Celeritas Chemicals, LLC
7
Mark X. Mullin
06/02/2016
04/09/2026
Yes
v
| REFORM, EXHIBITS, CONVERTED |
Assigned to: Mark X. Mullin Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Celeritas Chemicals, LLC
600 Rustic Ridge Court Southlake, TX 76092 TARRANT-TX Tax ID / EIN: 35-2245372 |
represented by |
Hudson M. Jobe
Jobe Law PLLC 6060 North Central Expressway Suite 500 Dallas, TX 75206 214-807-0563 Email: hjobe@jobelawpllc.com J. Seth Moore
Snell & Wilmer 2501 North Harwood St. Ste 1850 Dallas, TX 75201 214-305-7320 Email: semoore@swlaw.com James M. Stanton
Stanton LLP 9400 N. Central Expwy., Ste.1304 Dallas, TX 75231 (972) 233-2300 Fax : (972) 692-6812 Email: jms@stantonllp.com Timothy Andrew York
QSLWM, P.C. 2001 Bryan St. Ste. 1800 Dallas, TX 75201 (214) 871-2100 Fax : (214) 871-2111 Email: tyork@qslwm.com |
Trustee John Dee Spicer
Suite 560, Founders Square 900 Jackson Street Dallas, TX 75202-4425 (214) 573-7331 |
represented by |
Richard Brent Cooper
Cooper & Scully, P.C. 900 Jackson Street, Suite 100 Dallas, TX 75202 (214)712-9501 Fax : (214)712-9540 Email: brent.cooper@cooperscully.com Cooper & Scully, P.C. John Dee Spicer
Suite 560, Founders Square 900 Jackson Street Dallas, TX 75202-4425 (214) 573-7331 Fax : (214) 573-7399 Email: jds.ch7trusteedocs@sbcglobal.net John Dee Spicer
Cavazos Hendricks Poirot, P.C. Suite 570 900 Jackson St. Dallas, TX 75202 (214) 573-7330 Fax : (214) 573-7399 Email: jdspicer@chfirm.com |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75242 214-767-8967 |
represented by |
Elizabeth Ziegler Young
U.S. Trustee Office 1100 Commerce Street, Room 976 Dallas, TX 75242 (214) 767-8967 Fax : (214) 767-8971 Email: elizabeth.a.young@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/09/2026 | 331 | (5 pgs) BNC certificate of mailing - PDF document. (RE: related document(s)330 Final Order Granting Fifth Application for Compensation (related document 326) granting for Cavazos Hendricks Poirot, P.C., fees awarded: $11822.00, expenses awarded: $380.42 Entered on 4/7/2026.) No. of Notices: 1. Notice Date 04/09/2026. (Admin.) |
| 04/07/2026 | 330 | (2 pgs) Final Order Granting Fifth Application for Compensation (related document # 326) granting for Cavazos Hendricks Poirot, P.C., fees awarded: $11822.00, expenses awarded: $380.42 Entered on 4/7/2026. (Wright, Timothy) |
| 04/07/2026 | 329 | (1 pg) Certificate of no objection filed by Trustee John Dee Spicer (RE: related document(s)326 Application for compensation - Fifth and Final for Cavazos Hendricks Poirot, P.C., Trustee's Attorney, Period: 4/21/2022 to 2/16/2026, Fee: $11,822.00, Expenses: $380.42.). (Spicer, John) |
| 03/12/2026 | 328 | (5 pgs) Certificate of service re: Notice of Filing filed by Trustee John Dee Spicer (RE: related document(s)327 Notice (generic)). (Spicer, John) |
| 03/12/2026 | 327 | (2 pgs) Notice of Filing filed by Trustee John Dee Spicer (RE: related document(s)326 Application for compensation - Fifth and Final for Cavazos Hendricks Poirot, P.C., Trustee's Attorney, Period: 4/21/2022 to 2/16/2026, Fee: $11,822.00, Expenses: $380.42. Filed by Attorney John Dee Spicer Objections due by 4/2/2026. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)). (Spicer, John) |
| 03/12/2026 | 326 | (22 pgs; 5 docs) Application for compensation - Fifth and Final for Cavazos Hendricks Poirot, P.C., Trustee's Attorney, Period: 4/21/2022 to 2/16/2026, Fee: $11,822.00, Expenses: $380.42. Filed by Attorney John Dee Spicer Objections due by 4/2/2026. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order) (Spicer, John) |
| 02/19/2026 | 325 | (5 pgs) BNC certificate of mailing - PDF document. (RE: related document(s)323 Order granting application for compensation (related document 311) granting for Sheldon Levy, C.P.A., fees awarded: $4867.50, expenses awarded: $196.75 Entered on 2/17/2026. (Wright Jr., Timothy)) No. of Notices: 1. Notice Date 02/19/2026. (Admin.) |
| 02/19/2026 | 324 | (5 pgs) BNC certificate of mailing - PDF document. (RE: related document(s)322 Order granting application for compensation (related document 310) granting for Cooper & Scully, P.C., fees awarded: $140000.00, expenses awarded: $60000.00 Entered on 2/17/2026. (Wright Jr., Timothy)) No. of Notices: 1. Notice Date 02/19/2026. (Admin.) |
| 02/17/2026 | 323 | Order granting application for compensation (related document [311]) granting for Sheldon Levy, C.P.A., fees awarded: $4867.50, expenses awarded: $196.75 Entered on 2/17/2026. (Wright Jr., Timothy) |
| 02/17/2026 | 322 | Order granting application for compensation (related document [310]) granting for Cooper & Scully, P.C., fees awarded: $140000.00, expenses awarded: $60000.00 Entered on 2/17/2026. (Wright Jr., Timothy) |