Clearpoint Chemicals, LLC
Debtor: Clearpoint Chemicals, LLC
Trustee: BANKRUPTCY ADMINISTRATOR
Not Classified By Court: The Official Committee of Unsecured Creditors
Case Number: 1:2020bk12274
Filed: September 29, 2020
Court: U.S. Bankruptcy Court for the Southern District of Alabama
Presiding Judge: JERRY C OLDSHUE
Nature of Suit: Other
Docket Report

This docket was last retrieved on November 27, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
November 27, 2020 Filing 204 BNC Certificate of Mailing (RE: related document(s)#200 Hearing (Bk)). Notice Date 11/27/2020. (Admin.)
November 26, 2020 Filing 203 BNC Certificate of Mailing (RE: related document(s)#199 Order on Application to Employ). Notice Date 11/26/2020. (Admin.)
November 25, 2020 Filing 202 BNC Certificate of Mailing (RE: related document(s)#197 Order on Motion to Use Cash Collateral). Notice Date 11/25/2020. (Admin.)
November 25, 2020 Filing 201 Notice of Change of Address (DBT)
November 25, 2020 Filing 200 Notice of Hearing Set on Relief from Stay Motion and Order Extending the Automatic Stay. (related document(s)#198 Motion for Relief From Stay filed by ServisFirst Bank). Hearing scheduled for 12/15/2020 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (AMB)
November 24, 2020 Opinion or Order Filing 199 Order Granting Application to Employ (Related Doc #126) Signed on 11/24/2020. (CJR)
November 24, 2020 Filing 198 Motion for Relief from Stay with Certificate of Service. Fee Amount is $181 Filed by Jeffery J. Hartley on behalf of ServisFirst Bank. (Hartley, Jeffery)
November 24, 2020 Receipt of Motion for Relief From Stay(# 20-12274) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number A9270679, in the amount of $ 181.00. (U.S. Treasury)
November 23, 2020 Filing 197 FINAL ORDER AUTHORIZING THE USE OF CASH COLLATERAL OF UMB CAPITAL FINANCE AND SERVISFIRST BANK AND RELATED RELIEF (Related Doc #5) Signed on 11/23/2020. (CJR)
November 19, 2020 Filing 196 Request for Copy of Record in Electronic format stored outside of CM.ECF and PACER Filed by Interested Party Harlan Foster. (Peterson, Edward)
November 19, 2020 Receipt of Request for Copy of Record in Electronic format stored outside of CM.ECF and PACER(# 20-12274) [misc,ecopynes] ( 31.00) Filing Fee. Receipt number A9262420, in the amount of $ 31.00. (U.S. Treasury)
November 18, 2020 Filing 195 Minute Entry: Hearing Date: 11/17/2020. Related document(s) RE: Doc #189; Application to Employ (Resolved by consent. Order due within 14 days from Garrett) Appearances by: Alexandra K. Garrett, attorney for Clearpoint Chemicals, LLC (Debtor 1) M. Zimlich, Bankruptcy administrator R.Gaal J. Hartley B.Court Peterson. (Jemison)
November 18, 2020 Filing 194 Minute Entry: Hearing Date: 11/17/2020. Related document(s) RE: Doc #122; Application to Employ (Moot. Application amended.) Appearances by: BANKRUPTCY ADMINISTRATOR (Trustee) Clearpoint Chemicals, LLC Alexandra K. Garrett attorney for Clearpoint Chemicals, LLC (Debtor 1) Lawrence B. Voit attorney for Clearpoint Chemicals, LLC (Debtor 1) Matthew Cooper Butler attorney for Clearpoint Chemicals, LLC (Debtor 1). (Jemison)
November 18, 2020 Filing 193 Minute Entry: Hearing: 11/17/2020, (RE: Doc #10; Motion to Determine) Continued to 12/01/2020 at 09:30 AM at Courtroom 2 East, John Archibald Campbell US Courthouse 113 St. Joseph Street, Mobile, AL 36602-3606. Appearances by: Alexandra K. Garrett, attorney for Clearpoint Chemicals, LLC (Debtor 1) M. Zimlich, Bankruptcy administrator R. Gaal J. Hartley B. Court Peterson. (Jemison)
November 18, 2020 Filing 192 Minute Entry: Hearing: 11/17/2020, (RE: Doc #5; Motion to Use Cash Collateral) Continued to 12/01/2020 at 09:30 AM at Courtroom 2 East, John Archibald Campbell US Courthouse 113 St. Joseph Street, Mobile, AL 36602-3606. Appearances by: Alexandra K. Garrett, attorney for Clearpoint Chemicals, LLC (Debtor 1) M.Zimlich, Bankruptcy administrator R. Gaal J. Hartley B. Court Peterson. (Jemison)
November 17, 2020 Filing 191 Minute Entry: Hearing Date: 11/17/2020. Related document(s) RE: Doc #126; Application to Employ (Approved. Order due within 14 days from Gaal.) Appearances by: Alexandra K. Garrett, attorney for Clearpoint Chemicals, LLC (Debtor 1) R. Gaal M. Zimlich, Bankruptcy administrator. (Jemison)
November 17, 2020 Filing 190 Hearing Set on (related document(s)#189 Amended Application to Employ filed by Clearpoint Chemicals, LLC). Hearing scheduled for 11/17/2020 at 02:00 PM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (KJF)
November 16, 2020 Filing 189 Amended Application to Employ Three Rivers Capital, LLC as Professional Financial Advisor Filed by Alexandra K. Garrett on behalf of Clearpoint Chemicals, LLC. (Garrett, Alexandra)
November 13, 2020 Receipt Number A9254149, Fee Amount $31.00 (related document(s)#188 Request for Audio of Chapter 7/11 Meeting of Creditors filed by Finoric, LLC) (PDH)
November 13, 2020 Filing 188 Request for Audio of Chapter 7/11 Meeting of Creditors Fee Amount $31 Filed by Creditor Finoric, LLC (related document(s)#179 Notice of Continuance of Meeting of Creditors - Chapter 11, #181 Notice of Continuance of Meeting of Creditors - Chapter 11). (Gaal, Richard) .
November 12, 2020 Filing 187 Creditor Request for Notice for Oracle America, Inc.. Filed by Oracle America, Inc.. (Christianson, Shawn)
November 11, 2020 Filing 186 BNC Certificate of Mailing (RE: related document(s)#176 Order on Application for Compensation). Notice Date 11/11/2020. (Admin.)
November 11, 2020 Filing 185 BNC Certificate of Mailing (RE: related document(s)#175 Order on Motion to Determine). Notice Date 11/11/2020. (Admin.)
November 11, 2020 Filing 184 BNC Certificate of Mailing (RE: related document(s)#174 Order on Motion to Determine). Notice Date 11/11/2020. (Admin.)
November 11, 2020 Filing 183 BNC Certificate of Mailing (RE: related document(s)#173 Amended Order). Notice Date 11/11/2020. (Admin.)
November 11, 2020 Filing 182 BNC Certificate of Mailing (RE: related document(s)#171 Hearing (Bk)). Notice Date 11/11/2020. (Admin.)
