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

    04/24/2025

  • 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
04/24/2025213Notice 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))
04/24/2025212First 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)
04/21/2025211Chapter 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)
04/19/2025210BNC 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.)
04/19/2025209BNC 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.)
04/18/2025208BNC 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.)
04/18/2025207BNC 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))
Notice Date 04/18/2025. (Admin.)
04/18/2025206BNC 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))
Notice Date 04/18/2025. (Admin.)
04/17/2025205Order 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)
04/16/2025204BNC 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))
Notice Date 04/16/2025. (Admin.)