Case number: 1:23-bk-11452 - Hartman SPE, LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    Hartman SPE, LLC

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Mary F. Walrath

  • Filed

    09/13/2023

  • Last Filing

    05/02/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SealedDoc(s), MEGA, CLMSAGNT, STANDOrder, LeadSC, FeeDue, CONFIRMED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 23-11452-MFW

Assigned to: Mary F. Walrath
Chapter 11
Voluntary
Asset


Date filed:  09/13/2023
Plan confirmed:  02/26/2024
341 meeting:  10/18/2023
Deadline for filing claims:  11/13/2023
Deadline for filing claims (govt.):  03/11/2024

Debtor

Hartman SPE, LLC

2909 Hillcroft, Suite 420
Houston, TX 77057
HARRIS-TX
Tax ID / EIN: 30-1127400

represented by
Yelena Archiyan

Katten Muchin Rosenman LLP
2121 North Pearl St., Suite 1100
Dallas, TX 75201
214-765-3600
Fax : 214-765-3602
Email: yelena.archiyan@katten.com

William E. Chipman, Jr.

Chipman Brown Cicero & Cole, LLP
Hercules Plaza
1313 North Market Street
Suite 5400
Wilmington, DE 19801
302-295-0193
Fax : 302-295-0199
Email: chipman@chipmanbrown.com

Michaela C. Crocker

Katten Muchin Rosenman LLP
2121 North Pearl St., Suite 1100
Dallas, TX 75201
214-765-3600
Fax : 214-765-3602
Email: michaela.crocker@katten.com

Kristi JoLynn Doughty

Chipman Brown Cicero & Cole, LLP
1313 North Market Street
Suite 5400
Wilmington, DE 19801
302-295-0191
Email: doughty@chipmanbrown.com

John E Mitchell

Katten Muchin Rosenman LLP
2121 N. Pearl St.
Suite 1100
Dallas, TX 75201
214-765-3600
Fax : 214-765-3602
Email: john.mitchell@katten.com

Mark D. Olivere

Chipman Brown Cicero & Cole, LLP
Hercules Plaza
1313 North Market Street
Suite 5400
Wilmington, DE 19801
302-295-0195
Fax : 302-295-0199
Email: olivere@chipmanbrown.com

U.S. Trustee

U.S. Trustee

Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

represented by
John Henry Schanne, II

Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: john.schanne@usdoj.gov

Claims Agent

Epiq Corporate Restructuring, LLC

www.epiqsystems.com
777 Third Avenue, 12th Floor
New York, NY 10017
646-282-2500

 
 
Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080

 
 
Creditor Committee

Official Committee of Unsecured Creditors of Hartman SPE, LLC
represented by
Jesse M. Harris

Fox Rothschild LLP
2000 Market Street
Twentieth Floor
Philadelphia, PA 19103-3232
215-299-2000
Fax : 215-299-2150
Email: jesseharris@foxrothschild.com

Michael G. Menkowitz

Fox Rothschild LLP
2000 Market Street
Twentieth Floor
Philadelphia, PA 19103-3222
215-299-2756
Fax : 215-299-2150
Email: mmenkowitz@foxrothschild.com

Stephanie Joanne Slater

Fox Rothschild LLP
919 North Market Street
Suite 300
Wilmington, DE 19899-2323
302-622-4261
Email: sslater@foxrothschild.com

Latest Dockets

Date Filed#Docket Text
05/02/2024811Certificate of Mailing of Nadia Alazri. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[804], [805], [806]) (Garabato, Sid)
05/02/2024810Certification of Counsel Regarding First and Final Fee Application of Raymond James & Associates, Inc. as Investment Banker to the Debtor (related document(s)[771]) Filed by Hartman SPE, LLC. (Attachments: # (1) Exhibit A - Proposed Order) (Olivere, Mark)
04/30/2024809Certificate of Mailing of Nadia Alazri. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[794], [795], [796], [797], [798]) (Garabato, Sid)
04/29/2024808Certificate of Mailing of Nadia Alazri. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[784], [785], [790]) (Garabato, Sid)
04/29/2024807Certificate of Mailing of Nadia Alazri. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[782]) (Garabato, Sid)
04/26/2024806Final Application for Compensation and Reimbursement of Expenses of J.S. Held, LLC (f/k/a Phoenix Management Services, LLC) as Financial Advisor to the Official Committee of Unsecured Creditors for the period October 2, 2023 to March 27, 2024 Filed by Official Committee of Unsecured Creditors of Hartman SPE, LLC. Hearing scheduled for 5/21/2024 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 5/14/2024. (Attachments: # (1) Exhibit A # (2) Exhibit B through D # (3) Exhibit E # (4) Exhibit F) (Slater, Stephanie)
04/26/2024805Final Application for Compensation and Reimbursement of Expenses (Second Interim and Final) of Fox Rothschild LLP as Counsel to the Official Committee of Unsecured Creditors for the period September 25, 2023 to March 27, 2024 Filed by Official Committee of Unsecured Creditors of Hartman SPE, LLC. Hearing scheduled for 5/21/2024 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 5/14/2024. (Attachments: # (1) Exhibit A and B # (2) Exhibit C through E # (3) Exhibit F # (4) Exhibit G) (Slater, Stephanie)
04/26/2024804Application for Compensation // Second and Final Fee Application of Epiq Corporate Restructuring, LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period of September 13, 2023 Through and Including March 27, 2024 for the period to (related document(s)[383]) Filed by Hartman SPE, LLC. Hearing scheduled for 5/21/2024 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 5/14/2024. (Attachments: # (1) Exhibit A - Kosinski Certification # (2) Exhibit B - Summary of Fees by Project Code # (3) Exhibit C - Summary of Hours # (4) Exhibit D - Time Detail # (5) Notice of Application and Hearing) (Olivere, Mark)
04/25/2024803Application for Compensation // Seventh Monthly and Final Fee Statement of Katten Muchin Rosenman LLP as Counsel to the Debtor for Compensation for Services Rendered and Reimbursement of Expenses for the Monthly Period of March 1, 2024 through March 27, 2024 and the Final Period from September 13, 2023 Through and Including March 27, 2024 for the period to (related document(s)[224], [327], [371], [507], [784], [785]) Filed by Hartman SPE, LLC. Hearing scheduled for 5/21/2024 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 5/14/2024. (Attachments: # (1) Exhibits A through D # (2) Notice of Application and Hearing) (Chipman, William)
04/25/2024802Withdrawal of Claim(s): No. 10165. Filed by Epiq Corporate Restructuring, LLC. (Garabato, Sid)