Welcome to BusinessBankruptcies.com!

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

FTS International, Inc.

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
4:2020bk34622
TYPE / CHAPTER
Voluntary / 11

Filed

9-22-20

Updated

2-12-21

Last Checked

3-10-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 10, 2021
Last Entry Filed
Feb 23, 2021

Docket Entries by Quarter

There are 336 older docket entries.

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

login purchase single case subscribe now

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
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.

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
4:2020bk34622
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David R Jones
Chapter
11
Filed
Sep 22, 2020
Type
voluntary
Terminated
Feb 9, 2021
Updated
Feb 12, 2021
Last checked
Mar 10, 2021

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Denton County
Harris County et al.
Midland CAD
Wagner Supply Company

Parties

Debtor

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

Represented By

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

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
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 #
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 parent case 11 4:2020bk34624
Sep 22, 2020 FTS International Manufacturing, LLC parent case 11 4:2020bk34623
May 15, 2018 Washakie Pipeline Company LLC parent case 11 1:2018bk11179
May 15, 2018 Washakie Midstream Services LLC parent case 11 1:2018bk11178
May 15, 2018 Enduro Management Company LLC parent case 11 1:2018bk11177
May 15, 2018 Enduro Operating LLC parent case 11 1:2018bk11176
May 15, 2018 Enduro Resource Holdings LLC parent case 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