Ascend Performance Materials Holdings Inc. and Official Committee of Unsecured Creditors
11
Christopher M. Lopez
04/21/2025
06/14/2025
Yes
v
PlnDue, DsclsDue, COMPLX, LEAD, COMPLX, DEFmaillist |
Assigned to: Bankruptcy Judge Christopher M. Lopez Chapter 11 Voluntary Asset |
|
Debtor Ascend Performance Materials Holdings Inc.
1010 Travis Street Suite 900 Houston, TX 77002 HARRIS-TX Tax ID / EIN: 27-0219853 |
represented by |
Jason Gary Cohen
Bracewell LLP 711 Louisiana St Ste2300 Houston, TX 77002 713-221-1416 Fax : 713-222-3209 Email: jason.cohen@bracewell.com Jennifer Louise Davis
Kirkland & Ellis LLP 601 Lexington Avenue New York, NY 10022 |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 |
represented by |
Jayson B. Ruff
Office of the United States Trustee 515 Rusk St. Ste. 3516 Houston, TX 77002 713-718-4650 Fax : 713-718-4670 Email: jayson.b.ruff@usdoj.gov 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 |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Charles Michael Rubio
Parkins & Rubio LLP 100 Park Avenue Suite 1600 New York, NY 10017 646-419-0181 Fax : 713-715-1699 Email: crubio@parkinsrubio.com |
Date Filed | # | Docket Text |
---|---|---|
06/14/2025 | 474 | BNC Certificate of Mailing. (Related document(s):[462] Order on Application to Employ) No. of Notices: 25. Notice Date 06/14/2025. (Admin.) |
06/14/2025 | 473 | BNC Certificate of Mailing. (Related document(s):[461] Order on Motion to Assume Lease or Executory Contract) No. of Notices: 25. Notice Date 06/14/2025. (Admin.) |
06/13/2025 | 472 | Certificate of Service of Declaration of Disinterestedness of Womble Bond Dickinson (US) LLP Pursuant to the Order (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):459 Declaration) (Garabato, Sid) (Entered: 06/13/2025) |
06/13/2025 | 471 | Certificate of Service of Hallie Dreiman (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):421 Exhibit List, Witness List, 430 Generic Order, 433 Generic Order, 442 Notice, 443 Agenda, 445 Declaration, 447 Notice, 450 Generic Order, 451 Generic Order) (Garabato, Sid) (Entered: 06/13/2025) |
06/13/2025 | 470 | Certificate of Service of Declaration of Disinterestedness of Keller and Heckman LLP Pursuant to the Order (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):434 Declaration) (Garabato, Sid) (Entered: 06/13/2025) |
06/13/2025 | 469 | Notice of Change of Address Filed by Hargrove and Associates, Inc. (Mashburn-Myrick, Ida) (Entered: 06/13/2025) |
06/13/2025 | 468 | Certificate of No Objection with Respect to Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to File Under Seal the Names of Certain Confidential Parties in Interest and (II) Granting Related Relief (Filed By Ascend Performance Materials Holdings Inc. ).(Related document(s):346 Generic Motion) (Attachments: # 1 Exhibit A - Redline # 2 Proposed Order) (Cohen, Jason) (Entered: 06/13/2025) |
06/13/2025 | 467 | Revised Order (I) Authorizing and Establishing Procedures for the Compromise and Settlement of De Minimis Claims, (II) Approving the Form and Manner of Notice of Settlement, and (III) Granting Related Relief (Related document(s): 433). Signed on 6/13/2025. (rgs4) (Entered: 06/13/2025) |
06/12/2025 | 466 | BNC Certificate of Mailing. (Related document(s):451 Generic Order) No. of Notices: 25. Notice Date 06/12/2025. (Admin.) (Entered: 06/12/2025) |
06/12/2025 | 465 | BNC Certificate of Mailing. (Related document(s):450 Generic Order) No. of Notices: 25. Notice Date 06/12/2025. (Admin.) (Entered: 06/12/2025) |