Welcome to BusinessBankruptcies.com!

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

CARBO Ceramics, Inc.

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
4:2020bk31973
TYPE / CHAPTER
Voluntary / 11

Filed

3-29-20

Updated

9-13-23

Last Checked

5-11-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 11, 2020
Last Entry Filed
May 10, 2020

Docket Entries by Quarter

There are 285 older docket entries.

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

login purchase single case subscribe now

May 2, 2020 269 Stipulated Protective Order Signed on 5/1/2020 (Related document(s):267 Stipulation) (TylerLaws) (Entered: 05/02/2020)
May 2, 2020 270 BNC Certificate of Mailing. (Related document(s):257 Order on Emergency Motion) No. of Notices: 24. Notice Date 05/02/2020. (Admin.) (Entered: 05/02/2020)
May 4, 2020 271 Notice OF REQUEST FOR REMOVAL FROM SERVICE LISTS AND ECF. Filed by Texas Comptroller of Public Accounts (Phillips, E) (Entered: 05/04/2020)
May 4, 2020 272 Notice of Withdrawal of the Debtors' Motion for Entry of an Order (I) Establishing Procedures for the Sale, Transfer, or Abandonment of Certain De Minimis Assets and (II) Granting Related Relief. (Related document(s):125 Generic Motion) Filed by CARBO Ceramics, Inc. (Smith, Garrick) (Entered: 05/04/2020)
May 5, 2020 273 Notice of Correction to the First Amended Disclosure Statement for the Debtors Joint Chapter 11 Plan of Reorganization. (Related document(s):255 Amended Disclosure Statement) Filed by CARBO Ceramics, Inc. (Smith, Garrick) (Entered: 05/05/2020)
May 5, 2020 274 Transcript RE: Emergency Motion Hearing (Telephonic Conference) held on April 24, 2020 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 08/3/2020. (mhen) (Entered: 05/05/2020)
May 5, 2020 275 Transcript RE: Motion Hearing (Telephonic Conference) held on April 27, 2020 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 08/3/2020. (mhen) (Entered: 05/05/2020)
May 5, 2020 276 Transcript RE: Motion Hearing (Telephonic Conference) held on April 29, 2020 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 08/3/2020. (mhen) (Entered: 05/05/2020)
May 6, 2020 277 Notice of Filing of Official Transcript as to 274 Transcript, 275 Transcript, 276 Transcript. Parties notified (Related document(s):274 Transcript, 275 Transcript, 276 Transcript) (jdav) (Entered: 05/06/2020)
May 6, 2020 278 Notice of Intent to Purchase, Acquire, or Otherwise Obtain Tax Ownership of Stock. Filed by Chris Kappos, III (Akerly, Bruce) (Entered: 05/06/2020)
Show 10 more entries
May 7, 2020 289 Notice of Appearance and Request for Notice Filed by Tonya Conley Filed by on behalf of Union Pacific Railroad Company (sgue) (Entered: 05/07/2020)
May 7, 2020 Hearing Set On (Related document(s):118 Application to Employ) Movant to notice all interested parties and file a certificate of service with the court. Hearing scheduled for 5/21/2020 at 02:00 PM, by telephone and video conference. (LinhthuDo) (Entered: 05/07/2020)
May 7, 2020 290 Motion to Appoint Official Committee of Equity Holders Filed by Interested Party Nathan Smart (JenniferOlson) (Entered: 05/07/2020)
May 7, 2020 291 Debtors Master Service List (Filed By Epiq Corp Restructing, LLC ). (Garabato, Sid) (Entered: 05/07/2020)
May 8, 2020 292 Affidavit Re: Affidavit of Service by Cassandra Murray of Epiq Corporate Restructuring, LLC Regarding the (i) Notice of Deadlines for Filing Proofs of Claim and (ii) Proof of Claim Form with Instructions (Filed By Epiq Corp Restructing, LLC ). (Garabato, Sid) (Entered: 05/08/2020)
May 8, 2020 293 Order Authorizing the Retention and Employment of Vinson & Elkins L.L.P as the Debtors' Counsel Effective as of the Petition Date (Related Doc # 116) Signed on 5/8/2020. (TylerLaws) (Entered: 05/08/2020)
May 8, 2020 294 Order Authorizing the Retention and Employment of FTI Consulting, Inc. as the Debtors' Financial Advisor Effective to the Petition Date (Related Doc # 117) Signed on 5/8/2020. (TylerLaws) (Entered: 05/08/2020)
May 8, 2020 295 Order Authorizing the Employment and Retention of Okin Adams LLP as Attorneys for the Debtors and Debtors in Possession (Related Doc # 121) Signed on 5/8/2020. (TylerLaws) (Entered: 05/08/2020)
May 8, 2020 296 Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (Related Doc # 123) Signed on 5/8/2020. (TylerLaws) (Entered: 05/08/2020)
May 8, 2020 297 Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief (Related Doc # 124) Signed on 5/8/2020. (TylerLaws) (Entered: 05/08/2020)

