Case number: 6:24-bk-60308 - Hilltop SPV, LLC - Texas Western Bankruptcy Court

Case Information
  • Case title

    Hilltop SPV, LLC

  • Court

    Texas Western (txwbke)

  • Chapter

    11

  • Judge

    Michael M Parker

  • Filed

    06/03/2024

  • Last Filing

    11/05/2025

  • Asset

    No

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Western District of Texas (Waco)
Bankruptcy Petition #: 24-60308-mmp

Assigned to: Bankruptcy Judge Michael M Parker
Chapter 11
Voluntary
Unknown assets


Date filed:  06/03/2024
Plan confirmed:  04/17/2025
341 meeting:  07/08/2024
Deadline for filing claims:  08/12/2024
Deadline for objecting to discharge:  09/06/2024

Debtor

Hilltop SPV, LLC

1437 South Boulder, Suite 700
Tulsa, OK 74119
TULSA-OK

represented by
Jameson Joseph Watts

Husch Blackwell LLP
111 Congress Ave, Suite 1400
Austin, TX 78701
(512) 479-1179
Fax : (512) 479-1101
Email: jameson.watts@huschblackwell.com

Trustee

Brad W. Odell

Mullin Hoard & Brown, LLP
1500 Broadway, Suite 700
Lubbock, TX 79401
(806) 765-7491
TERMINATED: 02/18/2025

represented by
Brad W. Odell

Mullin Hoard & Brown, LLP
1500 Broadway, Suite 700
Lubbock, TX 79401
(806) 765-7491
Fax : (806) 765-0553
Email: bodell@mhba.com

Trustee

Michael G. Colvard

Martin & Drought, PC
Weston Centre
112 E Pecan St, Suite 1616
San Antonio, TX 78205
(210) 227-7591
represented by
Michael G. Colvard

Martin & Drought, PC
Weston Centre
112 E Pecan St, Suite 1616
San Antonio, TX 78205
(210) 227-7591
Email: mcolvard@mdtlaw.com

Latest Dockets

Date Filed#Docket Text
11/05/2025240BNC Certificate of Mailing (Related Document(s): [239] Transcript regarding Hearing Held 11/14/24 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 01/29/2026. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Transcriber Access Transcripts, Telephone number (855) 873-2223. - NAME OF PURCHASER: Cleveland R. Burke. Notice of Intent to Request Redaction Deadline Due By 11/7/2025. Redaction Request Due By11/21/2025. Redacted Transcript Submission Due By 12/1/2025. Transcript access will be restricted through 01/29/2026.) Notice Date 11/05/2025. (Admin.)
10/31/2025239Transcript regarding Hearing Held 11/14/24 THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 01/29/2026. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Transcriber Access Transcripts, Telephone number (855) 873-2223. - NAME OF PURCHASER: Cleveland R. Burke. Notice of Intent to Request Redaction Deadline Due By 11/7/2025. Redaction Request Due By11/21/2025. Redacted Transcript Submission Due By 12/1/2025. Transcript access will be restricted through 01/29/2026. (Watson, Ilene)
10/22/2025Transcribers Acknowledgement of Request for Transcript of Testimony/Proceeding Received on 10/22/2025. The Reporter Expects to Have the Transcript Completed by 10/29/2025, . (Watson, Ilene) (related document(s): [238] Transcript Request by Cleveland R. Burke. Transcript request sent to Transcriber: Access Transcripts for Hearing Held on 11/14/2024 (Related Document(s): [237] Transcript Request by Cleveland R. Burke. (Burke, Cleveland) (related document(s): [94] Motion to Recharacterize, Equitably Subordinate, and Objection to Claim of Spotswood Natural Resources, LLC filed by William E Sparks for Creditor Monarch Midstream LLC )
10/22/2025238Transcript Request by Cleveland R. Burke. Transcript request sent to Transcriber: Access Transcripts for Hearing Held on 11/14/2024 (Related Document(s): [237] Transcript Request by Cleveland R. Burke. (Burke, Cleveland) (related document(s): [94] Motion to Recharacterize, Equitably Subordinate, and Objection to Claim of Spotswood Natural Resources, LLC filed by William E Sparks for Creditor Monarch Midstream LLC (McGee, Maxine)
10/21/2025237Transcript Request by Cleveland R. Burke. (Burke, Cleveland) (related document(s): [94] Motion to Recharacterize, Equitably Subordinate, and Objection to Claim of Spotswood Natural Resources, LLC filed by William E Sparks for Creditor Monarch Midstream LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Proposed Order))
08/14/2025236Exhibit Return Letter to Attorney Jameson Watts (re: # 172, 173, 194) requested (Hardage, Bridget)
08/12/2025235Ch. 11 Subchapter V Trustee's Report of No Distribution D - consensual plan consummated, fee award received. (Colvard, Michael)
08/12/2025234Ch. 11 Subchapter V Debtor's Notice of Consummation of the Plan filed by Jameson Joseph Watts for Debtor Hilltop SPV, LLC. (Watts, Jameson)
06/13/2025233BNC Certificate of Mailing (Related Document(s): [231] Final Order Regarding (related document(s): [217] FINAL FEE Application for Compensation in the amount of $338,921.00 and Reimbursement in the amount of $11,466.00 for June 3, 2024 to May 9, 2025 (WITH 21 Day Objection Language) filed by Jameson Joseph Watts for Debtor Husch Blackwell, Hilltop SPV, LLC. (Attachments: #(1) Exhibit A - Husch Blackwell Time Entries and Expenses #(2) Exhibit B - Husch Blackwell Receipts #(3) Exhibit C - Husch Blackwell Fee Application Summary #(4) Proposed Order)(Watts, Jameson) Modified on 5/12/2025 .) (Order entered on 6/11/2025)) Notice Date 06/13/2025. (Admin.)
06/12/2025232BNC Certificate of Mailing (Related Document(s): 230 Final Order Regarding (related document(s): 216
FINAL
Fee Application for Compensation in the amount of $112,447.50 and Reimbursement of Expenses in the amount of $1,027.08 for June 3, 2024 to May 9, 2025 (WITH 21 Day Objection Language) filed by Jameson Joseph Watts for Debtor HMP Advisory Holdings, LLC., d/b/a Harney Partners with Erik White as Chief Restructuring Office to Hilltop SPV, LLC. (Attachments: #(1) Exhibit A - Harney Partners Time and Expenses #(2) Exhibit B - Harney Partners Receipts #(3) Exhibit C - Harney Partners Fee Application Summary #(4) Proposed Order)(Watts, Jameson) Modified on 5/12/2025 ., 218 Supplement to Final Fee Application of Harney Partners filed by Jameson Joseph Watts for Debtor Hilltop SPV, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Watts, Jameson) (Related Document(s): 216
FINAL
Fee Application for Compensation in the amount of $112,447.50 and Reimbursement of Expenses in the amount of $1,027.08 for June 3, 2024 to May 9, 2025 (WITH 21 Day Objection Language) filed by Jameson Joseph Watts for Debtor HMP Advisory Holdings, LLC., d/b/a Harney Partners with Erik White as Chief Restructuring Office to Hilltop SPV, LLC. (Attachments: #(1) Exhibit A - Harney Partners Time and Expenses #(2) Exhibit B - Harney Partners Receipts #(3) Exhibit C - Harney Partners Fee Application Summary #(4) Proposed Order)(Watts, Jameson) Modified on 5/12/2025.)) (Order entered on 6/10/2025))
Notice Date 06/12/2025. (Admin.)