Docket Entries by Month
There are 295 newer docket entries. Log In, subscribe now, or purchase this single case to see the entire docket list.
Mar 29, 2020 | 1 | Petition Chapter 11 Voluntary Petition Non-Individual Fee Amount $1717 Filed by CARBO Ceramics, Inc.. (Smith, Garrick) (Entered: 03/29/2020) | ||
---|---|---|---|---|
Mar 29, 2020 | Receipt of Voluntary Petition (Chapter 11)(20-31973) [misc,volp11] (1717.00) Filing Fee. Receipt number 22004410. Fee amount $1717.00. (U.S. Treasury) (Entered: 03/29/2020) | |||
Mar 29, 2020 | 2 | Emergency Motion , Motion for Joint Administration Filed by Debtor CARBO Ceramics, Inc. (Smith, Garrick) (Entered: 03/29/2020) | ||
Mar 29, 2020 | 3 | Notice of Designation as Complex Chapter 11 Bankruptcy Case (Filed By CARBO Ceramics, Inc. ). (Smith, Garrick) (Entered: 03/29/2020) | ||
Mar 29, 2020 | 4 | Emergency Motion for Entry of an Order (I) Authorizing the Debtors to (A) File a Consolidated Creditor Matrix and (B) File a Consolidated List of the 30 Largest Unsecured Creditors, (II) Modifying the Requirement to File a List of Equity Security Holders, (III) Authorizing the Debtors to Redact Certain Personal Identification Information, and (IV) Approving the Debtors Notice of Commencement of These Chapter 11 Cases and Other Information Filed by Debtor CARBO Ceramics, Inc. (Smith, Garrick) (Entered: 03/29/2020) | ||
Mar 29, 2020 | 5 | Emergency Motion /Emergency Application for Entry of an Order Authorizing the Retention and Appointment of Epiq Corporate Restructuring, LLC as the Claims, Noticing, Solicitation, and Administrative Agent Effective Nunc Pro Tunc to the Petition Date Filed by Debtor CARBO Ceramics, Inc. (Smith, Garrick) (Entered: 03/29/2020) | ||
Mar 29, 2020 | 6 | Declaration re: /Declaration of Ernesto Bautista III in Support of Chapter 11 Petitions and First Day Pleadings (Filed By CARBO Ceramics, Inc. ). (Smith, Garrick) (Entered: 03/29/2020) | ||
Mar 29, 2020 | 7 | Declaration re: /Declaration of Jakub Mleczko in Support of the Debtors' Motion to Obtain Postpetition Debtor-in-Possession Financing (Filed By CARBO Ceramics, Inc. ). (Smith, Garrick) (Entered: 03/29/2020) | ||
Mar 29, 2020 | 8 | Emergency Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing, (B) Grant Senior Liens and Superpriority Administrative Expense Status, and (C) Utilize Cash Collateral, (II) Granting Adequate Protection to Prepetition Secured Lenders, (III) Scheduling a Final Hearing, and (IV) Granting Related Relief Filed by Debtor CARBO Ceramics, Inc. (Smith, Garrick) (Entered: 03/29/2020) | ||
Mar 29, 2020 | 9 | Emergency Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System and Maintain Existing Bank Accounts, (B) Continue Using Existing Checks and Business Forms, (C) Maintain Their Corporate Card Programs, and (D) Continue Intercompany Transactions, (II) Providing Administrative Expense Priority Status for Postpetition Intercompany Claims, and (III) Granting Related Relief Filed by Debtor CARBO Ceramics, Inc. (Smith, Garrick) (Entered: 03/29/2020) | ||
Show 10 more entries Loading... | ||||
Mar 30, 2020 | Hearings Set On (Related document(s):12 Emergency Motion, 13 Emergency Motion, 14 Emergency Motion, 15 Emergency Motion, 16 Emergency Motion) Hearings scheduled for 3/30/2020 at 02:30 PM, by telephone and video conference. (LinhthuDo) (Entered: 03/30/2020) | |||
Mar 30, 2020 | 19 | Notice of Agenda for Emergency Hearing on March 30, 2020 at 2:30 P.M. (Central Time). Filed by CARBO Ceramics, Inc. (Smith, Garrick) (Entered: 03/30/2020) | ||
