Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Enermex International Inc.

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
4:2020bk30110
TYPE / CHAPTER
Voluntary / 11

Filed

1-6-20

Updated

9-13-23

Last Checked

8-6-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 6, 2020
Last Entry Filed
May 9, 2020

Docket Entries by Quarter

Jan 6, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual Fee Amount $1717 Filed by Enermex International Inc.. (Akard, John) (Entered: 01/06/2020)
Jan 6, 2020 Receipt of Voluntary Petition (Chapter 11)(20-30110) [misc,volp11] (1717.00) Filing Fee. Receipt number 21769517. Fee amount $1717.00. (U.S. Treasury) (Entered: 01/06/2020)
Jan 6, 2020 2 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders (Filed By Enermex International Inc. ). (Akard, John) (Entered: 01/06/2020)
Jan 7, 2020 Notice of Appearance and Request for Notice Filed by Hector Duran Jr (Duran, Hector) (Entered: 01/07/2020)
Jan 7, 2020 3 Order To Debtor-In-Possession and Setting Status Conference Signed on 1/7/2020 (Related document(s):1 Voluntary Petition (Chapter 11)) Status conference to be held on 3/4/2020 at 11:00 AM at Houston, Courtroom 403 (JPN). (TraceyConrad) (Entered: 01/07/2020)
Jan 8, 2020 4 Notice of Appearance and Request for Notice Filed by Craig E Power Filed by on behalf of Metals USA Plates and Shapes, Inc. (Power, Craig) (Entered: 01/08/2020)
Jan 10, 2020 5 BNC Certificate of Mailing. (Related document(s):3 Order Setting Hearing) No. of Notices: 1. Notice Date 01/09/2020. (Admin.) (Entered: 01/10/2020)
Jan 10, 2020 6 Notice of Appearance and Request for Notice Filed by Peter C Smart Filed by on behalf of Amerant Bank, N.A. (Smart, Peter) (Entered: 01/10/2020)
Jan 10, 2020 7 Meeting of Creditors Chapter 11 for Corporate Debtor Set 341(a) meeting to be held on 2/18/2020 at 02:00 PM at Houston, 515 Rusk Suite 3401. Proofs of Claims due by 5/18/2020. Government Proof of Claim due by 7/8/2020. (Duran, Hector) (Entered: 01/10/2020)
Jan 13, 2020 8 Notice of Appearance and Request for Notice Filed by Tara L Grundemeier Filed by on behalf of Harris County (Grundemeier, Tara) (Entered: 01/13/2020)
Show 5 more entries
Jan 29, 2020 14 Schedule A/B: Property Non-Individual , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors , Summary of Assets and Liabilities Schedules for Non-Individual , Declaration re: , Statement of Financial Affairs for Non-Individual (Filed By Enermex International Inc. ). (Cerasuolo, Gary) (Entered: 01/29/2020)
Feb 5, 2020 15 Application to Employ Smith Cerasuolo LLP & Coplen & Banks, PC as Attorneys for the Debtor. Objections/Request for Hearing Due in 21 days. Filed by Debtor Enermex International Inc. Hearing scheduled for 3/4/2020 at 11:00 AM at Houston, Courtroom 403 (JPN). (Attachments: # 1 Service List # 2 Declaration-Cerasuolo # 3 Declaration - Akard # 4 Proposed Order) (Akard, John) (Entered: 02/05/2020)
Feb 5, 2020 16 Disclosure of Compensation of Attorney for Debtor (Filed By Enermex International Inc. ). (Akard, John) (Entered: 02/05/2020)
Feb 6, 2020 17 Certificate of Service (Amended) (Filed By Enermex International Inc. ). (Akard, John) (Entered: 02/06/2020)
Feb 18, 2020 Meeting of Creditors Held. Debtor appeared. Hearing concluded on 2/18/2020. (Related document(s):7 Meeting of Creditors Chapter 11 for Corporate Debtor Set) (Duran, Hector) (Entered: 02/18/2020)
Feb 18, 2020 18 Notice of Inability to Appoint Creditors' Committee by the United States Trustee (Duran, Hector) (Entered: 02/18/2020)
Mar 3, 2020 19 Order Granting Application to Employ Coplen & Banks PC and Smith & Cerasuolo LLP. (Related Doc # 15) Signed on 3/3/2020. (mrios) (Entered: 03/03/2020)
Mar 3, 2020 20 Notice of Appearance and Request for Notice Filed by Peter C Smart Filed by on behalf of Amerant Bank, N.A. (Smart, Peter) (Entered: 03/03/2020)
Mar 4, 2020 21 Courtroom Minutes. Time Hearing Held: 11:00. Appearances: John Akard and Gary Cerasuolo for the debtor, David Polsinelli for Amerant Bank, Hector Duran for the US Trustee. (Related document(s):1 Voluntary Petition (Chapter 11)) Status hearing held. Debtor has not filed Monthly Operating Reports. US Trustee has requested amended documents from the debtor. Plan and Disclosure Statement to be filed. No further action taken at this time. (TraceyConrad) (Entered: 03/04/2020)
Mar 5, 2020 22 Notice of Change/Corrected Address for Metals USA Plates and Shapes, Inc.. Filed by Enermex International Inc. (Akard, John) (Entered: 03/05/2020)

