Iron Horse Chemicals, LLC
11
Alfredo R Perez
08/12/2025
11/05/2025
Yes
v
| PlnDue, DsclsDue, COMPLX |
Assigned to: Bankruptcy Judge Alfredo R Perez Chapter 11 Voluntary Asset |
|
Debtor Iron Horse Chemicals, LLC
2401 E. Country Rd 155 Midland, TX 79706 MIDLAND-TX Tax ID / EIN: 37-2018995 |
represented by |
Christopher Adams
Okin & Adams LLP 1113 Vine St Suite 240 Houston, TX 77002 713-228-4100 Fax : 346-247-7158 Email: cadams@okinadams.com J. Kelley Killorin Edwards
Okin Adams Bartlett Curry LLP 1113 Vine Street Suite 240 Houston, TX 77002 713-228-4100 Fax : 346-247-7158 Email: kedwards@okinadams.com John Thomas Oldham
Okin Adams LLP 1113 Vine St. Suite 240 Houston, TX 77002 713-228-4100 Fax : 346-247-7158 Email: joldham@okinadams.com |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 |
represented by |
Christopher Ross Travis
Office of the United States Trustee 515 Rusk Street Ste 3516 Houston, TX 77002 202-603-5225 Email: C.Ross.Travis@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/05/2025 | 80 | Notice of Appearance and Request for Notice Filed by Christopher S Murphy Filed by on behalf of Texas Comptroller of Public Accounts, Revenue Accounting Division (Murphy, Christopher) |
| 10/22/2025 | 79 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 9/30/2025, $298777 disbursed (Filed By Iron Horse Chemicals, LLC ). (Attachments: # 1 Supplement to MOR for September 2025 for Iron Horse Chemicals, LLC) (Oldham, John Thomas) (Entered: 10/22/2025) |
| 10/16/2025 | 78 | BNC Certificate of Mailing. (Related document(s):77 Generic Order) No. of Notices: 5. Notice Date 10/16/2025. (Admin.) (Entered: 10/16/2025) |
| 10/14/2025 | 77 | Order Approving Procedures for the Interim Compensation and Reimbursement of Expenses of Professionals (Related Doc [65]), Signed on 10/14/2025. (abh4) |
| 10/13/2025 | 76 | Certificate of No Objection to Debtor's Motion for Administrative Order Pursuant to Sections 105(A) and 331 of the Bankruptcy Code Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (Filed By Iron Horse Chemicals, LLC ).(Related document(s):[65] Generic Motion) (Attachments: # (1) Proposed Order) (Oldham, John Thomas) |
| 10/09/2025 | 75 | BNC Certificate of Mailing. (Related document(s):74 Order on Application to Employ) No. of Notices: 5. Notice Date 10/09/2025. (Admin.) (Entered: 10/09/2025) |
| 10/07/2025 | 74 | Order Authorizing the Employment and Retention of (I) Christopher Quinn as Chief Restructuring Officer; and (II) Quinn & Associates LLC as Financial Advisor for the Debtor (Related Doc # 61), Signed on 10/7/2025. (abh4) (Entered: 10/07/2025) |
| 10/06/2025 | 73 | Certificate of No Objection to Debtor's Application for an Order Pursuant to Sections 327(a) and 328(a) of the Bankruptcy Code Authorizing the Employment and Retention of (I) Christopher Quinn as Chief Restructuring Officer; and (II) Quinn & Associates LLC as Financial Advisor for the Debtor (Filed By Iron Horse Chemicals, LLC ).(Related document(s):[61] Application to Employ, [66] Proposed Order, [67] Notice) (Attachments: # (1) Proposed Order) (Oldham, John Thomas) |
| 09/24/2025 | 72 | BNC Certificate of Mailing. (Related document(s):70 Order on Application to Employ) No. of Notices: 5. Notice Date 09/24/2025. (Admin.) (Entered: 09/24/2025) |
| 09/23/2025 | 71 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 8/31/2025, $187798 disbursed (Filed By Iron Horse Chemicals, LLC ). (Attachments: # 1 Supplement to MOR for August 2025- Iron Horse Chemicals, LLC) (Oldham, John Thomas) (Entered: 09/23/2025) |