Monte Johnston Building Contractor, LLC
11
Scott W Everett
09/19/2024
05/21/2025
Yes
v
Subchapter_V, PlnDue, SmBus |
Assigned to: Bankruptcy Judge Scott W Everett Chapter 11 Voluntary Asset |
|
Debtor Monte Johnston Building Contractor, LLC
Po Box 491 Graham, TX 76450-0491 YOUNG-TX Tax ID / EIN: 27-0814143 fdba MJBC |
represented by |
Robert Lane
The Lane Law Firm PLLC 6200 Savoy Dr Ste 1150 Houston, TX 77036-3369 713-595-8200 Fax : 713-595-8201 Email: chip.lane@lanelaw.com |
Trustee Brad W. Odell -SBRA V
Mullin Hoard & Brown, L.L.P. P.O. Box 2585 Lubbock, TX 79408 (806) 765-7491 |
| |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
Date Filed | # | Docket Text |
---|---|---|
05/21/2025 | 110 | Final decree (Case closed) Pursuant to LBR 9070-1, any exhibits that were admitted by the Court may be claimed and removed from the Clerks Office during the 60-day period following final disposition of a case by the attorney or party who introduced the exhibits. Any exhibit not removed within the 60-day period may be destroyed or otherwise disposed of by the Bankruptcy Clerk. Entered on 5/21/2025 (Okafor, M.) |
05/15/2025 | 109 | Certificate of no objection filed by Debtor Monte Johnston Building Contractor, LLC (RE: related document(s)[108] Motion for final decree ). (Lane, Robert) |
04/23/2025 | 108 | Motion for final decree Filed by Debtor Monte Johnston Building Contractor, LLC Objections due by 5/14/2025. (Attachments: # (1) Proposed Order) (Lane, Robert) |
04/22/2025 | 107 | Debtor-In-Possession Monthly Operating Report for Filing Period March 2025 filed by Debtor Monte Johnston Building Contractor, LLC. (Lane, Robert) |
04/21/2025 | 106 | Notice of Substantial Consummation. Certificate of Service Filed. filed by Debtor Monte Johnston Building Contractor, LLC (RE: related document(s)[66] Chapter 11 consensual Plan Small Business Subchapter V. filed by Debtor Monte Johnston Building Contractor, LLC (RE: related document(s)[30] Scheduling Order regarding SubChapter V Case). (Attachments: # 1 Exhibit A - Projections # 2 Exhibit B - Liquidation)). (Lane, Robert) |
04/15/2025 | 105 | Debtor-In-Possession Monthly Operating Report for Filing Period February 2025 filed by Debtor Monte Johnston Building Contractor, LLC. (Lane, Robert) |
04/14/2025 | 104 | Debtor-In-Possession Monthly Operating Report for Filing Period January 2025 filed by Debtor Monte Johnston Building Contractor, LLC. (Lane, Robert) |
04/11/2025 | 103 | Order granting application for compensation (related document [95]) granting for Robert Lane, fees awarded: $13795.50, expenses awarded: $1538.43 Entered on 4/11/2025. (Okafor, M.) |
04/11/2025 | 102 | Order granting first and final application for compensation (related document [93]) granting for Brad W. Odell -SBRA V, fees awarded: $3362.50, expenses awarded: $14.31 Entered on 4/11/2025. (Okafor, M.) |
04/09/2025 | 101 | Certificate of no objection filed by Debtor Monte Johnston Building Contractor, LLC (RE: related document(s)[95] Application for compensation - Final for Robert Lane, Debtor's Attorney, Period: 12/11/2024 to 3/17/2025, Fee: $13,795.50, Expenses: $1,538.43.). (Lane, Robert) |