Hilltop SPV, LLC
11
Michael M Parker
06/03/2024
02/20/2025
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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
02/20/2025 | 162 | First and Final Application for Compensation (21 Day Objection Language), Fees $ 8,012.50, Expenses $ 1,641.91, For Time Period From June 6, 2024 To Time Period Ending February 12, 2025 filed by Brad W. Odell for Trustee Brad W. Odell (Attachments: # (1) Proposed Order)(Odell, Brad) |
02/20/2025 | 161 | Order Dismissing Document for Lack of Compliance (related document(s): [158] First and Final Application for Compensation (21 Day Objection Language), Fees $ 8,012.50, Expenses $ 1,641.91, For Time Period From June 6, 2024 To Time Period Ending February 12, 2025 filed by Brad W. Odell for Trustee Brad W. Odell (Attachments: # 1 Proposed Order)) (Order entered on 2/20/2025) (McGee, Maxine) |
02/20/2025 | 160 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 filed by Jameson Joseph Watts for Debtor Hilltop SPV, LLC. (Attachments: # (1) January Financials # (2) January Bank Account (1809) # (3) January Bank Account (8551) # (4) January Bank Account (8562))(Watts, Jameson) |
02/20/2025 | 159 | Amended Certificate of Service filed by Brad W. Odell for Trustee Brad W. Odell. (Odell, Brad) (Related Document(s): [158] First and Final Application for Compensation (21 Day Objection Language), Fees $ 8,012.50, Expenses $ 1,641.91, For Time Period From June 6, 2024 To Time Period Ending February 12, 2025 filed by Brad W. Odell for Trustee Brad W. Odell (Attachments: # 1 Proposed Order)) |
02/20/2025 | 158 | First and Final Application for Compensation (21 Day Objection Language), Fees $ 8,012.50, Expenses $ 1,641.91, For Time Period From June 6, 2024 To Time Period Ending February 12, 2025 filed by Brad W. Odell for Trustee Brad W. Odell (Attachments: # (1) Proposed Order)(Odell, Brad) |
02/18/2025 | 157 | Notice of Appointment of Successor Trustee, Brad W. Odell removed from the case, Michael G. Colvard added to the case (Attachments: # (1) Verified Statement # (2) Service List)(Wright, Gary) |
02/13/2025 | 156 | BNC Certificate of Mailing (Related Document(s): [154] Order Resetting Hearing on Confirmation of Plan and Extending Related Deadlines with Notice Thereof (related document(s): [140] Motion to Continue Hearing filed by Jameson Joseph Watts for Debtor Hilltop SPV, LLC (Attachments: # 1 Proposed Order)(Watts, Jameson) (Related Document(s): doc Hearing to Consider and Act Upon the Following: (IF TIME ESTIMATE EXCEEDS 20 MINUTES, PLEASE E-MAIL DEANNA CASTLEBERRY AT: deanna_castleberry@txwb.uscourts.gov.)(Related Document(s): [90] Chapter 11 Subchapter V Plan Dated September 3, 2024 filed by Jameson Joseph Watts for Debtor Hilltop SPV, LLC. Confirmation Hearing Set For 2/11/2025 at 1:45 PM at Waco Bankruptcy Courtroom 1. (Castleberry, Deanna)***SET PER ORDER GRANTING MOTION 3017.2 - LAST DAY TO FILE OBJECTIONS 2/4/2025: BALLOT SUMMARY DUE BY 02/07/2025 AND MR. WATTS MUST SEND OUT NOTICE BY 01/10/2025***., [125] Order Regarding (related document(s): [91] Motion to Set Deadlines Pursuant to Rule 3017.2 filed by Jameson Joseph Watts for Debtor Hilltop SPV, LLC (Attachments: # 1 Proposed Order)(Watts, Jameson) (Related Document(s): [90] Chapter 11 Subchapter V Plan Dated September 3, 2024 filed by Jameson Joseph Watts for Debtor Hilltop SPV, LLC. (Attachments: #(1) Exhibit A - Liquidation Analysis #(2) Exhibit B - Plan Projections #(3) Exhibit C - Claims Summary #(4) Exhibit D - Assumed Contracts and Leases)(Watts, Jameson). Modified on 9/4/2024.)) (Order entered on 11/14/2024))) (Order entered on 2/11/2025)) Notice Date 02/13/2025. (Admin.) |
02/12/2025 | 155 | Trustee's Notice of Resignation and Report of No Administration (Odell, Brad) |
02/11/2025 | Judge's Notice, Permitting Cleveland Burke Appearance at hearing on 02/11/2025, via ZOOM, https://www.zoomgov.com/my/parkercourt1. Prior to the Hearing starting ALL PARTIES DIALING INTO ZOOM SHOULD MAKE SURE TO USE THE NAME IN WHICH WAS APPROVED FOR ZOOM. PARTIES WILL BE HELD IN A WAITING STATUS WHERE YOU WILL REMAIN UNTIL YOUR CASE IS CALLED AT WHICH TIME YOU WILL BE MOVED INTO THE LIVE COURT HEARING. (Related Document(s): [90] Chapter 11 Subchapter V Plan Dated September 3, 2024 filed by Jameson Joseph Watts for Debtor Hilltop SPV, LLC. (Castleberry, Deanna) | |
02/11/2025 | Hearing to Consider and Act Upon the Following: (IF TIME ESTIMATE EXCEEDS 20 MINUTES, PLEASE E-MAIL DEANNA CASTLEBERRY AT: deanna_castleberry@txwb.uscourts.gov.) (Related Document(s): [90] Chapter 11 Subchapter V Plan Dated September 3, 2024 filed by Jameson Joseph Watts for Debtor Hilltop SPV, LLC. Confirmation Hearing Set For 4/15/2025 at 1:45 PM at Waco Bankruptcy Courtroom 1: Last day to file Objections and Ballots by 4/8/2025: Ballot Summary by 4/11/2025 and Notice must be mailed out by Mr. Watts NO LATER than 3/14/2025 (Castleberry, Deanna)***SET IN OPEN COURT FROM 2/11/2025 - AFTER APPROVING CONTINUANCE - NEW MOTION FOR 3017.2 TO BE FILED BY MR. WATTS***. |