November 10, 2020 Filing 181 Notice of Continuance of Meeting of Creditors Meeting adjourned for amendments and information. No testimony to be taken. Minutes revised to correct counsel present. 341(a) meeting to be held on 12/8/2020 at 02:00 PM at John A. Campbell US Courthouse, 5th Floor, 113 St. Joseph Street, Mobile, AL 36602. (Zimlich, Mark)
November 10, 2020 Filing 180 Notice of Continuance of Meeting of Creditors Meeting adjourned for amendments and information only. No testimony to be taken. 341(a) meeting to be held on 12/8/2020 at 02:00 PM at John A. Campbell US Courthouse, 5th Floor, 113 St. Joseph Street, Mobile, AL 36602. (Zimlich, Mark)
November 10, 2020 Filing 179 Notice of Continuance of Meeting of Creditors . 341(a) meeting to be held on 11/10/2020 at 02:00 PM at John A. Campbell US Courthouse, 5th Floor, 113 St. Joseph Street, Mobile, AL 36602. (Zimlich, Mark)
November 10, 2020 Filing 178 Notice of Withdrawal of Document Filed by Debtor 1 Clearpoint Chemicals, LLC (related document(s)#168 Motion to Determine). (Garrett, Alexandra)
November 10, 2020 Filing 177 Minute Entry: Hearing Date: 11/10/2020. (Related document(s) RE:#5 Motion to Use Cash Collateral filed by Clearpoint Chemicals, LLC, #10 Motion to Determine filed by Clearpoint Chemicals, LLC, #122 Application to Employ filed by Clearpoint Chemicals, LLC, #151 Objection filed by ServisFirst Bank, #154 Objection filed by The Official Committee of Unsecured Creditors, #158 Joinder filed by UMB Bank, N.A.). Hearing continued to 11/17/2020 at 02:00 PM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. Appearances by: Garrett, Zimlich, Hartley, Gaal, Court, Peterson. (APJ)
November 9, 2020 Opinion or Order Filing 176 ORDER GRANTING DEBTORS FIRST INTERIM FEE APPLICATION FOR RUSSELL, THOMPSON, BUTLER & HOUSTON, LLP (Related Doc #121). Signed on 11/9/2020. (CJR)
November 9, 2020 Filing 175 FINAL ORDER AUTHORIZING THE DEBTOR TO PAY PRE-PETITION EMPLOYEES SALARY, WAGE, BENEFIT AND EXPENSE REIMBURSEMENT OBLIGATIONS (Related Doc #11) Signed on 11/9/2020. (CJR)
November 9, 2020 Filing 174 FINAL ORDER AUTHORIZING THE DEBTOR TO OBTAIN POSTPETITION FINANCING (Related Doc #84) Signed on 11/9/2020. (CJR)
November 9, 2020 Filing 173 AMENDED ORDER APPROVING DEBTORS EMERGENCY MOTION TO MODIFY STANDING ORDER SO AS TO ALLOW DEBTOR TO MAINTAIN PRE-PETITION CHECKING ACCOUNTS AS DEBTOR-IN-POSSESSION ACCOUNTS Signed on 11/9/2020. (RE: related document(s)#47 Order on Motion to Waive Requirement). (CJR)
November 9, 2020 Filing 172 Adversary case 20-01049. Complaint by Matthew Cooper Butler on behalf of Clearpoint Chemicals LLC, John Harlan Foster, Todd Randolph Rader against ServisFirst Bank, SmartBank. Fee Amount $350. (72 (Injunctive relief - other)) (Butler, Matthew)
November 9, 2020 Filing 171 Notice of Hearing Set on (related document(s)#165 Application to Employ Debtor's Counsel filed by Clearpoint Chemicals, LLC, #168 Motion to Determine filed by Clearpoint Chemicals, LLC). Hearing scheduled for 12/8/2020 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
November 8, 2020 Filing 170 BNC Certificate of Mailing (RE: related document(s)#167 Order on Motion for Continuation of Utility Service). Notice Date 11/08/2020. (Admin.)
November 8, 2020 Filing 169 BNC Certificate of Mailing (RE: related document(s)#166 Order on Motion to Determine). Notice Date 11/08/2020. (Admin.)
November 6, 2020 Filing 168 Motion to Determine Bar Date for Filing Proof of Claim Filed by Alexandra K. Garrett on behalf of Clearpoint Chemicals, LLC. (Garrett, Alexandra)
November 6, 2020 Opinion or Order Filing 167 ORDER (i) ESTABLISHING ADEQUATE ASSURANCE OF PAYMENT FOR FUTURE UTILITY SERVICES AND (ii) RESTRAINING UTILITY COMPANIES FROM DISCONTINUING, ALTERING OR REFUSING SERVICE PURSUANT TO SECTION 366 OF THE BANKRUPTCY CODE (Related Doc #13) Signed on 11/6/2020. (CJR)
November 6, 2020 Filing 166 FINAL ORDER PURSUANT TO SECTION 105(A) OF THE BANKRUPTCY CODE AUTHORIZING THE PAYMENT OF PRE-PETITION CLAIMS OF CRITICAL TRADE VENDORS (Related Doc #9) Signed on 11/6/2020. (CJR)
November 6, 2020 Filing 165 Application to Employ R. Tate Young as Debtor's Counsel Filed by Matthew Cooper Butler on behalf of Clearpoint Chemicals, LLC. (Butler, Matthew)
November 6, 2020 Filing 164 Notice of Continuance of Meeting of Creditors Meeting to be held telephonically. See Notice for call-in information. 341(a) meeting to be held on 11/10/2020 at 02:00 PM at John A. Campbell US Courthouse, 5th Floor, 113 St. Joseph Street, Mobile, AL 36602. (Zimlich, Mark)
November 4, 2020 Filing 163 BNC Certificate of Mailing (RE: related document(s)#159 Order on Motion and Application to Appear Pro Hac Vice). Notice Date 11/04/2020. (Admin.)
November 3, 2020 Filing 162 Minute Entry: Hearing Date: 1/3/2020. (Related document(s) RE:#121 Application for Compensation filed by Clearpoint Chemicals, LLC). Approved. Order due within 14 days from A. Garrett. Appearances by: Garrett, Zimlich, Gaal, Hartley, Court, LeDay, Draper. (APJ)
November 3, 2020 Filing 161 Minute Entry: Hearing Date: 11/3/2020. (Related document(s) RE:#5 Motion to Use Cash Collateral filed by Clearpoint Chemicals, LLC, #10 Motion to Determine filed by Clearpoint Chemicals, LLC, #122 Application to Employ filed by Clearpoint Chemicals, LLC, #151 Objection filed by ServisFirst Bank, #154 Objection filed by The Official Committee of Unsecured Creditors, #158 Joinder filed by UMB Bank, N.A.). Hearing continued to 11/10/2020 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. Appearances by: Garrett, Zimlich, Gaal, Hartley, Court, LeDay, Draper. (APJ)
November 3, 2020 Filing 160 Hearing Set on (related document(s)#158 Joinder filed by UMB Bank, N.A.). Hearing scheduled for 11/3/2020 at 09:31 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
November 2, 2020 Opinion or Order Filing 159 Order Granting Motion and Application for Admission of Michael A. McConnell to Appear Pro Hac Vice (Related Doc #148). Signed on 11/2/2020. (CJR)
November 2, 2020 Filing 158 Joinder Filed by Creditor UMB Bank, N.A. (related document(s)#151 Objection, #154 Objection). (Court, Benjamin)
November 2, 2020 Filing 157 Hearing Set on (related document(s)#154 Objection filed by The Official Committee of Unsecured Creditors). Hearing scheduled for 11/3/2020 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
November 1, 2020 Filing 156 BNC Certificate of Mailing (RE: related document(s)#150 Order on Application to Employ Debtor's Counsel). Notice Date 11/01/2020. (Admin.)
November 1, 2020 Filing 155 BNC Certificate of Mailing (RE: related document(s)#149 Order on Application to Employ). Notice Date 11/01/2020. (Admin.)
