|
Assigned to: Bankruptcy Judge Marvin Isgur Chapter 11 Voluntary Asset |
|
Debtor HONX, Inc.
1501 McKinney Street Houston, TX 77010 HARRIS-TX Tax ID / EIN: 85-1302163 fka Hess Oil New York Corp. fka Hess Oil Virgin Islands Corp. |
represented by |
Matthew D Cavenaugh
Jackson Walker LLP 1401 McKinney Street Ste 1900 Houston, TX 77010 713-752-4200 Email: [email protected] Genevieve Marie Graham
Jackson Walker LLP 1401 McKinney Street Suite 1900 Houston, TX 77010 (713) 752-4231 Fax : (713) 308-4131 Email: [email protected] Emily Meraia
Jackson Walker 1401 McKinney Street Ste 1900 Houston, TX 77010 713-752-4458 Email: [email protected] Kristhy M Peguero
Jackson Walker LLP 1401 McKinney St Ste 1900 Houston, TX 77010 713-752-4440 Email: [email protected] Mark D Plevin
Crowell & Moring LLP 3 Embarcadero Center Ste 26th Floor San Francisco, CA 94111 415-365-7446 Email: [email protected] Veronica Ann Polnick
Jackson Walker, LLP 1401 McKinney St. Suite 1900 Houston, TX 77010 713-752-4200 Fax : 713-754-6716 Email: [email protected] Jennifer F Wertz
Jackson Walker LLP 100 Congress Ave Suite 1100 Austin, TX 78701 512-236-2247 Fax : 512-391-2147 Email: [email protected] |
U.S. Trustee US Trustee, 11
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 |
represented by |
Alicia Lenae Barcomb
DOJ-Ust 515 Rusk Ave. Suite 3516 Houston, TX 77002 713-718-4661 Email: [email protected] Millie Aponte Sall
Office of the United States Trustee 515 Rusk Street Suite 3516 Houston, TX 77002 713-718-4650 Email: [email protected] Stephen Douglas Statham
DOJ-Ust 7230 Latitude St Corpus Christi, TX 78414 713-876-9571 Email: [email protected] |
U.S. Trustee US Trustee, 11
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 713-718-4650 |
| |
Creditor Committee Official Committee of Unsecured Creditors of HONX, Inc. |
represented by |
Marty L Brimmage
Akin Gump Strauss Hauer & Feld LLP 2300 N. Field Street Suite 1800 Dallas, TX 75201 214-969-2885 Fax : 214-969-4343 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/23/2024 | 1419 | Docket Text Certificate of Service re: Seventh Interim and Final Fee Application of Piper Sandler & Co. As Investment Banker and Financial Advisor to the Debtor for Allowance of Compensation and Reimbursement of Expenses for the Period from April 28, 2022 Through March 1, 2024 (substantially in the form of Docket No. 1403), Final Fee Application of Oconnorwechsler PLLC, Local Counsel to the Honorable Barbara J. Houser (Ret.), Legal Representative for Future Asbestos Claimants (substantially in the form of Docket No. 1405), Twenty-second Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from February 1, 2024 Through March 1, 2024 (Docket No. 1406), Twenty-first Monthly Fee Statement of Province, LLC for Compensation for Services and Reimbursement of Expenses as Financial Advisor to the Official Committee of Unsecured Creditors for the Period from February 1, 2024 Through March 1, 2024 (Docket No. 1407), Eighth Interim and Final Fee Application of the Honorable Barbara J. Houser (Retired), as Legal Representative for Future Asbestos Claimants, for the (I) Interim Fee Period from February 1, 2024 Through and Including March 8, 2024 and the (II) Final Fee Period From May 9, 2022 Through March 8, 2024 (substantially in the form of Docket No. 1408), Eighth Interim and Final Fee Application of Young Conaway Stargatt & Taylor, LLP as Counsel to the Honorable Barbara J. Houser (Retired), Legal Representative for Future Asbestos Claimants for the (I) Interim Fee Period from February 1, 2024 Through and Including March 8, 2024 and the (II) Final Fee Period From May 16, 2022 Through March 8, 2024 (substantially in the form of Docket No. 1409), Akin Gump Strauss Hauer & Feld LLPs Eighth Interim and Final Fee Application for Allowance of Compensation and Reimbursement of Expenses for the Period from May 21, 2022 Through and Including March 1, 2024 (substantially in the form of Docket No. 1410), Final Application for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred for Province, LLC as Financial Advisor to the Official Committee of Unsecured Creditors for the Period May 25, 2022 Through March 1, 2024 (substantially in the form of Docket No. 1411), Second Interim and Final Fee Application of Nera Economic Consulting as Claims Evaluation Consultant to the Honorable Barbara J. Houser (Ret.), Legal Representative for Future Asbestos Claimants for Compensation for Services and Reimbursement of Expenses Incurred for the (I) Interim Fee Period from July 1, 2023 Through and Including March 8, 2024 and the an Final Fee Period From June 7. 