Case number: 2:17-bk-20283 - Kaye & Sons Site Development, LLC - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Kaye & Sons Site Development, LLC

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Marvin Isgur

  • Filed

    06/24/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
Southern District of Texas (Corpus Christi)
Bankruptcy Petition #: 17-20283

Assigned to: Marvin Isgur
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/24/2017
Date terminated:  06/20/2018
341 meeting:  08/09/2017
Deadline for filing claims:  11/07/2017
Deadline for filing claims (govt.):  01/08/2018

Debtor

Kaye & Sons Site Development, LLC, Debtor

4920 Bear Lane
Corpus Christi, TX 78403
NUECES-TX
Tax ID / EIN: 45-3137101

represented by
Sydnee Rae Garcia

Pulman Cappuccio et al
2161 NW Military Hwy
Ste 400
San Antonio, TX 78213
210-2229494
Email: sgarcia@pulmanlaw.com

Thomas Rice

Pulman Cappuccio Pullen Benson & Jones,
2161 NW Military Highway
Ste 400
San Antonio, TX 78213
210-222-9494
Fax : (210) 892-1610
Email: trice@pulmanlaw.com

U.S. Trustee

US Trustee

606 N Carancahua
Corpus Christi, TX 78401
represented by
Stephen Douglas Statham

Office of US Trustee
515 Rusk
Ste 3516
Houston, TX 77002
713-718-4650 Ext 252
Fax : 713-718-4670
Email: stephen.statham@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/02/2018151Final Debtor-In-Possession Monthly Operating Report for Filing Period 2nd Quarter 2018 (Filed By Kaye & Sons Site Development, LLC ). (Rice, Thomas) (Entered: 08/02/2018)
06/27/2018150BNC Certificate of Mailing. (Related document(s): 149 Generic Order) No. of Notices: 8. Notice Date 06/27/2018. (Admin.) (Entered: 06/27/2018)
06/25/2018149Order on Reorganized Kaye & Sons Site Development, LLC's Omnibus Objection to Claim Nos. 13 and 14 filed by Frank Canchola Signed on 6/25/2018 (Related document(s): 119 Objection to Claim, 148 Proposed Order Submission After Hearing (Greensheet)) (LinhthuDo) (Entered: 06/25/2018)
06/25/2018148Proposed Order Submission After Hearing (Filed By Kaye & Sons Site Development, LLC ).(Related document(s): 119 Objection to Claim, Courtroom Minutes (Text)) (Rice, Thomas) (Entered: 06/25/2018)
06/24/2018147BNC Certificate of Mailing. (Related document(s): 146 Final Decree) No. of Notices: 1. Notice Date 06/24/2018. (Admin.) (Entered: 06/24/2018)
06/20/2018146Final Decree Signed on 6/20/2018 (LinhthuDo) (Entered: 06/21/2018)
06/20/2018Courtroom Minutes. Time Hearing Held: 2:00 PM / 2:30 PM. Appearances: Sydnee Garcia and Thomas Rice for the Debtor, Kevin Hanna for Frank Canchola. (Related document(s): 119 Objection to Claim, 137 Emergency Motion, Motion to Strike, 143 Final Decree) Debtor's Exhibits 23 and 27 admitted. Objection to claim sustained. The Court disallowed the claim based on deemed admissions. Proposed order to be uploaded within 14 days. Final decree signed on the record. (LinhthuDo) (Entered: 06/20/2018)
06/18/2018145Witness List, Exhibit List (Filed By Kaye & Sons Site Development, LLC ).(Related document(s): 141 Courtroom Minutes) (Garcia, Sydnee) (Entered: 06/18/2018)
05/29/2018144Certificate of Service relating to Application for Final Decree (Filed By Kaye & Sons Site Development, LLC ).(Related document(s): 143 Final Decree) (Rice, Thomas) (Entered: 05/29/2018)
05/23/2018143Motion for Final Decree Filed by Debtor Kaye & Sons Site Development, LLC Hearing scheduled for 6/20/2018 at 02:00 PM at Corpus Christi, 1133 N Shoreline. (Rice, Thomas) (Entered: 05/23/2018)