Texas Southern Bankruptcy Court

Case number: 6:20-bk-60030 - Q'MAX America, Inc. and Anchor Drilling Fluids USA, LLC - Texas Southern Bankruptcy Court

Case Information
Case title
Q'MAX America, Inc. and Anchor Drilling Fluids USA, LLC
Chapter
7
Judge
Christopher M. Lopez
Filed
05/24/2020
Last Filing
04/25/2024
Asset
Yes
Vol
v
Docket Header

LEAD, MEDIATOR




U.S. Bankruptcy Court
Southern District of Texas (Victoria)
Bankruptcy Petition #: 20-60030

Assigned to: Judge Christopher M. Lopez
Chapter 7
Voluntary
Asset


Date filed:  05/24/2020
341 meeting:  08/13/2020
Deadline for filing claims:  10/16/2020

Debtor

Q'MAX America, Inc.

11700 Katy Fwy., Suite 200
Houston, TX 77079
HARRIS-TX
Tax ID / EIN: 98-0542319

represented by
John F Higgins, IV

Porter Hedges LLP
1000 Main St
Ste 3600
Houston, TX 77002-6336
713-226-6648
Fax : 713-226-6248
Email: [email protected]

Debtor

Anchor Drilling Fluids USA, LLC

11700 Katy Fwy., Suite 200
Houston, TX 77079
HARRIS-TX
Tax ID / EIN: 73-1215395

represented by
John F Higgins, IV

(See above for address)

Defendant

TCM Chemicals, Inc.


represented by
Adam Ryan Fracht

Stibbs & Co., P.C.
831 Crossbridge Dr
Spring, TX 77373
281-367-2222
Fax : 281-681-2330
Email: [email protected]

Kelly Koudelka-Clark

Stibbs & Co., P.C.
831 Crossbridge Dr.
Spring, TX 77373
713-724-5533
Email: [email protected]

Defendant

Christopher Rivers


represented by
Joseph A. Ziemianski

Cozen O'Connor
1221 McKinney Street
Ste 2900
Houston, TX 77010
832-214-3920
Email: [email protected]

Defendant

Kris Radhakrishnan


represented by
Joseph A. Ziemianski

(See above for address)

Defendant

Celina Carter


represented by
Joseph A. Ziemianski

(See above for address)

Defendant

Jocelyn Rivera


represented by
Joseph A. Ziemianski

(See above for address)

Defendant

Veronica Brown


represented by
Joseph A. Ziemianski

(See above for address)

Defendant

Brad Billon


represented by
Joseph A. Ziemianski

(See above for address)

Defendant

Rafael Diaz-Granados


represented by
Joseph A. Ziemianski

(See above for address)

Trustee

Christopher R Murray

Jones Murray LLP
602 Sawyer St
Ste 400
Houston, TX 77007
832-529-1999

represented by
Nicholas Lawson

McDowell Hetherington LLP
1001 Fannin Street
Ste 2400
Houston, TX 77002
713-221-3799
Fax : 713-333-6035
Email: [email protected]

Tara LeDay

Chamberlain Hrdlicka
1200 Smith Street, 14th Floor
Houston, TX 78680
713-658-1818
Email: [email protected]

Jarrod B Martin

Chamberlain Hrdlicka
1200 Smith Street
Suite 1400
Houston, TX 77002
713-356-1280
Email: [email protected]

Jarrod B. Martin

Chamberlain, Hrdlicka, White, Williams & Aughtry P.C.
1200 Smith Street
Suite 1400
Houston, TX 77002
713-356-1280
Email: [email protected]

Christopher R Murray

Jones Murray LLP
602 Sawyer St
Ste 400
Houston, TX 77007
832-529-1999
Fax : 832-529-3393
Email: [email protected]

Michael Kevin Riordan

Chamberlain, Hrdlicka, White, Williams & Aughtry P.C.
1200 Smith Street
Suite 1400
Houston, TX 77002
512-299-4075
Email: [email protected]

Kellen Ross Scott

Chamberlain Hrdlicka
1200 Smith, Suite 1400
Houston, TX 77002
713-658-1818
Fax : 713-658-2553
Email: [email protected]

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: [email protected]

Latest Dockets
Date Filed#Docket Text
04/25/20241257Docket Text
Order Authorizing Trustee Emergency Motion to Pay Taxes (Related Doc [1256]). Signed on 4/25/2024. (rgs4)
04/24/20241256Docket Text
Emergency Motion Trustee's Emergency Motion to Pay Taxes Filed by Trustee Christopher R Murray (Attachments: # 1 Proposed Order) (Murray, Christopher) (Entered: 04/24/2024)
04/18/20241255Docket Text
BNC Certificate of Mailing. (Related document(s):1253 Order on Motion to Stay) No. of Notices: 37. Notice Date 04/18/2024. (Admin.) (Entered: 04/18/2024)
04/17/20241254Docket Text
Notice of CHWWA's Monthly Fee Statement for March 2024. Filed by Christopher R Murray (Martin, Jarrod)
04/16/20241253Docket Text
Order Denying Motion of Avoidance Action Defendants for Interim Stay of State Court Litigation (Related Doc [1239]). Signed on 4/16/2024. (zac4)
04/05/20241252Docket Text
Notice of Litigation. Filed by Christopher R Murray (Attachments: # (1) Exhibit 1 # (2) Exhibit 2) (Lawson, Nicholas)
04/05/2024Docket Text
Certificate of Telephone Notice. Contacted L. Coleman. Movant to notice all interested parties and file a certificate of service with the court (Related document(s):[1250] Motion to Disallow Claims, Motion to Reclassify Claims). Hybrid Hearing scheduled for 5/17/2024 at 10:00 AM at Houston, Courtroom 401 (CML). (rgs4)
04/05/20241251Docket Text
Notice of Trustee's First Omnibus Objection Disallowing or Reclassifying Priority Claims pursuant to 11 U.S.C. § 502 and Notice of Hearing. (Related document(s):[1250] Motion to Disallow Claims, Motion to Reclassify Claims) Filed by Christopher R Murray (Martin, Jarrod)
04/05/20241250Docket Text
Omnibus Motion to Disallow Claims (First). Objections/Request for Hearing Due in 21 days., Omnibus Motion to Reclassify Claims. Objections/Request for Hearing Due in 21 days. Filed by Trustee Christopher R Murray (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Proposed Order # (4) Service List) (Martin, Jarrod)
04/03/2024Docket Text
Adversary Case 6:22-ap-6033 Closed. (rgs4)