Welcome to BusinessBankruptcies.com!

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

Strategic Materials, Inc.

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
9:2023bk90907
TYPE / CHAPTER
Voluntary / 11

Filed

12-4-23

Updated

3-31-24

Last Checked

2-14-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 14, 2024
Last Entry Filed
Feb 12, 2024

Docket Entries by Week of Year

There are 182 older docket entries.

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

login purchase single case subscribe now

Jan 9 180 Notice of Amended Agenda for Hearing on January 10, 2024, at 10:00 A.M. (Central Time). (Related document(s):172 Notice) Filed by Strategic Materials, Inc. (Struble, Matthew) (Entered: 01/09/2024)
Jan 10 181 Notice of Filing of Second Revised Proposed Confirmation Order. (Related document(s):179 Proposed Findings of Fact and Conclusions of Law) Filed by Strategic Materials, Inc. (Attachments: # 1 Second Revised Proposed Confirmation Order) (Struble, Matthew) (Entered: 01/10/2024)
Jan 10 182 Objection to Confirmation of Plan Filed by FORD MOTOR CREDIT COMPANY LLC. (Related document(s):7 Chapter 11 Plan) (Turbyfill, Donald) (Entered: 01/10/2024)
Jan 10 183 Notice of Withdrawal of Objection to Confirmation. (Related document(s):148 Objection to Confirmation of the Plan) Filed by VFS Leasing Co., Volvo Financial Services, A division of VFS US LLC (Ridulfo, Michael) (Entered: 01/10/2024)
Jan 10 184 Courtroom Minutes. Time Hearing Held: 10:00 AM. Appearances: SEE ATTACHED. (Related document(s): 20 Motion). For the reasons stated on the record, Motion Granted. Final Cash Collateral Order Signed. Chapter 11 Plan is Confirmed. Order Signed. (RosarioSaldana) (Entered: 01/10/2024)
Jan 10 185 Complex Case Creditor Matrix (Filed By Strategic Materials, Inc. ). (DarleneHansen) (Entered: 01/10/2024)
Jan 10 186 Final Order (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Use Cash Collateral, (II) Granting Liens and Providing Superpriority Administrative Expense Claims, (III) Granting Adequated Protection to Prepetition Secured Parties, (IV) Modifying the Automatic Stay, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief (Related Doc # 20). Signed on 1/10/2024. (RosarioSaldana) (Entered: 01/10/2024)
Jan 10 187 Findings of Fact, Conclusions of Law, and Order Confirming the Debtors' Joint Prepackaged Chapter 11 Plan of Reorganization (Related document(s): 7 Chapter 11 Plan, 8 Disclosure Statement, 137 Amended Chapter 11 Plan). Signed on 1/10/2024. (RosarioSaldana) (Entered: 01/10/2024)
Jan 10 188 Officer's Return by Cheatham County Sheriff's Office (Related document(s):70 Order on Emergency Motion) (DarleneHansen) (Entered: 01/10/2024)
Jan 10 189 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Matthew Struble, Esq.. This is to order a transcript of the Hearing on January 10, 2024 before Judge Christopher Lopez. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By Strategic Materials, Inc. ). (Struble, Matthew) (Entered: 01/10/2024)
Show 10 more entries
Jan 17 200 Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief (Related Doc # 125). Signed on 1/17/2024. (ZildeCompean) (Entered: 01/17/2024)
Jan 17 201 Certificate of No Objection (Filed By Strategic Materials, Inc. ).(Related document(s):135 Application to Employ, 136 Application to Employ, 140 Application to Employ) (Attachments: # 1 Revised Proposed Order re V&E Retention Application # 2 Revised Proposed Order re Wachtell Retention Application # 3 Revised Proposed Order re A&M Retention Application) (Struble, Matthew) (Entered: 01/17/2024)
Jan 18 202 Order Authorizing the Retention and Employment of Vinson & Elkins LLP as Co-Counsel for the Debtors and Debtors in Possession Effective as of the Petition Date (Related Doc # 135). Signed on 1/18/2024. (ZildeCompean) (Entered: 01/18/2024)
Jan 18 203 Order Authorizing the Retention and Employment of Wachtell, Lipton, Rosen & Katz as Co-Counsel for the Debtors in Possession Effective as of the Petition Date (Related Doc # 136). Signed on 1/18/2024. (ZildeCompean) (Entered: 01/18/2024)
Jan 18 204 Order Authorizing the Debtors to Employ and Retain Alvarez & Marsal North America, LLC as Restructuring Advisor to the Debtors and Debtors in Possession (Related Doc # 140). Signed on 1/18/2024. (ZildeCompean) (Entered: 01/18/2024)
Jan 19 205 BNC Certificate of Mailing. (Related document(s):200 Order on Emergency Motion) No. of Notices: 15. Notice Date 01/19/2024. (Admin.) (Entered: 01/19/2024)
Jan 20 206 BNC Certificate of Mailing. (Related document(s):202 Order on Application to Employ) No. of Notices: 15. Notice Date 01/20/2024. (Admin.) (Entered: 01/20/2024)
Jan 20 207 BNC Certificate of Mailing. (Related document(s):203 Order on Application to Employ) No. of Notices: 15. Notice Date 01/20/2024. (Admin.) (Entered: 01/20/2024)
Jan 20 208 BNC Certificate of Mailing. (Related document(s):204 Order on Application to Employ) No. of Notices: 15. Notice Date 01/20/2024. (Admin.) (Entered: 01/20/2024)
Jan 23 209 Notice of (I) Entry of Order Confirming the Debtors' Amended Joint Chapter 11 Plan of Reorganization and (II) Occurrence of the Effective Date. (Related document(s):187 Order Confirming Chapter 11 Plan) Filed by Strategic Materials, Inc. (Struble, Matthew) (Entered: 01/23/2024)

