Welcome to BusinessBankruptcies.com!

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

Kmco, Llc

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
6:2020bk60028
TYPE / CHAPTER
Voluntary / 7

Filed

5-8-20

Updated

3-31-24

Last Checked

4-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 19, 2024
Last Entry Filed
Feb 29, 2024

Docket Entries by Quarter

There are 298 older docket entries.

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

login purchase single case subscribe now

Jun 30, 2022 270 Notice of Filing Accountant's First and Final Application for Compensation. (Related document(s):269 Application for Compensation) Filed by William G. West, P.C., CPA (West, William) (Entered: 06/30/2022)
Jul 25, 2022 271 Order Authorizing First and Final Compensation to Accountant for the Trustee (Related Doc # 269). Granting for William G. West, P.C., CPA, fees awarded: $4525.00, expenses awarded: $426.67. Signed on 7/25/2022. (rsal) (Entered: 07/25/2022)
Jul 27, 2022 272 BNC Certificate of Mailing. (Related document(s):271 Order on Application for Compensation) No. of Notices: 24. Notice Date 07/27/2022. (Admin.) (Entered: 07/27/2022)
Aug 1, 2022 273 Motion for an Order Authorizing the Retention and Payment of Expert Witnesses in State Court Litigation Pursuant to 11 U.S.C. § 363 without Further Order of the Court Filed by Trustee Christopher R Murray (Attachments: # 1 Proposed Order) (Beatty, Jon) (Entered: 08/01/2022)
Aug 1, 2022 274 Motion to Limit Notice. Filed by Trustee Christopher R Murray (Attachments: # 1 Proposed Order) (Beatty, Jon) (Entered: 08/01/2022)
Aug 1, 2022 275 Certificate of Service (Filed By Christopher R Murray ).(Related document(s):273 Generic Motion, 274 Motion to Limit Notice) (Beatty, Jon) (Entered: 08/01/2022)
Aug 4, 2022 276 Notice of Change of Firm Address. Filed by W.W. Grainger Inc. (English, Eric) (Entered: 08/04/2022)
Aug 26, 2022 277 Order Authorizing the Retention and Payment of Expert Witnesses in State court Litigation (Related Doc # 273). Signed on 8/26/2022. (rsal) (Entered: 08/26/2022)
Aug 26, 2022 278 Order Granting Trustee's Motion To Limit Notice (Related Doc # 274). Signed on 8/26/2022. (rsal) (Entered: 08/26/2022)
Aug 28, 2022 279 BNC Certificate of Mailing. (Related document(s):277 Generic Order) No. of Notices: 24. Notice Date 08/28/2022. (Admin.) (Entered: 08/28/2022)
Show 10 more entries
Apr 6, 2023 290 Application to Employ Daniels & Tredennick PLLC as General Bankruptcy Counsel. Objections/Request for Hearing Due in 21 days. Filed by Trustee Christopher R Murray (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Proposed Order) (Beatty, Jon) (Entered: 04/06/2023)
May 1, 2023 291 Order Authorizing the Trustee's Application to Employ Daniels & Tredennick, PLLC as General Bankruptcy Counsel (Related Doc # 290). Signed on 5/1/2023. (RosarioSaldana) (Entered: 05/01/2023)
May 3, 2023 292 BNC Certificate of Mailing. (Related document(s):291 Order on Application to Employ) No. of Notices: 23. Notice Date 05/03/2023. (Admin.) (Entered: 05/03/2023)
May 4, 2023 293 Final Application for Compensation for The Beatty Law Firm PC, Attorney, Period: 4/12/2022 to 4/2/2023, Fee: $8,550.00, Expenses: $749.08. Objections/Request for Hearing Due in 21 days. Filed by Attorney Jon Maxwell Beatty (Attachments: # 1 Exhibit 1 # 2 Proposed Order) (Beatty, Jon) (Entered: 05/04/2023)
May 4, 2023 294 Notice of Final Application for Compensation for The Beatty Law Firm PC. (Related document(s):293 Application for Compensation) Filed by The Beatty Law Firm PC (Beatty, Jon) (Entered: 05/04/2023)
May 4, 2023 295 Certificate of Service (Filed By The Beatty Law Firm PC ).(Related document(s):294 Notice) (Beatty, Jon) (Entered: 05/04/2023)
Jun 5, 2023 Certificate of Email Notice. Contacted M. Beatty. Movant to notice all interested parties and file a certificate of service with the court (Related document(s): 293 Application for Compensation). Hybrid Hearing scheduled for 6/14/2023 at 10:00 AM at Houston, Courtroom 401 (CML). (RosarioSaldana) (Entered: 06/05/2023)
Jun 5, 2023 296 Notice of Hearing. (Related document(s):293 Application for Compensation) Filed by Christopher R Murray (Beatty, Jon) (Entered: 06/05/2023)
Jun 5, 2023 297 Certificate of Service (Filed By The Beatty Law Firm PC ).(Related document(s):296 Notice) (Beatty, Jon) (Entered: 06/05/2023)
Jun 13, 2023 298 Witness List, Exhibit List (Filed By The Beatty Law Firm PC ).(Related document(s):293 Application for Compensation) (Attachments: # 1 Exhibit 1) (Beatty, Jon) (Entered: 06/13/2023)

