Case number: 3:08-bk-02266 - Katon, Inc. - Mississippi Southern Bankruptcy Court

Case Information
Docket Header
CLOSED



U.S. Bankruptcy Court
Southern District of Mississippi (Jackson-3 Divisional Office)
Bankruptcy Petition #: 08-02266-NPO

Assigned to: Neil P. Olack
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  08/01/2008
Date converted:  03/06/2009
Date terminated:  04/18/2011
341 meeting:  05/13/2009
Deadline for objecting to discharge:  06/08/2009
Deadline for financial mgmt. course:  05/26/2009

Debtor

Katon, Inc.

222 Market Ridge Drive
Ridgeland, MS 39157
MADISON-MS
Tax ID / EIN: 64-0409311
fka
Klingler Electric Corporation


represented by
Craig M. Geno

Craig M. Geno, PLLC
587 Highland Colony Pkwy.
P O Box 3380
Ridgeland, MS 39157
601 427-0048
Fax : 601-427-0050
Email: cmgeno@cmgenolaw.com

Melanie T. Vardaman

Harris Jernigan & Geno, PLLC
P.O. Box 3380
Ridgeland, MS 39158-3380
601-427-0048
TERMINATED: 02/15/2011

Trustee

Derek A Henderson T1

1765-A Lelia Drive
Suite 103
Jackson, MS 39216
601-948-3167

represented by
Derek A. Henderson

1765-A Lelia Drive
Suite 103
Jackson, MS 39216
601-948-3167
Fax : 601-948-0109
Email: derek@derekhendersonlaw.com

U.S. Trustee

R. Michael Bolen

TERMINATED: 01/24/2011

represented by
Ronald H. McAlpin

UST
501 East Court Street
Suite 6-430
Jackson, MS 39201
601-965-5247
Fax : 601-965-5226
Email: ronald.mcalpin@usdoj.gov

U.S. Trustee

United States Trustee

501 East Court Street
Suite 6-430
Jackson, MS 39201
(601) 965-5241
represented by
Ronald H. McAlpin

(See above for address)

Latest Dockets

Date Filed#Docket Text
04/20/2011200BNC Certificate of Mailing-Order Closing Case (RE: related document(s) 199 Order Closing Case) Service Date 04/20/2011. (Admin.) (Entered: 04/21/2011)
04/18/2011199Order Closing Case . (Perry-Wiggins, J) (Entered: 04/18/2011)
03/04/2011198Chapter 7 Trustee's Final Account and Distribution Report Certification that the Estate has been fully Administered and Application to be Discharged (TDR) Filed by Trustee Derek A Henderson T1. Objections to Trustee Report Due 04/4/2011 (Henderson T2, Derek) (Entered: 03/04/2011)
02/14/2011197Notice of Termination of Representative Counsel Filed by Debtor Katon, Inc.. (Vardaman, Melanie) (Entered: 02/14/2011)
01/01/2011196BNC Certificate of Mailing - PDF Document. (RE: related document(s) 195 Order on Ch 7 Trustee's Final Acct/Compensation (asset)) Service Date 01/01/2011. (Admin.) (Entered: 01/01/2011)
12/30/2010195Order Approving Trustee's Final Report and Account of Administration of Estate, Report of Receipts and Disbursements, Application of Compensation and Reimbursements of Expenses, and Notice of Proposed Distribution (Related Doc # 191) for Derek A. Henderson T2, fees awarded: $4008.67, expenses awarded: $0.00 (Perry-Wiggins, J) (Entered: 12/30/2010)
12/15/2010194Document Trustee's Compensation Filed by Trustee Derek A Henderson T1 (RE: related document(s) 191 Chapter 7 Trustee's Final Report and Account, Application for Compensation for Derek A. Henderson T2, Trustee Chapter 7, Period: 3/6/2009 to 11/22/2010, Fee: $4,008.67, Expenses: $0.00.). (Henderson T2, Derek) (Entered: 12/15/2010)
11/29/2010192Notice of Trustee's Final Report and Applications for Compensation Filed by Trustee Derek A Henderson T1 (RE: related document(s) 191 Chapter 7 Trustee's Final Report and Account, Application for Compensation for Derek A. Henderson T2, Trustee Chapter 7, Period: 3/6/2009 to 11/22/2010, Fee: $4,008.67, Expenses: $0.00. Filed by Attorney Derek A. Henderson T2. filed by Trustee Derek A Henderson T1). Objections due by 12/20/2010. (Henderson T2, Derek) (Entered: 11/29/2010)
11/29/2010191Chapter 7 Trustee's Final Report and Account, Application for Compensation for Derek A. Henderson T2, Trustee Chapter 7, Period: 3/6/2009 to 11/22/2010, Fee: $4,008.67, Expenses: $0.00. Filed by Attorney Derek A. Henderson T2. (Henderson T2, Derek) (Entered: 11/29/2010)
09/21/2010190Clerk's Notice of Fees Due (Ramage, Candice) (Entered: 09/21/2010)