October 30, 2020 Filing 154 Objection Filed by The Official Committee of Unsecured Creditors (related document(s)#122 Application to Employ filed by Clearpoint Chemicals, LLC) (Gaal, Richard)
October 30, 2020 Filing 153 Hearing Set on (related document(s)#151 Objection filed by ServisFirst Bank). Hearing scheduled for 11/3/2020 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
October 30, 2020 Filing 152 A proposed order is due to be submitted to chambers by Michael McConnell. Instructions for submitting proposed orders via email are available on the court's website. (RE: related document(s)#148 Motion and Application for Admission to Appear Pro Hac Vice filed by Cooper Natural Resources, Inc., Energy Services Group, Inc.). Order due by 11/13/2020. (APJ)
October 30, 2020 Filing 151 Objection Filed by ServisFirst Bank (related document(s)#122 Application to Employ filed by Clearpoint Chemicals, LLC) (Hartley, Jeffery)
October 30, 2020 Opinion or Order Filing 150 ORDER AUTHORIZING APPOINTMENT OF ATTORNEYS FOR THE DEBTOR(Related Doc #7) Signed on 10/30/2020. (TAP)
October 30, 2020 Opinion or Order Filing 149 ORDER AUTHORIZING EMPLOYMENT OF RUSSELL, THOMPSON, BUTLER & HOUSTON LLP AS ACCOUNTANTS (Related Doc #12) Signed on 10/30/2020. (TAP)
October 30, 2020 Filing 148 Motion and Application for Admission of Michael A. McConnell to Appear Pro Hac Vice. Fee Amount of $75. Filed by Michael McConnell on behalf of Energy Services Group, Inc., Cooper Natural Resources, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B COGS) (McConnell, Michael)
October 30, 2020 Receipt of Motion and Application for Admission to Appear Pro Hac Vice(# 20-12274) [motion,mprohac] ( 75.00) Filing Fee. Receipt number A9235816, in the amount of $ 75.00. (U.S. Treasury)
October 29, 2020 Filing 147 BNC Certificate of Mailing (RE: related document(s)#142 Order on Motion and Application to Appear Pro Hac Vice). Notice Date 10/29/2020. (Admin.)
October 29, 2020 Filing 146 BNC Certificate of Mailing (RE: related document(s)#139 Order on Motion and Application to Appear Pro Hac Vice). Notice Date 10/29/2020. (Admin.)
October 29, 2020 Filing 145 BNC Certificate of Mailing (RE: related document(s)#138 Order on Motion and Application to Appear Pro Hac Vice). Notice Date 10/29/2020. (Admin.)
October 28, 2020 Filing 144 BNC Certificate of Mailing (RE: related document(s)#134 Hearing (Bk)). Notice Date 10/28/2020. (Admin.)
October 28, 2020 Filing 143 Notice of Continuance of Meeting of Creditors Adjourned Meeting to be held telephonically. 341(a) meeting to be held on 11/2/2020 at 10:00 AM at John A. Campbell US Courthouse, 5th Floor, 113 St. Joseph Street, Mobile, AL 36602. (Zimlich, Mark)
October 27, 2020 Opinion or Order Filing 142 Order Granting Motion and Application for Admission of DOUGLAS S. DRAPER to Appear Pro Hac Vice (Related Doc #104). Signed on 10/27/2020. (TAP)
October 27, 2020 Filing 141 Minute Entry: Hearing Date: 10/27/2020. Related document(s) RE: Doc #12; Application to Employ (Approved. Order due within 14 days from Garrett.) Appearances by: Alexandra K. Garrett, attorney for Clearpoint Chemicals, LLC (Debtor 1) M. Zimlich, BANKRUPTCY ADMINISTRATOR (Trustee) R. Gaal. (Jemison)
October 27, 2020 Filing 140 Minute Entry: Hearing Date: 10/27/2020. Related document(s) RE: Doc #7; Application to Employ Debtor's Counsel (Approved. Order due within 14 days from Garrett.) Appearances by: Alexandra K. Garrett, attorney for Clearpoint Chemicals, LLC (Debtor 1) M. Zimlich, BANKRUPTCY ADMINISTRATOR (Trustee) R. Gaal. (Jemison)
October 27, 2020 Opinion or Order Filing 139 Order Granting Motion and Application for Admission of LESLIE A. COLLINS to Appear Pro Hac Vice (Related Doc #105). Signed on 10/27/2020. (TAP)
October 27, 2020 Opinion or Order Filing 138 Order Granting Motion and Application for Admission of GRETA M. BROUPHY to Appear Pro Hac Vice (Related Doc #106). Signed on 10/27/2020. (TAP)
October 26, 2020 Filing 137 Notice of Appearance and Request for Notice for Midland County. by Laura J Monroe Filed by Laura J Monroe on behalf of Midland Central Appraisal District, Texas . (TLW)
October 26, 2020 Filing 136 Second Exhibit Filed by Debtor 1 Clearpoint Chemicals, LLC (related document(s)#8 Motion to Determine). (Garrett, Alexandra)
October 26, 2020 Filing 135 Minute Entry: Hearing Date: 10/26/2020. (Related document(s) RE:#5 Motion to Use Cash Collateral filed by Clearpoint Chemicals, LLC. Interim order still applies. Final hearing set on 11/3/2020 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. #8 Motion to Determine filed by Clearpoint Chemicals, LLC. Moot. Motion amended. #9 Motion to Determine filed by Clearpoint Chemicals, LLC. Motion granted. #10 Motion to Determine filed by Clearpoint Chemicals, LLC. Hearing continued to 11/3/2020 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602.#11 Motion to Determine filed by Clearpoint Chemicals, LLC Motion granted. #13 Motion for Continuation of Utility Service filed by Clearpoint Chemicals, LLC. Motion granted. #84 Amended Motion to Determine filed by Clearpoint Chemicals, LLC. Motion granted. Orders due within 14 days from Garrett. Appearances by: Garrett, Voit, Zimlich, Gaal, Hartley, LeDay, Little, Butler, Court, Draper, March, Harlan Foster, Peterson. (APJ)
October 26, 2020 Filing 134 Notice of Hearing Set on (related document(s)#126 Application to Employ filed by The Official Committee of Unsecured Creditors). Hearing scheduled for 11/17/2020 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (KJF)
October 24, 2020 Filing 133 BNC Certificate of Mailing (RE: related document(s)#123 Hearing (Bk)). Notice Date 10/24/2020. (Admin.)
October 24, 2020 Filing 132 Exhibit List Filed by Interested Party Clearpoint Industries, LLC (related document(s)#8 Motion to Determine). (Garrett, Alexandra)
October 23, 2020 Filing 131 BNC Certificate of Mailing (RE: related document(s)#115 Order Appointing Creditors Committe). Notice Date 10/23/2020. (Admin.)
October 23, 2020 Filing 130 BNC Certificate of Mailing (RE: related document(s)#114 Order on Motion and Application to Appear Pro Hac Vice). Notice Date 10/23/2020. (Admin.)