There are 7 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Texas Southern Bankruptcy Court
Case number
4:2020bk30110
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jeffrey P Norman
Chapter
11
Filed
Jan 6, 2020
Type
voluntary
Terminated
Aug 11, 2020
Updated
Sep 13, 2023
Last checked
Aug 6, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aces Commercial
    Advanced Overhead Crane Services, Inc
    Alternativa Mexicana de Negocios
    Amerant Bank
    Anthony Services
    Bestway Welding Supply Co.
    BlueCross BlueShield of Texas
    BlueVine Capital
    Bureau Veritas - OneCIS Insurance
    Capital Certified Development Corp.
    Cemex
    Comcast
    Constellation
    Coronel Financial Services, Llc
    D & W Name Plate
    There are 55 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Enermex International Inc.
    12543 Robert E. Lee Road
    Houston, TX 77044
    HARRIS-TX
    Tax ID / EIN: xx-xxx8474

    Represented By

    John Akard, Jr
    Coplen & Banks, PC
    11111 McCracken Ln
    Suite A
    Cypress, TX 77429
    832-237-8600
    Fax : 832-202-2088
    Email: johnakard@attorney-cpa.com
    Gary F Cerasuolo
    Smith Cerasuolo LLP
    7500 San Felipe
    Ste 777
    Houston, TX 77063
    713-787-0003
    Fax : 713-782-6785
    Email: gary.cerasuolo@sbcglobal.net

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 15, 2023 Hi Tork Power, Inc. 11 4:2023bk34503
    Apr 2, 2023 Gospel Hill Missionary Baptist Church 11 4:2023bk31179
    Mar 8, 2023 Phase One Services LLC 11V 4:2023bk30835
    Aug 5, 2021 Hi Tork Power, Inc. 11V 4:2021bk32660
    Aug 2, 2021 Enermex International Inc. 11 4:2021bk32619
    May 31, 2021 Threading and Precision Manufacturing LLC parent case 11 4:2021bk31787
    May 31, 2021 OFSI Holding LLC parent case 11 4:2021bk31786
    May 31, 2021 OFS International, LLC 11 4:2021bk31784
    May 27, 2021 GKJ Enterprises LLC 7 4:2021bk31744
    Dec 21, 2018 Chem-Tray Insulation Corporation 7 4:2018bk37167
    Sep 4, 2018 Rancho El Conquistador, LLC 11 4:2018bk35014
    Mar 9, 2017 Covenant Plastics, Inc. 11 4:17-bk-31541
    Feb 26, 2016 Cleo Healthcare Services Inc. 11 4:16-bk-30981
    Nov 28, 2015 Yahn Group, Inc. 11 4:15-bk-36205
    Jul 23, 2014 Quality Container and Environmental, LLC 7 4:14-bk-34015