K & P Commercial Contractors, LLC
11
Eduardo V Rodriguez
10/04/2024
03/22/2025
Yes
v
PlnDue, DsclsDue, Subchapter_V |
Assigned to: Bankruptcy Judge Eduardo V Rodriguez Chapter 11 Voluntary Asset |
|
Debtor K & P Commercial Contractors, LLC
9949 Clodine Rd Richmond, TX 77407-7968 FORT BEND-TX Tax ID / EIN: 47-3957289 dba K&P Construction Services |
represented by |
Robert C Lane
The Lane Law Firm 6200 Savoy Dr Ste 1150 Houston, TX 77036-3369 713-595-8200 Fax : 713-595-8201 Email: notifications@lanelaw.com |
Trustee Chris Quinn
Subchapter V Trustee 26414 Cottage Cypress Lane Cypress, TX 77433 713-498-8500 |
| |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 713-718-4650 |
represented by |
Christopher Ross Travis
Office of the United States Trustee 515 Rusk Street Ste 3516 Houston, TX 77002 202-603-5225 Email: C.Ross.Travis@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/22/2025 | 61 | BNC Certificate of Mailing. (Related document(s):60 Order on Application for Compensation) No. of Notices: 2. Notice Date 03/22/2025. (Admin.) (Entered: 03/22/2025) |
03/20/2025 | 60 | Order Granting Final Application for Compensation and Expenses by The Lane Law Firm, PLLC, Attorneys for the Debtor-in-Possession. (Related Doc # 59). Granting for Robert C Lane, fees awarded: $3,672.00, expenses awarded: $581.56 Signed on 3/20/2025. (njc7) (Entered: 03/20/2025) |
02/26/2025 | 59 | Final Application for Compensation for Robert C Lane, Debtor's Attorney, Period: 1/6/2025 to 2/20/2025, Fee: $3,672.00, Expenses: $581.56. Objections/Request for Hearing Due in 21 days. Filed by Attorney Robert C Lane (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Lane, Robert) (Entered: 02/26/2025) |
02/12/2025 | 58 | BNC Certificate of Mailing. (Related document(s):56 Order Confirming Chapter 11 Plan) No. of Notices: 17. Notice Date 02/12/2025. (Admin.) (Entered: 02/12/2025) |
02/11/2025 | 57 | Certificate of Service (Filed By K & P Commercial Contractors, LLC ).(Related document(s):[56] Order Confirming Chapter 11 Plan) (Lane, Robert) |
02/10/2025 | 56 | Order Confirming Debtor(s)' Plan of Reorganization Pursuant to 11 U.S.C. §1191(b). Signed on 2/10/2025 (Related document(s):[43] Chapter 11 Small Business Subchapter V Plan) (njc7) |
02/10/2025 | Courtroom Minutes. Time Hearing Held: 9:00 a.m.. Appearances: Zachary Casas for the Debtor; Landon Knapp, Debtor representative, present; Ross Travis for US Trustee; Chris Quinn, Subchapter V Trustee. Minutes: Opening statements by Mr. Casas. Debtor to proceed with confirmation under 1191(b). Mr. Quinn announced support of plan confirmation. Opening statements by Mr. Travis. Debtor's Exhibits at Docket 51, #1-8 admitted. Debtors proffer at Docket #55 admitted. Declaration at Docket 54, with revision to paragraph 4 as stated on the record also admitted. Mr. Knapp was sworn in and verified the Proffer at Docket 55 was his testimony. Cross-examination by Mr. Travis. No redirect. Mr. Casas addressed the Court. Ballot summary at Docket #52 admitted into evidence. Plan filed 1/2/2025 Docket #43 confirmed under 1191(b). Proposed Confirmation Order at Docket #53 signed by the Court. (Related document(s):[43] Chapter 11 Small Business Subchapter V Plan) (njc7) | |
02/07/2025 | 55 | Declaration re: - OF LANDON KNAPP IN SUPPORT OF CONFIRMATION OF THE DEBTORS SUBCHAPTER V PLAN OF REORGANIZATION PURSANT TO 11 U.S.C. § 1191(b) (Filed By K & P Commercial Contractors, LLC ).(Related document(s):[43] Chapter 11 Small Business Subchapter V Plan) (Lane, Robert) |
02/07/2025 | 54 | Declaration re: - OF ZACHARY CASAS IN SUPPORT OF CONFIRMATION OF DEBTORS SUBCHAPTER V PLAN OF REORGANIZATION (Filed By K & P Commercial Contractors, LLC ).(Related document(s):[43] Chapter 11 Small Business Subchapter V Plan) (Lane, Robert) |
02/07/2025 | 53 | Proposed Order RE: (Filed By K & P Commercial Contractors, LLC ).(Related document(s):[43] Chapter 11 Small Business Subchapter V Plan) (Lane, Robert) |