Welcome to BusinessBankruptcies.com!

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

Kimble Development of Jackson, L.L.C.

COURT
Louisiana Middle Bankruptcy Court
CASE NUMBER
3:2020bk10008
TYPE / CHAPTER
Voluntary / 11

Filed

1-8-20

Updated

9-22-21

Last Checked

10-18-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 18, 2021
Last Entry Filed
Sep 21, 2021

Docket Entries by Quarter

There are 187 older docket entries.

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

login purchase single case subscribe now

Aug 4, 2020 171 Amended Memorandum/Brief in Support of Confirmation of the First Amended Plan Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of Kimble Development of Jackson, L.L.C. RE: related document(s)150 Amended Chapter 11 Plan filed by Debtor Kimble Development of Jackson, L.L.C., 155 Order Approving Disclosure Statement. (Richmond, Ryan) (Entered: 08/04/2020)
Aug 4, 2020 172 Certificate of Service Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of Kimble Development of Jackson, L.L.C. RE: related document(s)166 Application for Compensation, 167 Application for Compensation filed by Realtor Southeastern Commercial Properties, LLC, 168 Notice of Hearing filed by Debtor Kimble Development of Jackson, L.L.C., 169 Notice of Hearing filed by Debtor Kimble Development of Jackson, L.L.C.. (Richmond, Ryan) (Entered: 08/04/2020)
Aug 4, 2020 173 Certificate of Service Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of Kimble Development of Jackson, L.L.C. RE: related document(s)170 Summary of Ballots filed by Debtor Kimble Development of Jackson, L.L.C., 171 Memorandum/Brief filed by Debtor Kimble Development of Jackson, L.L.C.. (Richmond, Ryan) (Entered: 08/04/2020)
Aug 5, 2020 174 Declaration Re: Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of Kimble Development of Jackson, L.L.C. RE: related document(s)150 Amended Chapter 11 Plan filed by Debtor Kimble Development of Jackson, L.L.C., 155 Order Approving Disclosure Statement. (Richmond, Ryan) (Entered: 08/05/2020)
Aug 6, 2020 MINUTE ENTRY: 8/5/20 Hearing - PRESENT: RRichmond-dbaty. Exhibits Debtor A, and Debtor B were admitted into evidence. RULING: For reasons orally assigned, the court took judicial notice of the documents that have been filed in the record. The First Amended Chapter 11 Plan will be confirmed upon submission of the order. (related document(s): 150 Amended Chapter 11 Plan filed by Kimble Development of Jackson, L.L.C.) (csmi) Additional attachment(s) added on 8/6/2020 (csmi). (Entered: 08/06/2020)
Aug 10, 2020 175 Order Confirming Chapter 11 Plan (related document(s)150 Amended Chapter 11 Plan filed by Debtor Kimble Development of Jackson, L.L.C.) Filed on 8/10/2020 (rcal) (Entered: 08/10/2020)
Aug 11, 2020 176 Debtor-In-Possession Monthly Operating Report for Filing Period June 1-30, 2020 Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of Kimble Development of Jackson, L.L.C.. (Richmond, Ryan) (Entered: 08/11/2020)
Aug 12, 2020 177 BNC Certificate of Mailing - Order RE: related document(s)175 Order Confirming Chapter 11 Plan. Notice Date 08/12/2020. (Admin.) (Entered: 08/12/2020)
Aug 14, 2020 178 Debtor-In-Possession Monthly Operating Report for Filing Period July 1-31, 2020 Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of Kimble Development of Jackson, L.L.C.. (Richmond, Ryan) (Entered: 08/14/2020)
Aug 25, 2020 179 Notice of Effective Date of Plan of Liquidation Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of Kimble Development of Jackson, L.L.C. (Richmond, Ryan) (Entered: 08/25/2020)
Show 10 more entries
Sep 15, 2020 188 Certificate of Service on the Notice of Appearance and Request for Service of Pleadings Filed by Scott R. Cheatham of Adams and Reese, L.L.P. on behalf of DCR Mortgage 7, Sub 1, LLC RE: related document(s)187 Notice of Appearance filed by Interested Party DCR Mortgage 7, Sub 1, LLC. (Cheatham, Scott) (Entered: 09/15/2020)
Sep 17, 2020 189 Order Granting Application For Compensation (Related Doc # 180) Granting for Ryan James Richmond, fees awarded: $36,040.00, expenses awarded:$4513.44 Filed on 9/17/2020. (cluc) (Entered: 09/17/2020)
Sep 19, 2020 190 BNC Certificate of Mailing - Order RE: related document(s)189 Order on Application for Compensation. Notice Date 09/19/2020. (Admin.) (Entered: 09/19/2020)
Nov 10, 2020 191 Debtor-In-Possession Monthly Operating Report for Filing Period August 1-31, 2020 Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of Kimble Development of Jackson, L.L.C.. (Richmond, Ryan) (Entered: 11/10/2020)
Nov 11, 2020 192 Debtor-In-Possession Monthly Operating Report for Filing Period September 1-30, 2020 (Post-Confirmation, Q3 2020) Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of Kimble Development of Jackson, L.L.C.. (Richmond, Ryan) (Entered: 11/11/2020)
Nov 18, 2020 193 Debtor-In-Possession Monthly Operating Report for Filing Period February 1-29, 2020 ***AMENDED*** Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of Kimble Development of Jackson, L.L.C.. (Richmond, Ryan) (Entered: 11/18/2020)
Nov 18, 2020 194 Debtor-In-Possession Monthly Operating Report for Filing Period March 1-31, 2020 ***AMENDED*** Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of Kimble Development of Jackson, L.L.C.. (Richmond, Ryan) (Entered: 11/18/2020)
Nov 18, 2020 195 Debtor-In-Possession Monthly Operating Report for Filing Period April 1-30, 2020 ***AMENDED*** Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of Kimble Development of Jackson, L.L.C.. (Richmond, Ryan) (Entered: 11/18/2020)
Nov 18, 2020 196 Debtor-In-Possession Monthly Operating Report for Filing Period May 1-31, 2020 ***AMENDED*** Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of Kimble Development of Jackson, L.L.C.. (Richmond, Ryan) (Entered: 11/18/2020)
Nov 18, 2020 197 Debtor-In-Possession Monthly Operating Report for Filing Period June 1-30, 2020 Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of Kimble Development of Jackson, L.L.C.. (Richmond, Ryan) (Entered: 11/18/2020)