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 has no creditors listed.

Parties

Debtor

Strategic Materials, Inc.
17220 Katy Freeway
Suite 150
Houston, TX 77094
HARRIS-TX
Tax ID / EIN: xx-xxx7116
fka Allwaste Resource Recovery, Inc.
fka Allwaste Recycling, Inc.
dba Western Strategic Materials
dba Ripple Glass, LLC
dba BevCon, LLC

Represented By

Benjamin S. Arfa
Wachtell, Lipton, Rosen & Katx
51 West 52nd Street
New York, NY 10019
212-403-1000
Christian Cattan
Vinson & ElkinsLLP
1114 Avenue of the Americas
32nd Floor
New York, NY 10036
212-237-0000
Michael A. Chaia
Wachtell, Lipton, Rosen & Katz
51 West 52nd Street
New York, NY 10019
212-403-1000
Joshua A. Feltman
Wachtell, Lipton, Rosen & Katz
51 West 52nd Street
New York, NY 10019
212-403-1000
Paul E Heath
Vinson & Elkins
845 Texas Avenue
Suite 4700
Houston, TX 77002
713-758-3313
Fax : 713-615-5056
Email: pheath@velaw.com
Katherine Mateo
Wachtell, Lipton, Rosen & Katx
51 West 52nd Street
New York, NY 10019
212-403-1000
Elias M Medina
Vinson & Elkins
845 Texas Avenue
Suite 4700
Houston, TX 77002
713-758-2592
Fax : 713-615-5190
Email: emedina@velaw.com
David S. Meyer
Vinson & ElkinsLLP
1114 Avenue of the Americas
32nd floor
New York, NY 10036
212-237-0000
Email: dmeyer@velaw.com
Jessica C. Peet
Vinson & ElkinsLLP
1114 Avenue of the Americas
32nd floor
New York, NY 10036
212-237-0000
Email: jpeet@velaw.com
Matthew David Struble
Vinson & Elkins
2001 Ross Avenue
Ste 3900
Dallas, TX 75201
214-220-7800
Fax : 214-999-7800
Email: mstruble@velaw.com
Steven Zundell
Vinson & Elkins LLP
1114 Avenue of the Americas
32nd Floor
New York, NY 10036-7708
212-237-0000

U.S. Trustee

US Trustee
Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002

Represented By

Alicia Lenae Barcomb
DOJ-U.S. Trustee
515 Rusk
Suite 3516
Houston, TX 77002
713-718-4661
Email: alicia.barcomb@usdoj.gov
Andrew Jimenez
U.S. Department of Justice
United States Trustee Program
515 Rusk Street, Suite 3516
Houston, TX 77002
713-718-4668
Fax : 713-718-4670
Email: andrew.jimenez@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Dec 4, 2023 SMI Group Holdings, LLC parent case 11 4:2023bk90910
Dec 4, 2023 Strategic Materials, Inc. 11 4:2023bk90907
Dec 4, 2023 NexCycle, Inc. parent case 11 9:2023bk90922
Dec 4, 2023 Ripple Glass, LLC parent case 11 9:2023bk90921
Dec 4, 2023 SMI BevCon HoldCo, LLC parent case 11 9:2023bk90920
Dec 4, 2023 SMI Nutmeg HoldCo, LLC parent case 11 9:2023bk90919
Dec 4, 2023 SMI Equipment, Inc. parent case 11 9:2023bk90918
Dec 4, 2023 SMI Reflective Industries HoldCo, LLC parent case 11 9:2023bk90917
Dec 4, 2023 SMI Reflective Recycling HoldCo, LLC parent case 11 9:2023bk90916
Dec 4, 2023 SMI Reflective Recycling NE HoldCo, LLC parent case 11 9:2023bk90915
Dec 4, 2023 Container Recycling Alliance, LLC parent case 11 9:2023bk90914
Dec 4, 2023 American Specialty Glass, Inc. parent case 11 9:2023bk90913
Dec 4, 2023 Strategic Materials Holding Corp. parent case 11 9:2023bk90912
Dec 4, 2023 SMI Group Acquisitions, Inc. parent case 11 9:2023bk90911
Dec 4, 2023 SMI Group Holdings, LLC parent case 11 9:2023bk90910