Case number: 4:20-bk-34222 - Ironside, LLC and Ironside Lubricants, LLC - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Ironside, LLC and Ironside Lubricants, LLC

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Eduardo V Rodriguez

  • Filed

    08/20/2020

  • Last Filing

    06/18/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, LEAD, JNTADMN



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 20-34222

Assigned to: Bankruptcy Judge Eduardo V Rodriguez
Chapter 11
Voluntary
Asset


Date filed:  08/20/2020
Plan confirmed:  08/17/2022
341 meeting:  10/13/2020
Deadline for filing claims:  01/11/2021
Deadline for filing claims (govt.):  03/02/2021

Debtor

Ironside, LLC

12080 FM 3083
Conroe, TX 77301
MONTGOMERY-TX
Tax ID / EIN: 46-3619768

represented by
Deirdre Carey Brown

Deirdre Carey Brown pllc
PO Box 58013
Houston, TX 77258
832-367-5722
Email: dbrown@forsheyprostok.com

William P Haddock

Pendergraft & Simon
2777 Allen Parkway
Suite 800
Houston, TX 77019
713-528-8555
Fax : 713-868-1267
Email: will@haddock.pro

Leonard H Simon

Pendergraft Simon, LLP
The Riviana Building
2777 Allen Parkway, Suite 800
Houston, TX 77019
713-737-8207
Fax : 832-202-2810
Email: lsimon@pendergraftsimon.com

Brian K. Wunder

Gibson Wunder, P.C.
1221 Lamar Street
Suite 1001
Houston, TX 77010
713-897-8008
Email: brian@gibsonwunder.com

Debtor

Ironside Lubricants, LLC

12090 FM 3083
Conroe, TX 77301
MONTGOMERY-TX
Tax ID / EIN: 84-2512578

represented by
Brian K. Wunder

(See above for address)

U.S. Trustee

US Trustee

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
713-718-4650
represented by
Jana Smith Whitworth

Office of United States Trustee
515 Rusk Street, Suite 3516
Houston, TX 77002
(713) 718-4650
Fax : (713) 718-4670
Email: jana.whitworth@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/18/2023306BNC Certificate of Mailing. (Related document(s):[305] Generic Order) No. of Notices: 6. Notice Date 06/18/2023. (Admin.)
06/16/2023305Order Directing Dynadot, Inc. to Transfer Website Domain to Lubchem, Inc.. (Related Doc # [304]) Signed on 6/16/2023. (NormaChavez)
05/24/2023304Motion to Direct Dynadot, Inc. to Transfer Website Domain Filed by Creditor Lubchem, Inc. (Attachments: # (1) Proposed Order) (Wentworth, Timothy)
05/22/2023Courtroom Minutes. Time Hearing Held: 2:00 p.m.. Appearances: Tim Wentworth for Lubchem, Inc.; William Haddock for the Debtor(s). Minutes: Mr. Wentworth announced withdrawal of the Motion. Motion ordered withdrawn by the Court. (Related document(s):[299] Motion to Compel) (NormaChavez)
05/15/2023303Certificate of Service (Filed By Lubchem, Inc. ).(Related document(s):[299] Motion to Compel, [301] Order Setting Hearing) (Attachments: # (1) Service List) (Wentworth, Timothy)
05/14/2023302BNC Certificate of Mailing. (Related document(s):[301] Order Setting Hearing) No. of Notices: 6. Notice Date 05/14/2023. (Admin.)
05/12/2023301Order Setting Electronic Hearing Signed on 5/12/2023 (Related document(s):[299] Motion to Compel) Electronic Hearing scheduled for 5/22/2023 at 02:00 PM via telephone and video conference. (AnaCastro)
04/21/2023300Certificate Amended Certificate of Service (Filed By Lubchem, Inc. ).(Related document(s):[299] Motion to Compel) (Attachments: # (1) Service List) (Wentworth, Timothy)
04/19/2023299*WITHDRAWN - SEE MINUTES OF HEARING HELD 5/22/2023** Motion to Compel Compliance with Chapter 11 Plan, Settlement Agreement and Plan Confirmation Order Filed by Creditor Lubchem, Inc. (Attachments: # (1) Proposed Order) (Wentworth, Timothy) Modified on 5/22/2023 (NormaChavez).
11/28/2022298Final Chapter 11 Post-Confirmation Report for Quarter Ended 12/31/2022 (Filed By Lubchem, Inc. ). (Wentworth, Timothy)