Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Hilltop Energy, LLC

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2019bk11122
TYPE / CHAPTER
Voluntary / 11

Filed

5-16-19

Updated

9-13-23

Last Checked

6-11-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 17, 2019
Last Entry Filed
May 16, 2019

Docket Entries by Quarter

May 16, 2019 1 Petition Chapter 11 Voluntary Petition of Hilltop Energy, LLC. Fee Amount $1717. Filed by Hilltop Energy, LLC. (Pernick, Norman) (Entered: 05/16/2019)
May 16, 2019 2 Receipt of filing fee for Voluntary Petition (Chapter 11)(19-11122) [misc,volp11a] (1717.00). Receipt Number 9310054, amount $1717.00. (U.S. Treasury) (Entered: 05/16/2019)
May 16, 2019 3 Motion for Joint Administration (Debtors' Motion for Joint Administration of Bankruptcy Cases). Filed By Hilltop Energy, LLC (Attachments: # 1 Proposed Form of Order)(Devanney, Katherine) (Entered: 05/16/2019)
May 16, 2019 Judge Christopher S. Sontchi added to case (LB) (Entered: 05/16/2019)
May 16, 2019 4 Application to Appoint Claims/Noticing Agent STRETTO Filed By Hilltop Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Vandell Declaration # 3 Exhibit C - Engagement Agreement)(Devanney, Katherine) (Entered: 05/16/2019)
May 16, 2019 5 Motion to Pay Critical Trade Vendor Claims (Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to Pay Preptition Claims of Critical Vendors and (II) Granting Related Relief). Filed By Hilltop Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Stickles, J.) (Entered: 05/16/2019)
May 16, 2019 6 Motion to Authorize (Debtors' Motion for an Order (I) Authorizing Them to Pay Prepetition and Postpetition Obligations on Account of Joint Interest Billings, Royalties, Overriding Royalty Interests, Pipeline Costs, and Severance Taxes (II) Authorizing Banks to Honor and Process Related Checks and Electronic Transfers; and (III) Waiving Applicable Stays to Allow for Immediate Relief). Filed by Hilltop Energy, LLC. (Attachments: # 1 Proposed Form of Order) (Devanney, Katherine) (Entered: 05/16/2019)
May 16, 2019 7 Motion to Pay Sales and Use Taxes (Debtors' Motion for Entry of an Order (A) Authorizing the Debtors to Pay Prepetition Taxes in the Ordinary Course of Business and (B) Authorizing Banks and Financial Institutions to Honor and Process Checks and Transfers Related Thereto). Filed By Hilltop Energy, LLC (Attachments: # 1 Exhibit A - Proposed Order)(Devanney, Katherine) (Entered: 05/16/2019)
May 16, 2019 Filed by U.S. Trustee. (Buchbinder, David) (Entered: 05/16/2019)
May 16, 2019 8 Motion to Maintain Bank Accounts (Debtors' Motion for Interim and Final Orders (I) Authorizing Continued Use of Existing Cash Management System, Including Maintenance of Existing Bank Accounts, Checks and Business Forms; (II) Authorizing Continuation of Existing Deposit Practices; (III) Waiving the Requirements of 11 U.S.C. § 345(b); (IV) Scheduling a Final Hearing; and (V) Granting Related Relief). Filed By Hilltop Energy, LLC (Attachments: # 1 Proposed Interim Order # 2 Proposed Final Order)(Devanney, Katherine) (Entered: 05/16/2019)
May 16, 2019 9 Motion to Approve Use of Cash Collateral (Debtors' Motion for Order (I) Authorizing the Use of Collateral; (II) Granting Adequate Protection to the Supporting Senior Secured Noteholder; (III) Scheduling a Final Hearing; and (IV) Granting Related Relief). Filed By Hilltop Energy, LLC (Attachments: # 1 Exhibit A - Interim Order)(Devanney, Katherine) (Entered: 05/16/2019)
May 16, 2019 10 Motion to Authorize (Debtors' Motion for Entry of an Order (I) Scheduling Combined Hearing to Consider Approval of Disclosure Statement and Confirmation of Prepackaged Joint Plan, (II) Establishing the Plan and Disclosure Statement Objection Deadline and Related Procedures, (III) Approving the Solicitation Procedures and Forms of Ballots, (IV) Approving the Form and Manner of Notice of the Combined Hearing, Objection Deadline, and Notice of Commencement, (V) Conditionally Directing That a Meeting of Creditors Not Be Convened, (VI) Conditionally Extending Deadline to File Schedules and Statements, and (VII) Granting Related Relief). Filed by Hilltop Energy, LLC. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Form of Ballot # 3 Exhibit C - Solicitation Notice) (Stickles, J.) (Entered: 05/16/2019)
May 16, 2019 11 Affidavit/Declaration in Support of First Day Motion (Declaration of Claude A. Pupkin in Support of Chapter 11 Petitions and First Day Pleadings). Filed By Hilltop Energy, LLC (Devanney, Katherine) (Entered: 05/16/2019)
May 16, 2019 12 Disclosure Statement (Solicitation and Disclosure Statement, Dated May 16, 2019). Filed by Hilltop Energy, LLC (Devanney, Katherine) (Entered: 05/16/2019)
May 16, 2019 13 Chapter 11 Plan of Reorganization (Prepackaged Joint Chapter 11 Plan of Reorganization of Hilltop Energy, LLC and Hilltop Asset, LLC). Filed by Hilltop Energy, LLC (Attachments: # 1 Exhibit 1 - 1 - Restructuring Support Agreement) (Stickles, J.) (Entered: 05/16/2019)
May 16, 2019 14 Notice of Hearing on First-Day Pleadings (related document(s)3, 4, 5, 6, 7, 8, 9, 10, 11) Filed by Hilltop Energy, LLC. Hearing scheduled for 5/17/2019 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Stickles, J.) (Entered: 05/16/2019)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Delaware Bankruptcy Court
Case number
1:2019bk11122
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher S. Sontchi
Chapter
11
Filed
May 16, 2019
Type
voluntary
Terminated
Sep 18, 2019
Updated
Sep 13, 2023
Last checked
Jun 11, 2019

