Arkansas Eastern Bankruptcy Court

Case number: 5:19-bk-16314 - K & M Spraying, LLC - Arkansas Eastern Bankruptcy Court

Case Information
Case title
K & M Spraying, LLC
Chapter
11
Judge
Richard D. Taylor
Filed
11/26/2019
Last Filing
07/02/2020
Asset
Yes
Vol
v
Docket Header

Repeat, MDSM




U.S. Bankruptcy Court
Eastern District of Arkansas (Pine Bluff)
Bankruptcy Petition #: 5:19-bk-16314

Assigned to: Judge Richard D. Taylor
Chapter 11
Voluntary
Asset


Date filed:  11/26/2019
341 meeting:  01/09/2020
Deadline for filing claims:  03/05/2020

Debtor

K & M Spraying, LLC

762 Holdridge Road
Almyra, AR 72003
ARKANSAS-AR
Tax ID / EIN: 26-4355811

represented by
William F Godbold, IV

Natural State Law, PLLC
900 S Shackleford Road, Ste 705
Little Rock, AR 72211
501-916-2878
Fax : 855-415-8951
Email: [email protected]

U.S. Trustee

U.S. Trustee (ust)

Office Of U. S. Trustee
200 W Capitol, Ste. 1200
Little Rock, AR 72201
501-324-7357
 
 

Latest Dockets
Date Filed#Docket Text
05/04/202086Docket Text
Motion to Dismiss or Convert Case Filed by U.S. Trustee
(Sherman, Shari) (Entered: 05/04/2020)
04/30/202085Docket Text
BNC Certificate of Mailing(RE: related document(s) 84
Agreed Order Terminating the Automatic Stay Entered on 4/28/2020(Mansfield, MaryBeth)
) No. of Notices: 1. Notice Date 04/30/2020. (Admin.) (Entered: 04/30/2020)
04/28/202084Docket Text
Agreed Order Terminating the Automatic Stay Entered on 4/28/2020(Mansfield, MaryBeth)
(Entered: 04/28/2020)
04/24/202083Docket Text
BNC Certificate of Mailing(RE: related document(s) 81
Agreed Order Terminating the Automatic Stay Entered on 4/22/2020(Mansfield, MaryBeth)
) No. of Notices: 2. Notice Date 04/24/2020. (Admin.) (Entered: 04/24/2020)
04/24/202082Docket Text
BNC Certificate of Mailing(RE: related document(s) 80
Agreed Order Terminating the Automatic Stay Entered on 4/22/2020(Mansfield, MaryBeth)
) No. of Notices: 2. Notice Date 04/24/2020. (Admin.) (Entered: 04/24/2020)
04/22/202081Docket Text
Agreed Order Terminating the Automatic Stay Entered on 4/22/2020(Mansfield, MaryBeth)
(Entered: 04/22/2020)
04/22/202080Docket Text
Agreed Order Terminating the Automatic Stay Entered on 4/22/2020(Mansfield, MaryBeth)
(Entered: 04/22/2020)
04/21/202079Docket Text
Monthly Operating Report for Period Beginning March 1, 2020 and Ending March 31, 2020 filed by William F Godbold IVDebtor K & M Spraying, LLC. (Godbold, William) (Entered: 04/21/2020)
04/19/202078Docket Text
BNC Certificate of Mailing(RE: related document(s) 77
Order Granting Application of Debtor's Attorney for Compensation and Reimbursement of Expenses (Related Doc 75) Granting for William F Godbold, fees awarded: $5460, expenses awarded: $227.70 Entered on Docket 4/17/2020 (Mansfield, MaryBeth)
) No. of Notices: 1. Notice Date 04/19/2020. (Admin.) (Entered: 04/19/2020)
04/17/202077Docket Text
Order Granting Application of Debtor's Attorney for Compensation and Reimbursement of Expenses (Related Doc # 75) Granting for William F Godbold, fees awarded: $5460, expenses awarded: $227.70 Entered on Docket 4/17/2020 (Mansfield, MaryBeth)
(Entered: 04/17/2020)