy . Objections/Request for Hearing Due in 21 days. Filed by Debtor Castex Energy 2005 Holdco, LLC (Attachments: # 1 Exhibit Exhibit A - Settlement Term Sheet # 2 Proposed Order) (Curry, David) (Entered: 04/27/2021) Email |
4/26/2021 | 214 | Order Conditionally Approving (I) Adequacy of the Disclosure Statement; (II) Form of Solicitation Materials; and (III) Procedures for Soliciting and Voting on the Joint Chapter 11 Plan, Signed on 4/26/2021 (Related document(s):121 Emergency Motion, 205 Amended Chapter 11 Plan, 206 Amended Disclosure Statement) Confirmation hearing to be held on 5/27/2021 at 09:30 AM at telephone and video conference. (TylerLaws) (Entered: 04/26/2021) Email |
4/26/2021 | 213 | Order Authorizing Employment of Thompson & Knight LLP as Special Counsel to Debtors (Related Doc # 122) Signed on 4/26/2021. (TylerLaws) (Entered: 04/26/2021) Email |
4/22/2021 | 212 | Stipulation and Order Extending Claims Bar Date for Fieldwood Energy LLC and its Affiliates, Signed on 4/22/2021 (Related document(s):39 Order on Emergency Motion, Order on Motion To Set Last Day to File Proofs of Claim) (TylerLaws) (Entered: 04/23/2021) Email |
4/22/2021 | 210 | Certificate of No Objection Regarding the Application to Employ Thompson & Knight LLP as Special Counsel to the Debtors Nunc Pro Tunc to the Petition Date (Filed By Castex Energy 2005 Holdco, LLC ).(Related document(s):122 Application to Employ) (Attachments: # 1 Proposed Order) (Bennett, David) (Entered: 04/22/2021) Email |
4/22/2021 | 209 | Proposed Order RE: (Filed By Castex Energy 2005 Holdco, LLC ).(Related document(s):121 Emergency Motion, 206 Amended Disclosure Statement) (Curry, David) (Entered: 04/22/2021) Email |
4/22/2021 | 208 | Notice of Filing (I) Second Amended Plan; (II) Second Amended Disclosure Statement; and (III) Revised Solicitation Materials. (Related document(s):205 Amended Chapter 11 Plan, 206 Amended Disclosure Statement) Filed by Castex Energy 2005 Holdco, LLC, Castex Energy 2005, LLC, Castex Energy Partners, LLC, Castex Offshore, Inc. (Attachments: # 1 Exhibit A - Redline of Plan # 2 Exhibit B - Redline of Disclosure Statement # 3 Exhibit C - Revised Solicitation Materials) (O'Connor, Ryan) (Entered: 04/22/2021) Email |
4/22/2021 | 207 | Declaration re: Declaration of Douglas J. Brickley in Support of the Debtors' Second Amended Disclosure Statement in Support of Joint Chapter 11 Plan (Filed By Castex Energy 2005 Holdco, LLC ).(Related document(s):206 Amended Disclosure Statement) (Curry, David) (Entered: 04/22/2021) Email |
4/22/2021 | 206 | Second Amended Disclosure Statement Filed by Castex Energy 2005 Holdco, LLC. (Curry, David) (Entered: 04/22/2021) Email |
4/22/2021 | 205 | Second Amended Chapter 11 Plan Filed by Castex Energy 2005 Holdco, LLC. (Curry, David) (Entered: 04/22/2021) Email |
4/21/2021 | 211 | Return of Service of Subpoena issued to Gregory Miller on April 9, 2021 by Roland Aguirre. (ChristopherSarrat) (Entered: 04/22/2021) Email |
4/21/2021 | 204 | Stipulation By Fieldwood Energy LLC and Castex Energy 2005 Holdco, LLC. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Fieldwood Energy LLC ).(Related document(s):39 Order on Emergency Motion, Order on Motion To Set Last Day to File Proofs of Claim) (Perez, Alfredo) (Entered: 04/21/2021) Email |
4/21/2021 | 203 | Notice Regarding P&A Claims. Filed by Castex Energy, Inc. (Phillips, Louis) (Entered: 04/21/2021) Email |
4/21/2021 | 202 | Notice of Appearance and Request for Notice Filed by Edward L Ripley Filed by on behalf of CNOOC Petroleum U.S.A. Inc. (Ripley, Edward) (Entered: 04/21/2021) Email |
4/21/2021 | 201 | Statement of Potential Administrative Claim and Reservation of Rights (Filed By Talos Third Coast LLC, Talos Production Inc., and Talos Energy Inc. ). (Heath, Paul) (Entered: 04/21/2021) Email |
4/20/2021 | 200 | Order (I) Authorizing Retention of the Claro Group, LLC Pursuant to 11 U.S.C. §§ 327(a) and 330(a) to Provide the Debtors with a Chief Restructuring Officer and Certain Additional Personnel, and (II) Designating Douglas J. Brickley of the Claro Group, LLC as Chief Restructuring Officer of the Debtors (Related Doc # 104) Signed on 4/20/2021. (TylerLaws) (Entered: 04/21/2021) Email |
4/19/2021 | 199 | Notice of Appearance and Request for Notice Filed by Martin Stewart Bohman Filed by on behalf of Offshore Marine Contractors, Inc. (Bohman, Martin) (Entered: 04/19/2021) Email |
4/16/2021 | 198 | PDF with attached Audio File. Court Date & Time [ 4/16/2021 10:12:15 AM ]. File Size [ 23335 KB ]. Run Time [ 00:48:37 ]. (admin). (Entered: 04/16/2021) Email |
4/16/2021 | 197 | Certificate of No Objection to Application to Employ The Claro Group, LLC (Filed By Castex Energy 2005 Holdco, LLC ).(Related document(s):104 Application to Employ) (Attachments: # 1 Proposed Order) (Curry, David) (Entered: 04/16/2021) Email |
4/16/2021 | 196 | Order Granting Motion to Appear pro hac vice - Steven Zundell (Related Doc # 192) Signed on 4/16/2021. (TylerLaws) (Entered: 04/16/2021) Email |
4/16/2021 | 195 | Order Granting Motion to Appear pro hac vice - Robert Parott (Related Doc # 190) Signed on 4/16/2021. (TylerLaws) (Entered: 04/16/2021) Email |
4/16/2021 | 194 | Courtroom Minutes. Time Hearing Held: 10:15 am - 11:00 am. Telephonic Appearances: See attached. The Court orders adequate disclosure for the indemnity claims related to the data room as stated on the record. Debtors counsel to file a revised disclosure statement with a declaration that the disclosure statement is true and correct and new order by 12:00 pm on 4/22/21, parties have until 4/26/21 at 7:00 am to file their objections, the Court will take the matter under advisement on 4/26/21 at 7:15 am as stated on the record. Confirmation hearing date provided to the parties for 5/27/21 at 9:30 am (Related document(s):121 Emergency Motion) (TylerLaws) (Entered: 04/16/2021) Email |
4/16/2021 | 193 | Notice of Filing Proposed Order Conditionally Approving Disclosure Statement. (Related document(s):121 Emergency Motion, 164 Response/Objection, 187 Amended Disclosure Statement) Filed by Castex Energy 2005 Holdco, LLC (Attachments: # 1 Proposed Order) (Curry, David) (Entered: 04/16/2021) Email |
4/15/2021 | 192 | Motion to Appear pro hac vice by Steven Zundell. Filed by Creditor Talos Third Coast LLC, Talos Production Inc., and Talos Energy Inc. (Heath, Paul) (Entered: 04/15/2021) Email |
4/15/2021 | 191 | Notice of Appearance and Request for Notice Filed by Paul E Heath Filed by on behalf of Talos Third Coast LLC, Talos Production Inc., and Talos Energy Inc. (Heath, Paul) (Entered: 04/15/2021) Email |
4/15/2021 | 190 | Motion to Appear pro hac vice for Robert Parrott. Filed by Creditors Crosby Construction Services, Inc., Crosby Energy Services, Inc. (Parrott, George) (Entered: 04/15/2021) Email |
4/15/2021 | 189 | Notice of Filing First Amended Plan of Reorganization and First Amended Disclosure Statement. (Related document(s):186 Amended Chapter 11 Plan, 187 Amended Disclosure Statement) Filed by Castex Energy 2005 Holdco, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Curry, David) (Entered: 04/15/2021) Email |
4/15/2021 | 188 | Notice of Appearance and Request for Notice Filed by Scott Robert Cheatham Filed by on behalf of Crosby Construction Services, Inc., Crosby Energy Services, Inc. (Cheatham, Scott) (Entered: 04/15/2021) Email |
4/15/2021 | 187 | Amended Disclosure Statement Filed by Castex Energy 2005 Holdco, LLC. (Curry, David) (Entered: 04/15/2021) Email |
