Case number: 6:20-bk-60030 - Q'MAX America, Inc. and Anchor Drilling Fluids USA, LLC - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Q'MAX America, Inc. and Anchor Drilling Fluids USA, LLC

  • Court

    Texas Southern (txsbke)

  • Chapter

    7

  • Judge

    Christopher M. Lopez

  • Filed

    05/24/2020

  • Last Filing

    05/09/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, MEDIATOR



U.S. Bankruptcy Court
Southern District of Texas (Victoria)
Bankruptcy Petition #: 20-60030

Assigned to: Judge Christopher M. Lopez
Chapter 7
Voluntary
Asset


Date filed:  05/24/2020
341 meeting:  08/13/2020
Deadline for filing claims:  10/16/2020

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

Latest Dockets

Date Filed#Docket Text
05/09/20261324BNC Certificate of Mailing. (Related document(s):[1323] Generic Order) No. of Notices: 34. Notice Date 05/09/2026. (Admin.)
05/07/20261323Stipulation and Agreed Order Allowing Administrative Expense Claim of STG Development, LLC (Related document(s):[1322] Stipulation) Signed on 5/7/2026. (yml4)
05/06/20261322Stipulation 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)
04/09/20261321BNC 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.)
04/07/20261320Order 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)
04/06/20261319Certificate 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)
04/03/20261318BNC 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.)
04/01/20261317Order 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)
03/13/20261316Motion 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)
03/05/20261315Second 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)