Case number: 4:22-bk-90035 - HONX, Inc. and Official Committee of Unsecured Creditors of HONX, - Texas Southern Bankruptcy Court

Case Information
  • Case title

    HONX, Inc. and Official Committee of Unsecured Creditors of HONX,

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Marvin Isgur

  • Filed

    04/28/2022

  • Last Filing

    04/19/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
COMPLX, APPEAL, APPEAL_NAT, MEDIATOR



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 22-90035

Assigned to: Bankruptcy Judge Marvin Isgur
Chapter 11
Voluntary
Asset


Date filed:  04/28/2022
Plan confirmed:  02/16/2024
341 meeting:  06/14/2022

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

Latest Dockets

Date Filed#Docket Text
04/19/20241401Notice 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)
04/18/20241400Certificate 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)
04/17/20241399Notice 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)
04/17/20241398Notice 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)
04/17/20241397Notice 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)
04/17/20241396Notice 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)
04/17/20241395Notice 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)
04/16/20241394Notice 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)
04/12/20241393Certificate 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)
04/12/20241392Notice 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)