Texas Southern Bankruptcy Court
Chapter 11
Judge:Christopher M Lopez
Case #: 4:25-bk-90127
Case Filed:Apr 21, 2025

Debtor
Ascend Performance Materials Holdings Inc.
1010 Travis Street Suite 900
Houston, TX 77002
Represented By
Jason Gary Cohen
Bracewell LLP
contact info
Last checked: Monday Apr 28, 2025 3:26 PM CDT
Creditor
Harris County ESD #24
Linebarger Goggan Blair & Sampson LLP c/o Tara L. Grundemeier PO Box 3064
Houston, TX 77253
Represented By
Tara L Grundemeier
Linebarger Goggan Blair & Sampson LLP
contact info
Creditor
The Dow Chemical Company
Represented By
Rozanne M. Giunta
Warner Norcross & Judd LLP
contact info
Creditor
Texas City ISD
Linebarger Goggan Blair & Sampson LLP C/O Tara L. Grundemeier P.O. Box 3064
Houston, TX 77253
Represented By
Tara L Grundemeier
Linebarger Goggan Blair & Sampson LLP
contact info
Creditor
Repcon, Inc.
Represented By
Edward L Ripley
Andrews Myers, P.C.
contact info
Creditor
Penson Benefit Guaranty Corporation
Office of the General Counsel 445 12th St., SW
Washington, DC 20024
Represented By
William Mabry, IV
Pension Benefit Guaranty Corporation
contact info
Nathaniel Rayle
Pension Benefit Guaranty Corporation
contact info
Creditor
Optimal Field Services, LLC
Represented By
Rachel Kubanda
Kean Miller LLP
contact info
Creditor
Mastec Industrial Corporation
Attn: Victor Noskov 295 5th Avenue
New York, NY 10016
Represented By
Patricia B. Tomasco
Quinn Emanuel Urquhart & Sullivan
contact info
Creditor
Marathon Petroleum Company LP
Represented By
Ronald E Gold
Frost Brown Et Al
contact info
Creditor
Lone Star College System
Linebarger Goggan Blair & Sampson LLP c/o Tara L. Grundemeier PO Box 3064
Houston, TX 77253
Represented By
Tara L Grundemeier
Linebarger Goggan Blair & Sampson LLP
contact info
Creditor
LeBeouf Bros. Towing, LLC
P. O. Box 9036
Houma, LA 70361
Represented By
Benjamin W Kadden
Lugenbuhl Wheaton Et Al
contact info
Katherine Elizabeth Clark
Lugenbuhl Wheaton Peck Rankin & Hubbard
contact info
Creditor
Kinder Morgan Tejas Pipeline LLC
2456 FM 112
Taylor, TX 76574
Represented By
Patricia Williams Prewitt
Law Office Of Patricia Williams Prewitt
contact info
Creditor
Kinder Morgan Inc.
2456 FM 112
Taylor, TX 76574
Represented By
Patricia Williams Prewitt
Law Office Of Patricia Williams Prewitt
contact info
Creditor
Houston ISD
Linebarger Goggan Blair & Sampson LLP c/o Tara L. Grundemeier PO Box 3064
Houston, TX 77253
Represented By
Tara L Grundemeier
Linebarger Goggan Blair & Sampson LLP
contact info
Creditor
Houston Community College System
Linebarger Goggan Blair & Sampson LLP c/o Tara L. Grundemeier PO Box 3064
Houston, TX 77253
Represented By
Tara L Grundemeier
Linebarger Goggan Blair & Sampson LLP
contact info
Creditor
Harris County ESD #50
Linebarger Goggan Blair & Sampson LLP c/o Tara L. Grundemeier PO Box 3064
Houston, TX 77253
Represented By
Tara L Grundemeier
Linebarger Goggan Blair & Sampson LLP
contact info
Creditor
Harris County ESD #01
Linebarger Goggan Blair & Sampson LLP c/o Tara L. Grundemeier PO Box 3064
Houston, TX 77253
Represented By
Tara L Grundemeier
Linebarger Goggan Blair & Sampson LLP
contact info
Creditor
Galveston County
Linebarger Goggan Blair & Sampson LLP c/o Tara L. Grundemeier P.O. Box 3064
Houston, TX 77253
Represented By
Tara L Grundemeier
Linebarger Goggan Blair & Sampson LLP
contact info
Creditor
Fort Bend County
Linebarger Goggan Blair & Sampson LLP C/O Tara L. Grundemeier P.O. Box 3064
Houston, TX 77253
Represented By
Tara L Grundemeier
Linebarger Goggan Blair & Sampson LLP
contact info
Creditor
Turner Industries Group, L.L.C.