4/15/2021 | 186 | Amended Chapter 11 Plan Filed by Castex Energy 2005 Holdco, LLC. (Curry, David) (Entered: 04/15/2021) Email |
4/14/2021 | 185 | BNC Certificate of Mailing. (Related document(s):180 Order on Motion to Appear pro hac vice) No. of Notices: 18. Notice Date 04/14/2021. (Admin.) (Entered: 04/14/2021) Email |
4/14/2021 | 184 | BNC Certificate of Mailing. (Related document(s):179 Order on Motion to Appear pro hac vice) No. of Notices: 18. Notice Date 04/14/2021. (Admin.) (Entered: 04/14/2021) Email |
4/13/2021 | 183 | Declaration re: - Declaration of Disinterestedness Pursuant to the Order Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business (Filed By Castex Energy 2005 Holdco, LLC, Castex Energy 2005, LLC, Castex Energy Partners, LLC, Castex Offshore, Inc. ).(Related document(s):182 Generic Order) (O'Connor, Ryan) (Entered: 04/13/2021) Email |
4/13/2021 | 182 | Order Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc # 93) Signed on 4/13/2021. (TylerLaws) (Entered: 04/13/2021) Email |
4/13/2021 | 181 | Order Approving Procedures for the Interim Compensation and Reimbursement of Expenses of Professionals (Related Doc # 92) Signed on 4/13/2021. (TylerLaws) (Entered: 04/13/2021) Email |
4/12/2021 | 180 | Order Granting Motion to Appear pro hac vice - Jonathan Ord (Related Doc # 174) Signed on 4/12/2021. (TylerLaws) (Entered: 04/12/2021) Email |
4/12/2021 | 179 | Order Granting Motion to Appear pro hac vice - Elliot Scharfenberg (Related Doc # 173) Signed on 4/12/2021. (TylerLaws) (Entered: 04/12/2021) Email |
4/12/2021 | 178 | Affidavit Re: Supplemental Affidavit of Service of the Notice of Chapter 11 Bankruptcy Case, (Notice of Filing), Notice of Bar Dates for Filing Proofs of Claim, Including Requests for Payment under 11 U.S.C. §§ 503(B)(1) and 503 (B)(9) of the Bankruptcy Case (the Bar Date Notice), a Non-Personalized Proof of Claim Form (POC Form) and the Instructions for Proof of Claim (POC Instructions). (related document(s):95 Affidavit). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 04/12/2021) Email |
4/12/2021 | 177 | Notice of Service of Third-Party Subpoenas. Filed by Official Committee Of Unsecured Creditors (Attachments: # 1 Exhibit A - Part 1 # 2 Exhibit A - Part 2 # 3 Exhibit A - Part 3 # 4 Exhibit A - Part 4) (Stewart, Paul) (Entered: 04/12/2021) Email |
4/12/2021 | 176 | Certificate of No Objection Regarding Debtors' Motion for Entry of an Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Filed By Castex Energy 2005 Holdco, LLC, Castex Energy 2005, LLC, Castex Energy Partners, LLC, Castex Offshore, Inc. ).(Related document(s):93 Generic Motion) (Attachments: # 1 Proposed Order) (O'Connor, Ryan) (Entered: 04/12/2021) Email |
4/12/2021 | 175 | Certificate of No Objection Regarding Debtors' Motion for Administrative Order Under 11 U.S.C. §§ 105(a) and 331 Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (Filed By Castex Energy 2005 Holdco, LLC, Castex Energy 2005, LLC, Castex Energy Partners, LLC, Castex Offshore, Inc. ).(Related document(s):92 Generic Motion) (Attachments: # 1 Proposed Order) (O'Connor, Ryan) (Entered: 04/12/2021) Email |
4/9/2021 | 174 | Motion to Appear pro hac vice of Jonathan Ord. Filed by Interested Party RLI Insurance Company (Dry, Ryan) (Entered: 04/09/2021) Email |
4/9/2021 | 173 | Motion to Appear pro hac vice of Elliot Scharfenberg. Filed by Interested Party RLI Insurance Company (Dry, Ryan) (Entered: 04/09/2021) Email |
4/9/2021 | 172 | Notice of Appearance and Request for Notice Filed by Ryan Dodson Dry Filed by on behalf of RLI Insurance Company (Dry, Ryan) (Entered: 04/09/2021) Email |
4/9/2021 | 171 | Order Granting Continuance of Disclosure Statement Hearing (Related Docs # 121, 170) Signed on 4/9/2021. Hearing rescheduled for 4/16/2021 at 10:15 AM, by telephone and video conference. (LinhthuDo) (Entered: 04/09/2021) Email |
4/9/2021 | 170 | Emergency Motion , Motion to Continue Hearing On (related document(s):121 Emergency Motion, Hearing (Bk)). Filed by Debtor Castex Energy 2005 Holdco, LLC (Attachments: # 1 Proposed Order) (Okin, Matthew) (Entered: 04/09/2021) Email |
4/9/2021 | 169 | Response/Objection Filed by RLI Insurance Company. (Related document(s):66 Disclosure Statement) (Dry, Ryan) (Entered: 04/09/2021) Email |
4/9/2021 | 168 | Response/Objection Filed by Castex Energy, Inc.. (Related document(s):121 Emergency Motion) (Attachments: # 1 Exhibit A - Schedule of AFEs)(Phillips, Louis) (Entered: 04/09/2021) Email |
4/9/2021 | 167 | Response/Objection Filed by US Specialty Insurance Company. (Related document(s):66 Disclosure Statement) (Mayer, Simon) (Entered: 04/09/2021) Email |
4/9/2021 | 166 | Response/Objection Filed by Texas Petroleum Investment Company. (Related document(s):66 Disclosure Statement) (Bishop, Micheal) (Entered: 04/09/2021) Email |
4/9/2021 | 165 | Return of Service of a Subpoena by Rodney Samuels (mmap) (Entered: 04/09/2021) Email |
4/9/2021 | 164 | Response/Objection Filed by Official Committee Of Unsecured Creditors. (Related document(s):66 Disclosure Statement) (Stewart, Paul) (Entered: 04/09/2021) Email |
4/8/2021 | 163 | BNC Certificate of Mailing. (Related document(s):149 Order on Emergency Motion) No. of Notices: 14. Notice Date 04/08/2021. (Admin.) (Entered: 04/08/2021) Email |
4/8/2021 | 162 | Notice of Appearance and Request for Notice Filed by Michael P Ridulfo Filed by on behalf of Multiklient Invest AS (Ridulfo, Michael) (Entered: 04/08/2021) Email |
4/8/2021 | 161 | Order Granting Motion to Appear pro hac vice - Barry J. Sallinger (Related Doc # 160) Signed on 4/8/2021. (TylerLaws) (Entered: 04/08/2021) Email |
4/8/2021 | 160 | Motion to Appear pro hac vice Barry J. Sallinger. Filed by Creditor Whitco Supply, LLC (TylerLaws) (Entered: 04/08/2021) Email |
4/8/2021 | 159 | Application to Employ. Objections/Request for Hearing Due in 21 days. Filed by Creditor Committee Official Committee Of Unsecured Creditors (Attachments: # 1 Proposed Order Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Howley, Thomas) (Entered: 04/08/2021) Email |
4/8/2021 | 158 | Witness List, Exhibit List (Filed By Castex Energy 2005 Holdco, LLC, Castex Energy 2005, LLC, Castex Energy Partners, LLC, Castex Offshore, Inc. ).(Related document(s):121 Emergency Motion, 134 Order Setting Hearing) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7) (O'Connor, Ryan) (Entered: 04/08/2021) Email |
4/8/2021 | 157 | Exhibit List, Witness List (Filed By Castex Energy, Inc. ).(Related document(s):121 Emergency Motion) (Attachments: # 1 Exhibit A - AFE Schedule for Onshore CEI Operated Properties) (Phillips, Louis) (Entered: 04/08/2021) Email |
4/8/2021 | 156 | Application to Employ Paul Douglas Stewart, Jr. & Stewart Robbins Brown & Altazan, LLC as Attorneys. Objections/Request for Hearing Due in 21 days. Filed by Creditor Committee Official Committee Of Unsecured Creditors (Attachments: # 1 Proposed Order Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Stewart, Paul) (Entered: 04/08/2021) Email |
4/7/2021 | 155 | BNC Certificate of Mailing. (Related document(s):147 Order on Motion to Approve Compromise under Rule 9019) No. of Notices: 14. Notice Date 04/07/2021. (Admin.) (Entered: 04/07/2021) Email |
4/7/2021 | 154 | BNC Certificate of Mailing. (Related document(s):146 Order on Motion to Approve Compromise under Rule 9019) No. of Notices: 14. Notice Date 04/07/2021. (Admin.) (Entered: 04/07/2021) Email |
4/7/2021 | 153 | BNC Certificate of Mailing. (Related document(s):145 Order on Motion to Approve Compromise under Rule 9019) No. of Notices: 14. Notice Date 04/07/2021. (Admin.) (Entered: 04/07/2021) Email |
