KP Engineering, LP and Official Committee Of Unsecured Creditors
11
Christopher M. Lopez
08/23/2019
11/27/2023
Yes
v
COMPLX, COMPLX, LEAD |
Assigned to: David R Jones Chapter 11 Voluntary Asset |
|
Debtor KP Engineering, LP
5555 Old Jacksonville Highway Tyler, TX 75703 SMITH-TX Tax ID / EIN: 32-0107785 |
represented by |
Christopher Adams
Okin & Adams LLP 1113 Vine St Suite 240 Houston, TX 77002 713-228-4100 Fax : 346-247-7158 Email: cadams@okinadams.com Edward Allison Clarkson, III
Okin Adams LLP 1113 Vine Street Suite 240 Houston, TX 77002 713-228-4100 Fax : 346-247-7158 Email: eclarkson@okinadams.com Gregory Getty Hesse
Hunton Andrews Kurth LLP 1445 Ross Ave Suite 3700 Dallas, TX 75202-2799 214-468-3335 Fax : 214-880-0011 Email: ghesse@huntonak.com Sandra Lynn Jonas
Snell & Wilmer LLP One S. Church Ave. Suite 1500 Tucson, AZ 85701 520-882-1229 Fax : 520-884-1294 Email: sjonas@swlaw.com Ryan Anthony O'Connor
Okin Adams LLP 1113 Vine Street, Suite 240 Houston Houston, TX 77002 713-228-4100 Fax : 346-247-7158 Email: roconnor@okinadams.com Kirk A Patrick, III
Donohue Patrick & Scott 450 Laurel Street Suite 1600 Baton Rouge, LA 70801 2252141908 Email: kpatrick@dps-law.com John James Sparacino
McKool Smith 600 Travis Street Suite 7000 Houston, TX 77002 713-485-7306 Fax : 713-485-7344 Email: jsparacino@mckoolsmith.com David A Zdunkewicz
Hunton Andrews Kurth LLP 600 Travis Ste 4200 Houston, TX 77002 713-220-4128 Fax : 713-238-7106 Email: dzdunkewicz@HuntonAK.com |
Debtor KP Engineering LLC
5555 Old Jacksonville Highway Tyler, TX 75703 SMITH-TX Tax ID / EIN: 30-0230294 |
represented by |
Christopher Adams
(See above for address) Ryan Anthony O'Connor
(See above for address) John James Sparacino
(See above for address) |
Trustee Michael D. Warner, Liquidation Trustee |
represented by |
A Brooke Watford Altazan
Stewart Robbins Brown Altazan, LLC 301 Main St Ste 1640 Baton Rouge, LA 70801 225-231-9998 Email: baltazan@stewartrobbins.com Paul Douglas Stewart, Jr
Stewart Robbins Brown & Altazan, LLC 301 Main St., Suite 1640 Baton Rouge, LA 70801 225-231-9998 Fax : 225-709-9467 Email: dstewart@stewartrobbins.com Michael D Warner
Pachulski Stang Ziehl & Jones LLP 440 Louisiana Street Suite 900 Houston, TX 77002 713-691-9385 Email: mwarner@pszjlaw.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 Stephen Douglas Statham
DOJ-Ust 7230 Latitude St Corpus Christi, TX 78414 713-876-9571 Email: statham01@gmail.com |
Creditor Committee Official Committee Of Unsecured Creditors |
represented by |
Sharon Marie Beausoleil
Foley & Lardner LLP 1000 Louisiana Street Suite 2000 Houston, Tx 77002 713-276-5086 Email: sbeausoleil@foley.com John P Melko
Foley & Lardner LLP 1000 Louisiana Ste 2000 Houston, TX 77002 713-276-5727 Fax : 713-276-5555 Email: jmelko@foley.com Mark C. Moore
Foley & Lardner LLP 2021 McKinney Avenue Suite 1600 Dallas, TX 75201 214-999-4150 Email: mmoore@foley.com Sean Thomas Wilson
515 Post Oak Blvd Ste 900 Houston, TX 77027 212-808-7612 Fax : 713-355-5001 Email: swilson@kelleydrye.com |
Date Filed | # | Docket Text |
---|---|---|
11/27/2023 | Adversary Case 4:20-ap-3122 Closed. (RosarioSaldana) | |
10/13/2023 | Judge Christopher M. Lopez added to case. Involvement of Judge David R Jones Terminated (DawnaKelly) | |
10/04/2023 | 1098 | Notice of Withdrawal of McKool Smith, P.C. as Counsel for the Reorganized Debtors and Brandon Steele. Filed by KP Engineering LLC, KP Engineering, LP, Brandon Steele (Sparacino, John) |
08/07/2023 | 1097 | Adversary case 23-03145. Nature of Suit: (14 (Recovery of money/property - other)) Complaint by Michael D. Warner against Brandon T Steele, BTS Enterprises, Inc.. Fee Amount $350 (Attachments: # 1 Adversary Cover Sheet # 2 Exhibit 1 - Executed Promissory Note # 3 Exhibit 2 - Settlement Agreement # 4 Exhibit 3 - Liquidation Trust Agreement # 5 Exhibit 4 - CT Steele - Notice of Default # 6 Exhibit 5 - Notice of Default # 7 Exhibit 6 - CT Steele re Notice of Final Default) (Oran, Ronald) (Entered: 08/07/2023) |
07/13/2023 | 1096 | BNC Certificate of Mailing. (Related document(s):1095 Generic Order) No. of Notices: 22. Notice Date 07/13/2023. (Admin.) (Entered: 07/13/2023) |
07/11/2023 | 1095 | Order Approving the Proposed Recovery Percentages for the Trust Beneficiaries; (II) Authorize Distributions to the Trust Beneficiaries According to Each Trust Beneficiary's Proposed Recovery Percentage; (III) Authorize the Reversion to the Trust of Any Trust Beneficiary's Distributions When Such Trust Beneficiary has Failed to Provide the Liquidation Trustee with the Appropriate Tax Form; and (IV) Authorize the Retention by the Trust of Certain De Minimis Distributions on a Cumulative Basis (Related Doc [1092]) Signed on 7/11/2023. (Attachments: # (1) Exhibit 1) (AlbertAlonzo) |
07/07/2023 | 1094 | Certificate of No Objection (Filed By Michael D. Warner ).(Related document(s):[1092] Generic Motion) (Stewart, Paul) |
06/16/2023 | 1093 | Notice of Change of Address Filed by TII Logistics, Inc. (Henry, Vic) |
06/15/2023 | 1092 | Motion Liquidation Trustee's Motion to (I) Approve the Proposed Recovery Percentages for the Trust Beneficiaries; (II) Authorize Distributions to the Trust Beneficiaries According to Each Trust Beneficiary's Proposed Recovery Percentage; (III) Authorize the Reversion to the Trust of Any Trust Beneficiary's Distributions When Such Trust Beneficiary has Failed to Provide the Liquidation Trustee with the Appropriate Tax Form; and (IV) Authorize the Retention by the Trust of Certain De Minimis Distributions on a Cumulative Basis Filed by Trustee Michael D. Warner (Attachments: # (1) Proposed Order Exhibit A # (2) Exhibit B # (3) Exhibit C) (Stewart, Paul) |
05/06/2023 | 1091 | BNC Certificate of Mailing. (Related document(s):[1090] Generic Order) No. of Notices: 21. Notice Date 05/06/2023. (Admin.) |