Texas Northern Bankruptcy Court

Case number: 3:23-bk-30339 - Honey Creek Partners, L.P. - Texas Northern Bankruptcy Court

Case Information
Case title
Honey Creek Partners, L.P.
Chapter
11
Judge
Stacey G Jernigan
Filed
02/24/2023
Last Filing
04/18/2024
Asset
Yes
Vol
v
Docket Header

REFORM, DsclsDue, EXHIBITS




U.S. Bankruptcy Court
Northern District of Texas (Dallas)
Bankruptcy Petition #: 23-30339-sgj11

Assigned to: Chief Bankruptcy Jud Stacey G Jernigan
Chapter 11
Voluntary
Asset


Date filed:  02/24/2023
341 meeting:  03/24/2023
Deadline for filing claims:  06/22/2023
Deadline for filing claims (govt.):  09/20/2023

Debtor

Honey Creek Partners, L.P.

2300 Olympia Drive
Unit 271071
Flower Mound, TX 75027
DENTON-TX
Tax ID / EIN: 90-0279625
fka
Honey Creek Ranch Corporation


represented by
Charles Brackett Hendricks

Cavazos Hendricks Poirot, P.C.
900 Jackson St., Suite 570
Dallas, TX 75202
(214) 573-7302
Fax : (214) 573-7399
Email: [email protected]

Emily S. Wall

Cavazos Hendricks Poirot, P.C.
900 Jackson Street, Suite 570
Dallas, TX 75202
(214) 573-7307
Fax : (214) 573-7399
Email: [email protected]

U.S. Trustee

United States Trustee

1100 Commerce Street
Room 976
Dallas, TX 75202
214-767-8967
 
 

Latest Dockets
Date Filed#Docket Text
04/18/2024124Docket Text
(20 pgs; 3 docs) Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 filed by Debtor Honey Creek Partners, L.P.. (Attachments: # 1 Exhibit Bank Statements # 2 Exhibit Supporting Schedule) (Wall, Emily)
04/17/2024123Docket Text
(4 pgs) Certificate of service re: Notice of Filing filed by Debtor Honey Creek Partners, L.P. (RE: related document(s)122 Notice (generic)). (Wall, Emily)
04/17/2024122Docket Text
(2 pgs) Notice of Filing filed by Debtor Honey Creek Partners, L.P. (RE: related document(s)121 Application for compensation - Second Interim for Cavazos Hendricks Poirot, P.C., Debtor's Attorney, Period: 10/1/2023 to 3/31/2024, Fee: $37,514.50, Expenses: $532.36. Filed by Attorney Emily S. Wall Objections due by 5/8/2024. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order)). (Wall, Emily)
04/17/2024121Docket Text
(35 pgs; 5 docs) Application for compensation - Second Interim for Cavazos Hendricks Poirot, P.C., Debtor's Attorney, Period: 10/1/2023 to 3/31/2024, Fee: $37,514.50, Expenses: $532.36. Filed by Attorney Emily S. Wall Objections due by 5/8/2024. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order) (Wall, Emily)
03/28/2024120Docket Text
Hearing held on 3/28/2024. (RE: related document(s) [113] Motion to pay - Motion to Approve Partial Distribution of Sale Proceeds filed by Debtor Honey Creek Partners, L.P. (Appearances: E. Wall for Debtor. Nonevidentiary hearing. Motion approved. Counsel to upload order.) (Edmond, Michael)
03/28/2024119Docket Text
Order granting motion to approve partial distribution of sale proceeds (related document # [113]) Entered on 3/28/2024. (Okafor, Marcey)
03/27/2024118Docket Text
Order granting first interim application for compensation (related document # [110]) granting for Griffin Harris PLLC, fees awarded: $15179.00, expenses awarded: $40.22 Entered on 3/27/2024. (Okafor, Marcey)
03/21/2024117Docket Text
Certificate of no objection filed by Debtor Honey Creek Partners, L.P. (RE: related document(s)[110] Application for compensation - First Interim for Griffin Harris PLLC, Special Counsel, Period: 8/1/2023 to 2/5/2024, Fee: $15,179.00, Expenses: $40.22.). (Wall, Emily)
03/20/2024116Docket Text
(22 pgs; 3 docs) Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 filed by Debtor Honey Creek Partners, L.P.. (Attachments: # 1 Bank Statements # 2 Supporting Schedules) (Wall, Emily)
02/28/2024115Docket Text
(6 pgs) Certificate of service re: Motion to Approve Partial Distribution of Sale Proceeds and Notice of Hearing filed by Debtor Honey Creek Partners, L.P. (RE: related document(s)113 Motion to pay - Motion to Approve Partial Distribution of Sale Proceeds, 114 Notice of hearing). (Wall, Emily)