Hilltop SPV, LLC
11
Michael M Parker
06/03/2024
11/05/2025
No
v
| Subchapter_V |
Assigned to: Bankruptcy Judge Michael M Parker Chapter 11 Voluntary Unknown assets |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/05/2025 | 240 | BNC 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.) |
| 10/31/2025 | 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. (Watson, Ilene) |
| 10/22/2025 | Transcribers 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 ) | |
| 10/22/2025 | 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 (McGee, Maxine) |
| 10/21/2025 | 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 (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)) |
| 08/14/2025 | 236 | Exhibit Return Letter to Attorney Jameson Watts (re: # 172, 173, 194) requested (Hardage, Bridget) |
| 08/12/2025 | 235 | Ch. 11 Subchapter V Trustee's Report of No Distribution D - consensual plan consummated, fee award received. (Colvard, Michael) |
| 08/12/2025 | 234 | Ch. 11 Subchapter V Debtor's Notice of Consummation of the Plan filed by Jameson Joseph Watts for Debtor Hilltop SPV, LLC. (Watts, Jameson) |
| 06/13/2025 | 233 | BNC 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.) |
| 06/12/2025 | 232 | BNC 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)) |