Welcome to BusinessBankruptcies.com!

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

Sherwin Alumina Company, LLC

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
2:16-bk-20012
TYPE / CHAPTER
Voluntary / 11

Filed

1-11-16

Updated

3-24-24

Last Checked

3-22-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 22, 2024
Last Entry Filed
Nov 3, 2023

Docket Entries by Year

There are 1758 older docket entries.

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

login purchase single case subscribe now

Jun 25, 2021 1677 Omnibus Notice NOTICE OF FILING OF OMNIBUS TRANSFER OF CLAIMS OTHER THAN FOR SECURITY (Scheduled Claims). Filed by Corpus Christi Alumina LLC (Holzer, Nathaniel) (Entered: 06/25/2021)
Jun 27, 2021 1678 BNC Certificate of Mailing. (Related document(s):1675 Generic Order) No. of Notices: 54. Notice Date 06/27/2021. (Admin.) (Entered: 06/27/2021)
Jun 30, 2021 1679 BNC Certificate of Mailing. (Related document(s):1676 Transfer of Claim) No. of Notices: 3. Notice Date 06/30/2021. (Admin.) (Entered: 06/30/2021)
Jul 1, 2021 Notice of Appearance and Request for Notice Filed by Andrew Jimenez (Jimenez, Andrew) (Entered: 07/01/2021)
Jul 20, 2021 1680 Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2021 (Filed By Sherwin Alumina Company, LLC ). (Attachments: # 1 Exhibit) (Holzer, Nathaniel) (Entered: 07/20/2021)
Jul 21, 2021 1681 Certificate of Service re: Chapter 11 Post-Confirmation Report for the Quarter Ending June 2021 (Filed By Kurtzman Carson Consultants ).(Related document(s):1680 Chapter 11 Post-Confirmation Report) (Gershbein, Evan) (Entered: 07/21/2021)
Aug 9, 2021 1682 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Shoreline Plumbing Company (Claim No. 52) To Corpus Christi Alumina LLC Fee Amount $26 (Holzer, Nathaniel) (Entered: 08/09/2021)
Aug 9, 2021 Receipt of Transfer of Claim( 16-20012) [claims,trclm] ( 26.00) Filing Fee. Receipt number A23198904. Fee amount $ 26.00. (U.S. Treasury) (Entered: 08/09/2021)
Aug 11, 2021 1683 BNC Certificate of Mailing. (Related document(s):1682 Transfer of Claim) No. of Notices: 1. Notice Date 08/11/2021. (Admin.) (Entered: 08/11/2021)
Oct 12, 2021 1684 Order Granting Motion For Summary Judgment in 2:18-ap-2095 (Related Doc # 10) Signed on 10/12/2021. (aalo) (Entered: 10/12/2021)
Show 10 more entries
May 17, 2022 1694 Sealed Motion to Withdraw Funds from the Court Registry Filed by Interested Party Jason C. Drummond Jr. (Attachments: # 1 Applicant's Identifying Documents # 2 Proposed Order) (Brown, Thomas) (Entered: 05/17/2022)
May 17, 2022 1695 Certificate of Service (Supplemental) re: Chapter 11 Post-Confirmation Report for Quarter Ending March 2022 (Filed By Kurtzman Carson Consultants ).(Related document(s):1692 Chapter 11 Post-Confirmation Report, 1693 Certificate) (Gershbein, Evan) (Entered: 05/17/2022)
Jul 20, 2022 1696 Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2022 (Filed By Sherwin Alumina Company, LLC ). (Holzer, Nathaniel) (Entered: 07/20/2022)
Jul 25, 2022 1697 Certificate of Service re: Chapter 11 Post-Confirmation Report for Quarter Ending June 2022 (Filed By Kurtzman Carson Consultants ).(Related document(s):1696 Chapter 11 Post-Confirmation Report) (Gershbein, Evan) (Entered: 07/25/2022)
Sep 28, 2022 1698 Motion for Final Decree Filed by Other Prof. Drivetrain, LLC, Plan Administrator for Sherwin Alumina, LLC (Attachments: # 1 Proposed Order) (Holzer, Nathaniel) (Entered: 09/28/2022)
Sep 30, 2022 1699 Certificate of Service re: Motion of Sherwin Alumina Company, LLC for Entry of an Order (I) Closing Chapter 11 Case No. 16-20012; (II) Entering a Final Decree; (III) Terminating Services of the Noticing Agent; and (IV) Granting Related Relief (Filed By Kurtzman Carson Consultants ).(Related document(s):1698 Final Decree) (Gershbein, Evan) (Entered: 09/30/2022)
Oct 18, 2022 Adversary Case 2:18-ap-2151 Closed. (emiller) (Entered: 10/18/2022)
Oct 20, 2022 1700 Chapter 11 Post-Confirmation Report for Quarter Ended 9/30/2022 (Filed By Drivetrain, LLC, Plan Administrator for Sherwin Alumina, LLC ). (Attachments: # 1 Appendix Distributions Summary # 2 Appendix Addendum for US Trustee) (Holzer, Nathaniel) (Entered: 10/20/2022)
Oct 24, 2022 1701 Final Decree Closing the Chapter 11 Case pf Sherwin Alumina Company, LLC (Related Doc # 1698) Signed on 10/23/2022. (VrianaPortillo) (Entered: 10/24/2022)
Oct 24, 2022 1702 Order for Release of Funds to Jason C. Drummond, JR. Signed on 10/23/2022 (Related document(s):1694 Sealed Motion) (VrianaPortillo) (Entered: 10/24/2022)

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

The docket for this case is updated every week.