4/7/2021 | 152 | Response/Objection Filed by Stingray Pipeline Company, L.L.C., Trunkline Field Services LLC, Sea Robin Pipeline Company, LLC. (Related document(s):66 Disclosure Statement) (Crocker, Michaela) (Entered: 04/07/2021) Email |
4/6/2021 | 151 | Notice of Perfection of Mechanic's Lien Pursuant to 11 U.S.C. § 546(b)(2). Filed by Shore Offshore Services, LLC (Attachments: # 1 Exhibit A) (Wright, Davis) (Entered: 04/06/2021) Email |
4/5/2021 | 150 | PDF with attached Audio File. Court Date & Time [ 4/5/2021 2:57:34 PM ]. File Size [ 18288 KB ]. Run Time [ 00:38:06 ]. (admin). (Entered: 04/05/2021) Email |
4/5/2021 | 149 | Order (I) Authorizing the Use of Cash Collateral Pursuant to Section 363 of the Bankruptcy Code, (II) Granting Adequate Protection to the Prepetition Secured Parties, (III) Granting Liens and Superpriority Claims, (IV) Modifying the Automatic Stay, and (V) Granting Related Relief (Related Doc # 9) Signed on 4/5/2021. (LinhthuDo) (Entered: 04/05/2021) Email |
4/5/2021 | 148 | Proposed Order Submission After Hearing (Filed By Castex Energy 2005 Holdco, LLC ).(Related document(s):9 Emergency Motion (with hearing date), Motion to Use Cash Collateral, 34 Notice, 41 Order Setting Hearing) (Curry, David) (Entered: 04/05/2021) Email |
4/5/2021 | 147 | Order Approving the Stipulation Between the Debtors and John W. Stone Oil Dist., LLC Under Rule 9019 of the Federal Rules of Bankruptcy Procedure (Related Doc # 120) Signed on 4/5/2021. (TylerLaws) (Entered: 04/05/2021) Email |
4/5/2021 | 146 | Order Approving the Stipulation Between the Debtors and RLC, LLC Under Rule 9019 of the Federal Rules of Bankruptcy Procedure (Related Doc # 119) Signed on 4/5/2021. (TylerLaws) (Entered: 04/05/2021) Email |
4/5/2021 | 145 | Order Approving the Stipulation Between the Debtors and Island Operating Company Under Rule 9019 of the Federal Rules of Bankruptcy Procedure (Related Doc # 107) Signed on 4/5/2021. (TylerLaws) (Entered: 04/05/2021) Email |
4/5/2021 | 144 | Proposed Order Submission After Hearing (Filed By Castex Energy 2005 Holdco, LLC ).(Related document(s):9 Emergency Motion (with hearing date), Motion to Use Cash Collateral, 34 Notice, 41 Order Setting Hearing) (Curry, David) (Entered: 04/05/2021) Email |
4/5/2021 | 143 | Courtroom Minutes. Time Hearing Held: 3:00 pm - 3:35 pm. Telephonic Appearances: See attached. Witnesses sworn in and testimony given: Douglas Brickley. Parties to file the agreed order for 9 as stated on the record, parties are to contact Case Manager Linhthu Do when filed. The motions to approve compromise 107, 119, 120 approved on the record, orders to be entered. As stated on the record for 10, the Schooner payments may continue in the ordinary course with full disclosure to parties in interest who have the right to object upon receipt of disclosure to what the continued performances will be, this order does not constitute the assumption of any executory contract. Preliminary injunction hearing scheduled on the record by the Court for 4/27/21 at 3:00 pm. (Related document(s):9 Emergency Motion (with hearing date), Motion to Use Cash Collateral, 10 Emergency Motion (with hearing date), 107 Motion to Approve Compromise under Rule 9019, 119 Motion to Approve Compromise under Rule 9019, 120 Motion to Approve Compromise under Rule 9019) Hearing scheduled for 4/27/2021 at 03:00 PM at telephone and video conference. (TylerLaws) (Entered: 04/05/2021) Email |
4/3/2021 | 142 | BNC Certificate of Mailing. (Related document(s):134 Order Setting Hearing) No. of Notices: 14. Notice Date 04/03/2021. (Admin.) (Entered: 04/03/2021) Email |
4/3/2021 | 141 | Notice of Filing Revised Proposed Cash Collateral Order and Budget. (Related document(s):9 Emergency Motion (with hearing date), Motion to Use Cash Collateral) Filed by Castex Energy 2005 Holdco, LLC (Attachments: # 1 Exhibit Exhibit A - Revised Proposed Final Order and Budget # 2 Exhibit B - Redline) (Curry, David) (Entered: 04/03/2021) Email |
4/2/2021 | 140 | Order Authorizing the Employment and Retention of Okin Adams LLP as Bankruptcy Counsel for the Debtors (Related Doc # 64) Signed on 4/2/2021. (TylerLaws) (Entered: 04/02/2021) Email |
4/2/2021 | 139 | Supplemental Objection (related document(s):9 Emergency Motion (with hearing date), Motion to Use Cash Collateral). Filed by Castex Energy, Inc. (Phillips, Louis) (Entered: 04/02/2021) Email |
4/2/2021 | 138 | Response Consolidated Response of the Official Committee of Unsecured Creditors of Castex Energy 2005 Holdco, LLC, et al (related document(s):107 Motion to Approve Compromise under Rule 9019, 119 Motion to Approve Compromise under Rule 9019, 120 Motion to Approve Compromise under Rule 9019). Filed by Official Committee Of Unsecured Creditors (Howley, Thomas) (Entered: 04/02/2021) Email |
4/1/2021 | 137 | Witness List (Filed By Official Committee Of Unsecured Creditors ).(Related document(s):9 Emergency Motion (with hearing date), Motion to Use Cash Collateral) (Attachments: # 1 Exhibit Exhibit 1 # 2 Exhibit Exhibit 2 # 3 Exhibit Exhibit 3 # 4 Exhibit Exhibit 4) (Howley, Thomas) (Entered: 04/01/2021) Email |
4/1/2021 | 136 | Certificate of No Objection Regarding Debtors' Application to Employ Okin Adams LLP as Counsel for the Debtors (Filed By Castex Energy 2005 Holdco, LLC, Castex Energy 2005, LLC, Castex Energy Partners, LLC, Castex Offshore, Inc. ).(Related document(s):64 Application to Employ) (Attachments: # 1 Proposed Order) (O'Connor, Ryan) (Entered: 04/01/2021) Email |
3/31/2021 | 135 | BNC Certificate of Mailing. (Related document(s):128 Order on Emergency Motion) No. of Notices: 14. Notice Date 03/31/2021. (Admin.) (Entered: 03/31/2021) Email |
3/31/2021 | 134 | Order Setting Hearing on Disclosure Statement, Signed on 3/31/2021 (Related document(s):66 Disclosure Statement, 121 Emergency Motion) Conditional Approval of the Disclosure Statement Hearing scheduled for 4/12/2021 at 04:00 PM at telephone and video conference. (TylerLaws) (Entered: 03/31/2021) Email |
3/31/2021 | 133 | Affidavit Re: Debtors Emergency Motion for Entry of an Order Approving Stipulation Between the Debtors and RLC, LLC Under Rule 9019 of the Federal Rules of Bankruptcy Procedure; and Debtors Emergency Motion for Entry of an Order Approving Stipulation Between the Debtors and John W. Stone Oil Dist., LLC Under Rule 9019 of the Federal Rules of Bankruptcy Procedure. (related document(s):119 Motion to Approve Compromise under Rule 9019, 120 Motion to Approve Compromise under Rule 9019). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 03/31/2021) Email |
3/30/2021 | 132 | Affidavit Re: of Service of i.Debtors Emergency Motion for Entry of an Order Approving (I) Adequacy of the Disclosure Statement; (II) Form of Solicitation Materials; and (III) Procedures for Soliciting and Voting on the Joint Chapter 11 Plan (Docket No. 121); ii. Notice of Consensual Releases in the Plan (Docket No. 121-1); iii. General Notice Regarding Deadlines (Docket No. 121-2); iv.Order Setting Hearing on Disclosure Statement (Docket No. 121-3); and v.Order Approving (I) Adequacy of the Disclosure Statement; (II) Form of Solicitation Materials; and (III) Procedures for Soliciting and Voting on the Joint Chapter 11 Plan (Docket 121-4). (related document(s):121 Emergency Motion). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 03/30/2021) Email |
