Case number: 4:19-bk-34698 - KP Engineering, LP and Official Committee Of Unsecured Creditors - Texas Southern Bankruptcy Court

Case Information
  • Case title

    KP Engineering, LP and Official Committee Of Unsecured Creditors

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Christopher M. Lopez

  • Filed

    08/23/2019

  • Last Filing

    11/19/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
COMPLX, COMPLX, LEAD



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 19-34698

Assigned to: Bankruptcy Judge Christopher M. Lopez
Chapter 11
Voluntary
Asset


Date filed:  08/23/2019

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

John P Melko

Foley & Lardner LLP
1000 Louisiana
Ste 2000
Houston, TX 77002
713-276-5727
Fax : 713-276-5555
Email: jmelko@foley.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
700 Louisiana Street
Suite 4500
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

(See above for address)

Mark C. Moore

Foley & Lardner LLP
2021 McKinney Avenue
Suite 1600
Dallas, TX 75201
214-999-4150
Email: mmoore@foley.com

Sean Thomas Wilson

Jones Walker LLP
811 Main Street
Ste 2900
Houston, TX 77002
713-437-1869
Fax : 713-437-1810
Email: swilson@joneswalker.com

Latest Dockets

Date Filed#Docket Text
11/19/20251144BNC Certificate of Mailing. (Related document(s):[1143] Order on Emergency Motion) No. of Notices: 20. Notice Date 11/19/2025. (Admin.)
11/17/20251143Order Granting Emergency Motion for Authority to (I) Pay Fees and (II) File Post-Confirmation Reports (Related Doc [1139]). Signed on 11/17/2025. (rgs4)
11/12/2025Hearing Continued on (Related document(s):[1115] US Trustee's Motion to Dismiss Case). The Hybrid hearing scheduled for 11/12/2025 at 03:00 PM at Houston, Courtroom 402 (CML) is cancelled and reset to a date to be determined. (rgs4)
11/12/20251142Certificate of Service (Filed By Michael D. Warner ).(Related document(s):[1139] Emergency Motion, [1140] Emergency Motion) (Stewart, Paul)
11/11/20251141Certificate of Service (Filed By Michael D. Warner ).(Related document(s):[1139] Emergency Motion, [1140] Emergency Motion) (Stewart, Paul)
11/11/20251140Emergency Motion to Continue Hearing on the United States Trustee's Motion to Dismiss Pursuant to 11 U.S.C. 1112(B) Filed by Trustee Michael D. Warner (Attachments: # (1) Proposed Order) (Stewart, Paul)
11/11/20251139Emergency Motion for Authority to (I) Pay Fees Under 28 U.S.C. § 1930(a)(6) and (II) File Post-Confirmation Reports Filed by Trustee Michael D. Warner (Attachments: # (1) Exhibit A # (2) Proposed Order) (Stewart, Paul)
11/06/2025Hearing Continued on (Related document(s): [1115] US Trustee's Motion to Dismiss Case). The Hybrid Hearing scheduled for 11/7/2025 is cancelled and reset to 11/12/2025 at 03:00 PM at Houston, Courtroom 402 (CML). (rgs4)
11/02/20251138BNC Certificate of Mailing. (Related document(s):[1137] Order on Emergency Motion) No. of Notices: 20. Notice Date 11/02/2025. (Admin.)
10/31/20251137Order Granting Liquidation Trustee's Emergency Second Motion to Extend Term of Liquidation Trust (Related Doc [1135]) Signed on 10/31/2025. (yml4)