Q'MAX America, Inc. and Anchor Drilling Fluids USA, LLC
7
Christopher M. Lopez
05/24/2020
05/09/2026
Yes
v
| LEAD, MEDIATOR |
Assigned to: Judge Christopher M. Lopez Chapter 7 Voluntary Asset |
|
Debtor Q'MAX America, Inc.
11700 Katy Fwy., Suite 200 Houston, TX 77079 HARRIS-TX Tax ID / EIN: 98-0542319 |
represented by |
John F Higgins, IV
Porter Hedges LLP 1000 Main St Ste 3600 Houston, TX 77002-6336 713-226-6648 Fax : 713-226-6248 Email: jhiggins@porterhedges.com |
Debtor Anchor Drilling Fluids USA, LLC
11700 Katy Fwy., Suite 200 Houston, TX 77079 HARRIS-TX Tax ID / EIN: 73-1215395 |
represented by |
John F Higgins, IV
(See above for address) |
Defendant TCM Chemicals, Inc. |
represented by |
Adam Ryan Fracht
Stibbs & Co., P.C. 831 Crossbridge Dr Spring, TX 77373 281-367-2222 Fax : 281-681-2330 Email: afracht@stibbsco.com Kelly Koudelka-Clark
Owens Law Group PLLC 414 W. Phillips St. Suite 105 Conroe, TX 77301 713-724-5533 Email: kellyclark@owens-lawgroup.com |
Defendant Christopher Rivers |
represented by |
Joseph A. Ziemianski
Cozen O'Connor 811 Main St. Suite 2000 Houston, TX 77002 832-214-3920 Fax : 832-214-3905 Email: jziemianski@cozen.com |
Defendant Kris Radhakrishnan |
represented by |
Joseph A. Ziemianski
(See above for address) |
Defendant Celina Carter |
represented by |
Joseph A. Ziemianski
(See above for address) |
Defendant Jocelyn Rivera |
represented by |
Joseph A. Ziemianski
(See above for address) |
Defendant Veronica Brown |
represented by |
Joseph A. Ziemianski
(See above for address) |
Defendant Brad Billon |
represented by |
Joseph A. Ziemianski
(See above for address) |
Defendant Rafael Diaz-Granados |
represented by |
Joseph A. Ziemianski
(See above for address) |
Trustee Christopher R Murray
Jones Murray LLP 602 Sawyer St Ste 400 Houston, TX 77007 832-529-1999 |
represented by |
Nicholas Lawson
Lawson & Moshenberg PLLC 2301 Commerce St. Suite 200 Houston, TX 77002 US 903-316-9155 Email: nick.lawson@lmbusinesslaw.com Tara T. LeDay
Husch Blackwell LLP 111 Congress Avenue, Suite 1400 Austin, TX 78701 512-479-1141 Fax : 512-479-1101 Email: Tara.LeDay@huschblackwell.com Jarrod B Martin
Bradley Arant Boult Cummings LLP 600 Travis Street Suite 5600 Houston, TX 77002 713-576-0388 Email: jbmartin@bradley.com Jarrod B. Martin
Bradley Arant Boult Cummings LLP 600 Travis Street Suite 5600 Houston, TX 77002 713-576-0388 Email: jbmartin@bradley.com Christopher R Murray
Jones Murray LLP 602 Sawyer St Ste 400 Houston, TX 77007 832-529-1999 Fax : 832-529-3393 Email: chris@jonesmurray.com Michael Kevin Riordan
Bradley Arant Boult Cummings 600 Travis Street Suite 5600 Houston, TX 77002 713-576-0345 Email: mriordan@bradley.com Kellen Ross Scott
Chamberlain Hrdlicka 1200 Smith, Suite 1400 Houston, TX 77002 713-658-1818 Fax : 713-658-2553 Email: kellen.scott@chamberlainlaw.com |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 05/09/2026 | 1324 | BNC Certificate of Mailing. (Related document(s):[1323] Generic Order) No. of Notices: 34. Notice Date 05/09/2026. (Admin.) |
| 05/07/2026 | 1323 | Stipulation and Agreed Order Allowing Administrative Expense Claim of STG Development, LLC (Related document(s):[1322] Stipulation) Signed on 5/7/2026. (yml4) |
| 05/06/2026 | 1322 | Stipulation By Christopher R Murray and STG Development, LLC. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Christopher R Murray ). (Martin, Jarrod) |
| 04/09/2026 | 1321 | BNC Certificate of Mailing. (Related document(s):[1320] Order on Motion to Approve Compromise under Rule 9019) No. of Notices: 33. Notice Date 04/09/2026. (Admin.) |
| 04/07/2026 | 1320 | Order Granting Trustee's Motion Pursuant to Bankruptcy Rule 9019 For Entry of an Order Approving Compromise and Settlement With the Former Directors and Officers, and Application For Payment of Contingency Fee (Related Doc # 1316). Signed on 4/7/2026. (rgs4) (Entered: 04/07/2026) |
| 04/06/2026 | 1319 | Certificate Certificate of No Objection Regarding Trustee's Motion Pursuant to Bankruptcy Rule 9019 for Entry of an Order Approving Compromise and Settlement With the Former Directors and Officers, and Application For Payment of Contingency Fee (Filed By Christopher R Murray ).(Related document(s):1316 Motion to Approve Compromise under Rule 9019) (Attachments: # 1 Proposed Order) (Martin, Jarrod) (Entered: 04/06/2026) |
| 04/03/2026 | 1318 | BNC Certificate of Mailing. (Related document(s):[1317] Order on Trustee's Application for Compensation and Expenses) No. of Notices: 33. Notice Date 04/03/2026. (Admin.) |
| 04/01/2026 | 1317 | Order Approving Second Interim Application for Compensation of Fees and Expenses of Bradley Arant Boult Cummings LLP (Related Doc [1315]). Signed on 4/1/2026. (yml4) |
| 03/13/2026 | 1316 | Motion to Approve Compromise under Rule 9019 Trustee's Motion Pursuant to Bankruptcy Rule 9019 For Entry of an Order Approving Compromise and Settlement With the Former Directors and Officers, and Application For Payment of Contingency Fee Filed by Trustee Christopher R Murray (Attachments: # (1) Exhibit A # (2) Proposed Order) (Martin, Jarrod) |
| 03/05/2026 | 1315 | Second Interim Application for Trustee Compensation and Expenses for Jarrod B. Martin, Trustee's Attorney, Period: 10/15/2025 to 1/30/2026, Fee: $22536.70, Expenses: $112.70. Objections/Request for Hearing Due in 21 days. Filed by Attorney Jarrod B. Martin (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Proposed Order) (Martin, Jarrod) |