8687 United Plaza Blvd
Baton Rouge, LA 70809
Represented By
Kirk A Patrick, III
Donohue Patrick & Scott
contact info
Creditor
Diamondback Works, L.P.
675 Bering Dr. Suite 150
Houston, TX 77057
Represented By
Trent L Rosenthal
Rosenthal Law Firm, P.L.L.C
contact info
Creditor
Devall Commercial Barge Line, L.L.C.
Represented By
Olivia K Greenberg
Jones Walker LLP
contact info
Joseph E Bain
Jones Walker LLP
contact info
Creditor
Cyanco International, LLC
Represented By
John David Cornwell
Munsch Hardt Kopf & Harr PC
contact info
Matthew J. Ochs
Holland Hart LLP
contact info
Creditor
City of Houston
Linebarger Goggan Blair & Sampson LLP c/o Tara L. Grundemeier PO Box 3064
Houston, TX 77253
Represented By
Tara L Grundemeier
Linebarger Goggan Blair & Sampson LLP
contact info
Creditor
City Of Rosenberg
Represented By
Melissa E Valdez
Perdue Brandon Fielder Collins & Mott
contact info
Creditor
Citizens Asset Finance, a division of Citizens Bank, N.A.
Represented By
Sean B Davis
Winstead PC
contact info
Creditor
CITGO Petroleum Corporation
Represented By
Brent Strickland
Whiteford Taylor & Preston L.L.P.
contact info
Creditor
Wells Fargo Capital Finance, LLC, in its capacity as Prepetition ABL Agent and DIP ABL Agent
Greenberg Traurig, LLP 1000 Louisiana Street, Suite 6700
Houston, TX 77002
Represented By
David Robert Eastlake
Greenberg Traurig, LLP
contact info
Interested Party
Wilmington Savings Fund Society, FSB, as DIP Term Loan Agent, Prepetition Term Loan Agent and Prepetition Super Priority Term Loan Agent
Represented By
Brett D Goodman
Arentfox Schiff LLP
contact info
Interested Party
Westlake Chemicals & Vinyls LLC
Represented By
Mark S. Finkelstein
Shannon Martin Finkelstein Alvarado & Dunne, P.C.
contact info
Interested Party
Ad Hoc Group of Term Lenders
700 Louisiana Street, Ste. 4545
Houston, TX 77002
Represented By
Thomas A Howley
Howley Law PLLC
contact info
Other Prof.
Epiq Corporate Restructuring, LLC
777 3rd Ave
New York, NY 10017
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
contact info
Jana Smith Whitworth
Office Of United States Trustee
contact info


Docket last updated: 7 minutes ago
Saturday, May 03, 2025
215 215 court BNC Certificate of Mailing Sat 05/03 11:38 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 9. Notice Date 05/03/2025. (Admin.)
Related: [-] 205 Order on Motion to Appear pro hac vice
Friday, May 02, 2025
214 214 court BNC Certificate of Mailing Fri 05/02 11:34 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 9. Notice Date 05/02/2025. (Admin.)
Related: [-] 194 Order on Motion to Appear pro hac vice
213 213 notice Notice Fri 05/02 4:43 PM
Notice of Perfection, Continuation and Maintenance of Liens . Filed by Katoen Natie Specialty Chemicals, Inc. (Paddock, Robert)
Related: [-]
Att: 1 Affidavit Declaration of S. Dhollander
Att: 2 Exhibit Ex. 1 - Signed Contract
Att: 3 Exhibit Ex,. 2 - account summary
212 212 motion Appear pro hac vice Fri 05/02 3:57 PM
MOTION to Appear Pro Hac Vice for Robert T. Smith (Fee Paid: $100, receipt number A26124067) Filed by Interested Party Todd Arden, Charlie Piper, and Michael Wartell in Their Capacity as Disinterested Directors Comprising the Special Committee of the Board of Directors of Ascend Performance Materials Holdings Inc. Related [+]
Related: [-] isman, Steven
211 211 motion Appear pro hac vice Fri 05/02 3:53 PM
MOTION to Appear Pro Hac Vice for Shaya Rochester (Fee Paid: $100, receipt number A26124031) Filed by Interested Party Todd Arden, Charlie Piper, and Michael Wartell in Their Capacity as Disinterested Directors Comprising the Special Committee of the Board of Directors of Ascend Performance Materials Holdings Inc. Related [+]
Related: [-] isman, Steven
210 210 motion Appear pro hac vice Fri 05/02 3:43 PM
MOTION to Appear Pro Hac Vice for Steven J. Reisman (Fee Paid: $100, receipt number B26123967) Filed by Interested Party Todd Arden, Charlie Piper, and Michael Wartell in Their Capacity as Disinterested Directors Comprising the Special Committee of the Board of Directors of Ascend Performance Materials Holdings Inc. Related [+]
Related: [-] isman, Steven
Thursday, May 01, 2025
209 209 court BNC Certificate of Mailing Thu 05/01 11:34 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 8. Notice Date 05/01/2025. (Admin.)