October 23, 2020 Filing 129 Exhibit List Filed by Debtor 1 Clearpoint Chemicals, LLC (related document(s)#5 Motion to Use Cash Collateral, #6 Motion to Wavie Requirement to Establish (Open) a New Bank Account, #8 Motion to Determine, #9 Motion to Determine, #10 Motion to Determine, #11 Motion to Determine, #13 Motion for Continuation of Utility Service, #84 Motion to Determine). (Garrett, Alexandra)
October 23, 2020 Filing 128 Brief of Debtor Clearpint Chemicals,LLC in Support of Emergency Motion for Interim and Final Order Authorizing the Debtor to Obtain Senior Secured Superpriority Post Petition Financing Filed by Debtor 1 Clearpoint Chemicals, LLC (related document(s)#8 Motion to Determine). (Butler, Matthew)
October 23, 2020 Filing 127 Joinder in Finoric, LLC's Objections to Motions Filed by Debtor Filed by Creditor Committee The Official Committee of Unsecured Creditors (related document(s)#87 Objection, #88 Objection, #89 Objection). (Gaal, Richard)
October 23, 2020 Filing 126 Application to Employ Richard M. Gaal and McDowell Knight Roedder & Sledge, LLC as Counsel for Unsecured Creditors' Committee Filed by Richard M. Gaal on behalf of The Official Committee of Unsecured Creditors. (Gaal, Richard)
October 23, 2020 Filing 125 Exhibit List Filed by Creditor Finoric, LLC (related document(s)#5 Motion to Use Cash Collateral, #6 Motion to Wavie Requirement to Establish (Open) a New Bank Account, #8 Motion to Determine, #9 Motion to Determine, #10 Motion to Determine, #11 Motion to Determine, #13 Motion for Continuation of Utility Service). (Gaal, Richard)
October 22, 2020 Filing 124 BNC Certificate of Mailing (RE: related document(s)#102 Order on Motion to Determine). Notice Date 10/22/2020. (Admin.)
October 22, 2020 Filing 123 Notice of Hearing Set on (related document(s)#121 Application for Compensation - Set for Hearing filed by Clearpoint Chemicals, LLC, #122 Application to Employ filed by Clearpoint Chemicals, LLC). Hearing scheduled for 11/3/2020 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
October 22, 2020 Filing 122 Application to Employ Three Rivers Capital, LLC as Professional Financial Advisor Filed by Alexandra K. Garrett on behalf of Clearpoint Chemicals, LLC. (Garrett, Alexandra)
October 22, 2020 Filing 121 First Application for Compensation for Russell, Thompson, Butler & Houston, LLP Filed by Alexandra K. Garrett on behalf of Clearpoint Chemicals, LLC. (Garrett, Alexandra)
October 22, 2020 Filing 120 Stipulation By BANKRUPTCY ADMINISTRATOR and Between Clearpoint Chemicals, LLC Filed by Trustee BANKRUPTCY ADMINISTRATOR. (Zimlich, Mark)
October 22, 2020 Filing 119 Periodic Report, Pursuant to Fed. R. Bankr. P. 2015.3, Regarding Value, Operations and Profitability of Certain Entities in which the Debtor's Estate is Alleged to Hold a Substantial or Controlling Interest. Filed by Debtor 1 Clearpoint Chemicals, LLC. (Butler, Matthew)
October 22, 2020 Filing 118 Notice of Returned Mail: Mail originally sent on 10/07/2020 to Herc Rentals, Inc. PO Box 650280 Dallas, TX 75265-0280 was returned as undeliverable: Hearing (Bk). This is a text-only entry. There are no documents attached. (adiuser court)
October 22, 2020 Filing 117 Notice of Returned Mail: Mail originally sent on 10/03/2020 to Herc Rentals, Inc. PO Box 650280 Dallas, TX 75265-0280 was returned as undeliverable: Hearing (Bk). This is a text-only entry. There are no documents attached. (adiuser court)
October 21, 2020 Filing 116 Notice of Appearance and Request for Notice for Joseph D. Steadman, Jr.. by Joseph D. Steadman Jr. Filed by Joseph D. Steadman Jr. on behalf of 22nd State Bank. (Steadman, Joseph)
October 21, 2020 Opinion or Order Filing 115 Order Appointing Creditors Committee Signed on 10/21/2020. (LKC)
October 21, 2020 Opinion or Order Filing 114 Order Granting Motion and Application for Admission of Tara LeDay to Appear Pro Hac Vice (Related Doc #97). Signed on 10/21/2020. (LKC)
October 21, 2020 Filing 113 Notice of Appearance and Request for Notice for Richard A. Wright. by Richard A Wright Filed by Richard A Wright on behalf of 22nd State Bank. (Wright, Richard)
October 21, 2020 Filing 112 A proposed order is due to be submitted to chambers by Greta M. Brouphy. Instructions for submitting proposed orders via email are available on the court's website. (RE: related document(s)#106 Motion and Application for Admission to Appear Pro Hac Vice filed by Clearpoint Industries, LLC). Order due by 11/4/2020. (APJ)
October 21, 2020 Filing 111 A proposed order is due to be submitted to chambers by Leslie A. Collins. Instructions for submitting proposed orders via email are available on the court's website. (RE: related document(s)#105 Motion and Application for Admission to Appear Pro Hac Vice filed by Clearpoint Industries, LLC). Order due by 11/4/2020. (APJ)
October 21, 2020 Filing 110 A proposed order is due to be submitted to chambers by Douglas S. Draper. Instructions for submitting proposed orders via email are available on the court's website. (RE: related document(s)#104 Motion and Application for Admission to Appear Pro Hac Vice filed by Clearpoint Industries, LLC). Order due by 11/4/2020. (APJ)
October 21, 2020 Filing 109 Hearing Set on (related document(s)#108 Objection filed by Midland Central Appraisal District, Texas). Hearing scheduled for 10/26/2020 at 12:00 PM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
October 21, 2020 Filing 108 Objection Filed by Midland Central Appraisal District, Texas (related document(s)#5 Motion to Use Cash Collateral filed by Clearpoint Chemicals, LLC, #8 Motion to Determine filed by Clearpoint Chemicals, LLC) (LeDay, Tara)
October 21, 2020 Filing 107 Corrective Entry: The attorney filer for (RE: #104 Motion and Application for Admission to Appear Pro Hac Vice) contacted the Clerk's Office to explain that the incorrect party filer was selected in the docketing process. Therefore, the party filer for entry #104 was updated from Clearpoint Chemicals, LLC to Clearpoint Industries, LLC as reflected in the Motion. (MAR)
October 21, 2020 Filing 106 Motion and Application for Admission of Greta M. Brouphy to Appear Pro Hac Vice. Fee Amount of $75. Filed by Greta M. Brouphy on behalf of Clearpoint Industries, LLC. (Attachments: #1 Certificate of Good Standing) (Brouphy, Greta)
October 21, 2020 Filing 105 Motion and Application for Admission of Leslie A. Collins to Appear Pro Hac Vice. Fee Amount of $75. Filed by Leslie A. Collins on behalf of Clearpoint Industries, LLC. (Attachments: #1 Certificate of Good Standing) (Collins, Leslie)
October 21, 2020 Filing 104 Motion and Application for Admission of Douglas S. Draper to Appear Pro Hac Vice. Fee Amount of $75. Filed by Douglas S. Draper on behalf of Clearpoint Industries, LLC. (Attachments: #1 Certificate of Good Standing) (Draper, Douglas) Note: Party filer modified on 10/21/2020. See entry #107. (MAR).