3/30/2021 | 131 | Affidavit Re: of the Debtors Application for an Order (I) Authorizing Retention of the Claro Group, LLC Pursuant to 11 U.S.C. §§ 327(a) and 330(a) to Provide the Debtors with a Chief Restructuring Officer and Certain Additional Personnel, and (II) to Designate Douglas J. Brickley as Chief Restructuring Officer (Docket No. 104). (related document(s):104 Application to Employ). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 03/30/2021) Email |
3/30/2021 | 130 | Affidavit Re: of the Debtors Emergency Motion for Entry of an Order Approving Stipulation Between the Debtors and Island Operating Company Under Rule 9019 of the Federal Rules of Bankruptcy Procedure (Docket No. 107). (related document(s):107 Motion to Approve Compromise under Rule 9019). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 03/30/2021) Email |
3/29/2021 | 129 | PDF with attached Audio File. Court Date & Time [ 3/29/2021 3:27:11 PM ]. File Size [ 16729 KB ]. Run Time [ 00:34:51 ]. (admin). (Entered: 03/29/2021) Email |
3/29/2021 | 128 | Order Granting Debtors' Unopposed Emergency Motion for an Order (A) Modifying the Automatic Stay to Allow a Continuation of an Appeal Commenced Prepetition and (B) Granting Related Relief (Related Doc # 88) Signed on 3/29/2021. (TylerLaws) (Entered: 03/29/2021) Email |
3/29/2021 | 127 | Courtroom Minutes. Time Hearing Held: 3:30 pm - 4:02 pm. Telephonic Appearances: See attached. Hearings scheduled on the record for 9, 10, 107, 119, 120 for 4/5/21 at 3:00 pm, response deadline set for 4/2/21 at 12:00 pm. Conditional approval of the disclosure statement 121 hearing scheduled 4/12/21 at 4:00 pm, objection deadline set for 4/9/21 at 12:00 pm. Motion 88 approved on the record, order to be entered. (Related document(s):9 Emergency Motion (with hearing date), Motion to Use Cash Collateral, 10 Emergency Motion (with hearing date), 88 Emergency Motion (with hearing date), 107 Motion to Approve Compromise under Rule 9019, 119 Motion to Approve Compromise under Rule 9019, 120 Motion to Approve Compromise under Rule 9019, 121 Emergency Motion) Hearing scheduled for 4/5/2021 at 03:00 PM at telephone and video conference. (TylerLaws) (Entered: 03/29/2021) Email |
3/29/2021 | 126 | Proposed Agenda for Hearing on 3/29/2021 (Filed By Castex Energy 2005 Holdco, LLC, Castex Energy 2005, LLC, Castex Energy Partners, LLC, Castex Offshore, Inc. ). (O'Connor, Ryan) (Entered: 03/29/2021) Email |
3/29/2021 | 125 | Notice of Status Conference. (Related document(s):121 Emergency Motion) Filed by Castex Energy 2005 Holdco, LLC, Castex Energy 2005, LLC, Castex Energy Partners, LLC, Castex Offshore, Inc. (O'Connor, Ryan) (Entered: 03/29/2021) Email |
3/28/2021 | 124 | Response in Support of Debtors' Cash Collateral Motion (related document(s):9 Emergency Motion (with hearing date), Motion to Use Cash Collateral). Filed by Capital One, National Association (Warren, Matthew) (Entered: 03/28/2021) Email |
3/26/2021 | 123 | Notice of Filing of Final Cash Collateral Budget. (Related document(s):9 Emergency Motion (with hearing date), Motion to Use Cash Collateral) Filed by Castex Energy 2005 Holdco, LLC (Attachments: # 1 Exhibit A- Final Cash Collateral Budget) (Okin, Matthew) (Entered: 03/26/2021) Email |
3/26/2021 | 122 | Application to Employ Thompson & Knight LLP as Special Counsel. Objections/Request for Hearing Due in 21 days. Filed by Debtor Castex Energy 2005 Holdco, LLC (Attachments: # 1 Exhibit A - Bennett Declaration # 2 Exhibit B - Proposed Order) (Bennett, David) (Entered: 03/26/2021) Email |
3/26/2021 | 121 | Emergency Motion for Entry of an Order Approving (I) Adequacy of the Disclosure Statement; (II) Form of Solicitation Materials; and (III) Procedures for Soliciting and Voting on the Joint Chapter 11 Plan Filed by Debtors Castex Energy 2005 Holdco, LLC, Castex Energy 2005, LLC, Castex Energy Partners, LLC, Castex Offshore, Inc. (Attachments: # 1 Exhibit A - Form of Ballots # 2 Exhibit B - Form of General Notice # 3 Proposed Order Setting Hearing on Disclosure Statement # 4 Proposed Order Approving Disclosure Statement) (O'Connor, Ryan) (Entered: 03/26/2021) Email |
3/26/2021 | 120 | Motion to Approve Compromise under Rule 9019 Between the Debtors and John W. Stone Oil. Dist., LLC Filed by Debtor Castex Energy 2005 Holdco, LLC (Attachments: # 1 Exhibit A- Stipulation # 2 Exhibit A-1 Critical Vendor Agreement # 3 Proposed Order) (Maraist, Johnie) (Entered: 03/26/2021) Email |
3/26/2021 | 119 | Motion to Approve Compromise under Rule 9019 Between the Debtors and RLC, LLC Filed by Debtor Castex Energy 2005 Holdco, LLC (Attachments: # 1 Exhibit A- Stipulation # 2 Exhibit A-1 Critical Vendor Agreement # 3 Proposed Order) (Maraist, Johnie) (Entered: 03/26/2021) Email |
3/25/2021 | 118 | Objection (related document(s):9 Emergency Motion (with hearing date), Motion to Use Cash Collateral). Filed by Texas Petroleum Investment Company (Bishop, Micheal) (Entered: 03/25/2021) Email |
3/25/2021 | 117 | Objection (related document(s):9 Emergency Motion (with hearing date), Motion to Use Cash Collateral). Filed by Castex Energy, Inc. (Phillips, Louis) (Entered: 03/25/2021) Email |
3/25/2021 | 116 | Response (related document(s):10 Emergency Motion (with hearing date)). Filed by Official Committee Of Unsecured Creditors (Stewart, Paul) (Entered: 03/25/2021) Email |
3/25/2021 | 115 | Objection (related document(s):9 Emergency Motion (with hearing date), Motion to Use Cash Collateral). Filed by Official Committee Of Unsecured Creditors (Attachments: # 1 Exhibit A # 2 Proposed Order) (Stewart, Paul) (Entered: 03/25/2021) Email |
3/25/2021 | 114 | Certificate of No Objection Regarding Debtors' Emergency Motion Pursuant to 11 U.S.C. §§ 105(a) and 363 for Entry of an Order (I) Authorizing Continued Performance of Obligations Under Schooner Agreement; and (II) Granting Related Relief (Filed By Castex Energy 2005 Holdco, LLC, Castex Energy 2005, LLC, Castex Energy Partners, LLC, Castex Offshore, Inc. ).(Related document(s):10 Emergency Motion (with hearing date)) (Attachments: # 1 Proposed Order) (O'Connor, Ryan) (Entered: 03/25/2021) Email |
3/25/2021 | 113 | Witness List, Exhibit List (Filed By Castex Energy 2005 Holdco, LLC, Castex Energy 2005, LLC, Castex Energy Partners, LLC, Castex Offshore, Inc. ).(Related document(s):9 Emergency Motion (with hearing date), Motion to Use Cash Collateral, 10 Emergency Motion (with hearing date), 88 Emergency Motion (with hearing date), 107 Motion to Approve Compromise under Rule 9019) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9 # 10 Exhibit 10 # 11 Exhibit 11 # 12 Exhibit 12 # 13 Exhibit 13 # 14 Exhibit 14) (O'Connor, Ryan) (Entered: 03/25/2021) Email |
3/25/2021 | 112 | Exhibit List, Witness List (Filed By Castex Energy, Inc. ).(Related document(s):67 Notice) (Phillips, Louis) (Entered: 03/25/2021) Email |
3/25/2021 | 111 | Proposed Order RE: - Order (I) Authorizing the Use of Cash Collateral Pursuant to Section 363 of the Bankruptcy Code, (II) Granting Adequate Protection to the Prepetition Secured Parties, (III) Granting Liens and Superpriority Claims, (IV) Modifying the Automatic Stay, and (V) Granting Related Relief (Filed By Castex Energy 2005 Holdco, LLC, Castex Energy 2005, LLC, Castex Energy Partners, LLC, Castex Offshore, Inc. ).(Related document(s):9 Emergency Motion (with hearing date), Motion to Use Cash Collateral, 41 Order Setting Hearing) (O'Connor, Ryan) (Entered: 03/25/2021) Email |
