Welcome to BusinessBankruptcies.com!

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

McDermott International, Inc.

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
4:2020bk30336
TYPE / CHAPTER
Voluntary / 11

Filed

1-21-20

Updated

3-24-24

Last Checked

2-14-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 23, 2020
Last Entry Filed
Jan 23, 2020

Docket Entries by Quarter

There are 92 older docket entries.

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

login purchase single case subscribe now

Jan 22, 2020 89 Order Granting Motion To Appear pro hac vice - Alice B. Eaton (Related Doc # 52) Signed on 1/22/2020. (emiller) (Entered: 01/22/2020)
Jan 22, 2020 90 Order Granting Motion To Appear pro hac vice - Diane Meyers (Related Doc # 53) Signed on 1/22/2020. (emiller) (Entered: 01/22/2020)
Jan 22, 2020 91 Order Granting Motion To Appear pro hac vice - Alice Nofzinger (Related Doc # 54) Signed on 1/22/2020. (emiller) (Entered: 01/22/2020)
Jan 22, 2020 92 Order Granting Motion To Appear pro hac vice - Omid Rahnama (Related Doc # 55) Signed on 1/22/2020. (emiller) (Entered: 01/22/2020)
Jan 22, 2020 93 Order Granting Motion To Appear pro hac vice - Robert Britton (Related Doc # 59) Signed on 1/22/2020. (emiller) (Entered: 01/22/2020)
Jan 22, 2020 94 Order Granting Motion To Appear pro hac vice - Neal Donnelly (Related Doc # 60) Signed on 1/22/2020. (emiller) (Entered: 01/22/2020)
Jan 22, 2020 95 No Creditor Mailing List (RubenCastroadi) (Entered: 01/22/2020)
Jan 22, 2020 96 Notice of Appearance and Request for Notice Filed by Lynn Hamilton Butler Filed by on behalf of Sun Industrial Group, LLC (Butler, Lynn) (Entered: 01/22/2020)
Jan 22, 2020 97 Notice of Appearance and Request for Notice Filed by Timothy Aaron Million Filed by on behalf of Sun Industrial Group, LLC (Million, Timothy) (Entered: 01/22/2020)
Jan 22, 2020 98 Motion to Appear pro hac vice Craig Solomon Ganz. Filed by Creditor Insight Direct USA, Inc. (Ganz, Craig) (Entered: 01/22/2020)
Show 10 more entries
Jan 22, 2020 109 Order Granting Complex Chapter 11 Bankruptcy Case Treatment Signed on 1/22/2020 (Related document(s):17 Designation of Complex Chapter 11 Bankruptcy Case) (emiller) (Entered: 01/22/2020)
Jan 22, 2020 110 Amended Motion for Entry of (A) an Order (I) Approving the Stalking Horse Protections, (II) Approving Bidding Procedures for the Sale of the Lummus Assets and Interest, and (III) Approving Contract Assumption and Assignment Procedures, and (B) an Order Authorizing the Debtors to Enter Into a Definitive Purchase Agreement Subject to Entry of the Confirmation Order Filed by Debtor McDermott International, Inc. (Attachments: # 1 Proposed Order # 2 Proposed Order Proposed Sale Order) (Cavenaugh, Matthew) (Entered: 01/22/2020)
Jan 22, 2020 111 Notice of Appearance and Request for Notice Filed by William James Hotze Filed by on behalf of Larsen & Toubro Hydrocarbon Engineering Limited (Hotze, William) (Entered: 01/22/2020)
Jan 22, 2020 112 Motion to Appear pro hac vice Patrick J. Potter. Filed by Creditor Larsen & Toubro Hydrocarbon Engineering Limited (Hotze, William) (Entered: 01/22/2020)
Jan 22, 2020 113 Notice of Appearance and Request for Notice Filed by Julie Goodrich Harrison Filed by on behalf of ExxonMobil Pipeline Company, Gulf Coast Growth Ventures LLC (Harrison, Julie) (Entered: 01/22/2020)
Jan 22, 2020 114 Notice of Appearance and Request for Notice Filed by Sean B Davis Filed by on behalf of Powell Electrical Systems, Inc. (Davis, Sean) (Entered: 01/22/2020)
Jan 22, 2020 115 Motion to Appear pro hac vice for Andrew M. Parlen. Filed by Interested Party Barclays Bank PLC (Mayer, Simon) (Entered: 01/22/2020)
Jan 22, 2020 116 Motion to Appear pro hac vice for Anupama Yerramalli. Filed by Interested Party Barclays Bank PLC (Mayer, Simon) (Entered: 01/22/2020)
Jan 22, 2020 117 Motion to Appear pro hac vice for Andrew Sorkin. Filed by Interested Party Barclays Bank PLC (Mayer, Simon) (Entered: 01/22/2020)
Jan 22, 2020 118 Notice of Appearance and Request for Notice Filed by Thomas A Howley Filed by on behalf of Total Petrochemicals & Refining USA, Inc. (Howley, Thomas) (Entered: 01/22/2020)