Related: [-] 181 Order on Motion to Appear pro hac vice
208 208 misc Certificate Thu 05/01 5:16 PM
Certificate of Service of Hallie Dreiman (Filed By Epiq Corporate Restructuring, LLC ) Related [+] (Garabato, Sid)
Related: [-] 66 Generic Order
207 207 misc Certificate Thu 05/01 4:51 PM
Certificate of Service of Hallie Dreiman (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid)
Related: [-]
206 206 misc Certificate Thu 05/01 3:28 PM
Certificate of Service of Hallie Dreiman (Filed By Epiq Corporate Restructuring, LLC ) Related [+] (Garabato, Sid)
Related: [-] 95 Notice,96 Generic Order,108 Notice
205 205 1 pgs order Order to Appear pro hac vice Thu 05/01 11:45 AM
Order Granting Motion for Joseph A. Caneco To Appear pro hac vice Related [+] Note: Instructions to request Texas Southern CM/ECF registration through PACER are found [LINK:here] Signed on 5/1/2025. (yml4)
Related: [-] 195
204 204 notice Notice of Appearance and Request for Notice Thu 05/01 11:11 AM
Notice of Appearance and Request for Notice Filed by Emma Phyllcia Myles Filed by on behalf of Austin Maintenance & Construction, Inc. (Myles, Emma)
Related: [-]
203 203 notice Notice of Appearance and Request for Notice Thu 05/01 11:06 AM
Notice of Appearance and Request for Notice Filed by Reagan H. Tres Gibbs III Filed by on behalf of Austin Maintenance & Construction, Inc. (Gibbs, Reagan)
Related: [-]
202 202 notice Notice of Appearance and Request for Notice Thu 05/01 10:53 AM
Notice of Appearance and Request for Notice Filed by Craig E Power Filed by on behalf of Austin Maintenance & Construction, Inc. (Power, Craig)
Related: [-]
201 201 notice Notice of Appearance and Request for Notice Thu 05/01 7:33 AM
Notice of Appearance and Request for Notice Filed by Charles Robert Quigg Filed by on behalf of The Dow Chemical Company (Quigg, Charles)
Related: [-]
Wednesday, April 30, 2025
200 200 court BNC Certificate of Mailing Wed 04/30 11:30 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 8. Notice Date 04/30/2025. (Admin.)
Related: [-] 171 Order on Motion to Appear pro hac vice
199 199 court BNC Certificate of Mailing Wed 04/30 11:30 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 8. Notice Date 04/30/2025. (Admin.)
Related: [-] 170 Order on Motion to Appear pro hac vice
198 198 notice Notice of Appearance and Request for Notice Wed 04/30 6:47 PM
Notice of Appearance and Request for Notice Filed by Steven J. Reisman Filed by on behalf of Todd Arden, Charlie Piper, and Michael Wartell in Their Capacity as Disinterested Directors Comprising the Special Committee of the Board of Directors of Ascend Performance Materials Holdings Inc. Related [+]
Related: [-] isman, Steven
197 197 misc Debtors Master Service List Wed 04/30 2:49 PM
Debtors Master Service List (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid)
Related: [-]
196 196 notice Notice of Appearance and Request for Notice Wed 04/30 12:59 PM
Notice of Appearance and Request for Notice Filed by Daniel Davidson Sparks Filed by on behalf of Robbie D. Wood, Inc. (Sparks, Daniel)
Related: [-]
195 195 motion Appear pro hac vice Wed 04/30 10:29 AM
MOTION to Appear Pro Hac Vice for Joseph A. Caneco (Fee Paid: $100, receipt number A26114876) Filed by Creditor Blessey Marine Services, Inc. (Caneco, Joseph)
Related: [-]
194 194 1 pgs order Order to Appear pro hac vice Wed 04/30 9:50 AM
Order Granting Motion for Daniel D. Sparks To Appear pro hac vice Related [+] Note: Instructions to request Texas Southern CM/ECF registration through PACER are found [LINK:here] Signed on 4/30/2025. (yml4)
Related: [-] 183
193 193 notice Notice of Appearance and Request for Notice Wed 04/30 9:06 AM