3/25/2021 | 110 | Exhibit List, Witness List (Filed By Texas Petroleum Investment Company ).(Related document(s):10 Emergency Motion (with hearing date)) (Attachments: # 1 Exhibit 1) (Bishop, Micheal) (Entered: 03/25/2021) Email |
3/25/2021 | 109 | Witness List and Exhibit List (Filed By Official Committee of Unsecured Creditors ).(Related document(s):9 Emergency Motion (with hearing date), Motion to Use Cash Collateral, 10 Emergency Motion (with hearing date)) (Howley, Thomas) (Entered: 03/25/2021) Email |
3/24/2021 | 108 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Brandon A. Brown. This is to order a transcript of hearing, 3/2/2021 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions. (mmap) Copy request electronically forwarded to Veritext Legal Solutions on March 25, 2021. Estimated completion date: March 26, 2021. Modified on 3/25/2021 (ClaudiaGutierrez). (Entered: 03/24/2021) Email |
3/24/2021 | 107 | Motion to Approve Compromise under Rule 9019 Between the Debtors and Island Operating Company Filed by Debtor Castex Energy 2005 Holdco, LLC (Attachments: # 1 Exhibit A- Stipulation # 2 Proposed Order) (Maraist, Johnie) (Entered: 03/24/2021) Email |
3/24/2021 | 106 | AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Capital One, National Association. This is to order a transcript of March 2, 2021 Hearing before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By Capital One, National Association ). (Warren, Matthew) Electronically forwarded to Veritext Legal Solutions on March 25, 2021. Estimated completion date: March 26, 2021. Modified on 3/25/2021 (ClaudiaGutierrez). (Entered: 03/24/2021) Email |
3/24/2021 | 105 | Notice of Appearance and Request for Notice Filed by John E.W. Baay II Filed by on behalf of WesternGeco LLC (Baay, John) (Entered: 03/24/2021) Email |
3/24/2021 | 104 | Application to Employ Douglas J. Brickley of The Claro Group, LLC as Chief Restructuring Officer. Objections/Request for Hearing Due in 21 days. Filed by Debtors Castex Energy 2005 Holdco, LLC, Castex Energy 2005, LLC, Castex Energy Partners, LLC, Castex Offshore, Inc. (Attachments: # 1 Exhibit A - Declaration of Douglas J. Brickley # 2 Proposed Order) (O'Connor, Ryan) (Entered: 03/24/2021) Email |
3/23/2021 | 103 | Affidavit Re: Debtors' Motion for Administrative Order Under 11 U.S.C. §§ 105(a) and 331 Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals; Order Approving Procedures for the Interim Compensation and Reimbursement of Expenses of Professionals; Debtors' Motion for Entry of an Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business; Exhibit A OCP Procedures; Exhibit B OCP List; Exhibit C Form of Declaration of Disinterestedness; and Order Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business. (related document(s):92 Generic Motion, 93 Generic Motion). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 03/23/2021) Email |
3/23/2021 | 102 | Affidavit Re: of Notice of Hearing (Relates to ECF # 10) (Docket No. 96). (related document(s):96 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 03/23/2021) Email |
3/22/2021 | 101 | Schedule A/B: Property Non-Individual , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors , Statement of Financial Affairs for Non-Individual (Filed By Castex Offshore, Inc. ). (Curry, David) (Entered: 03/22/2021) Email |
3/22/2021 | 100 | Schedule A/B: Property Non-Individual , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors , Statement of Financial Affairs for Non-Individual (Filed By Castex Energy Partners, LLC ). (Curry, David) (Entered: 03/22/2021) Email |
3/22/2021 | 99 | Schedule A/B: Property Non-Individual , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors , Statement of Financial Affairs for Non-Individual (Filed By Castex Energy 2005, LLC ). (Curry, David) (Entered: 03/22/2021) Email |
3/22/2021 | 98 | Schedule A/B: Property Non-Individual , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors , Statement of Financial Affairs for Non-Individual (Filed By Castex Energy 2005 Holdco, LLC ). (Curry, David) (Entered: 03/22/2021) Email |
3/22/2021 | 97 | Notice of Appearance and Request for Notice Filed by Bruce J Ruzinsky Filed by on behalf of Geophysical Pursuit, Inc. (Ruzinsky, Bruce) (Entered: 03/22/2021) Email |
3/22/2021 | 96 | Notice of Hearing. (Related document(s):10 Emergency Motion (with hearing date)) Filed by Castex Energy 2005 Holdco, LLC, Castex Energy 2005, LLC, Castex Energy Partners, LLC, Castex Offshore, Inc. (O'Connor, Ryan) (Entered: 03/22/2021) Email |
3/19/2021 | 95 | Affidavit Re: Affidavit of Service of the Notice of Chapter 11 Bankruptcy Case, (Notice of Filing), Notice of Bar Dates for Filing Proofs of Claim, Including Requests for Payment under 11 U.S.C. §§ 503(B)(1) and 503 (B)(9) of the Bankruptcy Case, (the Bar Date Notice),a Non-Personalized Proof of Claim Form, (POC Form) and the Instructions for Proof of Claim, (POC Instructions).. Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 03/19/2021) Email |
3/19/2021 | 94 | Notice of Appearance and Request for Notice Filed by Ryan Michael Seidemann Filed by on behalf of State of Louisiana, Dept. of Natural Resources, Office of Mineral Resources (Seidemann, Ryan) (Entered: 03/19/2021) Email |
3/19/2021 | 93 | Motion for Entry of an Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtors Castex Energy 2005 Holdco, LLC, Castex Energy 2005, LLC, Castex Energy Partners, LLC, Castex Offshore, Inc. (Attachments: # 1 Exhibit A - OCP Procedures # 2 Exhibit B - OCP List # 3 Exhibit C - Form of Declaration of Disinterestedness # 4 Proposed Order) (O'Connor, Ryan) (Entered: 03/19/2021) Email |
3/19/2021 | 92 | Motion for Administrative Order Under 11 U.S.C. §§ 105(a) and 331 Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals Filed by Debtors Castex Energy 2005 Holdco, LLC, Castex Energy 2005, LLC, Castex Energy Partners, LLC, Castex Offshore, Inc. (Attachments: # 1 Proposed Order) (O'Connor, Ryan) (Entered: 03/19/2021) Email |
3/19/2021 | 91 | Affidavit Re: of the Debtors' Unopposed Emergency Motion for an Order (A) Modifying the Automatic Stay to Allow a Continuation of an Appeal Commenced Prepetition and (B) Granting Related Relief (Docket No. 88). (related document(s):88 Emergency Motion (with hearing date)). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 03/19/2021) Email |
3/18/2021 | 90 | Notice of Appearance and Request for Notice Filed by John Zachary Balasko Filed by on behalf of U.S. Department of the Interior (Balasko, John) (Entered: 03/18/2021) Email |
3/18/2021 | 89 | Order Granting Motion to Appear pro hac vice - J. Zachary Balasko (Related Doc # 87) Signed on 3/18/2021. (TylerLaws) (Entered: 03/18/2021) Email |
3/17/2021 | 88 | Emergency Motion for an Order Modifying the Automatic Stay to Allow a Continuation of an Appeal Commenced Prepetition Filed by Debtor Castex Energy 2005 Holdco, LLC Hearing scheduled for 3/29/2021 at 03:30 PM at telephone and video conference. (Attachments: # 1 Service List # 2 Proposed Order) (Okin, Matthew) (Entered: 03/17/2021) Email |
3/17/2021 | 87 | Motion to Appear pro hac vice J. Zachary Balasko. Filed by Creditor U.S. Department of the Interior (Balasko, John) (Entered: 03/17/2021) Email |
3/16/2021 | 86 | Notice of Appearance and Request for Notice Filed by Micheal W Bishop Filed by on behalf of Texas Petroleum Investment Company (Bishop, Micheal) (Entered: 03/16/2021) Email |
3/16/2021 | 85 | Notice of Appearance and Request for Notice Filed by Brandon Augustus Brown Filed by on behalf of Official Committee Of Unsecured Creditors (Brown, Brandon) (Entered: 03/16/2021) Email |