2022 Through March 8, 2024 (substantially in the form of Docket No. 1412), Seventh Interim and Final Fee Application of Bates White, LLC, Asbestos Consultants to the Debtor and Debtor in Possession, for the Fee Period From April 28, 2022 Through and Including March 1, 2024 (substantially in the form of Docket No. 1414), Seventh Interim and Final Fee Application of Kirkland & Ellis LLP and Kirkland & Ellis International LLP, Attorneys for the Debtor and Debtor in Possession, for the (I) Interim Fee Period from December 1, 2023 Through and Including March 1, 2024, and the (II) Final Fee Period from April 28, 2022 Through and Including March 1, 2024 (substantially in the form of Docket No. 1415), and Third Interim and Final Fee Application of Jackson Walker LLP as Co-counsel to the Debtors and Debtors in Possession for the Interim Period from November 1, 2022 Through March 1, 2024 and the Final Period from April 28, 2022 Through March 1, 2024 (substantially in the form of Docket No. 1416) (Filed By Stretto ).(Related document(s):[1403] Application for Compensation, [1405] Generic Application, [1406] Statement, [1407] Statement, [1408] Generic Application, [1409] Generic Application, [1410] Application for Compensation, [1411] Application for Compensation, [1412] Generic Application, [1414] Application for Compensation, [1415] Application for Compensation, [1416] Application for Compensation) (Betance, Sheryl) |
04/23/2024 | 1418 | Docket Text Certificate (Supplemental) re: Notice of Occurrence of Effective Date and Stipulation Among the Plan Parties and the Asbestos Trustee Regarding the Conditions Precedent to the Effective Date (Docket No. 1356) (Filed By Stretto ).(Related document(s):[1356] Notice, [1359] Certificate) (Betance, Sheryl) |
04/22/2024 | 1417 | Docket Text Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2024 (Filed By HONX, Inc. ). (Cavenaugh, Matthew) |
04/22/2024 | 1416 | Docket Text Application for Compensation Third Interim and Final Fee Application of Jackson Walker LLP as Co-Counsel to the Debtors and Debtors in Possession for the Interim Period from November 1, 2022 Through March 1, 2024 and the Final Period from April 28, 2022 Through March 1, 2024. Objections/Request for Hearing Due in 21 days. Filed by Attorney Matthew D Cavenaugh (Attachments: # (1) Proposed Order) (Cavenaugh, Matthew) |
04/22/2024 | 1415 | Docket Text Application for Compensation Seventh Interim and Final Fee Application of Kirkland & Ellis LLP and Kirkland & Ellis International LLP, Attorneys for the Debtor and Debtor in Possession, for the (I) Interim Fee Period from December 1, 2023 Through and Including March 1, 2024. and the (II) Final Fee Period from April 28, 2022 Through and Including March 1, 2024. Objections/Request for Hearing Due in 21 days. Filed by Attorney Veronica Ann Polnick (Attachments: # (1) Proposed Order) (Polnick, Veronica) |
04/22/2024 | 1414 | Docket Text Application for Compensation Seventh Interim and Final Fee Application of Bates White, LLC, Asbestos Consultants for the Debtor and Debtor in Possession, for the Fee Period from April 28, 2022 Through and Including March 1, 2024. Objections/Request for Hearing Due in 21 days. Filed by Attorney Veronica Ann Polnick (Attachments: # (1) Proposed Order) (Polnick, Veronica) |
04/22/2024 | 1413 | Docket Text Certificate of Service (Filed By Ret. Judge Barbara J. Houser, FCR ).(Related document(s):[1405] Generic Application, [1408] Generic Application, [1409] Generic Application, [1412] Generic Application) (Catmull, Annie) |
04/22/2024 | 1412 | Docket Text Application Second Interim and Final Fee Application of NERA Economic Consulting as Claims Evaluation Consultant to The Honorable Barbara J. Houser (Ret.), Legal Representative for Future Asbestos Claimants for Compensation for Services and Reimbursement of Expenses Incurred Filed by Consultant NERA Economic Consulting (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D # (5) Exhibit E part 1 of 2 # (6) Exhibit E part 2 of 2 # (7) Proposed Order) (Catmull, Annie) |
04/22/2024 | 1411 | Docket Text Final Application for Compensation / Final Application for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred for Province, LLC as Financial Advisor to the Official Committee of Unsecured Creditors for the Period May 25, 2022 Through March 1, 2024 for Province, LLC, Financial Advisor, Period: 5/25/2022 to 3/1/2024, Fee: $5,874,967.50, Expenses: $108,175.12. Objections/Request for Hearing Due in 21 days. Filed by Financial Advisor Province, LLC (Attachments: # (1) Proposed Order) (Brimmage, Marty) |
04/22/2024 | 1410 | Docket Text Final Application for Compensation / Akin Gump Strauss Hauer & Feld LLP's Eighth Interim and Final Fee Application for Allowance of Compensation and Reimbursement of Expenses for the Period From May 21, 2022 Through and Including March 1, 202 for Akin Gump Strauss Hauer & Feld LLP, Attorney, Period: 5/21/2022 to 3/1/2024, Fee: $17634875.00, Expenses: $380,646.37. Objections/Request for Hearing Due in 21 days. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # (1) Proposed Order) (Brimmage, Marty) |