Docket Entries by Quarter
There are 336 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Dec 18, 2020 | 332 | Final Application for Compensation First and Final Fee Application of Kirkland & Ellis LLP and Kirkland & Ellis International LLP, Attorneys for the Debtors and Debtors in Possession, for the Period From September 22, 2020, Through and Including November 4, 2020 for Kirkland & Ellis LLP, Attorney, Period: 9/22/2020 to 11/4/2020, Fee: $1,560,598.50, Expenses: $29,087.35. Objections/Request for Hearing Due in 21 days. Filed by Attorney Kirkland & Ellis LLP (Attachments: # 1 Proposed Order) (Schartz, Brian) (Entered: 12/18/2020) | ||
Dec 18, 2020 | 333 | Final Application for Compensation / First and Final Fee Application of Lazard Freres and Co. LLC for Allowance of Compensation and Reimbursement of Expenses Incurred as Investment Banker for the Period from September 22, 2020 to and Including November 19, 2020 for Lazard Freres and Co. LLC, Other Professional, Period: 9/22/2020 to 11/19/2020, Fee: $4,250,000.00, Expenses: $38,452.47. Objections/Request for Hearing Due in 21 days. Filed by Other Prof. Lazard Freres and Co. LLC (Attachments: # 1 Proposed Order) (Schartz, Brian) (Entered: 12/18/2020) | ||
Dec 18, 2020 | 334 | DOCKETED IN ERROR. APPLICATION TERMINATED. FOR CORRECTED ENTRY, SEE [338-1]. Final Application First and Final Application of Winston & Strawn, LLP for Allowance of Compensation and Reimbursement of Expenses with Respect to Services Rendered as Attorneys for the Debtors and Debtors in Possession for the Period September 22, 2020 through and Including November 4, 2020 Filed by Debtor FTS International, Inc. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - McGuire Declaration # 3 Exhibit C - Timekeeper Summary # 4 Exhibit D - Winston Invoice # 5 Exhibit E - Fee Summary) (McGuire, Daniel) Modified on 12/21/2020 (than). (Entered: 12/18/2020) | ||
Dec 18, 2020 | 335 | BNC Certificate of Mailing. (Related document(s):330 Order on Emergency Motion) No. of Notices: 15. Notice Date 12/18/2020. (Admin.) (Entered: 12/18/2020) | ||
Dec 19, 2020 | 336 | Final Application for Compensation / First and Final Fee Application of Alvarez & Marsal North America, LLC for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor for the Period of September 22, 2020 through November 4, 2020 for Alvarez & Marsal North America, LLC, Financial Advisor, Period: 9/22/2020 to 11/4/2020, Fee: $774,927.50, Expenses: $301.38. Objections/Request for Hearing Due in 21 days. Filed by Attorney Brian E Schartz (Schartz, Brian) (Entered: 12/19/2020) | ||
Dec 21, 2020 | 337 | Affidavit Re: Service of David Rodriguez of Epiq Corporate Restructuring, LLC (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):332 Application for Compensation, 333 Application for Compensation, 334 Generic Application) (Garabato, Sid) (Entered: 12/21/2020) | ||
Dec 21, 2020 | 338 | Final Application for Compensation First and Final Application of Winston & Strawn, LLP for Allowance of Compensation and Reimbursement of Expenses with Respect to Services Rendered as Attorneys for the Debtors and Debtors in Possession for the Period September 22, 2020 Through and Including November 4, 2020 for Daniel J McGuire, Attorney, Period: 9/22/2020 to 11/4/2020, Fee: $575,798.50, Expenses: $21,457.34. Objections/Request for Hearing Due in 21 days. Filed by Attorney Daniel J McGuire (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B-McGuire Declaration # 3 Exhibit C-Timekeeper Summary # 4 Exhibit D-Winston Invoice # 5 Exhibit E-Fee Summary) (McGuire, Daniel) (Entered: 12/21/2020) | ||
Dec 22, 2020 | 339 | Affidavit Re: Service of David Rodriguez of Epiq Corporate Restructuring, LLC (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):336 Application for Compensation, 338 Application for Compensation) (Garabato, Sid) (Entered: 12/22/2020) | ||
Dec 23, 2020 | 340 | Notice of Appearance and Request for Notice Filed by Owen Mark Sonik Filed by on behalf of Dimmit County, et al (Sonik, Owen) (Entered: 12/23/2020) | ||
Dec 30, 2020 | 341 | Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2020 (Filed By FTS International, Inc. ). (Schartz, Brian) (Entered: 12/30/2020) | ||
Show 10 more entries Loading... | ||||
Jan 15, 2021 | 352 | Debtors Master Service List (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid) (Entered: 01/15/2021) | ||