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

The docket for this case is updated every week.

Case Information

Court
Texas Southern Bankruptcy Court
Case number
6:2020bk60028
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher M. Lopez
Chapter
7
Filed
May 8, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 19, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A&B Environmental Services
    A-International Distribution Corp.
    A-Vac Septic Service LLC
    Ace Imagewear
    Action Resources, Inc.
    Afton Chemical Corporation
    Airgas Specialty Products
    Allometrics Inc.
    Ameribulk Transport LLC
    Anahuac Transport Inc.
    Ann Harris Bennett
    Ann Harris Bennett
    Apache Oil Co., Inc.
    Aptean, Inc.
    Arceneaux, Shellice
    There are 368 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    KMCO, LLC
    16503 Ramsey Road
    Crosby, TX 77352
    HARRIS-TX
    Tax ID / EIN: xx-xxx5742

    Represented By

    Miriam Goott
    Walker & Patterson, PC
    PO Box 61301
    Houston, TX 77208
    713-956-5577
    Fax : 713-956-5570
    Email: mgoott@walkerandpatterson.com

    Trustee

    Christopher R Murray
    Jones Murray LLP
    602 Sawyer St
    Ste 400
    Houston, TX 77007
    832-529-1999

    Represented By

    Jon Maxwell Beatty
    Daniels & Tredennick PLLC
    6363 Woodway Drive
    Houston, TX 77057
    713-800-3681
    Email: max@dtlawyers.com
    Jacqueline Chiba
    Jones Murray LLP
    602 Sawyer Street
    Suite 400
    Houston, TX 77007
    832-529-1999
    Email: jackie@jonesmurray.com
    Christopher R Murray
    Jones Murray LLP
    602 Sawyer St
    Ste 400
    Houston, TX 77007
    832-529-1999
    Fax : 832-529-3393
    Email: chris@jonesmurray.com
    Christopher R Murray
    Jones Murray LLP
    602 Sawyer Street
    Suite 400
    Houston, TX 77007
    832-529-1999
    Email: chris@jonesmurray.com

    U.S. Trustee

    US Trustee
    Office of the US Trustee
    515 Rusk Ave
    Ste 3516
    Houston, TX 77002
    713-718-4650

    Represented By

    Hector Duran, Jr
    U.S. Trustee
    515 Rusk
    Ste 3516
    Houston, Tx 77002
    7137184650
    Email: Hector.Duran.Jr@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 5 Semi Truck and Trailer Sales LLC (STTS) 7 4:2024bk31016
    Mar 4 Holy Trinity Episcopal School of Greater Houston I 7 4:2024bk30924
    Aug 11, 2023 National Cab Company, Inc. 7 4:2023bk33074
    Oct 3, 2022 Lhotse CIS, LLC 11V 4:2022bk32937
    Oct 3, 2022 Holong CS, LLC 11V 4:2022bk32935
    Dec 19, 2019 Oialo Enterprise, Inc. 7 4:2019bk36958
    Oct 28, 2019 Viscaria Consulting and Services, LLC 11 4:2019bk35993
    Mar 1, 2019 Juana Idalia Properties, LLC 7 4:2019bk31093
    Sep 4, 2018 Rancho El Conquistador, LLC 11 4:2018bk35014
    Mar 16, 2018 Phillips Pipeline Contractors LLC 7 4:2018bk31346
    Oct 19, 2017 Apogee Oilfield Services, LLC 7 4:17-bk-35886
    Jun 3, 2017 SCR Entertainment, LLC 11 1:17-bk-10325
    Mar 25, 2016 Drvenkar Custom Homes, LLC 7 4:16-bk-31455
    Sep 4, 2014 Artistic Stitches, Inc. 7 4:14-bk-34966
    May 3, 2013 PetroTech Energy, LLC 7 4:13-bk-32581