October 21, 2020 Filing 103 Virtual Notice Creditor Address Updated in ECF (RE: related document(s)#98 Notice of Change of Address). (TAP)
October 21, 2020 Receipt of Motion and Application for Admission to Appear Pro Hac Vice(# 20-12274) [motion,mprohac] ( 75.00) Filing Fee. Receipt number A9221821, in the amount of $ 75.00. (U.S. Treasury)
October 21, 2020 Receipt of Motion and Application for Admission to Appear Pro Hac Vice(# 20-12274) [motion,mprohac] ( 75.00) Filing Fee. Receipt number A9221771, in the amount of $ 75.00. (U.S. Treasury)
October 21, 2020 Receipt of Motion and Application for Admission to Appear Pro Hac Vice(# 20-12274) [motion,mprohac] ( 75.00) Filing Fee. Receipt number A9221737, in the amount of $ 75.00. (U.S. Treasury)
October 20, 2020 Filing 102 SECOND INTERIM ORDER AUTHORIZING THE DEBTOR TO OBTAINSENIOR SECURED SUPER-PRIORITY POST-PETITION FINANCING (Related Doc #8) Signed on 10/20/2020. (VRN)
October 20, 2020 Filing 101 Notice of Appearance and Request for Notice for E. Russell March, III. by Edward Russell March III Filed by Edward Russell March III on behalf of Cobalt Energy Solutions, LLC. (March, Edward)
October 20, 2020 Filing 100 A proposed order is due to be submitted to chambers by Tara LeDay. Instructions for submitting proposed orders via email are available on the court's website. (RE: related document(s)#97 Motion and Application for Admission to Appear Pro Hac Vice filed by Midland Central Appraisal District, Texas). Order due by 11/3/2020. (APJ)
October 20, 2020 Filing 99 Notice of Appearance and Request for Notice for Midland Central Appraisal District, Texas. by Tara LeDay Filed by Tara LeDay on behalf of Midland Central Appraisal District, Texas. (LeDay, Tara)
October 20, 2020 Filing 98 Notice of Change of Address Filed by Matthew Cooper Butler on behalf of Clearpoint Chemicals, LLC. (Butler, Matthew)
October 20, 2020 Filing 97 Motion and Application for Admission of Tara Leday to Appear Pro Hac Vice. Fee Amount of $75. Filed by Tara LeDay on behalf of Midland Central Appraisal District, Texas. (LeDay, Tara)
October 20, 2020 Filing 96 Certificate of Insurance Filed by Debtor 1 Clearpoint Chemicals, LLC. (Garrett, Alexandra)
October 20, 2020 Filing 95 Salaries, Compensation and Fringe Benefits Filed by Debtor 1 Clearpoint Chemicals, LLC. (Garrett, Alexandra)
October 20, 2020 Filing 94 Virtual Notice Creditor Address Updated in ECF (RE: related document(s)#92 Notice of Change of Address). (TAP)
October 20, 2020 Filing 93 Hearing Set on (related document(s)#87 Objection filed by Finoric, LLC, #88 Objection filed by Finoric, LLC, #89 Objection filed by Finoric, LLC). Hearing scheduled for 10/26/2020 at 12:00 PM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
October 20, 2020 Receipt of Motion and Application for Admission to Appear Pro Hac Vice(# 20-12274) [motion,mprohac] ( 75.00) Filing Fee. Receipt number A9219852, in the amount of $ 75.00. (U.S. Treasury)
October 19, 2020 Filing 92 Notice of Change of Address Filed by Alexandra K. Garrett on behalf of Clearpoint Chemicals, LLC. (Garrett, Alexandra)
October 19, 2020 Filing 91 Creditor Request for Notice for Texas Comptroller of Public Accounts, Revenue Accounting Division. Filed by Texas Comptroller of Public Accounts, Revenue Accounting Division. (Hull, Courtney)
October 18, 2020 Filing 90 BNC Certificate of Mailing (RE: related document(s)#86 Hearing (Bk)). Notice Date 10/18/2020. (Admin.)
October 16, 2020 Filing 89 Limited Objection Filed by Finoric, LLC (related document(s)#10 Motion to Determine filed by Clearpoint Chemicals, LLC) (Gaal, Richard)
October 16, 2020 Filing 88 Limited Objection Filed by Finoric, LLC (related document(s)#5 Motion to Use Cash Collateral filed by Clearpoint Chemicals, LLC) (Gaal, Richard)
October 16, 2020 Filing 87 Objection Filed by Finoric, LLC (related document(s)#8 Motion to Determine filed by Clearpoint Chemicals, LLC, #84 Motion to Determine filed by Clearpoint Chemicals, LLC) (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Gaal, Richard)
October 16, 2020 Filing 86 Notice of RESETTING Hearing (related document(s)#5 Motion to Use Cash Collateral filed by Clearpoint Chemicals, LLC, #8 Motion to Determine filed by Clearpoint Chemicals, LLC, #9 Motion to Determine filed by Clearpoint Chemicals, LLC, #10 Motion to Determine filed by Clearpoint Chemicals, LLC, #11 Motion to Determine filed by Clearpoint Chemicals, LLC, #13 Motion for Continuation of Utility Service filed by Clearpoint Chemicals, LLC, #26 Objection filed by ServisFirst Bank, #28 Joinder filed by Finoric, LLC, #29 Joinder filed by UMB Bank, N.A., #84 Motion to Determine filed by Clearpoint Chemicals, LLC). Evidentiary Hearing scheduled for 10/26/2020 at 12:00 PM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
October 16, 2020 Filing 85 Minute Entry: Date: 10/16/2020. (Related document(s) RE:#5 Motion to Use Cash Collateral filed by Clearpoint Chemicals, LLC, #8 Motion to Determine filed by Clearpoint Chemicals, LLC, #9 Motion to Determine filed by Clearpoint Chemicals, LLC, #10 Motion to Determine filed by Clearpoint Chemicals, LLC, #11 Motion to Determine filed by Clearpoint Chemicals, LLC, #13 Motion for Continuation of Utility Service filed by Clearpoint Chemicals, LLC, #26 Objection filed by ServisFirst Bank, #28 Joinder filed by Finoric, LLC, #29 Joinder filed by UMB Bank, N.A., #84 Motion to Determine filed by Clearpoint Chemicals, LLC). Hearing continued to 10/26/2020 at 12:00 PM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
October 16, 2020 Filing 84 AMENDED Motion to Determine Entry of Interim and Final Order Authorizing the Debtor to Obtain Senior Secured superpriority Postpetition Financing Filed by Alexandra K. Garrett on behalf of Clearpoint Chemicals, LLC. (Related document(s)#8 Motion to Determine filed by Clearpoint Chemicals, LLC) (Garrett, Alexandra)
October 16, 2020 Filing 83 Notice of Appearance and Request for Notice for Office of Unemployment Compensation Tax Services. Filed by Creditor Office of Unemployment Compensation Tax Services. (TLW)
October 15, 2020 Filing 82 Notice of Appearance and Request for Notice for Benjamin Court. by Benjamin J. Court Filed by Benjamin J. Court on behalf of UMB Bank, N.A.. (Court, Benjamin)
October 14, 2020 Filing 81 Chapter 11 Case Management Summary Filed by Debtor 1 Clearpoint Chemicals, LLC. (Garrett, Alexandra)
October 14, 2020 Filing 80 Notice of Filing Error to JM Bard and Bard Co.. Incorrect form attached. No Action has been taken by the court regarding this filing. (RE: related document(s)#79 Debtor Electronic Noticing Request filed by J.M. Bard and Bard Co.). (DBT)
October 13, 2020 Filing 78 Notice of Deposition of J. Harlan Foster (Duces Tecum) Filed by Richard M. Gaal on behalf of Finoric, LLC. (Gaal, Richard)
October 13, 2020 Filing 77 Notice of Deposition of Craig Nelson (Duces Tecum) Filed by Richard M. Gaal on behalf of Finoric, LLC. (Gaal, Richard)
October 11, 2020 Filing 76 BNC Certificate of Mailing (RE: related document(s)#52 Order on Motion to Use Cash Collateral). Notice Date 10/11/2020. (Admin.)