Jan 20, 2021 | 353 | Order Approving First and Final Fee Application of Winston & Strawn LLP, for Allowance of Compensation and Reimbursement of Expenses with Respect to Services Rendered as Attorneys for Debtors and Debtors in Possession for the Period September 22, 2020 through and Including November 4, 2020 (Related Doc # 338). Signed on 1/20/2021. (VrianaPortillo) (Entered: 01/20/2021) | ||
Jan 20, 2021 | 354 | Order Approving First and Final Fee Application of Lazard Freres and Co. LLC, as Investment Banker (Related Doc # 333). Signed on 1/20/2021. (VrianaPortillo) (Entered: 01/20/2021) | ||
Jan 20, 2021 | 355 | Order Granting First and Final Application of Kirkland & Ellis LLP and Kirkland & Ellis International LLP, Attorneys for the Debtors and Debtors in Possession, for the Period from September 22, 2020 through and Including November 4, 2020 (Related Doc # 332). Signed on 1/20/2021. (VrianaPortillo) (Entered: 01/20/2021) | ||
Jan 21, 2021 | 356 | Affidavit Re: Service of David Rodriguez of Epiq Corporate Restructuring, LLC (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):353 Order on Application for Compensation, 354 Order on Application for Compensation, 355 Order on Application for Compensation) (Garabato, Sid) (Entered: 01/21/2021) | ||
Jan 22, 2021 | 357 | BNC Certificate of Mailing. (Related document(s):353 Order on Application for Compensation) No. of Notices: 15. Notice Date 01/22/2021. (Admin.) (Entered: 01/22/2021) | ||
Jan 22, 2021 | 358 | BNC Certificate of Mailing. (Related document(s):354 Order on Application for Compensation) No. of Notices: 15. Notice Date 01/22/2021. (Admin.) (Entered: 01/22/2021) | ||
Jan 22, 2021 | 359 | BNC Certificate of Mailing. (Related document(s):355 Order on Application for Compensation) No. of Notices: 15. Notice Date 01/22/2021. (Admin.) (Entered: 01/22/2021) | ||
Jan 27, 2021 | 360 | Order Granting Alvarez & Marsal North America, LLC's First and Final Application for Allowance and Payment of Fees and Expenses as Financial Advisors to the Debtors for the Period of September 22, 2020 through November 4, 2020 (Related Doc # 336). Signed on 1/27/2021. (VrianaPortillo) (Entered: 01/27/2021) | ||
Jan 28, 2021 | 361 | Affidavit Re: Service of David Rodriguez of Epiq Corporate Restructuring, LLC (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):360 Order on Application for Compensation) (Garabato, Sid) (Entered: 01/28/2021) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
This case is closed and is no longer being updated.
Denton County |
---|
Harris County et al. |
Midland CAD |
Wagner Supply Company |
FTS International, Inc.
777 Main Street
Suite 2900
Fort Worth, TX 76102
TARRANT-TX
Tax ID / EIN: xx-xxx0081
aka Specialty OG Holdings, LLC
aka FTS International, LLC
aka FTS International Holdings LLC
aka FTS International Holdings, LLC
aka THC Investments LLC
aka THC Catering LLC
aka Frac Tech Holdings LLC
aka Frac Tech Management LLC
aka THC Investments LLC
aka Western Colorado Truck Center LLC
Daniel J McGuire
Winston & Strawn
35 W Wacker Dr
Chicago, IL 60601
312-558-5600
Email: dmcguire@winston.com
Brian E Schartz
Kirkland and Ellis LLP
609 Main Street
Houston, TX 77002
713-836-3600
Email: brian.schartz@kirkland.com
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
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 = parent case | Chapter | Case # |
---|---|---|---|
Dec 7, 2021 | Western Gate, LP | 7 | 4:2021bk42859 |
Sep 3, 2021 | Chazar 410 Holdings, LLC | 11 | 4:2021bk42132 |
Feb 4, 2021 | Holland Intermediate Acquisition Corp. | 7 | 1:2021bk10376 |
Feb 4, 2021 | Holland Acquisitions, Inc. | 7 | 1:2021bk10374 |
Feb 4, 2021 | Holland Acquisition Corp. | 7 | 1:2021bk10375 |
Sep 22, 2020 | FTS International Services, LLC | 11 | 4:2020bk34624 |
Sep 22, 2020 | FTS International Manufacturing, LLC | 11 | 4:2020bk34623 |
May 15, 2018 | Washakie Pipeline Company LLC | 11 | 1:2018bk11179 |
May 15, 2018 | Washakie Midstream Services LLC | 11 | 1:2018bk11178 |
May 15, 2018 | Enduro Management Company LLC | 11 | 1:2018bk11177 |
May 15, 2018 | Enduro Operating LLC | 11 | 1:2018bk11176 |
May 15, 2018 | Enduro Resource Holdings LLC | 11 | 1:2018bk11175 |
May 15, 2018 | Enduro Resource Partners LLC | 11 | 1:2018bk11174 |
Sep 23, 2016 | Paddy Reds Irish Pub, LLC | 7 | 4:16-bk-43653 |
Apr 18, 2013 | Source Communications, LLC | 11 | 4:13-bk-41748 |