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 Southern Bankruptcy Court
Case number
4:2020bk31973
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Marvin Isgur
Chapter
11
Filed
Mar 29, 2020
Type
voluntary
Terminated
Sep 20, 2021
Updated
Sep 13, 2023
Last checked
May 11, 2020

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Bexar County
Brazos County
Comptroller of Public Accounts
Cypress Fairbanks ISD
Dallas County
GEORGIA DEPARTMENT OF REVENUE
HALO Branded Solutions, Inc.
Harris County et al.
Intracoastal Liquid Mud, Inc.
Irving ISD
Jim Wells CAD
Mississippi Welders Supply Co.
MUL Railcars, Inc.
MUL Railcars, Inc.
MUL Railcars, Inc.
There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

CARBO Ceramics, Inc.
575 N. Dairy Ashford Road
Suite 300
Houston, TX 77079
HARRIS-TX
Tax ID / EIN: xx-xxx0013

Represented By

Johnie A Maraist
Okin Adams LLP
1113 Vine St
Ste 240
Houston, TX 77002
713-228-4100
Email: jmaraist@okinadams.com
Matthew Scott Okin
Okin & Adams LLP
1113 Vine Street, Suite 240
Houston, TX 77002
713-228-4100
Fax : 888-865-2118
Email: mokin@okinadams.com
Garrick Chase Smith
Vinson & Elkins LLP
2001 Ross Ave
Ste 3700
Dallas, TX 75201
214-220-7931
Email: gsmith@velaw.com
Matthew David Struble
Vinson Elkins LLP
2001 Ross Avenue
Suite 3700
Dallas, TX 75201
214-220-7800
Email: mstruble@velaw.com

Debtor

Asset Guard Products Inc.
575 N. Dairy Ashford Road
Houston, TX 77079
HARRIS-TX
Tax ID / EIN: xx-xxx6422

Represented By

Garrick Chase Smith
(See above for address)

Debtor

StrataGen, Inc.
575 N. Dairy Ashford Road
Houston, TX 77079
HARRIS-TX
Tax ID / EIN: xx-xxx5205

Represented By

Garrick Chase Smith
(See above for address)

U.S. Trustee

US Trustee
Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
(713) 718-4650

Represented By

Hector Duran, Jr
U.S. Trustee
515 Rusk
Ste 3516
Houston, Tx 77002
7137184650
Email: Hector.Duran.Jr@usdoj.gov
Jayson B. Ruff
Office of the United States Trustee
515 Rusk St.
Ste. 3516
Houston, TX 77002
713-718-4650
Fax : 713-718-4670
Email: jayson.b.ruff@usdoj.gov
Stephen Douglas Statham
Office of US Trustee
515 Rusk
Ste 3516
Houston, TX 77002
713-718-4650 Ext 252
Fax : 713-718-4670
Email: stephen.statham@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Mar 4, 2021 Executive Corporate Housing, INC. 7 4:2021bk30778
Mar 29, 2020 StrataGen, Inc. parent case 11 4:2020bk31975
Mar 29, 2020 Asset Guard Products Inc. parent case 11 4:2020bk31974
Nov 2, 2018 Action Electric, Inc. parent case 11 1:2018bk12484
Nov 2, 2018 Action Electric Holdings, Inc. parent case 11 1:2018bk12483
Nov 2, 2018 Epic Integrated Services, LLC parent case 11 1:2018bk12482
Nov 2, 2018 L&K Electric, LLC parent case 11 1:2018bk12480
Nov 2, 2018 K&S Electric, Inc. parent case 11 1:2018bk12479
Nov 2, 2018 Monahans Electric, Inc. parent case 11 1:2018bk12478
Nov 2, 2018 Dixie Electric, LLC 11 1:2018bk12477
Nov 2, 2018 FR Dixie Acquisition Sub Corp. parent case 11 1:2018bk12476
Nov 2, 2018 FR Dixie Acquisition Corp. parent case 11 1:2018bk12475
Nov 2, 2018 FR Dixie Holdings Corp. parent case 11 1:2018bk12474
Nov 2, 2018 Patriot Automation & Control, LLC parent case 11 1:2018bk12481
Sep 6, 2011 Enertech Services International, Inc. 11 4:11-bk-37775