October 11, 2020 Filing 75 BNC Certificate of Mailing (RE: related document(s)#51 Order on Motion to Determine). Notice Date 10/11/2020. (Admin.)
October 11, 2020 Filing 74 BNC Certificate of Mailing (RE: related document(s)#50 Order on Motion to Determine). Notice Date 10/11/2020. (Admin.)
October 11, 2020 Filing 73 BNC Certificate of Mailing (RE: related document(s)#48 Order on Motion to Determine). Notice Date 10/11/2020. (Admin.)
October 11, 2020 Filing 72 BNC Certificate of Mailing (RE: related document(s)#47 Order on Motion to Waive Requirement). Notice Date 10/11/2020. (Admin.)
October 11, 2020 Filing 71 BNC Certificate of Mailing (RE: related document(s)#46 Order on Motion and Application to Appear Pro Hac Vice). Notice Date 10/11/2020. (Admin.)
October 11, 2020 Filing 70 BNC Certificate of Mailing (RE: related document(s)#45 Notice of Filing of Claim By Debtor or Trustee). Notice Date 10/11/2020. (Admin.)
October 10, 2020 Filing 69 BNC Certificate of Mailing (RE: related document(s)#43 Order on Motion to Determine). Notice Date 10/10/2020. (Admin.)
October 9, 2020 Filing 79 Debtor Request to Begin Electronic Noticing Filed by Creditor J.M. Bard and Bard Co.. (DBT)
October 9, 2020 Filing 68 Amended Verification of Official Creditor List - Supplemental Filed by Debtor 1 Clearpoint Chemicals, LLC. (Garrett, Alexandra)
October 9, 2020 Filing 67 Exhibit "F" to Schedule A/B Filed by Debtor 1 Clearpoint Chemicals, LLC (related document(s)#56 Schedule(s)). (Garrett, Alexandra)
October 9, 2020 Filing 66 Exhibit "E" to Schedule A/B Filed by Debtor 1 Clearpoint Chemicals, LLC (related document(s)#56 Schedule(s)). (Garrett, Alexandra)
October 9, 2020 Filing 65 Exhibit "D" to Schedule A/B Filed by Debtor 1 Clearpoint Chemicals, LLC (related document(s)#56 Schedule(s)). (Garrett, Alexandra)
October 9, 2020 Filing 64 Exhibit "C" to Schedule A/B Filed by Debtor 1 Clearpoint Chemicals, LLC (related document(s)#56 Schedule(s)). (Garrett, Alexandra)
October 9, 2020 Filing 63 Exhibit "B" to Schedule A/B Filed by Debtor 1 Clearpoint Chemicals, LLC (related document(s)#56 Schedule(s)). (Garrett, Alexandra)
October 9, 2020 Filing 62 Exhibit "A" to Schedule A/B Filed by Debtor 1 Clearpoint Chemicals, LLC (related document(s)#56 Schedule(s)). (Garrett, Alexandra)
October 9, 2020 Filing 61 Equity Security Holders Amended Filed by Debtor 1 Clearpoint Chemicals, LLC. (Garrett, Alexandra)
October 9, 2020 Filing 60 Amended Verification of Official Creditor List - Supplemental Filed by Debtor 1 Clearpoint Chemicals, LLC. (Garrett, Alexandra)
October 9, 2020 Filing 59 Amended Verification of Official Creditor List - Initial Filed by Debtor 1 Clearpoint Chemicals, LLC. (Garrett, Alexandra)
October 9, 2020 Filing 58 Disclosure of Compensation of Attorney for Debtor Filed by Debtor 1 Clearpoint Chemicals, LLC (related document(s)#1 Voluntary Petition (Chapter 11)). (Garrett, Alexandra)
October 9, 2020 Filing 57 Statement of Financial Affairs Filed by Debtor 1 Clearpoint Chemicals, LLC (related document(s)#1 Voluntary Petition (Chapter 11)). (Garrett, Alexandra)
October 9, 2020 Filing 56 Original Schedule(s): Schedule A/B - J, Schedule D, Schedule E/F, Schedule G, Schedule H, Filed by Debtor 1 Clearpoint Chemicals, LLC. (Garrett, Alexandra)
October 9, 2020 Filing 55 Summary of Assets and Liabilities Schedules for Non-Individual Filed by Debtor 1 Clearpoint Chemicals, LLC (related document(s)#1 Voluntary Petition (Chapter 11)). (Garrett, Alexandra)
October 9, 2020 Filing 54 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Amended Filed by Debtor 1 Clearpoint Chemicals, LLC. (Garrett, Alexandra)
October 9, 2020 Filing 53 Declaration Under Penalty of Perjury for Non-individual Debtors Filed by Debtor 1 Clearpoint Chemicals, LLC. (Garrett, Alexandra)
October 9, 2020 Filing 52 INTERIM ORDER AUTHORIZING THE USE OF CASH COLLATERAL OF UMB CAPITAL FINANCE AND SERVISFIRST BANK AND RELATED RELIEF (Related Doc #5) Signed on 10/9/2020. (TAP)
October 9, 2020 Filing 51 INTERIM ORDER APPROVING AGREEMENT WITH UMB CAPITAL FINANCE (Related Doc #10) Signed on 10/9/2020. (TAP)
October 9, 2020 Filing 50 INTERIM ORDER PURSUANT TO SECTION 105(A) OF THE BANKRUPTCY CODE AUTHORIZING THE PAYMENT OF PRE-PETITION CLAIMS OF CRITICAL TRADE VENDORS(Related Doc #9) Signed on 10/9/2020. (TAP)
October 9, 2020 Filing 49 entered incorrectly, please see #52 for the correct order. INTERIM ORDER AUTHORIZING THE USE OF CASH COLLATERAL OF UMB CAPITAL FINANCE AND SERVISFIRST BANK AND RELATED RELIEF (Related Doc #5) Signed on 10/9/2020.(TAP) Modified on 10/9/2020: the order will not be noticed to all parties as TAP contacted Ops Supervisor that an error was made in the docketing process. (MAR). Modified on 10/13/2020 (TAP).
October 9, 2020 Filing 48 INTERIM ORDER AUTHORIZING THE DEBTOR TO PAY PRE-PETITION EMPLOYEES SALARY, WAGE, BENEFIT AND EXPENSE REIMBURSEMENT OBLIGATIONS(Related Doc #11) Signed on 10/9/2020. (TAP)
October 9, 2020 Opinion or Order Filing 47 ORDER GRANTING DEBTORS EMERGENCY MOTION TO MODIFY STANDING ORDER SO AS TO ALLOW DEBTOR TO MAINTAIN PRE-PETITION CHECKING ACCOUNT AS DEBTOR-IN-POSSESSION ACCOUNT.(Related Doc #6) Signed on 10/9/2020. (TAP)
October 9, 2020 Opinion or Order Filing 46 Order Granting Motion and Application for Admission of Benjamin J. Court to Appear Pro Hac Vice (Related Doc #27). Signed on 10/9/2020. (TAP)
October 9, 2020 Filing 45 Notice of Filing of Claim by Defender Contracting LLC on behalf of Defender Contracting LLC in the amount of $82261.25. (TAP)
October 8, 2020 Filing 44 Notice of Change of Address Filed by Alexandra K. Garrett on behalf of Clearpoint Chemicals, LLC. (Garrett, Alexandra)
October 8, 2020 Filing 43 INTERIM ORDER AUTHORIZING THE DEBTOR TO OBTAIN SENIOR SECURED SUPERPRIORITY POSTPETITION FINANCING (Related Doc #8) Signed on 10/8/2020. (VRN)
October 7, 2020 Filing 42 BNC Certificate of Mailing (RE: related document(s)#38 Hearing (Bk)). Notice Date 10/07/2020. (Admin.)
