Honey Creek Partners, L.P.
11
Stacey G Jernigan
02/24/2023
04/18/2024
Yes
v
REFORM, DsclsDue, EXHIBITS |
Assigned to: Chief Bankruptcy Jud Stacey G Jernigan Chapter 11 Voluntary Asset |
|
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 |
---|---|---|
04/18/2024 | 124 | (20 pgs; 3 docs) Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 filed by Debtor Honey Creek Partners, L.P.. (Attachments: # 1 Exhibit Bank Statements # 2 Exhibit Supporting Schedule) (Wall, Emily) |
04/17/2024 | 123 | (4 pgs) Certificate of service re: Notice of Filing filed by Debtor Honey Creek Partners, L.P. (RE: related document(s)122 Notice (generic)). (Wall, Emily) |
04/17/2024 | 122 | (2 pgs) Notice of Filing filed by Debtor Honey Creek Partners, L.P. (RE: related document(s)121 Application for compensation - Second Interim for Cavazos Hendricks Poirot, P.C., Debtor's Attorney, Period: 10/1/2023 to 3/31/2024, Fee: $37,514.50, Expenses: $532.36. Filed by Attorney Emily S. Wall Objections due by 5/8/2024. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)). (Wall, Emily) |
04/17/2024 | 121 | (35 pgs; 5 docs) Application for compensation - Second Interim for Cavazos Hendricks Poirot, P.C., Debtor's Attorney, Period: 10/1/2023 to 3/31/2024, Fee: $37,514.50, Expenses: $532.36. Filed by Attorney Emily S. Wall Objections due by 5/8/2024. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order) (Wall, Emily) |
03/28/2024 | 120 | Hearing held on 3/28/2024. (RE: related document(s) [113] Motion to pay - Motion to Approve Partial Distribution of Sale Proceeds filed by Debtor Honey Creek Partners, L.P. (Appearances: E. Wall for Debtor. Nonevidentiary hearing. Motion approved. Counsel to upload order.) (Edmond, Michael) |
03/28/2024 | 119 | Order granting motion to approve partial distribution of sale proceeds (related document # [113]) Entered on 3/28/2024. (Okafor, Marcey) |
03/27/2024 | 118 | Order granting first interim application for compensation (related document # [110]) granting for Griffin Harris PLLC, fees awarded: $15179.00, expenses awarded: $40.22 Entered on 3/27/2024. (Okafor, Marcey) |
03/21/2024 | 117 | Certificate of no objection filed by Debtor Honey Creek Partners, L.P. (RE: related document(s)[110] Application for compensation - First Interim for Griffin Harris PLLC, Special Counsel, Period: 8/1/2023 to 2/5/2024, Fee: $15,179.00, Expenses: $40.22.). (Wall, Emily) |
03/20/2024 | 116 | (22 pgs; 3 docs) Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 filed by Debtor Honey Creek Partners, L.P.. (Attachments: # 1 Bank Statements # 2 Supporting Schedules) (Wall, Emily) |
02/28/2024 | 115 | (6 pgs) Certificate of service re: Motion to Approve Partial Distribution of Sale Proceeds and Notice of Hearing filed by Debtor Honey Creek Partners, L.P. (RE: related document(s)113 Motion to pay - Motion to Approve Partial Distribution of Sale Proceeds, 114 Notice of hearing). (Wall, Emily) |