3/16/2021 | 84 | Notice of Perfection, Continuation or Maintenance of Liens. Filed by Barry Graham Oil Service, L.L.C. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (McLeod, Evans) (Entered: 03/16/2021) Email |
3/16/2021 | 83 | Notice of Appearance and Request for Notice Filed by Evans Martin McLeod Filed by on behalf of Barry Graham Oil Service, L.L.C. (McLeod, Evans) (Entered: 03/16/2021) Email |
3/15/2021 | 82 | Notice of Appearance and Request for Notice Filed by Andrew A Braun Filed by on behalf of WesternGeco LLC (Braun, Andrew) (Entered: 03/15/2021) Email |
3/15/2021 | 81 | Notice of Appearance and Request for Notice Filed by Thomas A Howley Filed by on behalf of Official Committee Of Unsecured Creditors (Howley, Thomas) (Entered: 03/15/2021) Email |
3/15/2021 | 80 | Notice of Appearance and Request for Notice Filed by Paul Douglas Stewart Jr Filed by on behalf of Official Committee Of Unsecured Creditors (Stewart, Paul) (Entered: 03/15/2021) Email |
3/11/2021 | 79 | Notice of Appearance and Request for Notice Filed by Julie Ann Walker Filed by on behalf of J-W Power Company (Walker, Julie) (Entered: 03/11/2021) Email |
3/10/2021 | 78 | Affidavit Re: of Service of i.Debtors Application for an Order Pursuant to Sections 327(a) and 328(a) of the Bankruptcy Code Authorizing the Employment and Retention of Okin Adams LLP as Counsel for the Debtors (Docket No. 64); ii. Engagement Letter (Docket No. 64-1); iii. Declaration of Matthew S. Okin in Support of Debtors Application for an Order Authorizing the Employment and Retention of Okin Adams LLP as Counsel for the Debtors and Statement Pursuant to Bankruptcy Rule 2016(b) (Docket No. 64-2); and iv.Order Authorizing the Employment and Retention of Okin Adams LLP as Bankruptcy Counsel for the Debtors (Docket No. 64-3), v.Notice of Hearing (Relates to ECF Nos. 9 and 41) (Docket No. 67); and vi. Interim Order (I) Authorizing the Use of Cash Collateral Pursuant to Section 363 of the Bankruptcy Code, (II) Granting Adequate Protection to the Prepetition Secured Parties, (III) Granting Liens and Superpriority Claims, (IV) Modifying the Automatic Stay, and (V) Scheduling a Final Hearing (Docket No. 67-1). (related document(s):64 Application to Employ, 67 Notice). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 03/10/2021) Email |
3/10/2021 | 77 | Notice of Appearance and Request for Notice Filed by Gregory M Weinstein Filed by on behalf of US Specialty Insurance Company (Weinstein, Gregory) (Entered: 03/10/2021) Email |
3/10/2021 | 76 | Notice of Organizational Meeting for Official Committee of Unsecured Creditors. Filed by US Trustee (Nguyen, Ha) (Entered: 03/10/2021) Email |
3/10/2021 | 75 | Amended Notice of Appointment of Creditors' Committee. Filed by US Trustee (Nguyen, Ha) (Entered: 03/10/2021) Email |
3/10/2021 | 74 | Notice of Appearance and Request for Notice Filed by Kevin M Maraist Filed by on behalf of Archrock Partners Operating LLC (Maraist, Kevin) (Entered: 03/10/2021) Email |
3/10/2021 | 73 | Notice of Appearance and Request for Notice Filed by Owen Mark Sonik Filed by on behalf of Sheldon ISD (Sonik, Owen) (Entered: 03/10/2021) Email |
3/10/2021 | 72 | Notice of Appearance and Request for Notice Filed by Jeannie Lee Andresen Filed by on behalf of Wood Group PSN, Inc. (Andresen, Jeannie) (Entered: 03/10/2021) Email |
3/10/2021 | 71 | Notice of Appointment of Creditors' Committee (Nguyen, Ha) (Entered: 03/10/2021) Email |
3/9/2021 | 70 | Debtors Master Service List (Filed By Castex Energy 2005 Holdco, LLC ). (Maraist, Johnie) (Entered: 03/09/2021) Email |
3/9/2021 | 69 | Complex Case Creditor Matrix (Filed By Castex Energy 2005 Holdco, LLC ). (Maraist, Johnie) (Entered: 03/09/2021) Email |
3/9/2021 | 68 | Notice of Appearance and Request for Notice Filed by Steven W Soule Filed by on behalf of WFS-Liquids, LLC, Williams Field Services, LLC, Williams Energy Resources, LLC, Transcontinental Gas Pipe Line Company, LLC, The Williams Companies, Inc. (Soule, Steven) (Entered: 03/09/2021) Email |
3/9/2021 | 67 | Notice of Final Hearing. (Related document(s):9 Emergency Motion (with hearing date), Motion to Use Cash Collateral, 41 Order Setting Hearing) Filed by Castex Energy 2005 Holdco, LLC, Castex Energy 2005, LLC, Castex Energy Partners, LLC, Castex Offshore, Inc. (Attachments: # 1 Exhibit A - Interim Order) (O'Connor, Ryan) (Entered: 03/09/2021) Email |
3/8/2021 | 66 | Disclosure Statement Filed by Castex Energy 2005 Holdco, LLC, Castex Energy 2005, LLC, Castex Energy Partners, LLC, Castex Offshore, Inc.. (O'Connor, Ryan) (Entered: 03/08/2021) Email |
3/8/2021 | 65 | Chapter 11 Plan of Reorganization Filed by Castex Energy 2005 Holdco, LLC, Castex Energy 2005, LLC, Castex Energy Partners, LLC, Castex Offshore, Inc.. (O'Connor, Ryan) (Entered: 03/08/2021) Email |
3/8/2021 | 64 | Application to Employ Okin Adams LLP as Counsel for the Debtors. Objections/Request for Hearing Due in 21 days. Filed by Debtors Castex Energy 2005 Holdco, LLC, Castex Energy 2005, LLC, Castex Energy Partners, LLC, Castex Offshore, Inc. (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Declaration of Matthew S. Okin # 3 Proposed Order) (O'Connor, Ryan) (Entered: 03/08/2021) Email |
3/6/2021 | 63 | BNC Certificate of Mailing - Meeting of Creditors. (Related document(s):46 Meeting of Creditors Chapter 11 for Non-Individual Debtor Set) No. of Notices: 17. Notice Date 03/06/2021. (Admin.) (Entered: 03/06/2021) Email |
3/5/2021 | 62 | BNC Certificate of Mailing. (Related document(s):44 Order on Emergency Motion) No. of Notices: 4. Notice Date 03/05/2021. (Admin.) (Entered: 03/05/2021) Email |
3/5/2021 | 61 | BNC Certificate of Mailing. (Related document(s):43 Order on Emergency Motion) No. of Notices: 4. Notice Date 03/05/2021. (Admin.) (Entered: 03/05/2021) Email |
3/5/2021 | 60 | Notice of Appearance and Request for Notice Filed by John P Dillman Filed by on behalf of Cypress-Fairbanks ISD, Harris County, et al., Shelby County (Dillman, John) (Entered: 03/05/2021) Email |
3/4/2021 | 59 | BNC Certificate of Mailing. (Related document(s):41 Order Setting Hearing) No. of Notices: 4. Notice Date 03/04/2021. (Admin.) (Entered: 03/04/2021) Email |
3/4/2021 | 58 | BNC Certificate of Mailing. (Related document(s):40 Order on Emergency Motion) No. of Notices: 4. Notice Date 03/04/2021. (Admin.) (Entered: 03/04/2021) Email |
3/4/2021 | 57 | BNC Certificate of Mailing. (Related document(s):39 Order on Emergency Motion) No. of Notices: 4. Notice Date 03/04/2021. (Admin.) (Entered: 03/04/2021) Email |
3/4/2021 | 56 | BNC Certificate of Mailing. (Related document(s):38 Order on Emergency Motion) No. of Notices: 4. Notice Date 03/04/2021. (Admin.) (Entered: 03/04/2021) Email |
3/4/2021 | 55 | BNC Certificate of Mailing. (Related document(s):37 Order on Emergency Motion) No. of Notices: 4. Notice Date 03/04/2021. (Admin.) (Entered: 03/04/2021) Email |
3/4/2021 | 54 | BNC Certificate of Mailing. (Related document(s):33 Order on Motion to Appear pro hac vice) No. of Notices: 4. Notice Date 03/04/2021. (Admin.) (Entered: 03/04/2021) Email |
3/4/2021 | 53 | BNC Certificate of Mailing. (Related document(s):32 Order on Motion to Appear pro hac vice) No. of Notices: 4. Notice Date 03/04/2021. (Admin.) (Entered: 03/04/2021) Email |
3/4/2021 | 52 | BNC Certificate of Mailing. (Related document(s):31 Order on Motion to Appear pro hac vice) No. of Notices: 4. Notice Date 03/04/2021. (Admin.) (Entered: 03/04/2021) Email |