Notice of Appearance and Request for Notice Filed by Lloyd A. Lim Filed by on behalf of Acuren Inspection, Inc. (Lim, Lloyd)
Related: [-]
192 192 notice Notice of Appearance and Request for Notice Wed 04/30 9:01 AM
Notice of Appearance and Request for Notice Filed by Lloyd A. Lim Filed by on behalf of Setpoint Integrated Solutions, Inc. and Valsource LLC (Lim, Lloyd)
Related: [-]
Tuesday, April 29, 2025
191 191 motion Withdraw Document Tue 04/29 8:07 PM
Motion to Withdraw Document Related [+]. Filed by Creditor Diamondback Works, L.P. (Rosenthal, Trent)
Related: [-] 184 Emergency Motion
190 190 misc Certificate Tue 04/29 5:39 PM
Certificate of Service of Hallie Dreiman (Filed By Epiq Corporate Restructuring, LLC ) Related [+] (Garabato, Sid)
Related: [-] 66 Generic Order
189 189 notice Notice Tue 04/29 5:13 PM
Notice of Perfection, Continuation, and Maintenance of Liens Pursuant to 11 U.S.C. 546(b) . Filed by Blessey Marine Services, Inc. (Barriere, Brent)
Related: [-]
Att: 1 Declaration of Patrick W. Voss
Att: 2 Exhibit A
Att: 3 Exhibit B
Att: 4 Exhibit C
188 188 notice Notice of Appearance and Request for Notice Tue 04/29 4:12 PM
Notice of Appearance and Request for Notice Filed by Lauren L. Jones Filed by on behalf of BANKRUPTCY ATTY. ALDINE INDEPENDENT SCHOOL DISTRICT (Jones, Lauren)
Related: [-]
187 187 notice Notice of Appearance and Request for Notice Tue 04/29 4:10 PM
Notice of Appearance and Request for Notice Filed by Andrew C Wright Filed by on behalf of Katoen Natie Specialty Chemicals, Inc., Polymer Contractors Florida, Inc. (Wright, Andrew)
Related: [-]
186 186 notice Notice of Appearance and Request for Notice Tue 04/29 3:55 PM
Notice of Appearance and Request for Notice Filed by Robert L Paddock Filed by on behalf of Polymer Contractors Florida, Inc., Katoen Natie Specialty Chemicals, Inc. (Paddock, Robert)
Related: [-]
185 185 notice Notice of Appearance and Request for Notice Tue 04/29 1:43 PM
Notice of Appearance and Request for Notice Filed by Nathaniel Rayle Filed by on behalf of Penson Benefit Guaranty Corporation (Rayle, Nathaniel)
Related: [-]
184 184 9 pgs motion Emergency Motion Tue 04/29 11:19 AM
Emergency Motion to Compel Debtors to Assume or Reject Construction Contract and Provide Adequate Assurance of Payment Filed by Creditor Diamondback Works, L.P. (Rosenthal, Trent)
Related: [-]
Att: 1 Declaration of Robert Bonner
Att: 2 Proposed Order
183 183 motion Appear pro hac vice Tue 04/29 10:36 AM
MOTION to Appear Pro Hac Vice for Daniel D. Sparks (Fee Paid: $100, receipt number A26111614) Filed by Creditor Robbie D. Wood, Inc. (Sparks, Daniel)
Related: [-]
182 182 notice Notice of Appearance and Request for Notice Tue 04/29 9:38 AM
Notice of Appearance and Request for Notice Filed by William Mabry IV Filed by on behalf of Penson Benefit Guaranty Corporation (Mabry, William)
Related: [-]
181 181 1 pgs order Order to Appear pro hac vice Tue 04/29 9:27 AM
Order Granting Motion for Charles R. Quigg To Appear pro hac vice Related [+] Note: Instructions to request Texas Southern CM/ECF registration through PACER are found [LINK:here] Signed on 4/29/2025. (yml4)
Related: [-] 180
Monday, April 28, 2025
180 180 motion Appear pro hac vice Mon 04/28 9:13 PM
MOTION to Appear Pro Hac Vice for Charles R. Quigg (Fee Paid: $100, receipt number A26110674) Filed by Creditor The Dow Chemical Company (Quigg, Charles)
Related: [-]
179 179 misc Withdraw Document Mon 04/28 5:37 PM
Withdraw Document (Filed By Kinder Morgan Tejas Pipeline LLC ) Related [+] (Prewitt, Patricia)
Related: [-] 177 Objection
178 178 notice Notice of Appearance and Request for Notice Mon 04/28 4:30 PM
