Welcome to BusinessBankruptcies.com!

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

TransCoastal Corporation

COURT
Texas Northern Bankruptcy Court
CASE NUMBER
3:15-bk-34956
TYPE / CHAPTER
Voluntary / 11

Filed

12-8-15

Updated

9-13-23

Last Checked

1-11-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 9, 2015
Last Entry Filed
Dec 8, 2015

Docket Entries by Year

Dec 8, 2015 1 Petition Non-individual Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by TransCoastal Corporation (Attachments: # 1 List of 20 Largest Creditors) (Pezanosky, Stephen)
Dec 8, 2015 Receipt of filing fee for Voluntary petition (chapter 11)(15-34956-11) [misc,volp11a] (1717.00). Receipt number 21528840, amount $1717.00 (re: Doc# 1). (U.S. Treasury)
Dec 8, 2015 2 Motion for joint administration of cases 15-34956 and 15-34957 Filed by Debtor TransCoastal Corporation (Attachments: # 1 Proposed Order) (Pezanosky, Stephen)
Dec 8, 2015 3 Notice of designation as complex chapter 11 case filed by Debtor TransCoastal Corporation. (Attachments: # 1 Proposed Order) (Pezanosky, Stephen)
Dec 8, 2015 4 Declaration re: of Stuart G. Hagler, Chief Executive Officer of TransCoastal Corporation and CoreTerra Operating, LLC in Support of First Day Motions filed by Debtor TransCoastal Corporation (RE: related document(s)1 Voluntary petition (chapter 11)). (Pezanosky, Stephen)
Dec 8, 2015 5 Motion to maintain bank accounts. Filed by Debtor TransCoastal Corporation (Attachments: # 1 Proposed Order) (Pezanosky, Stephen)
Dec 8, 2015 6 Motion To (I) Pay Certain Prepetition Wages, Other Compensation and Reimbursable Employee Expenses and (II) Continue Employee Benefits Programs. Filed by Debtor TransCoastal Corporation (Attachments: # 1 Proposed Order) (Pezanosky, Stephen)
Dec 8, 2015 7 Motion to (I) Continue The Debtors' Insurance Policies and Bond Obligations and (II) Pay Insurance Premiums, Bond Payments and Financing Payments Thereon. Filed by Debtor TransCoastal Corporation (Attachments: # 1 Proposed Order) (Pezanosky, Stephen)
Dec 8, 2015 8 Motion to pay Debtors' Emergency Motion for an Order Pursuant to Bankruptcy Sections 105(a) and 363(b), (I) Authorizing the Debtors to Pay Certain Prepetition Obligations on Account of Royalties, Overriding Royalty Interests, and Severance Taxes and (II) Authorizing Banks to Honor and Process Related Checks and Electronic Transfers Filed by Debtor TransCoastal Corporation (Attachments: # 1 Proposed Order) (Pezanosky, Stephen)
Dec 8, 2015 9 Motion to use cash collateral Filed by Debtor TransCoastal Corporation (Pezanosky, Stephen)
Dec 8, 2015 10 Support/supplemental document Attorney Checklist Concerning Motions and Orders Pertaining to Use of Cash Collateral and Post-Petition Financing filed by Debtor TransCoastal Corporation (RE: related document(s)9 Motion to use cash collateral ). (Pezanosky, Stephen)
Dec 8, 2015 11 Motion to pay Debtors' Emergency Motion for Interim and Final Orders Authorizing the Debtors to Pay Pre-Petition General Unsecured Claims in the Ordinary Course of Business Filed by Debtor TransCoastal Corporation (Attachments: # 1 Proposed Order) (Pezanosky, Stephen)
Dec 8, 2015 12 Motion Debtors' Emergency Motion for an Order (I) Authorizing the Mailing of Notices, (II) Establishing a Bar Date for Filing Proofs of Claim, (III) Establishing Ramifications for Failure to Timely File Claims, (IV) Approving Consolidated Notice of (A) Case Commencement and (B) Bar Date, and (V) Approving Notice Procedures. Filed by Debtor TransCoastal Corporation (Attachments: # 1 Proposed Order) (Pezanosky, Stephen)
Dec 8, 2015 13 Chapter 11 plan filed by Debtor TransCoastal Corporation. (Pezanosky, Stephen)
Dec 8, 2015 14 Disclosure statement filed by Debtor TransCoastal Corporation. (Pezanosky, Stephen)
Dec 8, 2015 15 Motion Debtors' Emergency Motion for an Order (I) Combining the Hearing on the Joint Prepackaged Plan of the Debtors and Disclosure Statement and (II) Granting Related Relief. Filed by Debtor TransCoastal Corporation (Pezanosky, Stephen)
Dec 8, 2015 16 Declaration re: Declaration of Autumn D. Highsmith Pursuant to Local Bankruptcy Rule 3018.1 With Respect to Tabulation of Votes on Joint Prepackaged Plan of Reorganization for TransCoastal Corporation and CoreTerra Operating, LLC Under Chapter 11 of the United State Bankruptcy Code filed by Debtor TransCoastal Corporation (RE: related document(s)13 Chapter 11 plan). (Attachments: # 1 Executed Ballots) (Pezanosky, Stephen)

