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

    06/04/2025

  • 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
06/04/2025320BNC Certificate of Mailing. (Related document(s):[319] Order on Application for Compensation) No. of Notices: 20. Notice Date 06/04/2025. (Admin.)
05/31/2025319Order Granting Application For Compensation (Related Doc # [316]). Signed on 5/31/2025. (clopez)
05/05/2025318Certificate of Service (Filed By Daniels & Tredennick PLLC ).(Related document(s):[316] Application for Compensation, [317] Notice) (Beatty, Jon)
05/05/2025317Notice of Second Interim Application for Compensation for Daniels & Tredennick PLLC. (Related document(s):[316] Application for Compensation) Filed by Daniels & Tredennick PLLC (Beatty, Jon)
05/05/2025316Interim Application for Compensation for Daniels & Tredennick PLLC, Attorney, Period: 2/1/2024 to 3/14/2025, Fee: $6,900.00, Expenses: $114.25. Objections/Request for Hearing Due in 21 days. Filed by Attorney Daniels & Tredennick PLLC (Attachments: # (1) Exhibit 1 # (2) Proposed Order) (Beatty, Jon)
09/08/2024315BNC Certificate of Mailing. (Related document(s):[314] Generic Order) No. of Notices: 21. Notice Date 09/08/2024. (Admin.)
09/06/2024314Order Granting Trustee's Motion for Authority to Execute Conflicts Waiver (Related Doc # [309]). Signed on 9/6/2024. (rgs4)
08/16/2024313BNC Certificate of Mailing. (Related document(s):[312] Order on Claim Objection) No. of Notices: 21. Notice Date 08/16/2024. (Admin.)
08/14/2024312Order Sustaining Trustee's Second Omnibus Objection to Settled or Released Claims (Related document: [305] Objection to Claim). Signed on 8/14/2024. (zac4)
08/12/2024311Proposed Order RE: Motion for Authority to Execute Conflicts Waiver (Filed By Christopher R Murray ).(Related document(s):[309] Generic Motion) (Beatty, Jon)