October 6, 2020 Filing 41 Notice of Change of Address Filed by Alexandra K. Garrett on behalf of Clearpoint Chemicals, LLC. (Garrett, Alexandra)
October 6, 2020 Filing 40 Affidavit Re: Application to Employ Filed by Debtor 1 Clearpoint Chemicals, LLC (related document(s)#7 Application to Employ Debtor's Counsel). (Garrett, Alexandra)
October 5, 2020 Filing 39 A proposed order is due to be submitted to chambers by Benjamin J Court. Instructions for submitting proposed orders via email are available on the court's website. (RE: related document(s)#27 Motion and Application for Admission to Appear Pro Hac Vice filed by UMB Bank, N.A.). Order due by 10/19/2020. (APJ)
October 5, 2020 Filing 38 Notice of FINAL Hearing Set on (related document(s)#5 Motion to Use Cash Collateral filed by Clearpoint Chemicals, LLC, #8 Motion to Determine filed by Clearpoint Chemicals, LLC, #9 Motion to Determine filed by Clearpoint Chemicals, LLC, #10 Motion to Determine filed by Clearpoint Chemicals, LLC, #11 Motion to Determine filed by Clearpoint Chemicals, LLC, #13 Motion for Continuation of Utility Service filed by Clearpoint Chemicals, LLC). FINAL Hearing scheduled for 10/19/2020 at 02:00 PM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
October 5, 2020 Filing 37 Minute Entry: Hearing: 10/05/2020, (RE: Doc #13; Motion for Continuation of Utility Service) Continued to 10/19/2020 at 02:00 PM at Courtroom 2 East, John Archibald Campbell US Courthouse 113 St. Joseph Street, Mobile, AL 36602-3606. Appearances by: Clearpoint Chemicals, LLC Alexandra K. Garrett, attorney for Clearpoint Chemicals, LLC (Debtor 1) BANKRUPTCY ADMINISTRATOR (Trustee) Lawrence B. Voit, attorney for Clearpoint Chemicals, LLC (Debtor 1) Parrott, Hartley, Gaal, Court, Darpar, Peterson, Little, Rehm.. (Jemison)
October 5, 2020 Filing 36 Minute Entry: Hearing Date: 10/05/2020. Related document(s) RE: Doc #11; Motion to Determine (Motion granted with Final hearing to be heard on 10/19/20 at 2:00 p.m. Interim order due from Voit.) Appearances by: Clearpoint Chemicals, LLC Alexandra K. Garrett, attorney for Clearpoint Chemicals, LLC (Debtor 1) BANKRUPTCY ADMINISTRATOR (Trustee) Lawrence B. Voit, attorney for Clearpoint Chemicals, LLC (Debtor 1) Parrott, Hartley, Gaal, Court, Darpar, Peterson, Little, Rehm.. (Jemison)
October 5, 2020 Filing 35 Minute Entry: Hearing Date: 10/05/2020. Related document(s) RE: Doc #10; Motion to Determine (Motion granted with Final hearing to be heard on 10/19/20 at 2:00 p.m. Interim order due from Voit.) Appearances by: Clearpoint Chemicals, LLC Alexandra K. Garrett, attorney for Clearpoint Chemicals, LLC (Debtor 1) BANKRUPTCY ADMINISTRATOR (Trustee) Lawrence B. Voit, attorney for Clearpoint Chemicals, LLC (Debtor 1) Parrott, Hartley, Gaal, Court, Darpar, Peterson, Little, Rehm.. (Jemison)
October 5, 2020 Filing 34 Minute Entry: Hearing Date: 10/05/2020. Related document(s) RE: Doc #9; Motion to Determine (Motion granted with Final hearing to be heard on 10/19/20 at 2:00 p.m. Interim order due from Voit.) Appearances by: Clearpoint Chemicals, LLC Alexandra K. Garrett, attorney for Clearpoint Chemicals, LLC (Debtor 1) BANKRUPTCY ADMINISTRATOR (Trustee) Lawrence B. Voit, attorney for Clearpoint Chemicals, LLC (Debtor 1) Parrott, Hartley, Gaal, Court, Darpar, Peterson, Little, Rehm.. (Jemison)
October 5, 2020 Filing 33 Minute Entry: Hearing Date: 10/05/2020. Related document(s) RE: Doc #8; Motion to Determine (Motion granted with Final hearing to be heard on 10/19/20 at 2:00 p.m. Interim order due from Voit.) Appearances by: Clearpoint Chemicals, LLC Alexandra K. Garrett, attorney for Clearpoint Chemicals, LLC (Debtor 1) BANKRUPTCY ADMINISTRATOR (Trustee) Lawrence B. Voit, attorney for Clearpoint Chemicals, LLC (Debtor 1) )Parrott, Hartley, Gaal, Court, Darpar, Peterson, Little, Rehm.. (Jemison)
October 5, 2020 Filing 32 Minute Entry: Hearing Date: 10/05/2020. Related document(s) RE: Doc #6; Motion to Wavie Requirement to Establish (Open) a New Bank Account (Motion granted. Order due within 14 days from Voit.) Appearances by: Clearpoint Chemicals, LLC Alexandra K. Garrett, attorney for Clearpoint Chemicals, LLC (Debtor 1) BANKRUPTCY ADMINISTRATOR (Trustee) Lawrence B. Voit, attorney for Clearpoint Chemicals, LLC (Debtor 1) )Parrott, Hartley, Gaal, Court, Darpar, Peterson, Little, Rehm.. (Jemison)
October 5, 2020 Filing 31 Minute Entry: Hearing Date: 10/05/2020. Related document(s) RE: Doc #5; Motion to Use Cash Collateral (Motion granted with Final hearing to be heard on 10/19/20 at 2:00 p.m. Interim order due from Voit.) Appearances by: BANKRUPTCY ADMINISTRATOR (Trustee) Clearpoint Chemicals, LLC Alexandra K. Garrett attorney for Clearpoint Chemicals, LLC (Debtor 1) Lawrence B. Voit attorney for Clearpoint Chemicals, LLC (Debtor 1)Parrott, Hartley, Gaal, Court, Darpar, Peterson, Little, Rehm. (Jemison)
October 5, 2020 Filing 30 Exhibit Notice of Filing Exhibits to Motion to Approve UMB Factoring Agreement Filed by Debtor 1 Clearpoint Chemicals, LLC (related document(s)#10 Motion to Determine). (Garrett, Alexandra)
October 5, 2020 Filing 29 Joinder in ServisFirst's Limited Objection Filed by Creditor UMB Bank, N.A. (related document(s)#26 Objection). (Parrott, Evan)
October 5, 2020 Filing 28 Joinder In Limited Objection Filed by Creditor Finoric, LLC (related document(s)#26 Objection). (Gaal, Richard)
October 5, 2020 Filing 27 Motion and Application for Admission of Benjamin J. Court to Appear Pro Hac Vicefor UMB Bank, N.A.. Fee Amount of $75. Filed by Evan Nicholas Parrott on behalf of UMB Bank, N.A.. (Attachments: #1 Exhibit Ex. A (Federal Court Admissions) #2 Exhibit Ex. B (Certificate of Good Standing)) (Parrott, Evan)
October 5, 2020 Filing 26 Limited Objection Filed by ServisFirst Bank (related document(s)#8 Motion to Determine filed by Clearpoint Chemicals, LLC) (Hartley, Jeffery)
October 5, 2020 Receipt of Motion and Application for Admission to Appear Pro Hac Vice(# 20-12274) [motion,mprohac] ( 75.00) Filing Fee. Receipt number A9199669, in the amount of $ 75.00. (U.S. Treasury)
October 3, 2020 Filing 25 BNC Certificate of Mailing (RE: related document(s)#19 Hearing (Bk)). Notice Date 10/03/2020. (Admin.)
