Hilltop SPV, LLC
11
Michael M Parker
06/03/2024
04/24/2025
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 |
---|---|---|
04/24/2025 | 213 | Notice and Certificate of Mailing filed by Michael G. Colvard for Trustee Michael G. Colvard. (Attachments: # (1) Service List)(Colvard, Michael) (Related Document(s): [212] First and Final Application for Compensation (21 Day Objection Language), Fees $ 5,572.50, Expenses $ 1,213.83, For Time Period From 2/18/2025 To Time Period Ending 4/17/2025 filed by Michael G. Colvard for Trustee Michael G. Colvard (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Proposed Order)) |
04/24/2025 | 212 | First and Final Application for Compensation (21 Day Objection Language), Fees $ 5,572.50, Expenses $ 1,213.83, For Time Period From 2/18/2025 To Time Period Ending 4/17/2025 filed by Michael G. Colvard for Trustee Michael G. Colvard (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Exhibit 3 # (4) Exhibit 4 # (5) Proposed Order)(Colvard, Michael) |
04/21/2025 | 211 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 filed by Jameson Joseph Watts for Debtor Hilltop SPV, LLC. (Attachments: # (1) March 2025 Financials # (2) March 2025 Statement (1809) # (3) March 2025 Statement (8551) # (4) March 2025 Statement (8562))(Watts, Jameson) |
04/19/2025 | 210 | BNC Certificate of Mailing (Related Document(s): [205] Order Confirming Subchapter V of Chapter 11 Plan, (related document(s): [166] Subchapter V Debtor's First Amended Plan dated March 14, 2025 filed by Jameson Joseph Watts for Debtor Hilltop SPV, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)) (Order entered on 4/17/2025)) Notice Date 04/19/2025. (Admin.) |
04/19/2025 | 209 | BNC Certificate of Mailing (Related Document(s): [205] Order Confirming Subchapter V of Chapter 11 Plan, (related document(s): [166] Subchapter V Debtor's First Amended Plan dated March 14, 2025 filed by Jameson Joseph Watts for Debtor Hilltop SPV, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)) (Order entered on 4/17/2025)) Notice Date 04/19/2025. (Admin.) |
04/18/2025 | 208 | BNC Certificate of Mailing (Related Document(s): [201] Order Granting in Part to Seal Exhibits (related document(s): [173] Joint Motion to Seal Exhibits to Settlement Agreement filed by Jameson Joseph Watts for Debtor Hilltop SPV, LLC. and William E. Sparks Attorney for Monarch Midstream, LLC. (Attachments: #(1) Proposed Order)(Watts, Jameson) (Related Document(s): [172] Joint Motion to Approve Compromise under Rule 9019 (Adversary Case Number: 24-06015) filed by Jameson Joseph Watts for Debtor Hilltop SPV, LLC. and William E. Sparks, Attorney for Monarch Midstream, LLC. (Attachments: #1 Exhibit A #2 Exhibit B #3 Proposed Order) Modified on 4/7/2025 .) (Order entered on 4/16/2025)) Notice Date 04/18/2025. (Admin.) |
04/18/2025 | 207 | BNC Certificate of Mailing (Related Document(s): 200 Order Regarding (related document(s): 194 Unopposed Expedited Motion to Extend Balloting Deadline and Allow Late Filed Ballots filed by Jameson Joseph Watts for Debtor Hilltop SPV, LLC (Attachments: (1) Proposed Order)(Watts, Jameson) Modified on 4/14/2025 .) (Order entered on 4/16/2025)) |
04/18/2025 | 206 | BNC Certificate of Mailing (Related Document(s): 199 Order Regarding (related document(s): 172 Joint Motion to Approve Compromise Pursuant to Federal Rule Bankruptcy P. 9019(a) Between Debtor Hilltop SPV, LLC., and Monarch Midstream, LLC., (Adversary Case Number: 24-06015 ) filed by Jameson Joseph Watts for Debtor Hilltop SPV, LLC. and William E. Sparks for Creditor Monarch Midstream, LLC. (Attachments: #(1) Exhibit A #(2) Exhibit B #(3) Proposed Order)(Watts, Jameson) Modified on 4/7/2025 .) (Order entered on 4/16/2025)) |
04/17/2025 | 205 | Order Confirming Subchapter V of Chapter 11 Plan, (related document(s): 166 Subchapter V Debtor's First Amended Plan dated March 14, 2025 filed by Jameson Joseph Watts for Debtor Hilltop SPV, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)) (Order entered on 4/17/2025) (Hardage, Bridget) |
04/16/2025 | 204 | BNC Certificate of Mailing (Related Document(s): 196 Order Regarding (related document(s): 195 Unopposed Motion to Expedite Hearing filed by Jameson Joseph Watts for Debtor Hilltop SPV, LLC. (Attachments:# 1 Proposed Order)(Watts, Jameson) (Related Document(s): 194 Unopposed EXPEDITED Motion to Extend Balloting Deadline and Allow Late Filed Ballots filed by Jameson Joseph Watts for Debtor Hilltop SPV, LLC. (Attachments: #1 Proposed Order)(Watts, Jameson) Modified on 4/14/2025 .) (Order entered on 4/14/2025)) |