Notice of Appearance and Request for Notice Filed by Richard Scott Jenkins Filed by on behalf of Devall Commercial Barge Line, L.L.C. (Jenkins, Richard)
Related: [-]
177 177 5 pgs answer Objection Mon 04/28 2:19 PM
Objection To Utility Designation . Filed by Kinder Morgan Tejas Pipeline LLC (Prewitt, Patricia)
Related: [-]
176 176 notice Notice of Appearance and Request for Notice Mon 04/28 2:06 PM
Notice of Appearance and Request for Notice Filed by Patricia Williams Prewitt Filed by on behalf of Kinder Morgan Inc. (Prewitt, Patricia)
Related: [-]
175 175 notice Notice of Appearance and Request for Notice Mon 04/28 1:11 PM
Notice of Appearance and Request for Notice Filed by Brent Strickland Filed by on behalf of CITGO Petroleum Corporation (Strickland, Brent)
Related: [-]
174 174 notice Notice of Appearance and Request for Notice Mon 04/28 10:24 AM
Notice of Appearance and Request for Notice Filed by Patricia Williams Prewitt Filed by on behalf of Kinder Morgan Tejas Pipeline LLC (Prewitt, Patricia)
Related: [-]
173 173 notice Notice of Appearance and Request for Notice Mon 04/28 10:13 AM
Notice of Appearance and Request for Notice Filed by Tara L Grundemeier Filed by on behalf of Harris County ESD #01, Houston ISD, Galveston County, Lone Star College System, City of Houston, Houston Community College System, Harris County ESD #24, Harris County ESD #50 (Grundemeier, Tara)
Related: [-]
172 172 notice Notice of Appearance and Request for Notice Mon 04/28 10:04 AM
Notice of Appearance and Request for Notice Filed by Tara L Grundemeier Filed by on behalf of Fort Bend County, Texas City ISD (Grundemeier, Tara)
Related: [-]
171 171 1 pgs order Order to Appear pro hac vice Mon 04/28 9:26 AM
Order Granting Motion for Nathaniel Rayle To Appear pro hac vice Related [+] Note: Instructions to request Texas Southern CM/ECF registration through PACER are found [LINK:here] Signed on 4/28/2025. (yml4)
Related: [-] 145
170 170 1 pgs order Order to Appear pro hac vice Mon 04/28 9:23 AM
Order Granting Motion for William Mabry, IV To Appear pro hac vice Related [+] Note: Instructions to request Texas Southern CM/ECF registration through PACER are found [LINK:here] Signed on 4/28/2025. (yml4)
Related: [-] 148
Sunday, April 27, 2025
169 169 court BNC Certificate of Mailing Sun 04/27 11:28 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 8. Notice Date 04/27/2025. (Admin.)
Related: [-] 151 Generic Order
168 168 court BNC Certificate of Mailing Sun 04/27 11:28 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 8. Notice Date 04/27/2025. (Admin.)
Related: [-] 146 Order on Motion to Appear pro hac vice
Saturday, April 26, 2025
167 167 court BNC Certificate of Mailing Sat 04/26 11:31 PM
BNC Certificate of Mailing. Related [+] No. of Notices: 6. Notice Date 04/26/2025. (Admin.)
Related: [-] 111 Order on Motion to Appear pro hac vice
166 166 notice Notice of Appearance and Request for Notice Sat 04/26 11:11 PM
Notice of Appearance and Request for Notice Filed by Olivia K Greenberg Filed by on behalf of Devall Commercial Barge Line, L.L.C. (Greenberg, Olivia)
Related: [-]
165 165 notice Notice of Appearance and Request for Notice Sat 04/26 11:09 PM
Notice of Appearance and Request for Notice Filed by Joseph E Bain Filed by on behalf of Devall Commercial Barge Line, L.L.C. (Bain, Joseph)
Related: [-]
164 164 notice Notice Sat 04/26 11:09 PM
Notice Devall Commercial Barge Line, L.L.C.'s Notice of Perfection, Continuation, and Maintenance of Liens Pursuant to 11 U.S.C. 546(b) . Filed by Devall Commercial Barge Line, L.L.C. (Bain, Joseph)
Related: [-]
Att: 1 Exhibit 1: Declaration of Matthew Moran