Case number: 4:16-bk-33375 - KCC International LLC - Texas Southern Bankruptcy Court

Case Information
  • Case title

    KCC International LLC

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Karen K. Brown

  • Filed

    07/04/2016

  • Last Filing

    05/18/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, PlnDue, DsclsDue



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 16-33375

Assigned to: Karen K. Brown
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/04/2016
Debtor dismissed:  12/19/2016
341 meeting:  08/08/2016
Deadline for objecting to discharge:  09/30/2016

Debtor

KCC International LLC

4212 San Felipe, Suite 417
Houston, TX 77027
HARRIS-TX
Tax ID / EIN: 20-5697622

represented by
John Akard, Jr

John Akard Jr. P.C.
11111 McCracken, Suite A
Cypress, TX 77429
832-237-8600
Fax : 832-202-2088
Email: johnakard@attorney-cpa.com

Mynde Shaune Eisen

Attorney at Law
P O 630749
Houston, TX 77263-0749
713-266-2955
Fax : 713-266-3008
Email: wyndeeisen@sbcglobal.net

U.S. Trustee

US Trustee

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
713-718-4650
represented by
Ellen Maresh Hickman

Office of the U S Trustee
515 Rusk St
Ste 3516
Houston, TX 77002
713-718-4650
Fax : 713-718-4680
Email: ellen.hickman@usdoj.gov

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
05/18/2017Bankruptcy Case Closed (rcas)
12/22/2016124BNC Certificate of Mailing. (Related document(s): 122 Order on Emergency Motion) No. of Notices: 5. Notice Date 12/22/2016. (Admin.) (Entered: 12/23/2016)
12/22/2016123BNC Certificate of Mailing. (Related document(s): 121 Order Dismissing Debtor(s)) No. of Notices: 41. Notice Date 12/22/2016. (Admin.) (Entered: 12/23/2016)
12/19/2016Courtroom Minutes. Time Hearing Held: 11:00 AM. Appearances: John Akard, Jr. for the Debtor, Richard Howell for CPIF La Quinta, Ellen Hickman for US Trustee;...Court Approved Agreed order on Funds and Admin expenses. Parties asked the court to dismiss this case, proposed order submitted and Court Granted (Related document(s):[97] Order to Show Cause) (rcas)
12/19/2016122Order re: Emergency Motion (Related Doc # [100]), Mooting Motion To Reconsider (Related Doc # [111]) Signed on 12/19/2016. (maper)
12/19/2016121Order Dismissing case Signed on 12/19/2016 (smur)
12/16/2016120Proposed Order RE: Agreed Order Regarding Emergency Motion to Disburse Funds and Emergency Motion to Pay Administrative Expenses (Filed By CPIF La Quinta I, LLC, CPIF Lending, LLC ).(Related document(s):[100] Emergency Motion, [101] Objection, [102] Emergency Motion, Motion to Pay, [111] Motion to Reconsider) (Wertz, Jennifer)
12/14/2016Notice of Appearance and Request for Notice Filed by Stephen Douglas Statham (Statham, Stephen)
12/12/2016119Debtor-In-Possession Monthly Operating Report for Filing Period November 2016 (Filed By KCC International LLC ). (Akard, John)
12/07/2016118BNC Certificate of Mailing. (Related document(s):[117] Order on Application for Compensation) No. of Notices: 5. Notice Date 12/07/2016. (Admin.)