There are 5 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 Northern Bankruptcy Court
Case number
3:15-bk-34956
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Harlin DeWayne Hale
Chapter
11
Filed
Dec 8, 2015
Type
voluntary
Terminated
Jun 28, 2017
Updated
Sep 13, 2023
Last checked
Jan 11, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1993 Trust
    A T Mast III
    AFCO Insurance
    AFCO Insurance Financier
    Aline L. Crenshaw
    Aline L. Crenshaw
    Alma Breazeale
    Alma Breazeale
    Ann Williams Dyer
    Ann Williams Dyer
    Anna Lou Hooper
    Anthony Atwell Trust
    Anthony Atwell Trust
    AT&T Mobility
    B Reagon McLemore III
    There are 224 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    TransCoastal Corporation
    4975 Voyager Drive
    Dallas, TX 75237
    DALLAS-TX
    Tax ID / EIN: xx-xxx7243

    Represented By

    Stephen M. Pezanosky
    Haynes and Boone, LLP
    2323 Victory Avenue, Suite 700
    Dallas, TX 75219
    (214) 651-5000
    Fax : (214) 651-5940
    Email: stephen.pezanosky@haynesboone.com

    U.S. Trustee

    United States Trustee
    1100 Commerce Street
    Room 976
    Dallas, TX 75242
    214-767-8967

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 4, 2023 ALDO Enterprises, LLC 11 3:2023bk30679
    Dec 11, 2021 Wheels America San Francisco, L.L.C. 11V 4:2021bk41479
    Mar 2, 2021 The Dignity Group, LLC 11 3:2021bk30374
    Jun 1, 2020 The Dignity Group, LLC 7 3:2020bk31570
    Dec 2, 2019 The Dignity Group, LLC 11 3:2019bk34024
    Aug 5, 2019 The Dignity Group, LLC 11 3:2019bk32633
    Mar 21, 2019 Eric Freeman & Companies, Inc. 7 3:2019bk30991
    Dec 4, 2017 Focus Learning Academy, Inc. 11 3:17-bk-34564
    May 1, 2017 Southco Enterprises, Inc. 11 3:17-bk-31782
    May 1, 2017 Al-Kel Alliance, Inc. 11 3:17-bk-31779
    Apr 24, 2017 Prime Pack, Inc. 11 3:17-bk-31622
    Feb 26, 2016 Dareco Capital Investments, LLC 11 3:16-bk-30782
    Nov 12, 2015 ALP Printing, Inc 7 3:15-bk-34589
    Sep 20, 2013 American Wallcovering, Inc. 7 3:13-bk-34837
    Jul 1, 2013 Joy Foods, Inc. 7 3:13-bk-33390