3/4/2021 | 51 | BNC Certificate of Mailing. (Related document(s):39 Order on Emergency Motion) No. of Notices: 4. Notice Date 03/04/2021. (Admin.) (Entered: 03/04/2021) Email |
3/4/2021 | 50 | BNC Certificate of Mailing. (Related document(s):37 Order on Emergency Motion) No. of Notices: 4. Notice Date 03/04/2021. (Admin.) (Entered: 03/04/2021) Email |
3/3/2021 | 49 | BNC Certificate of Mailing. (Related document(s):21 Order on Emergency Motion) No. of Notices: 1. Notice Date 03/03/2021. (Admin.) (Entered: 03/04/2021) Email |
3/3/2021 | 48 | BNC Certificate of Mailing. (Related document(s):20 Initial Order Complex Chapter 11) No. of Notices: 1. Notice Date 03/03/2021. (Admin.) (Entered: 03/04/2021) Email |
3/3/2021 | 47 | BNC Certificate of Mailing. (Related document(s):18 Order for Joint Administration) No. of Notices: 1. Notice Date 03/03/2021. (Admin.) (Entered: 03/04/2021) Email |
3/3/2021 | 46 | Meeting of Creditors Chapter 11 for Non-Individual Debtor Set 341(a) meeting to be held on 4/1/2021 at 01:30 PM at US Trustee Houston Teleconference. Last day to object to dischargeability under section 523 is 6/1/2021. Proofs of Claims due by 6/30/2021. Government Proof of Claim due by 8/30/2021. (Nguyen, Ha) (Entered: 03/03/2021) Email |
3/2/2021 | 45 | PDF with attached Audio File. Court Date & Time [ 3/2/2021 3:58:25 PM ]. File Size [ 43945 KB ]. Run Time [ 01:31:33 ]. (admin). (Entered: 03/02/2021) Email |
3/2/2021 | 44 | Order (I) Authorizing Payment of Leases Operating Costs and Expenses; (II) Authorizing Payment of Prepetition Critical Third-Party Vendors; (III) Authorizing Financial Institutions to Receive, Process, Honor, and Pay All Checks Presented for Payment and to Honor All Funds Transfer Requests Related to Such Obligations; and (IV) Granting Related Relief (Related Doc # 12) Signed on 3/2/2021. (TylerLaws) (Entered: 03/02/2021) Email |
3/2/2021 | 43 | Order (I) Authorizing Debtors to Make Royalty Payments and Working Interest Disbursements; and (II) Granting Related Relief (Related Doc # 11) Signed on 3/2/2021. (TylerLaws) (Entered: 03/02/2021) Email |
3/2/2021 | 42 | Courtroom Minutes. Time Hearing Held: 4:00 pm - 5:29 pm. Telephonic Appearances: See attached. Exhibits admitted for the purposes of todays hearing: ECF No. 22 1-8, ECF No. 27. Orders signed on the record for: 7, 4, 6, 8, 11, 12. Interim orders signed for: 9. Regarding 10, the Court takes note of the disclosures that are made and will set this for a final hearing as stated on the record. (Related document(s):4 Emergency Motion (with hearing date), Motion to Extend Deadline to File Schedules, 6 Emergency Motion (with hearing date), 7 Emergency Motion (with hearing date), Motion to Set Last Day to File Proofs of Claim, 8 Emergency Motion (with hearing date), 9 Emergency Motion (with hearing date), Motion to Use Cash Collateral, 10 Emergency Motion (with hearing date), 11 Emergency Motion (with hearing date), 12 Emergency Motion) (TylerLaws) (Entered: 03/02/2021) Email |
3/2/2021 | 41 | Interim Order (I) Authorizing the Use of Cash Collateral Pursuant to Section 363 of the Bankruptcy Code, (II) Granting Adequate Protection to the Prepetition Secured Parties, (III) Granting Liens and Superpriority Claims, (IV) Modifying the Automatic Stay, and (V) Scheduling a Final Hearing Signed on 3/2/2021 (Related document(s):9 Emergency Motion (with hearing date), Motion to Use Cash Collateral) Hearing scheduled for 3/29/2021 at 03:30 PM at telephone and video conference. (TylerLaws) (Entered: 03/02/2021) Email |
3/2/2021 | 40 | Order (I) Authorizing Debtors to (A) Continue Existing Cash Management System, (B) Honor Certain Related Obligations, (C) Continue Intercompany Arrangements, and (D) Maintain Existing Bank Accounts and Business Forms and (II) Granting Related Relief (Related Doc # 8) Signed on 3/2/2021. (TylerLaws) (Entered: 03/02/2021) Email |
3/2/2021 | 39 | Order (I) Setting Bar Dates for Filing Proofs of Claim, Including Requests for Payment Under 11 U.S.C. §§ 503(b)(1) and 503(b)(9), (II) Establishing Amended Schedules Bar Date and Rejection Damages Bar Date, (III) Approving the Form and Manner for Filing Proofs of Claim, Including Section 503(b)(9) Requests, (IV) Approving Notice of Bar Dates, and (V) Granting Related Relief (Related Doc # 7) Signed on 3/2/2021. (TylerLaws) (Entered: 03/02/2021) Email |
3/2/2021 | 38 | Order (I) Authorizing Consolidated Creditors Lists, and (II) Approving the Form and Manner of Notifying Creditors of the Commencement of the Chapter 11 Cases and Other Information (Related Doc # 6) Signed on 3/2/2021. (TylerLaws) (Entered: 03/02/2021) Email |
3/2/2021 | 37 | Order Extending Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases, and Statements of Financial Affairs(Related Doc # 4) Signed on 3/2/2021. (TylerLaws) (Entered: 03/02/2021) Email |
3/2/2021 | 36 | Notice of Appearance and Request for Notice Filed by Peter C D'Apice Filed by on behalf of CNOOC Petroleum Offshore U.S.A. Inc. (D'Apice, Peter) (Entered: 03/02/2021) Email |
3/2/2021 | 35 | Notice of Appearance and Request for Notice Filed by Erin Kathleen Arnold Filed by on behalf of Castex Energy, Inc. (Arnold, Erin) (Entered: 03/02/2021) Email |
3/2/2021 | 34 | Notice of Filing Revised Proposed Orders. Filed by Castex Energy 2005 Holdco, LLC, Castex Energy 2005, LLC, Castex Energy Partners, LLC, Castex Offshore, Inc. (Attachments: # 1 Exhibit A - Bar Date Order (Clean) # 2 Exhibit B - Bar Date Order (Redline) # 3 Exhibit C - Bar Date Notice (Clean) # 4 Exhibit D - Bar Date Notice (Redline) # 5 Exhibit E - Cash Management Order (Clean) # 6 Exhibit F - Cash Management Order (Redline) # 7 Exhibit G - Lease Operating Expenses and Critical Vendor Order (Clean) # 8 Exhibit H - Lease Operating Expenses and Critical Vendor Order (Redline) # 9 Exhibit I - Interim Cash Collateral Order (Clean) # 10 Exhibit J - Interim Cash Collateral Order (Redline)) (O'Connor, Ryan) (Entered: 03/02/2021) Email |
3/2/2021 | 33 | Order Granting Motion to Appear pro hac vice - Gregory F. Pesce (Related Doc # 24) Signed on 3/2/2021. (TylerLaws) (Entered: 03/02/2021) Email |
3/2/2021 | 32 | Order Granting Motion to Appear pro hac vice - R. Jacob Jumbeck (Related Doc # 16) Signed on 3/2/2021. (TylerLaws) (Entered: 03/02/2021) Email |
3/2/2021 | 31 | Order Granting Motion to Appear pro hac vice - Lindsey Henrikson (Related Doc # 15) Signed on 3/2/2021. (TylerLaws) (Entered: 03/02/2021) Email |
3/2/2021 | 30 | Witness List (Filed By Castex Energy, Inc. ).(Related document(s):29 Response) (Attachments: # 1 Exhibit A - 1.20.21 Letter) (Phillips, Louis) (Entered: 03/02/2021) Email |
3/2/2021 | 29 | Response (Filed By Castex Energy, Inc. ).(Related document(s):9 Emergency Motion (with hearing date), Motion to Use Cash Collateral, 12 Emergency Motion) (Phillips, Louis) (Entered: 03/02/2021) Email |
3/2/2021 | 28 | Agenda for Hearing on 3/2/2021 (Filed By Castex Energy 2005 Holdco, LLC ). (Okin, Matthew) (Entered: 03/02/2021) Email |
3/2/2021 | 27 | Affidavit Re: First Day Pleadings. (related document(s):2 Designation of Complex Chapter 11 Bankruptcy Case, 3 Emergency Motion, 4 Emergency Motion (with hearing date), Motion to Extend Deadline to File Schedules, 5 Emergency Motion (with hearing date), Application to Employ, 6 Emergency Motion (with hearing date), 7 Emergency Motion (with hearing date), Motion to Set Last Day to File Proofs of Claim, 8 Emergency Motion (with hearing date), 9 Emergency Motion (with hearing date), Motion to Use Cash Collateral, 10 Emergency Motion (with hearing date), 11 Emergency Motion (with hearing date), 12 Emergency Motion, 13 Declaration). Filed by Donlin Recano and Co Inc (Donlin Recano and Co Inc) (Entered: 03/02/2021) Email |
