Case number: 6:20-bk-60028 - KMCO, LLC - Texas Southern Bankruptcy Court

Case Information
  • Case title

    KMCO, LLC

  • Court

    Texas Southern (txsbke)

  • Chapter

    7

  • Judge

    Christopher M. Lopez

  • Filed

    05/08/2020

  • Last Filing

    10/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of Texas (Victoria)
Bankruptcy Petition #: 20-60028

Assigned to: Judge Christopher M. Lopez
Chapter 7
Voluntary
Asset


Date filed:  05/08/2020
341 meeting:  06/16/2020
Deadline for filing claims:  09/03/2020

Debtor

KMCO, LLC

16503 Ramsey Road
Crosby, TX 77352
HARRIS-TX
Tax ID / EIN: 45-4735742

represented by
Miriam Goott

Walker & Patterson, PC
PO Box 61301
Houston, TX 77208
713-956-5577
Fax : 713-956-5570
Email: mgoott@walkerandpatterson.com

Trustee

Christopher R Murray

Jones Murray & Beatty LLP
4119 Montrose Blvd.
Ste. 230
Houston, TX 77006
832-529-3027

represented by
Jon Maxwell Beatty

Jones Murray & Beatty LLP
4119 Montrose Blvd
Suite 230
Houston, TX 77006
832-529-3381
Fax : 832-529-3393
Email: max@jmbllp.com

Christopher R Murray

Jones Murray & Beatty LLP
4119 Montrose Blvd.
Ste. 230
Houston, TX 77006
832-529-3027
Fax : 832-529-3393
Email: christopher.murray@jmbllp.com

Christopher R Murray

Jones Murray & Beatty LLP
4119 Montrose Blvd.
Ste. 230
Houston, TX 77006
832-529-3027
Fax : 832-529-3393
Email: 9799263420@filings.docketbird.com

Jacqueline Quynhanh Pham

Jones Murry Beatty LLP
4119 Montrose Blvd
Houston, TX 77006
832-529-1999
Email: Jackie.pham@jmbllp.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

Latest Dockets

Date Filed#Docket Text
10/29/2025340BNC Certificate of Mailing. (Related document(s):[339] Order on Application for Compensation) No. of Notices: 21. Notice Date 10/29/2025. (Admin.)
10/27/2025339Order Approving Final Application For Compensation for Daniels & Tredennick PLLC (Related Doc # [336]). Signed on 10/27/2025. (rgs4)
10/10/2025338Application to Employ Shannon Lee Beatty LLP as General Bankruptcy Counsel. Objections/Request for Hearing Due in 21 days. Filed by Trustee Christopher R Murray (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Proposed Order) (Beatty, Jon)
09/29/2025337Certificate of Service (Filed By Daniels & Tredennick PLLC ).(Related document(s):[336] Application for Compensation) (Beatty, Jon)
09/29/2025336Final Application for Compensation for Daniels & Tredennick PLLC, Attorney, Period: 4/3/2023 to 9/22/2025, Fee: $30,325.00, Expenses: $701.11. Objections/Request for Hearing Due in 21 days. Filed by Attorney Jon Maxwell Beatty (Attachments: # (1) Exhibit 1 # (2) Proposed Order) (Beatty, Jon)
08/27/2025335BNC Certificate of Mailing. (Related document(s):[334] Order on Application for Compensation) No. of Notices: 21. Notice Date 08/27/2025. (Admin.)
08/25/2025334Order Approving Final Application For Compensation for Zabel Freeman as Special Litigation Counsel (Related Doc # [323]). Signed on 8/25/2025. (rgs4)
08/21/2025333BNC Certificate of Mailing. (Related document(s):[328] Order on Claim Objection) No. of Notices: 21. Notice Date 08/21/2025. (Admin.)
08/20/2025332Notice of Exhibit. (Related document(s):[330] Objection to Claim) Filed by Christopher R Murray (Attachments: # (1) Exhibit 2) (Beatty, Jon)
08/20/2025331Objection to Claim Number 204 by Claimant Jamine Joseph. Jamine Joseph. (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Proposed Order) (Beatty, Jon)