Case number: 4:21-bk-31050 - American National Carbide Co. - Texas Southern Bankruptcy Court

Case Information
  • Case title

    American National Carbide Co.

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Jeffrey P Norman

  • Filed

    03/26/2021

  • Last Filing

    10/19/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue, DsclsDue, DUPFILER, Subchapter_V



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 21-31050

Assigned to: Bankruptcy Judge David R Jones
Chapter 11
Voluntary
Asset


Date filed:  03/26/2021
341 meeting:  05/04/2021
Deadline for filing claims:  08/02/2021
Deadline for filing claims (govt.):  09/27/2021

Debtor

American National Carbide Co.

915 South Cherry Street
Tomball, TX 77375
HARRIS-TX
Tax ID / EIN: 74-1668767

represented by
Donald L Wyatt

Attorney Donald Wyatt PC
P O Box 132467
Spring, TX 77393
281-419-8733
Email: don.wyatt@wyattpc.com

Trustee

Chris Quinn

Subchapter V Trustee
26414 Cottage Cypress Lane
Cypress, TX 77433
713-498-8500

represented by
Donald L Wyatt

(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
Hector Duran, Jr

U.S. Trustee
515 Rusk
Ste 3516
Houston, Tx 77002
7137184650
Email: Hector.Duran.Jr@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/19/2023191BNC Certificate of Mailing. (Related document(s):[190] Generic Order) No. of Notices: 4. Notice Date 10/19/2023. (Admin.)
10/17/2023190Order Administratively Closing Subchapter V Case. Signed on 10/17/2023 (Related document(s):[1] Voluntary Petition (Chapter 11)) (MarioRios)
10/17/2023189Remark: Case Reassigned from Judge Jones to Judge Norman. (RobbieWestmoreland)
07/08/2023188Notice . (Related document(s):[8] Notice of Appearance) Filed by PRA Receivables Management, LLC (Smith, Valerie)
04/24/2023187Notice of Default (Filed By Tomball Independent School District and City of Tomball ).(Related document(s):135 Chapter 11 Small Business Subchapter V Plan) (Valdez, Melissa) (Entered: 04/24/2023)
03/20/2023186Notice of Default (Filed By Harris County, et al. ).(Related document(s):135 Chapter 11 Small Business Subchapter V Plan) (Attachments: # 1 Exhibit Confirmed Plan, Amortization Schedules # 2 Exhibit Delinquent Tax Statements) (Andresen, Jeannie) (Entered: 03/20/2023)
02/13/2023185Notice of Payment Default and Intent to Exercise Rights Against Collateral. (Related document(s):[146] Generic Order) Filed by Simmons Bank as successor by merger to Spirit of Texas Bank SSb (Ruzinsky, Bruce)
06/21/2022184Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 15 months. Assets Abandoned (without deducting any secured claims): $0.00, Assets Exempt: Not Available, Claims Scheduled: $2562427.66, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $2562427.66. (Quinn, Chris) (Entered: 06/21/2022)
05/11/2022183BNC Certificate of Mailing. (Related document(s):182 Order on Motion to Withdraw as Attorney) No. of Notices: 5. Notice Date 05/11/2022. (Admin.) (Entered: 05/11/2022)
05/09/2022182Order Granting Motion To Withdraw As Attorney (Related Doc # [181]) Signed on 5/9/2022. (emiller)