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
4:2023bk90907
TYPE / CHAPTER
Voluntary / 11

Filed

12-4-23

Updated

3-31-24

Last Checked

1-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 26, 2024
Last Entry Filed
Jan 23, 2024

Docket Entries by Week of Year

There are 172 older docket entries.

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

login purchase single case subscribe now

Jan 9 170 Withdraw Document (Filed By Yancey Bros. Co. ).(Related document(s):145 Objection) (Hatcher, Todd) (Entered: 01/09/2024)
Jan 9 171 Notice of Fourth Amended Supplement to the Debtors' Joint Prepackaged Chapter 11 Plan of Reorganization. (Related document(s):144 Notice) Filed by Strategic Materials, Inc. (Struble, Matthew) (Entered: 01/09/2024)
Jan 9 172 Notice of Agenda for Hearing on January 10, 2024 at 10:00 A.M. (Central Time). Filed by Strategic Materials, Inc. (Struble, Matthew) (Entered: 01/09/2024)
Jan 9 173 Final Order (I) Authorizing the Debtors' Continuation of Certain Factoring Arrangements and (II) Granting Related Relief (Related Doc # 14). Signed on 1/9/2024. (ZildeCompean) (Entered: 01/09/2024)
Jan 9 174 Notice of Withdrawal of Notice of Perfection of Claim of Mechanic's Lien of Williams Fire Sprinkler Company, Inc.. (Related document(s):133 Notice) Filed by Williams Fire Sprinkler Company, Inc. (Ridulfo, Michael) (Entered: 01/09/2024)
Jan 9 175 Final Order (I) Authorizing the Debtors to Pay (A) Critical Vendors, (B) Lien Claimants, and (C) 503(b)(9) Claimants; (II) Confirming Administrative Expense Priority of Outstanding Orders; and (III) Granting Related Relief (Related Doc # 19). Signed on 1/9/2024. (ZildeCompean) (Entered: 01/09/2024)
Jan 9 176 Notice of Withdrawal of Objection to Confirmation of the Joint Pre-packaged Plan of Strategic Materials. (Related document(s):149 Objection to Confirmation of the Plan) Filed by Williams Fire Sprinkler Company, Inc. (Ridulfo, Michael) (Entered: 01/09/2024)
Jan 9 177 Affidavit Re: of Ishrat Khan Regarding Declaration of Paul Garris in Support of Plan Confirmation, Declaration of Ryan Omohundro, Managing Director of Alvarez & Marsal North America, LLC in Support of Plan Confirmation, Debtors Memorandum of Law in Support of (I) Approval of Debtors Disclosure Statement and (II) Confirmation of Debtors Amended Joint Prepackaged Chapter 11 Plan of Reorganization, Notice of Filing of Proposed Final Dip Order, and Notice of Filing of Proposed Confirmation Order. (related document(s):155 Declaration, 156 Declaration, 157 Brief, 158 Notice, 159 Proposed Findings of Fact and Conclusions of Law). Filed by Kroll Restructuring Administration LLC (Steele, Benjamin) (Entered: 01/09/2024)
Jan 9 178 Witness List, Exhibit List (Filed By Strategic Materials, Inc. ).(Related document(s):164 Witness List, Exhibit List) (Attachments: # 1 Exhibit 34 # 2 Exhibit 35) (Struble, Matthew) (Entered: 01/09/2024)
Jan 9 179 Proposed Findings of Fact and Conclusions of Law (Filed By Strategic Materials, Inc. ).(Related document(s):7 Chapter 11 Plan, 8 Disclosure Statement, 137 Amended Chapter 11 Plan, 159 Proposed Findings of Fact and Conclusions of Law) (Attachments: # 1 Revised Proposed Confirmation Order) (Struble, Matthew) (Entered: 01/09/2024)
Show 10 more entries
Jan 10 190 BNC Certificate of Mailing. (Related document(s):165 Order on Emergency Motion) No. of Notices: 13. Notice Date 01/10/2024. (Admin.) (Entered: 01/10/2024)
Jan 11 191 BNC Certificate of Mailing. (Related document(s):173 Order on Emergency Motion) No. of Notices: 15. Notice Date 01/11/2024. (Admin.) (Entered: 01/11/2024)
Jan 11 192 BNC Certificate of Mailing. (Related document(s):175 Order on Emergency Motion) No. of Notices: 15. Notice Date 01/11/2024. (Admin.) (Entered: 01/11/2024)
Jan 12 193 Transcript RE: hearing held on 1/10/24 before Judge CHRISTOPER M. LOPEZ. Transcript is available for viewing in the Clerk's Office. Within 21 days, parties are advised to comply with privacy requirements of Fed. R. Bank. P. 9037, ensuring that certain protected information is redacted from transcripts prior to their availability on PACER. Filed by Transcript access will be restricted through 04/11/2024. (VeritextLegalSolutions) (Entered: 01/12/2024)
Jan 12 194 BNC Certificate of Mailing. (Related document(s):187 Order Confirming Chapter 11 Plan) No. of Notices: 25. Notice Date 01/12/2024. (Admin.) (Entered: 01/12/2024)
Jan 12 195 BNC Certificate of Mailing. (Related document(s):186 Order on Emergency Motion) No. of Notices: 15. Notice Date 01/12/2024. (Admin.) (Entered: 01/12/2024)
Jan 14 196 BNC Certificate of Mailing. (Related document(s):193 Transcript) No. of Notices: 15. Notice Date 01/14/2024. (Admin.) (Entered: 01/14/2024)
Jan 15 197 Notice of Appearance and Request for Notice Filed by Scott D Fink Filed by on behalf of TOYOTA INDUSTRIES COMMERCIAL FINANCE INC. (Fink, Scott) (Entered: 01/15/2024)
Jan 16 198 Certificate of No Objection (Filed By Strategic Materials, Inc. ).(Related document(s):125 Emergency Motion) (Attachments: # 1 Proposed Order) (Struble, Matthew) (Entered: 01/16/2024)
Jan 16 199 Declaration re: /Supplemental Declaration of Paul E. Heath in Support of Application for Entry of an 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 (Filed By Strategic Materials, Inc. ).(Related document(s):135 Application to Employ) (Struble, Matthew) (Entered: 01/16/2024)

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

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Arizona Public Service
Bauer Built Tire, Inc.
BMO Bank NA
City of Atlanta Department of Watershed Management
City of Houston
Continental Battery
Ellis County
Estes Express Lines
Ford Motor Credit Company, LLC
Houston Community College System
Houston ISD
Internal Revenue Service
Katy ISD
Manatee County Tax Collector
SoCal Gas
There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

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 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
Dec 4, 2023 Strategic Materials, Inc. parent case 11 9:2023bk90907