Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

American Standard Energy, Corp., A Nevada Corp.

COURT
Texas Western Bankruptcy Court
CASE NUMBER
7:15-bk-70104
TYPE / CHAPTER
Voluntary / 11

Filed

8-3-15

Updated

9-13-23

Last Checked

5-23-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 23, 2016
Last Entry Filed
May 20, 2016

Docket Entries by Year

There are 278 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Mar 29, 2016 246 Order Regarding (related document(s): 217 Motion for Authorization to File Second Amended Proof of Claim (Including Newly Discovered Claim) After Bar Date (21 Day Objection Language) filed by Patrick L. Huffstickler for Creditor Hunt Oil Company (Attachments: # 1 Exhibit 1 # 2 Exhibit 2)) (Order entered on 3/29/2016) (Rodriguez, Vidal)
Apr 5, 2016 247 Motion to Approve Compromise under Rule 9019 (21 Day Objection Language) filed by Bernard R. Given II for Debtor American Standard Energy, Corp., A Nevada Corp. (Attachments: # 1 Exhibit A # 2 Exhibit B: Proposed Order)(Given, Bernard)
Apr 6, 2016 248 Certificate of Service filed by Benjamin Joseph Steele for Interested Party Prime Clerk LLC. (Steele, Benjamin) (Related Document(s): 247 Motion to Approve Compromise under Rule 9019 (21 Day Objection Language) filed by Bernard R. Given II for Debtor American Standard Energy, Corp., A Nevada Corp. (Attachments: # 1 Exhibit A # 2 Exhibit B: Proposed Order))
Apr 6, 2016 Hearing Held: ***APPLICATION TO COMPROMISE FILED***. (Related Document(s): 176 Motion to Reject Executory Contract filed by Bernard R. Given II for Debtor American Standard Energy, Corp., A Nevada Corp.)) (Esquivel, Maria)
Apr 7, 2016 249 Notice of Filing of Blacklined Pages of Debtors' Amended Disclosure Statement for Joint Plan of Reorganization and Blacklined Pages of Debtors' Amended Joint Plan of Reorganization filed by Bernard R. Given IIfor Debtor American Standard Energy, Corp., A Nevada Corp.. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Given, Bernard)
Apr 8, 2016 250 Affidavit Of Service filed by Hassan Alli-Balogun. (Steele, Benjamin) (Related Document(s): 249 Notice of Filing of Blacklined Pages of Debtors' Amended Disclosure Statement for Joint Plan of Reorganization and Blacklined Pages of Debtors' Amended Joint Plan of Reorganization filed by Bernard R. Given IIfor Debtor American Standard Energy, Corp., A Nevada Corp.. (Attachments: #1 Exhibit A #2 Exhibit B) Modified on 4/11/2016 (Castleberry, Deanna).
Apr 11, 2016 251 Supplemental Certificate of Service filed by Benjamin Joseph Steele for Interested Party Prime Clerk LLC. (Steele, Benjamin) (Related Document(s): 229 Disclosure Statement filed by Bernard R. Given II for Debtor American Standard Energy, Corp., A Nevada Corp.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D), 237 Notice of Hearing filed by Bernard R. Given IIfor Debtor American Standard Energy, Corp., A Nevada Corp.. (Given, Bernard) (Related Document(s): 229 Disclosure Statement filed by Bernard R. Given II for Debtor American Standard Energy, Corp., A Nevada Corp.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D)))
Apr 12, 2016 252 Notice of Appearance and Request for Service of Notice filed by Randall A. Pulman for Creditor XOG Operating, LLC. (Pulman, Randall)
Apr 15, 2016 253 Second Interim Fee Application filed by Bernard R. Given II for Debtor American Standard Energy, Corp., A Nevada Corp. (Attachments: # 1 Second Interim Application of Loeb & Loeb LLP, as Attorneys for the Debtors, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred for the Period from December 1, 2015 Through and Including March 31, 2016 # 2 Exhibit 1 (Part One) # 3 Exhibit 1 (Part Two) # 4 Exhibit 1 (Part Three) # 5 Exhibit 1 (Part Four) # 6 Exhibit 2 # 7 Declaration of Bernard Given # 8 Proposed Order)(Given, Bernard). Modified on 4/18/2016 (Sanchez, Cindy).