Associated Cases

This case has no creditors listed.

Parties

Debtor

Hilltop Energy, LLC
4925 Greenville Avenue
Suite 1200
Dallas, TX 75206
DALLAS-TX
Tax ID / EIN: xx-xxx2095
fka Cubic Energy, Inc.

Represented By

Katherine Monica Devanney
Cole Schotz P.C.
500 Delaware Avenue, Suite 1410
Wilmington, DE 19801
302-652-3131
Fax : 302-652-3117
Email: kdevanney@coleschotz.com
Norman L. Pernick
Cole Schotz P.C.
500 Delaware Avenue, Suite 1410
Wilmington, DE 19801
302-652-3131
Fax : 302-652-3117
Email: npernick@coleschotz.com
J. Kate Stickles
Cole Schotz P.C.
500 Delaware Avenue, Suite 1410
Wilmington, DE 19801
302-652-3131
Fax : 302-652-3117
Email: kstickles@coleschotz.com
J. Kate Stickles
Cole Schotz P.C.
500 Delaware Avenue, Suite 1410
Wilmington, DE 19801
usa
302-652-3131
Fax : 302-652-3117
Email: kstickles@coleschotz.com

U.S. Trustee

U.S. Trustee
Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

Represented By

David L. Buchbinder
Office of the U.S. Trustee
J. Caleb Boggs Federal Building
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: david.l.buchbinder@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Jun 17, 2022 nDivision Services Inc. 7 3:2022bk31063
Jun 17, 2022 nDivision Inc. 7 3:2022bk31062
Feb 18, 2022 Denton and Vendig Aggregation, LLC 7 3:2022bk30259
Nov 4, 2019 Waters Capital, LLC 11 3:2019bk33702
Aug 5, 2019 Waters Capital LLC 11 3:2019bk32586
May 29, 2019 J & S Air, Inc. 7 3:2019bk31774
May 16, 2019 Hilltop Asset, LLC parent case 11 1:2019bk11124
Jun 25, 2018 Law Office of Ramon Rincon 11 3:2018bk32075
May 3, 2018 Practice Freedom Coaching, Inc. 7 3:2018bk31572
Aug 29, 2017 Jeremy Larsen Homes, LLC 7 3:17-bk-33250
Dec 5, 2016 2908 Lovers Lane Enterprises, LLC 11 3:16-bk-34691
Apr 3, 2015 2908 Lovers Lane Enterprises, LLC 11 3:15-bk-31426
Nov 20, 2013 GCG Enterprises, Inc. 11 3:13-bk-35996
Apr 12, 2012 Reddy Ice Corporation 11 3:12-bk-32350
Apr 12, 2012 Reddy Ice Holdings, Inc. 11 3:12-bk-32349