3/1/2021 | 26 | Notice of Appearance and Request for Notice Filed by Katherine T. Hopkins Filed by on behalf of Castex Energy, Inc. (Hopkins, Katherine) (Entered: 03/01/2021) Email |
3/1/2021 | 25 | Notice of Appearance and Request for Notice Filed by Gavin Hodges Guillot Filed by on behalf of Shore Offshore Services, LLC (Guillot, Gavin) (Entered: 03/01/2021) Email |
3/1/2021 | 24 | Motion to Appear pro hac vice for Gregory F. Pesce. Filed by Creditor Cross Ocean Partners Management LP (Pesce, Gregory) (Entered: 03/01/2021) Email |
3/1/2021 | 23 | No Creditor Mailing List (JacquelineMataadi) (Entered: 03/01/2021) Email |
3/1/2021 | 22 | Witness List, Exhibit List (Filed By Castex Energy 2005 Holdco, LLC ).(Related document(s):4 Emergency Motion (with hearing date), Motion to Extend Deadline to File Schedules, 6 Emergency Motion (with hearing date), 7 Emergency Motion (with hearing date), Motion to Set Last Day to File Proofs of Claim, 8 Emergency Motion (with hearing date), 9 Emergency Motion (with hearing date), Motion to Use Cash Collateral, 10 Emergency Motion (with hearing date), 11 Emergency Motion (with hearing date), 12 Emergency Motion) (Attachments: # 1 Exhibit 1- Notice of Commencement # 2 Exhibit 2- Proof of Claim Form # 3 Exhibit 3- Bar Date Notice # 4 Exhibit 4- Bank Account List # 5 Exhibit 5- Cash Collateral Budget # 6 Exhibit 6- Schooner Services Agreement # 7 Exhibit 7- Chapter 11 Plan Term Sheet # 8 Exhibit 8- Declaration of Douglas J. Brickley) (Maraist, Johnie) (Entered: 03/01/2021) Email |
3/1/2021 | 21 | Order Authorizing the Employment and Retention of Donlin, Recano & Company, Inc. as Claims and Noticing Agent for the Debtors (Related Doc # 5) Signed on 3/1/2021. (LinhthuDo) (Entered: 03/01/2021) Email |
3/1/2021 | 20 | Order Granting Complex Chapter 11 Bankruptcy Case Treatment, Signed on 3/1/2021 (Related document(s):2 Designation of Complex Chapter 11 ) (LinhthuDo) (Entered: 03/01/2021) Email |
3/1/2021 | 19 | Notice of Appearance and Request for Notice Filed by Amelia Lynn Hurt Filed by on behalf of Castex Energy, Inc. (Hurt, Amelia) (Entered: 03/01/2021) Email |
3/1/2021 | 18 | Order for Joint Administration Signed on 3/1/2021 (Related Doc # 3). (LinhthuDoadi) (Entered: 03/01/2021) Email |
3/1/2021 | 17 | Notice of Appearance and Request for Notice Filed by Louis M Phillips Filed by on behalf of Castex Energy, Inc. (Phillips, Louis) (Entered: 03/01/2021) Email |
3/1/2021 | 16 | Motion to Appear pro hac vice of R. Jacob Jumbeck. Filed by Creditor Capital One, National Association Hearing scheduled for 3/2/2021 at 04:00 PM at Houston. (Warren, Matthew) (Entered: 03/01/2021) Email |
3/1/2021 | 15 | Motion to Appear pro hac vice of Lindsey Henrikson. Filed by Creditor Capital One, National Association Hearing scheduled for 3/2/2021 at 04:00 PM at Houston. (Warren, Matthew) (Entered: 03/01/2021) Email |
3/1/2021 | 14 | Notice of Appearance and Request for Notice Filed by Matthew L Warren Filed by on behalf of Capital One, National Association (Warren, Matthew) (Entered: 03/01/2021) Email |
2/28/2021 | 13 | Declaration re: of Douglas J. Brickley in Support of the Debtors' Chapter 11 Petitions and First Day Motions (Filed By Castex Energy 2005 Holdco, LLC ). (Attachments: # 1 Exhibit A - Plan Term Sheet) (Okin, Matthew) (Entered: 02/28/2021) Email |
2/28/2021 | 12 | Emergency Motion for an Order (I) Authorizing Lease Operating Costs and Expenses; (II) Authorizing Payment of Prepetition Critical Third-Party Vendors Filed by Debtor Castex Energy 2005 Holdco, LLC Hearing scheduled for 3/2/2021 at 04:00 PM at telephone and video conference. (Attachments: # 1 Proposed Order) (Okin, Matthew) (Entered: 02/28/2021) Email |
2/28/2021 | 11 | Emergency Motion to Authorize Debtors to Make Royalty Payments and Working Interest Disbursements Filed by Debtor Castex Energy 2005 Holdco, LLC Hearing scheduled for 3/2/2021 at 04:00 PM at telephone and video conference. (Attachments: # 1 Proposed Order) (Okin, Matthew) (Entered: 02/28/2021) Email |
2/28/2021 | 10 | Emergency Motion for Entry of an Order Authorizing Continued Performance of Obligations Under Schooner Agreement Filed by Debtor Castex Energy 2005 Holdco, LLC Hearing scheduled for 3/2/2021 at 04:00 PM at telephone and video conference. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Okin, Matthew) (Entered: 02/28/2021) Email |
2/28/2021 | 9 | Emergency Motion , Motion to Use Cash Collateral Filed by Debtor Castex Energy 2005 Holdco, LLC Hearing scheduled for 3/2/2021 at 04:00 PM at Houston, Courtroom 404 (MI). (Attachments: # 1 Exhibit A 13-Week Cash Flow # 2 Proposed Order) (Okin, Matthew) (Entered: 02/28/2021) Email |
2/28/2021 | 8 | Emergency Motion to Authorize (A) Use of Cash Management System; (B) Honor Related Obligations; (C) Continue Intercompany Arrangements; and (D) Maintain Existing Bank Accounts and Business Forms Filed by Debtor Castex Energy 2005 Holdco, LLC Hearing scheduled for 3/2/2021 at 04:00 PM at Houston, Courtroom 404 (MI). (Attachments: # 1 Exhibit A Bank Accounts # 2 Proposed Order) (Okin, Matthew) (Entered: 02/28/2021) Email |
2/28/2021 | 7 | Emergency Motion , Motion to Set Last Day to File Proofs of Claim. Objections/Request for Hearing Due in 21 days. Filed by Debtor Castex Energy 2005 Holdco, LLC Hearing scheduled for 3/2/2021 at 04:00 PM at Houston, Courtroom 404 (MI). (Attachments: # 1 Exhibit A Proof of Claim Form # 2 Exhibit B Bar Date Notice # 3 Proposed Order) (Okin, Matthew) (Entered: 02/28/2021) Email |
2/28/2021 | 6 | Emergency Motion to Authorize Consolidated Creditors Lists and Approving Form and Manner of Notifying Creditors of the Commencement of the Chapter 11 Cases and Other Information Filed by Debtor Castex Energy 2005 Holdco, LLC Hearing scheduled for 3/2/2021 at 04:00 PM at Houston, Courtroom 404 (MI). (Attachments: # 1 Exhibit A Notice of Commencement # 2 Proposed Order) (Curry, David) (Entered: 02/28/2021) Email |
2/28/2021 | 5 | Emergency Motion , Application to Employ Donlin, Recano & Company, Inc. as Claims and Noticing Agent for the Debtors. Objections/Request for Hearing Due in 21 days. Filed by Debtor Castex Energy 2005 Holdco, LLC Hearing scheduled for 3/2/2021 at 04:00 PM at Houston, Courtroom 404 (MI). (Attachments: # 1 Exhibit A Engagement Agreement # 2 Exhibit B Voorhies Declaration # 3 Proposed Order) (Curry, David) (Entered: 02/28/2021) Email |
2/28/2021 | 4 | Emergency Motion , Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Debtor Castex Energy 2005 Holdco, LLC Hearing scheduled for 3/2/2021 at 04:00 PM at Houston, Courtroom 404 (MI). (Attachments: # 1 Proposed Order) (Maraist, Johnie) (Entered: 02/28/2021) Email |
2/27/2021 | 3 | Emergency Motion for Entry of an Order (I) Directing Joint Administration of Related Chapter 11 Cases and (II) Granting Related Relief Filed by Debtor Castex Energy 2005 Holdco, LLC Hearing scheduled for 3/2/2021 at 04:00 PM at telephone and video conference. (Attachments: # 1 Proposed Order) (O'Connor, Ryan) (Entered: 02/27/2021) Email |
2/27/2021 | 2 | Designation of Complex Chapter 11 Bankruptcy Case (Filed By Castex Energy 2005 Holdco, LLC ). (Attachments: # 1 Proposed Order) (O'Connor, Ryan) (Entered: 02/27/2021) Email |
2/26/2021 | 1 | Chapter 11 Voluntary Petition Non-Individual Fee Amount $1738 Filed by Castex Energy 2005 Holdco, LLC. (Okin, Matthew) (Entered: 02/26/2021) Email |