Honey Creek Partners, L.P.
11
Stacey G Jernigan
02/24/2023
01/22/2025
Yes
v
REFORM, DsclsDue, EXHIBITS, DISMISSED |
Assigned to: Chief Bankruptcy Jud Stacey G Jernigan Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Honey Creek Partners, L.P.
2300 Olympia Drive Unit 271071 Flower Mound, TX 75027 DENTON-TX Tax ID / EIN: 90-0279625 fka Honey Creek Ranch Corporation |
represented by |
Charles Brackett Hendricks
Cavazos Hendricks Poirot, P.C. 900 Jackson St., Suite 570 Dallas, TX 75202 (214) 573-7302 Fax : (214) 573-7399 Email: chuckh@chfirm.com Emily S. Wall
Cavazos Hendricks Poirot, P.C. 900 Jackson Street, Suite 570 Dallas, TX 75202 (214) 573-7307 Fax : (214) 573-7399 Email: ewall@chfirm.com |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
Date Filed | # | Docket Text |
---|---|---|
01/23/2025 | Bankruptcy case closed. Pursuant to LBR 9070-1, any exhibits that were admitted by the Court may be claimed and removed from the Clerks Office during the 60-day period following final disposition of a case by the attorney or party who introduced the exhibits. Any exhibit not removed within the 60-day period may be destroyed or otherwise disposed of by the Bankruptcy Clerk. (Blanco, J.) | |
01/22/2025 | Bankruptcy case closed. Pursuant to LBR 9070-1, any exhibits that were admitted by the Court may be claimed and removed from the Clerks Office during the 60-day period following final disposition of a case by the attorney or party who introduced the exhibits. Any exhibit not removed within the 60-day period may be destroyed or otherwise disposed of by the Bankruptcy Clerk. (Blanco, J.) | |
01/10/2025 | 172 | BNC certificate of mailing - PDF document. (RE: related document(s)[171] Order granting motion to dismiss Debtor without prejudice. (related document [165]) Entered on 1/7/2025. (Blanco, J.)) No. of Notices: 17. Notice Date 01/10/2025. (Admin.) |
01/07/2025 | 171 | (2 pgs) Order granting motion to dismiss Debtor without prejudice. (related document # 165) Entered on 1/7/2025. (Blanco, J.) |
01/06/2025 | 170 | (2 pgs) Order granting third and final application for compensation (related document # 162) granting for Cavazos Hendricks Poirot, P.C., fees awarded: $39145.50, expenses awarded: $575.60 Entered on 1/6/2025. (Blanco, J.) |
12/30/2024 | 169 | (1 pg) Certificate of no objection filed by Debtor Honey Creek Partners, L.P. (RE: related document(s)162 Application for compensation - Third and Final for Cavazos Hendricks Poirot, P.C., Debtor's Attorney, Period: 4/1/2024 to 12/3/2024, Fee: $39,145.50, Expenses: $575.60.). (Wall, Emily) |
12/19/2024 | 168 | (18 pgs; 3 docs) Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 filed by Debtor Honey Creek Partners, L.P.. (Attachments: # 1 Exhibit Bank Statements # 2 Exhibit Schedule of Payments to Professionals) (Wall, Emily) |
12/09/2024 | 167 | (6 pgs) Certificate of service re: Motion to Dismiss and Notice of Hearing filed by Debtor Honey Creek Partners, L.P. (RE: related document(s)165 Motion to dismiss case , 166 Notice of hearing). (Wall, Emily) |
12/09/2024 | 166 | (2 pgs) Notice of hearing filed by Debtor Honey Creek Partners, L.P. (RE: related document(s)165 Motion to dismiss case Filed by Debtor Honey Creek Partners, L.P. (Attachments: # 1 Proposed Order)). Hearing to be held on 1/9/2025 at 09:30 AM at https://us-courts.webex.com/meet/jerniga for 165, (Wall, Emily) |
12/09/2024 | 165 | (6 pgs; 2 docs) Motion to dismiss case Filed by Debtor Honey Creek Partners, L.P. (Attachments: # 1 Proposed Order) (Wall, Emily) |