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

Case Information

Court
Texas Southern Bankruptcy Court
Case number
4:2020bk30336
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Marvin Isgur
Chapter
11
Filed
Jan 21, 2020
Type
voluntary
Updated
Mar 24, 2024
Last checked
Feb 14, 2020

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Allseas Marine Contractors S.A. and Calamity Jane
Atlas Copco Compressors LLC
Bedford Reinforced Plastics
CDW Direct, LLC
Cowen Special Investments LLC
CRG Financial, LLC
Dell Marketing, L.P.
DHL Global Forwarding
Estes Express Lines
Eutex International
Live Oak CAD
Nueces County
Sun Coast Resources, Inc.

Parties

Debtor

McDermott International, Inc.
757 North Eldridge Parkway
Houston, TX 77079
HARRIS-TX
Tax ID / EIN: xx-xxx3134

Represented By

Matthew D Cavenaugh
Jackson Walker LLP
1401 McKinney Street
Ste 1900
Houston, TX 77010
713-752-4200
Email: mcavenaugh@jw.com
Ciara Foster
Kirkland & Ellis LLP
601 Lexington Ave.
New York, NY 10022
212-446-4800
Email: ciara.foster@kirkland.com
Christopher T Greco
Kirkland & Ellis LLP
601 Lexington Ave
New York, NY 10022
212-446-4800
Email: christopher.greco@kirkland.com
Anthony R. Grossi
Kirkland & Ellis LLP
1301 Pennsylvania Avenue, N.W.
Washington, DC 20004
(202) 389-5000
John R. Luze
Kirkland & Ellis LLP
300 North LaSalle
Chicago, IL 60654
312-862-2000
Email: john.luze@kirkland.com
Joshua A Sussberg
Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
212-446-4800
Email: joshua.sussberg@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 #
Jan 22, 2020 J. Ray McDermott, S.A. parent case 11 4:2020bk30431
Jan 22, 2020 J. Ray McDermott Underwater Services, Inc. parent case 11 4:2020bk30427
Jan 22, 2020 J. Ray McDermott International, Inc. parent case 11 4:2020bk30420
Jan 22, 2020 CB&I Middle East Holding, Inc. parent case 11 4:2020bk30418
Jan 22, 2020 CB&I Global Operations US Pte. Ltd. parent case 11 4:2020bk30411
Jan 22, 2020 CB&I Global Operations International, Pte. Ltd. parent case 11 4:2020bk30408
Jan 21, 2020 McDermott Technology 3, B.V. parent case 11 4:2020bk30405
Jan 21, 2020 CB&I Houston 09 LLC parent case 11 4:2020bk30400
Jan 21, 2020 850 Pine Street LLC parent case 11 4:2020bk30398
Jan 21, 2020 McDermott Technology 2, B.V. parent case 11 4:2020bk30397
Jan 21, 2020 Offshore Pipelines International, Ltd. parent case 11 4:2020bk30396
Jan 21, 2020 McDermott Overseas, Inc. parent case 11 4:2020bk30395
Jan 21, 2020 North Ocean 105 AS parent case 11 4:2020bk30394
Jan 21, 2020 Oasis Supply Company, Ltd. parent case 11 4:2020bk30393
Jan 21, 2020 McDermott Technology (Americas) Inc. parent case 11 4:2020bk30391