Apr 15, 2016 254 Certificate of Service filed by Benjamin Joseph Steele for Interested Party Prime Clerk. (Steele, Benjamin) (Related Document(s): 253 Application Chapter 11 Second Interim Fee Application Summary (21 Day Objection Language) filed by Bernard R. Given II for Debtor American Standard Energy, Corp., A Nevada Corp. (Attachments: # 1 Second Interim Application of Loeb & Loeb LLP, as Attorneys for the Debtors, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred for the Period from December 1, 2015 Through and Including March 31, 2016 # 2 Exhibit 1 (Part One) # 3 Exhibit 1 (Part Two) # 4 Exhibit 1 (Part Three) # 5 Exhibit 1 (Part Four) # 6 Exhibit 2 # 7 Declaration of Bernard Given # 8 Proposed Order))
Show 10 more entries
Apr 28, 2016 263 Certificate of Service filed by Benjamin Joseph Steele for Interested Party Prime Clerk. (Steele, Benjamin) (Related Document(s): 257 Notice of Hearing filed by Bernard R. Given IIfor Debtor American Standard Energy, Corp., A Nevada Corp.. (Given, Bernard) (Related Document(s): 253 Second Interim Fee Application filed by Bernard R. Given II for Debtor American Standard Energy, Corp., A Nevada Corp. (Attachments: # 1 Second Interim Application of Loeb & Loeb LLP, as Attorneys for the Debtors, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred for the Period from December 1, 2015 Through and Including March 31, 2016 # 2 Exhibit 1 (Part One) # 3 Exhibit 1 (Part Two) # 4 Exhibit 1 (Part Three) # 5 Exhibit 1 (Part Four) # 6 Exhibit 2 # 7 Declaration of Bernard Given # 8 Proposed Order)(Given, Bernard). Modified on 4/18/2016.))
Apr 29, 2016 264 Stipulation and Agreed Order Extending Term of DIP Credit Agreement Through and Including June 27, 2016 (related document(s): 262 Notice of Lodging of Stipulation and Agreed Order Extending Term of DIP Credit Agreement Through and Including June 27, 2016 filed by Bernard R. Given IIfor Debtor American Standard Energy, Corp., A Nevada Corp.. (Given, Bernard) (Related Document(s): 200 Order Regarding (related document(s): 183 Motion For Entry Of An Order Authorizing Debtor To Obtain Post-Petition Financing Pursuant To Section 364(d) Of The Bankruptcy Code filed by Bernard R. Given II for Debtor American Standard Energy, Corp., A Nevada Corp. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Given, Bernard) Modified on 2/12/2016.) (Order entered on 2/18/2016))) ,; (Order entered on 4/29/2016) (Esquivel, Maria)
Apr 29, 2016 265 Supplemental Certificate of Service filed by Benjamin Joseph Steele for Interested Party Prime Clerk LLC. (Steele, Benjamin) (Related Document(s): 232 Report of Operations for 2/1/16-2/29/16 filed by Bernard R. Given IIfor Debtor American Standard Energy, Corp., A Nevada Corp.., 233 Report of Operations for 2/1/16-2/29/16 filed by Bernard R. Given IIfor Debtor American Standard Energy, Corp., A Nevada Corp.., 247 Motion to Approve Compromise under Rule 9019 (21 Day Objection Language) filed by Bernard R. Given II for Debtor American Standard Energy, Corp., A Nevada Corp. (Attachments: # 1 Exhibit A # 2 Exhibit B: Proposed Order))
Apr 29, 2016 266 Certificate of Service filed by Benjamin Joseph Steele for Interested Party Prime Clerk LLC. (Steele, Benjamin) (Related Document(s): 262 Notice of Lodging of Stipulation and Agreed Order Extending Term of DIP Credit Agreement Through and Including June 27, 2016 filed by Bernard R. Given IIfor Debtor American Standard Energy, Corp., A Nevada Corp.. (Given, Bernard) (Related Document(s): 200 Order Regarding (related document(s): 183 Motion For Entry Of An Order Authorizing Debtor To Obtain Post-Petition Financing Pursuant To Section 364(d) Of The Bankruptcy Code filed by Bernard R. Given II for Debtor American Standard Energy, Corp., A Nevada Corp. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Given, Bernard) Modified on 2/12/2016.) (Order entered on 2/18/2016)))
