Ascend Performance Materials Holdings Inc. and Official Committee of Unsecured Creditors
11
Christopher M. Lopez
04/21/2025
01/02/2026
Yes
v
| 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 |
Jeremiah Johnson Anderson
McGuirewoods LLP 845 Texas Ave. Suite 2400 Houston, TX 77002 832-255-6339 Fax : 713-571-9652 Email: jjanderson@mcguirewoods.com 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 Tabitha Joy DePaulo
Kirkland & Ellis LLP 609 Main Street Houston, TX 77002 713-836-3361 Email: tabitha.depaulo@kirkland.com |
Debtor APM (Canada) LLC
1010 Travis Street Suite 900 Houston, TX 77002 HARRIS-TX Tax ID / EIN: 26-4701078 |
represented by |
APM (Canada) LLC
PRO SE |
Debtor APM (PR) LLC
1010 Travis Street Suite 900 Houston, TX 77002 HARRIS-TX Tax ID / EIN: 26-4700798 |
represented by |
APM (PR) LLC
PRO SE |
Debtor APM Disc Holdings LLC
1010 Travis Street Suite 900 Houston, TX 77002 HARRIS-TX Tax ID / EIN: 35-2392348 |
represented by |
APM Disc Holdings LLC
PRO SE |
Debtor APM Disc Inc.
1010 Travis Street Suite 900 Houston, TX 77002 HARRIS-TX Tax ID / EIN: 36-4681044 |
represented by |
APM Disc Inc.
PRO SE |
Debtor APM Foreign Holdings LLC
1010 Travis Street Suite 900 Houston, TX 77002 HARRIS-TX Tax ID / EIN: 26-4700411 |
represented by |
APM Foreign Holdings LLC
PRO SE |
Debtor Ascend Performance Materials Consumer Solutions Holdings LLC
1010 Travis Street Suite 900 Houston, TX 77002 HARRIS-TX Tax ID / EIN: 85-1294651 |
represented by |
Ascend Performance Materials Consumer Solutions Holdings LLC
PRO SE |
Debtor Ascend Performance Materials Consumer Solutions LLC
1010 Travis Street Suite 900 Houston, TX 77002 HARRIS-TX Tax ID / EIN: 85-1273995 |
represented by |
Ascend Performance Materials Consumer Solutions LLC
PRO SE |
Debtor Ascend Performance Materials Inc.
1010 Travis Street Suite 900 Houston, TX 77002 HARRIS-TX Tax ID / EIN: 45-4168294 |
represented by |
Ascend Performance Materials Inc.
PRO SE |
Debtor Ascend Performance Materials Operations LLC
1010 Travis Street Suite 900 Houston, TX 77002 HARRIS-TX Tax ID / EIN: 26-4345777 |
represented by |
Jeremiah Johnson Anderson
(See above for address) |
Debtor Ascend Performance Materials Texas Inc.
1010 Travis Street Suite 900 Houston, TX 77002 HARRIS-TX Tax ID / EIN: 45-4167787 |
represented by |
Ascend Performance Materials Texas Inc.
PRO SE |
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 |
|---|---|---|
| 01/02/2026 | 1303 | Certificate of Service of Hallie Dreiman (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):[1236] Transfer of Claim) (Garabato, Sid) |
| 01/02/2026 | 1302 | Certificate of Service of Order Allowing Interim Compensation and Reimbursement of Expenses for FTI Consulting, Inc. as Restructuring Advisor to the Debtors for the Period from August 1, 2025 Through October 31, 2025 (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):[1253] Generic Order) (Garabato, Sid) |
| 01/02/2026 | 1301 | Certificate of Service of Notice of Entry of Findings of Fact, Conclusions of Law, and Order (I) Confirming the Fourth Amended Joint Chapter 11 Plan of Reorganization of Ascend Performance Materials Holdings Inc. and Its Debtor Affiliates and (II) Occurrence of the Effective Date (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):[1255] Notice) (Garabato, Sid) |
| 01/02/2026 | 1300 | Declaration re: Declaration of Disinterestedness by Deloitte Haskins & Sells Chartered Accountants LLP Pursuant to the Order (I) Authorizing the Retention and Employment of Deloitte Tax LLP as the Debtors Tax Advisory Services Provider Effective as of the Petition Date, (II) Approving the Terms of Deloitte Taxs Employment, and (III) Granting Related Relief (Filed By Ascend Performance Materials Holdings Inc. ).(Related document(s):[752] Order on Application to Employ) (Cohen, Jason) |
| 01/02/2026 | 1299 | Notice of Change of Address Filed by Bradford Capital Management, LLC (Brager, Brian) |
| 01/01/2026 | 1298 | BNC Certificate of Mailing. (Related document(s):1287 Order on Application for Compensation) No. of Notices: 32. Notice Date 01/01/2026. (Admin.) (Entered: 01/01/2026) |
| 12/31/2025 | 1297 | BNC Certificate of Mailing. (Related document(s):1269 Transfer of Claim) No. of Notices: 1. Notice Date 12/31/2025. (Admin.) (Entered: 12/31/2025) |
| 12/31/2025 | 1296 | Notice of Adjournment of Hearing on Omnibus Claims Objections and Satisfaction Notices. (Related document(s):1112 Objection to Claim, 1113 Objection to Claim, 1114 Objection to Claim, 1115 Notice, 1116 Notice, 1245 Notice) Filed by Ascend Performance Materials Holdings Inc. (Cohen, Jason) (Entered: 12/31/2025) |
| 12/31/2025 | 1295 | Certificate of Service of Notice of Extension of Deadline to Respond to Omnibus Objections and Notices of Satisfaction and Adjournment of Hearing on Omnibus Objections (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):1245 Notice) (Garabato, Sid) (Entered: 12/31/2025) |
| 12/31/2025 | 1294 | Certificate of Service of Certificate of No Objection with Respect to FTI Consulting, Inc.'s Second Application for Interim Allowance and Payment of Fees and Expenses as Restructuring Advisor to the Debtors for the Period from August 1, 2025 Through October 31, 2025 (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):1240 Certificate of No Objection) (Garabato, Sid) (Entered: 12/31/2025) |