Texas Southern Bankruptcy Court

Case number: 4:22-bk-90035 - HONX, Inc. and Official Committee of Unsecured Creditors of HONX, - Texas Southern Bankruptcy Court

Case Information
Case title
HONX, Inc. and Official Committee of Unsecured Creditors of HONX,
Chapter
11
Judge
Marvin Isgur
Filed
04/28/2022
Last Filing
04/23/2024
Asset
Yes
Vol
v
Docket Header

COMPLX, APPEAL, APPEAL_NAT, MEDIATOR




U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 22-90035

Assigned to: Bankruptcy Judge Marvin Isgur
Chapter 11
Voluntary
Asset


Date filed:  04/28/2022
Plan confirmed:  02/16/2024
341 meeting:  06/14/2022

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]

Latest Dockets
Date Filed#Docket Text
04/23/20241419Docket 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)
04/23/20241418Docket 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)
04/22/20241417Docket Text
Chapter 11 Post-Confirmation Report for Quarter Ended 3/31/2024 (Filed By HONX, Inc. ). (Cavenaugh, Matthew)
04/22/20241416Docket 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)
04/22/20241415Docket 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)
04/22/20241414Docket 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)
04/22/20241413Docket 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)
04/22/20241412Docket 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)
04/22/20241411Docket 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)
04/22/20241410Docket 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)