May 9, 2016 267 Supplemental Certificate of Service filed by Benjamin Joseph Steele for Interested Party Prime Clerk LLC. (Steele, Benjamin) (Related Document(s): 253 Second Interim Fee Application filed by Bernard R. Given II for Debtor American Standard Energy, Corp., A Nevada Corp. (Attachments: # 1 Second Interim Application of Loeb & Loeb LLP, as Attorneys for the Debtors, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred for the Period from December 1, 2015 Through and Including March 31, 2016 # 2 Exhibit 1 (Part One) # 3 Exhibit 1 (Part Two) # 4 Exhibit 1 (Part Three) # 5 Exhibit 1 (Part Four) # 6 Exhibit 2 # 7 Declaration of Bernard Given # 8 Proposed Order)(Given, Bernard). Modified on 4/18/2016., 257 Notice of Hearing filed by Bernard R. Given IIfor Debtor American Standard Energy, Corp., A Nevada Corp.. (Given, Bernard) (Related Document(s): 253 Second Interim Fee Application filed by Bernard R. Given II for Debtor American Standard Energy, Corp., A Nevada Corp. (Attachments: # 1 Second Interim Application of Loeb & Loeb LLP, as Attorneys for the Debtors, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred for the Period from December 1, 2015 Through and Including March 31, 2016 # 2 Exhibit 1 (Part One) # 3 Exhibit 1 (Part Two) # 4 Exhibit 1 (Part Three) # 5 Exhibit 1 (Part Four) # 6 Exhibit 2 # 7 Declaration of Bernard Given # 8 Proposed Order)(Given, Bernard). Modified on 4/18/2016.), 262 Notice of Lodging of Stipulation and Agreed Order Extending Term of DIP Credit Agreement Through and Including June 27, 2016 filed by Bernard R. Given IIfor Debtor American Standard Energy, Corp., A Nevada Corp.. (Given, Bernard) (Related Document(s): 200 Order Regarding (related document(s): 183 Motion For Entry Of An Order Authorizing Debtor To Obtain Post-Petition Financing Pursuant To Section 364(d) Of The Bankruptcy Code filed by Bernard R. Given II for Debtor American Standard Energy, Corp., A Nevada Corp. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Given, Bernard) Modified on 2/12/2016.) (Order entered on 2/18/2016)))
May 9, 2016 268 Second Amended Disclosure Statement filed by Bernard R. Given II for Debtor American Standard Energy, Corp., A Nevada Corp.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Proposed Order)(Given, Bernard). Related document(s) 229 Disclosure Statement filed by Debtor American Standard Energy, Corp., A Nevada Corp., 249 Notice of Filing of Blacklined Pages filed by Debtor American Standard Energy, Corp., A Nevada Corp.. Modified on 5/10/2016 (Esquivel, Maria).
May 9, 2016 269 Second Amended Joint Chapter 11 Plan filed by Bernard R. Given II for Debtor American Standard Energy, Corp., A Nevada Corp.. (Given, Bernard) Modified on 5/10/2016 (Esquivel, Maria). Related document(s) 236 Chapter 11 Plan filed by Debtor American Standard Energy, Corp., A Nevada Corp., 249 Notice of Filing of Blacklined Pages filed by Debtor American Standard Energy, Corp., A Nevada Corp.. Modified on 5/10/2016 (Esquivel, Maria).
May 10, 2016 270 Order Approving Amended Disclosure Statement . Ballot Due Date: 6/20/2016, Objection to Confirmation of Plan Due Date: 6/20/2016, Confirmation Of Plan Hearing Date and Time: 6/27/2016 at 10:30 a.m. (related document(s): 229 Disclosure Statement filed by Bernard R. Given II for Debtor American Standard Energy, Corp., A Nevada Corp.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D)) (Order entered on 5/10/2016) (Esquivel, Maria)
May 10, 2016 271 Notice of Hearing filed by Bernard R. Given IIfor Debtor American Standard Energy, Corp., A Nevada Corp.. (Given, Bernard) (Related Document(s): 269 Second Amended Joint Chapter 11 Plan filed by Bernard R. Given II for Debtor American Standard Energy, Corp., A Nevada Corp.. (Given, Bernard) Modified on 5/10/2016.)
May 10, 2016 272 Notice of Filing of Blackline of Debtors' Second Amended Disclosure Statement for Joint Plan of Reorganization and Blackline of Debtors' Second Amended Joint Plan of Reorganization filed by Bernard R. Given IIfor Debtor American Standard Energy, Corp., A Nevada Corp.. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Given, Bernard)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Texas Western Bankruptcy Court
Case number
7:15-bk-70104
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ronald B. King
Chapter
11
Filed
Aug 3, 2015
Type
voluntary
Terminated
Nov 6, 2018
Updated
Sep 13, 2023
Last checked
May 23, 2016