Case Information

Court
Texas Southern Bankruptcy Court
Case number
2:16-bk-20012
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David R Jones
Chapter
11
Filed
Jan 11, 2016
Type
voluntary
Updated
Mar 24, 2024
Last checked
Mar 22, 2024

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Air Liquide Industrial U.S. LP
Air Specialty & Equipment Co.
American Coolair
Anderson Marine Consulting
Aransas County
Beumer Kansas City, LLC
Carl Turner Equipment, Inc.
Carlos Lopez
Continuant, Inc.
Corpus Christi Electric Co., Inc.
Covercraft Industries LLC
Diverse Design Solutions, PLLC
EADS Distribution, LLC
G & K Services
Gray Plant Mooty Mooty & Bennett, PA
There are 29 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Sherwin Alumina Company, LLC
c/o Drivetrain LLC as Plan Administrator
630 Third Avenue 21st Floor
New York, NY 10017
SAN PATRICIO-TX
Tax ID / EIN: xx-xxx2376
fka Sherwin Alumina LP

Represented By

Damon C. Andrews
Kirkland & Ellis LLP
655 Fifteenth Street, N.W.
Washington, DC 20005
202-879-5000
Email: damon.andrews@kirkland.com
Thomas Aulden Burcher-DuPont
Kirkland & Ellis LLP
601 Lexington Avenue
NYC, NY 10022-4611
212-446-4800
Email: aulden.burcher-dupont@kirkland.com
Jeffrey Bossert Clark
Kirkland & Ellis LLP
655 Fifteenth Street, N.W.
Washington, DC 20005
202-879-5000
Email: jeffrey.clark@kirkland.com
Zack Allen Clement
Zack A. Clement PLLC
3753 Drummond Street
Houston, TX 77025
832-274-7629
Fax : 713-993-6396
Email: zack.clement@icloud.com
Nathaniel Peter Holzer
Attorney at Law
1734 Santa Fe
Corpus Christi, TX 78404
361-563-6175
Email: pete@npholzerlaw.com
Shelby A Jordan
Jordan & Ortiz, PC
500 N Shoreline Blvd
Ste 804
Corpus Christi, TX 78401
361-884-5678
Email: cmadden@jhwclaw.com
Christopher Marcus
Kirkland & Ellis LLP
601 Lexington Ave.
New York, NY 10022
212-446-4800
Email: christopher.marcus@kirkland.com
Martin R. Martos, II
Kirkland & Ellis LLP
300 North LaSalle
Chicago, IL 60654
312-862-2000
Email: martin.martos@kirkland.com
Scott Thomas Staha
Herrman Herrman LLP
1201 Third St
Corpus Christi, TX 78404
361-882-4357
Email: ststaha@@herrmanandherrman.com
Joshua A Sussberg
Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
212-446-4800
Email: joshua.sussberg@kirkland.com
Nate Taylor
Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
212-446-4800
Jeffrey Michael Thompson
Meagher and Greer PLLP
33 South Sixth Street
Suite 4400
Minneapolis, MN 55402
612-338-0661
Email: jthompson@meagher.com

Joint Debtor

Sherwin Pipeline, Inc.
4633 Highway 361
Gregory, TX 77025
SAN PATRICIO-TX
Tax ID / EIN: xx-xxx9047

Represented By

Damon C. Andrews
(See above for address)
Thomas Aulden Burcher-DuPont
(See above for address)
Jeffrey Bossert Clark
(See above for address)
Zack Allen Clement
(See above for address)
Nathaniel Peter Holzer
(See above for address)
Shelby A Jordan
(See above for address)
Christopher Marcus
(See above for address)
Martin R. Martos, II
(See above for address)
Scott Thomas Staha
(See above for address)
Joshua A Sussberg
(See above for address)
Nate Taylor
(See above for address)

U.S. Trustee

US Trustee, 11
615 E. Houston Street
Suite 533
San Antonio, TX 78205

Represented By

Andrew Jimenez
DOJ-Ust
515 Rusk Street, Suite 3516
Houston, TX 77002
713-718-4668
Fax : 713-718-4670
Email: andrew.jimenez@usdoj.gov
Scott Thomas Staha
(See above for address)
Stephen Douglas Statham
DOJ-Ust
7230 Latitude St
Corpus Christi, TX 78414
713-876-9571
Email: statham01@gmail.com
Jana Smith Whitworth
Office of United States Trustee
515 Rusk Street, Suite 3516
Houston, TX 77002
(713) 718-4650
Fax : (713) 718-4670
Email: jana.whitworth@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Jul 26, 2022 Fluid Specialties Industries, LLC 7 5:2022bk50819
May 19, 2021 Ainsworth Truck Leasing, LLC 11V 2:2021bk21142
Apr 30, 2021 Gainco, Inc. 11V 2:2021bk21122
Oct 5, 2020 Foundation of Hope, Inc. 11 2:2020bk20322
Oct 1, 2020 RJL Entertainment, Inc. 11V 2:2020bk20315
Jun 11, 2019 RJL Entertainment, Inc. 11 2:2019bk20273
Feb 7, 2019 Ainsworth Truck Leasing, LLC 11 2:2019bk20061
Oct 16, 2017 Green Element Energy Services, LLC 7 2:17-bk-20429
Dec 14, 2016 GSMVA LLC 7 4:16-bk-36388
Jan 18, 2016 MOG Producing LP 11 5:16-bk-50010
Jun 24, 2015 The Corpus Christi Town Club, Inc. 7 2:15-bk-20244
Jan 13, 2015 Keirn Construction, LLC d/b/a Coastal Creations 7 2:15-bk-20028
Nov 20, 2013 Four Mile Tree, LLC 11 2:13-bk-20560
Sep 9, 2013 F.R.O.G. Enterprises, L.L.P 11 2:13-bk-20435
Jun 17, 2013 High Maintenance Broadcasting, LLC 11 2:13-bk-20270