There are 10 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
Louisiana Middle Bankruptcy Court
Case number
3:2020bk10008
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Douglas D. Dodd
Chapter
11
Filed
Jan 8, 2020
Type
voluntary
Terminated
Sep 21, 2021
Updated
Sep 22, 2021
Last checked
Oct 18, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ace Roofing
    AJF Properties c/o Frank Slavich
    CBRE, Inc.
    Cellular South, Inc.
    City Gear #141
    City Gear #141
    City Gear #141
    City Gear #141
    City Gear #141
    City Gear #141
    City Gear #141
    City Services Billing
    City Services Billing
    Crystal Clean Sweeping
    EMG Acquisition Company of NV, LLC
    There are 26 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Kimble Development of Jackson, L.L.C.
    10606 Coursey Boulevard
    Suite B
    Baton Rouge, LA 70816
    EAST BATON ROUGE-LA
    (225) 248-6271
    Tax ID / EIN: xx-xxx1909

    Represented By

    Ryan James Richmond
    Sternberg, Naccari & White, LLC
    251 Florida Street
    Suite 203
    Baton Rouge, LA 70801-1703
    (225) 412-3667
    Fax : (225) 286-3046
    Email: ryan@snw.law

    U.S. Trustee

    U.S. Trustee
    400 Poydras Street
    Suite 2110
    New Orleans, LA 70130

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 3, 2022 STAT Home Health-West, LLC 11 4:2022bk50732
    Mar 9, 2021 Lake Charles Center, L.L.C. 11 2:2021bk20057
    Sep 8, 2020 Kimble Development of Baton Rouge I, L.L.C. 11 3:2020bk10632
    Sep 2, 2020 Plaquemine Bayou Parke, L.L.C. 11 3:2020bk10623
    Aug 5, 2020 Redfish Commons, L.L.C. 11 3:2020bk10553
    Jul 29, 2020 KD Belle Terre, L.L.C. 11 3:2020bk10537
    Jul 13, 2020 Geaux Grambling LLC parent case 11 3:2020bk10505
    Jul 13, 2020 Legends Square, L.L.C. 11 3:2020bk10504
    Mar 15, 2019 The Windoor Design Group, LLC 7 3:2019bk10293
    Nov 1, 2016 Chateau-D'Or, LLC 7 3:16-bk-11175
    Oct 20, 2015 Chateau-D'Or, LLC 7 3:15-bk-11286
    Mar 11, 2015 Chateau-D' Or LLC. 7 3:15-bk-10289
    Apr 15, 2013 The SCOOTER Store - Baton Rouge, L.L.C. 11 1:13-bk-10911
    Oct 13, 2011 Security National Properties Funding III, LLC 11 1:11-bk-13277
    Oct 13, 2011 Security National Properties-Alaska, LLC 11 1:11-bk-13276