October 3, 2020 Filing 24 BNC Certificate of Mailing (RE: related document(s)#16 Hearing (Bk)). Notice Date 10/03/2020. (Admin.)
October 2, 2020 Filing 23 BNC Certificate of Mailing (RE: related document(s)#2 Chapter 11 Standing Order). Notice Date 10/02/2020. (Admin.)
October 2, 2020 Filing 22 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)#4 Meeting of Creditors Chapter 11). Notice Date 10/02/2020. (Admin.)
October 2, 2020 Filing 21 Certificate of Service Filed by Debtor 1 Clearpoint Chemicals, LLC (related document(s)#5 Motion to Use Cash Collateral, #6 Motion to Wavie Requirement to Establish (Open) a New Bank Account, #8 Motion to Determine, #9 Motion to Determine, #10 Motion to Determine, #11 Motion to Determine, #12 Application to Employ, #13 Motion for Continuation of Utility Service). (Garrett, Alexandra)
October 2, 2020 Filing 20 Notice of Appearance and Request for Notice for Richard M. Gaal. by Richard M. Gaal Filed by on behalf of Finoric, LLC (Gaal, Richard)
October 1, 2020 Filing 19 Notice of Hearing Set on (related document(s)#7 Application to Employ Debtor's Counsel filed by Clearpoint Chemicals, LLC, #12 Application to Employ filed by Clearpoint Chemicals, LLC). Hearing scheduled for 10/27/2020 at 09:30 AM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
October 1, 2020 Filing 18 Notice of Appearance and Request for Notice for ServisFirst Bank. by Philip D. Mahoney Filed by on behalf of ServisFirst Bank (Mahoney, Philip)
October 1, 2020 Filing 17 Notice of Appearance and Request for Notice for SmartBank. by Justin B. Little Filed by on behalf of c/o Justin B. Little SmartBank (Little, Justin)
October 1, 2020 Filing 16 Notice of Hearing Set on (related document(s)#5 Motion to Use Cash Collateral filed by Clearpoint Chemicals, LLC, #6 Motion to Wavie Requirement to Establish (Open) a New Bank Account filed by Clearpoint Chemicals, LLC, #8 Motion to Determine filed by Clearpoint Chemicals, LLC, #9 Motion to Determine filed by Clearpoint Chemicals, LLC, #10 Motion to Determine filed by Clearpoint Chemicals, LLC, #11 Motion to Determine filed by Clearpoint Chemicals, LLC, #13 Motion for Continuation of Utility Service filed by Clearpoint Chemicals, LLC). Hearing scheduled for 10/5/2020 at 02:00 PM at Judge Oldshue's Courtroom 2 East, 113 St. Joseph Street, Mobile, AL 36602. (APJ)
October 1, 2020 Filing 15 Notice of Appearance and Request for Notice for Lawrence B. Voit. by Lawrence B. Voit Filed by on behalf of Clearpoint Chemicals, LLC (Voit, Lawrence)
October 1, 2020 Filing 14 Notice of Appearance and Request for Notice for Harlan Foster and Todd Rader. by Edward J Peterson III Filed by on behalf of Todd Rader, Harlan Foster (Peterson, Edward)
September 30, 2020 Filing 13 Emergency Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Filed by Alexandra K. Garrett on behalf of Clearpoint Chemicals, LLC. (Garrett, Alexandra)
September 30, 2020 Filing 12 Application to Employ Russell, Thompson, Butler & Houston, LLP as Accountant Filed by Alexandra K. Garrett on behalf of Clearpoint Chemicals, LLC. (Attachments: #1 Exhibit Engagement Letter #2 Affidavit #3 Affidavit) (Garrett, Alexandra)
September 30, 2020 Filing 11 Emergency Motion to Determine Payment of Prepetition Wages, Compensation, and Employee Benefits Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code Filed by Alexandra K. Garrett on behalf of Clearpoint Chemicals, LLC. (Attachments: #1 Exhibit 1 #2 Affidavit) (Garrett, Alexandra)
September 30, 2020 Filing 10 Emergency Motion to Determine Approval Agreement with UMB Capital Finance Filed by Alexandra K. Garrett on behalf of Clearpoint Chemicals, LLC. (Garrett, Alexandra)
September 30, 2020 Filing 9 Emergency Motion to Determine Payment of Prepetition Claims of Critical Trade Vendors Filed by Alexandra K. Garrett on behalf of Clearpoint Chemicals, LLC. (Attachments: #1 Affidavit) (Garrett, Alexandra)
September 30, 2020 Filing 8 Emergency Motion to Determine Entry of Interim and Final Order Authorizing the Debtor to Obtain Senior Secured Superpriority Postpetitiion Financing Filed by Alexandra K. Garrett on behalf of Clearpoint Chemicals, LLC. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (Garrett, Alexandra)
September 30, 2020 Filing 7 Application to Employ Silver, Voit & Garrett, Attorneys at Law, P.C. as Debtor's Counsel Filed by Alexandra K. Garrett on behalf of Clearpoint Chemicals, LLC. (Attachments: #1 Affidavit) (Garrett, Alexandra)
September 30, 2020 Filing 6 Motion to Wavie Requirement to Establish (Open) a New Bank Account Filed by Alexandra K. Garrett on behalf of Clearpoint Chemicals, LLC. (Attachments: #1 Affidavit) (Garrett, Alexandra)
September 30, 2020 Filing 5 Emergency Motion to Use Cash Collateral Filed by Alexandra K. Garrett on behalf of Clearpoint Chemicals, LLC. (Attachments: #1 Exhibit 1) (Garrett, Alexandra)
September 30, 2020 Filing 4 Meeting of Creditors with 341(a) meeting to be held on 10/27/2020 at 02:00 PM at John A. Campbell US Courthouse, 5th Floor, 113 St. Joseph Street, Mobile, AL 36602. Last day to File Complaint To Determine Dischargeability of Certain Debts is 12/28/2020. Proofs of Claims due by 1/25/2021. (ANK)
September 30, 2020 Filing 3 Notice of Appearance and Request for Notice for ServisFirst Bank. by Jeffery J. Hartley Filed by on behalf of ServisFirst Bank (Hartley, Jeffery)
September 30, 2020 Filing 2 Chapter 11 Standing Order (Zimlich, Mark)
September 30, 2020 Receipt of Voluntary Petition (Chapter 11)(# 20-12274) [misc,volp11] (1717.00) Filing Fee. Receipt number A9193803, in the amount of $1717.00. (U.S. Treasury)
September 29, 2020 Filing 1 Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Clearpoint Chemicals, LLC. Chapter 11 Plan due. Disclosure Statement due by 01/27/2021. Atty Disclosure Statement due. Schedules A-J due. Statement of Financial Affairs due. Summary of Assets and Liabilities due. Incomplete Filings due by 10/13/2020. (Garrett, Alexandra)

Search for this case: Clearpoint Chemicals, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Clearpoint Chemicals, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: BANKRUPTCY ADMINISTRATOR
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not classified by court: The Official Committee of Unsecured Creditors
Represented By: Richard M. Gaal
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?