HONX, Inc. and Official Committee of Unsecured Creditors of HONX,
11
Marvin Isgur
04/28/2022
04/19/2024
Yes
v
COMPLX, APPEAL, APPEAL_NAT, MEDIATOR |
Assigned to: Bankruptcy Judge Marvin Isgur Chapter 11 Voluntary Asset |
|
Debtor HONX, Inc.
1501 McKinney Street Houston, TX 77010 HARRIS-TX Tax ID / EIN: 85-1302163 fka Hess Oil New York Corp. fka Hess Oil Virgin Islands Corp. |
represented by |
Matthew D Cavenaugh
Jackson Walker LLP 1401 McKinney Street Ste 1900 Houston, TX 77010 713-752-4200 Email: mcavenaugh@jw.com Genevieve Marie Graham
Jackson Walker LLP 1401 McKinney Street Suite 1900 Houston, TX 77010 (713) 752-4231 Fax : (713) 308-4131 Email: ggraham@jw.com Emily Meraia
Jackson Walker 1401 McKinney Street Ste 1900 Houston, TX 77010 713-752-4458 Email: emeraia@jw.com Kristhy M Peguero
Jackson Walker LLP 1401 McKinney St Ste 1900 Houston, TX 77010 713-752-4440 Email: kpeguero@jw.com Mark D Plevin
Crowell & Moring LLP 3 Embarcadero Center Ste 26th Floor San Francisco, CA 94111 415-365-7446 Email: mplevin@crowell.com Veronica Ann Polnick
Jackson Walker, LLP 1401 McKinney St. Suite 1900 Houston, TX 77010 713-752-4200 Fax : 713-754-6716 Email: vpolnick@jw.com Jennifer F Wertz
Jackson Walker LLP 100 Congress Ave Suite 1100 Austin, TX 78701 512-236-2247 Fax : 512-391-2147 Email: jwertz@jw.com |
U.S. Trustee US Trustee, 11
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 |
represented by |
Alicia Lenae Barcomb
DOJ-Ust 515 Rusk Ave. Suite 3516 Houston, TX 77002 713-718-4661 Email: alicia.barcomb@usdoj.gov Millie Aponte Sall
Office of the United States Trustee 515 Rusk Street Suite 3516 Houston, TX 77002 713-718-4650 Email: millie.sall@usdoj.gov Stephen Douglas Statham
DOJ-Ust 7230 Latitude St Corpus Christi, TX 78414 713-876-9571 Email: statham01@gmail.com |
U.S. Trustee US Trustee, 11
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 713-718-4650 |
| |
Creditor Committee Official Committee of Unsecured Creditors of HONX, Inc. |
represented by |
Marty L Brimmage
Akin Gump Strauss Hauer & Feld LLP 2300 N. Field Street Suite 1800 Dallas, TX 75201 214-969-2885 Fax : 214-969-4343 Email: mbrimmage@akingump.com |
Date Filed | # | Docket Text |
---|---|---|
04/19/2024 | 1401 | Notice Fourteenth Monthly Fee Statement of NERA Economic Consulting as Claims Evaluation Consultant to The Honorable Barbara J. Houser (Ret.), Legal Representative for Future Asbestos Claimants for Compensation for Services and Reimbursement of Expenses Incurred. Filed by NERA Economic Consulting (Catmull, Annie) |
04/18/2024 | 1400 | Certificate of Service re: Notice of Jackson Walker LLPs Sixteenth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Co-counsel and Conflicts Counsel to the Debtor for the Period from August 1, 2023 Through August 31, 2023 (Docket No. 1395), Notice of Jackson Walker LLPs Seventeenth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Co-counsel and Conflicts Counsel to the Debtor for the Period from September 1, 2023 Through September 30, 2023 (Docket No. 1396), Notice of Jackson Walker LLPs Eighteenth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Co-counsel and Conflicts Counsel to the Debtor for the Period from October 1, 2023 Through October 31, 2023 (Docket No. 1397), Notice of Jackson Walker LLPs Combined Nineteenth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Co-counsel and Conflicts Counsel to the Debtor for the Period from November 1, 2023 Through December 31, 2023 (Docket No. 1398), and Notice of Jackson Walker LLPs Combined Twentieth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Co-counsel and Conflicts Counsel to the Debtor for the Period from January 1, 2024 Through March 1, 2024 (Docket No. 1399) (Filed By Stretto ).(Related document(s):[1395] Notice, [1396] Notice, [1397] Notice, [1398] Notice, [1399] Notice) (Betance, Sheryl) |
04/17/2024 | 1399 | Notice of Jackson Walker LLP's Combined Twentieth Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Co-Counsel and Conflicts Counsel to the Debtor for the Period From January 1, 2024 Through March 1, 2024. (Related document(s):[180] Generic Order) Filed by HONX, Inc. (Cavenaugh, Matthew) |
04/17/2024 | 1398 | Notice of Jackson Walker LLP's Combined Nineteenth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Co-Counsel and Conflicts Counsel to the Debtors for the Period From November 1, 2023 Through December 31, 2023. (Related document(s):[180] Generic Order) Filed by HONX, Inc. (Cavenaugh, Matthew) |
04/17/2024 | 1397 | Notice of Jackson Walker LLP's Eighteenth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Co-Counsel and Conflicts Counsel to the Debtor for the Period From October 1, 2023 Through October 31, 2023. (Related document(s):[180] Generic Order) Filed by HONX, Inc. (Cavenaugh, Matthew) |
04/17/2024 | 1396 | Notice of Jackson Walker LLP's Seventeenth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Co-Counsel and Conflicts Counsel to the Debtor for the Period From September 1, 2023 Through September 30, 2023. (Related document(s):[180] Generic Order) Filed by HONX, Inc. (Cavenaugh, Matthew) |
04/17/2024 | 1395 | Notice of Jackson Walker LLP's Sixteenth Monthly Fee Statement for Compensation of Services Rendered and Reimbursement of Expenses as Co-Counsel and Conflicts Counsel to the Debtor for the Period From August 1, 2023 Through August 31, 2023. (Related document(s):[180] Generic Order) Filed by HONX, Inc. (Cavenaugh, Matthew) |
04/16/2024 | 1394 | Notice Twenty-First Monthly Fee Statement of Young Conaway Stargatt & Taylor, LLP as Counsel to The Honorable Barbara J. Houser (Ret.), Legal Representative for Future Asbestos Claimants, for Compensation for Services Rendered and Reimbursement of Expenses. Filed by Young Conaway Stargatt Taylor (Catmull, Annie) |
04/12/2024 | 1393 | Certificate of Service re: Twenty-Second Fee Statement of Kirkland & Ellis and Kirkland & Ellis International LLP for Compensation for Services and Reimbursement of Expenses as Attorneys to the Debtor and Debtors In Possession for the Period from February 1, 2024 Through March 1, 2024 (Filed By Stretto ).(Related document(s):[1392] Notice) (Betance, Sheryl) |
04/12/2024 | 1392 | Notice Twenty-Second Fee Statement of Kirkland & Ellis and Kirkland & Ellis International LLP for Compensation for Services and Reimbursement of Expenses as Attorneys to the Debtor and Debtors In Possession for the Period from February 1, 2024 Through March 1, 2024. Filed by HONX, Inc. (Polnick, Veronica) |