Mar 30, 2020 | 20 | Witness List, Exhibit List (Filed By CARBO Ceramics, Inc. ). (Attachments: # 1 Exhibit A # 2 Exhibit B [Part 1] # 3 Exhibit B [Part 2] # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F) (Smith, Garrick) (Entered: 03/30/2020) | ||
Mar 30, 2020 | 21 | Motion to Appear pro hac vice by David S. Meyer. Filed by Debtor CARBO Ceramics, Inc. (Smith, Garrick) (Entered: 03/30/2020) | ||
Mar 30, 2020 | 22 | Motion to Appear pro hac vice by Michael A. Garza. Filed by Debtor CARBO Ceramics, Inc. (Smith, Garrick) (Entered: 03/30/2020) | ||
Mar 30, 2020 | Notice of Appearance and Request for Notice Filed by Stephen Douglas Statham (Statham, Stephen) (Entered: 03/30/2020) | |||
Mar 30, 2020 | 23 | Notice of Appearance and Request for Notice Filed by Greg Michael Wilkes Filed by on behalf of Wilks Brothers, LLC and Equify Financial, LLC (Wilkes, Greg) (Entered: 03/30/2020) | ||
Mar 30, 2020 | 24 | Order Granting Joint Administration (Related document(s):2) Signed on 3/30/2020. (LinhthuDo) (Entered: 03/30/2020) | ||
Mar 30, 2020 | 25 | Motion to Reject Lease or Executory Contract Filed by Debtor CARBO Ceramics, Inc. (Attachments: # 1 Proposed Order (i) Authorizing the Debtors to (a) Reject Certain Executory Contracts and Unexpired Leases Nunc Pro Tunc to the Petition Date and (b) Abandon any Remaining Property in Connection Therewith) (Okin, Matthew) (Entered: 03/30/2020) | ||
Mar 30, 2020 | 26 | Order Granting Complex Chapter 11 Bankruptcy Case Treatment, Signed on 3/30/2020 (Related document(s):3 Notice of Designation as Complex Chapter 11 Bankruptcy Case) (LinhthuDo) (Entered: 03/30/2020) | ||
Log-in to access entire docket |
Bexar County |
---|
Jim Wells CAD |
MUL Railcars, Inc. |
MUL Railcars, Inc. |
MUL Railcars, Inc. |
MUL Railcars, Inc. |
Cypress Fairbanks ISD |
Dallas County |
Harris County et al. |
Irving ISD |
Brazos County |
Comptroller of Public Accounts |
GEORGIA DEPARTMENT OF REVENUE |
HALO Branded Solutions, Inc. |
Intracoastal Liquid Mud, Inc. |
CARBO Ceramics, Inc.
575 N. Dairy Ashford Road
Suite 300
Houston, TX 77079
HARRIS-TX
Tax ID / EIN: xx-xxx0013
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
Asset Guard Products Inc.
575 N. Dairy Ashford Road
Houston, TX 77079
HARRIS-TX
Tax ID / EIN: xx-xxx6422
Garrick Chase Smith
(See above for address)
StrataGen, Inc.
575 N. Dairy Ashford Road
Houston, TX 77079
HARRIS-TX
Tax ID / EIN: xx-xxx5205
Garrick Chase Smith
(See above for address)
US Trustee
Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
(713) 718-4650
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
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Mar 4 | Executive Corporate Housing, INC. | 7 | 4:2021bk30778 |
Mar 29, 2020 |
StrataGen, Inc.
![]() |
11 | 4:2020bk31975 |
Mar 29, 2020 |
Asset Guard Products Inc.
![]() |
11 | 4:2020bk31974 |
Nov 2, 2018 |
Action Electric, Inc.
![]() |
11 | 1:2018bk12484 |
Nov 2, 2018 |
Action Electric Holdings, Inc.
![]() |
11 | 1:2018bk12483 |
Nov 2, 2018 |
Epic Integrated Services, LLC
![]() |
11 | 1:2018bk12482 |
Nov 2, 2018 |
L&K Electric, LLC
![]() |
11 | 1:2018bk12480 |
Nov 2, 2018 |
K&S Electric, Inc.
![]() |
11 | 1:2018bk12479 |
Nov 2, 2018 |
Monahans Electric, Inc.
![]() |
11 | 1:2018bk12478 |
Nov 2, 2018 | Dixie Electric, LLC | 11 | 1:2018bk12477 |
Nov 2, 2018 |
FR Dixie Acquisition Sub Corp.
![]() |
11 | 1:2018bk12476 |
Nov 2, 2018 |
FR Dixie Acquisition Corp.
![]() |
11 | 1:2018bk12475 |
Nov 2, 2018 |
FR Dixie Holdings Corp.
![]() |
11 | 1:2018bk12474 |
Nov 2, 2018 |
Patriot Automation & Control, LLC
![]() |
11 | 1:2018bk12481 |
Sep 6, 2011 | Enertech Services International, Inc. | 11 | 4:11-bk-37775 |