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Accountemps
ADP, Inc.
Adrian J. Robie, Jr.
Adriana Group Inc.
AGR Trading SPC, on behalf of Series OE Segregated
AgriBank, FCB
Alan Birdsbill
Alan Stein
Albert David Flor
Albert S. Valentino
Alberta Resources LLC
Albrecht & Associates
Alexander Sundholm & Juls M. Swayze
Alfred E. Eldet
Alpha Capital Anstalt
There are 596 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

American Standard Energy, Corp., A Nevada Corp.
P O Box 2388
Mesa, AZ 85214
MARICOPA-AZ
Tax ID / EIN: xx-xxx2281

Represented By

Bernard R. Given, II
Loeb & Loeb LLP
10100 Santa Monica Blvd Suite 2200
Los Angeles, CA 90067
(310) 282-2000
Fax : (310) 282-2200
Email: bgiven@loeb.com

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Jul 8, 2021 WNJ24K, LLC 11 2:2021bk05257
May 1, 2020 LANDAU BKN HOLDINGS, LLC 11 2:2020bk04622
Jul 16, 2018 PROTIX.COM, LLC 7 2:2018bk08372
Apr 27, 2018 DEAN WARREN ASSOCIATES, INC. 7 2:2018bk04710
Jul 3, 2017 COWBOY CIAO LLC parent case 11 2:17-bk-07613
Jul 3, 2017 KAZBAR LLC 11 2:17-bk-07611
Dec 31, 2015 CANYON PORTAL II, LLC 11 2:15-bk-16313
Aug 3, 2015 American Standard Energy Corp., a Delaware Corp. parent case 11 7:15-bk-70105
Feb 22, 2013 ESIO HOLDING COMPANY, LLC parent case 11 2:13-bk-02478
Feb 22, 2013 ESIO FRANCHISING, LLC parent case 11 2:13-bk-02477
Feb 22, 2013 ESIO BEVERAGE COMPANY, LLC 7 2:13-bk-02473
Sep 28, 2012 ASUNAMATO HOLDINGS LLC 7 2:12-bk-21554
May 22, 2012 BVO PROPERTIES, LLC 11 2:12-bk-11348
Mar 29, 2012 ASUNAMATO, LLC 7 2:12-bk-06551
Sep 22, 2011 Stirling Energy Systems, Inc. 7 1:11-bk-12991