Louisiana Middle Bankruptcy Court

Case number: 3:20-bk-10008 - Kimble Development of Jackson, L.L.C. - Louisiana Middle Bankruptcy Court

Case Information
Case title
Kimble Development of Jackson, L.L.C.
Chapter
11
Judge
Douglas D. Dodd
Filed
01/08/2020
Last Filing
09/21/2021
Asset
Yes
Vol
v
Docket Header

DsclsFiled, ClkNotes




U.S. Bankruptcy Court
Middle District of Louisiana (Baton Rouge)
Bankruptcy Petition #: 20-10008

Assigned to: Douglas D. Dodd
Chapter 11
Voluntary
Asset


Date filed:  01/08/2020
Plan confirmed:  08/10/2020
341 meeting:  02/12/2020
Deadline for filing claims:  03/23/2020
Deadline for filing claims (govt.):  07/06/2020

Debtor

Kimble Development of Jackson, L.L.C.

10606 Coursey Boulevard
Suite B
Baton Rouge, LA 70816
EAST BATON ROUGE-LA
(225) 248-6271
Tax ID / EIN: 47-4321909

represented by
Ryan James Richmond

Sternberg, Naccari & White, LLC
251 Florida Street
Suite 203
Baton Rouge, LA 70801-1703
(225) 412-3667
Fax : (225) 286-3046
Email: [email protected]

U.S. Trustee

U.S. Trustee

400 Poydras Street
Suite 2110
New Orleans, LA 70130
 
 

Latest Dockets
Date Filed#Docket Text
03/23/2021205Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period January 1-14, 2021 Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of Kimble Development of Jackson, L.L.C.. (Richmond, Ryan) (Entered: 03/23/2021)
02/04/2021204Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period October 1 - December 31, 2020 Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of Kimble Development of Jackson, L.L.C.. (Richmond, Ryan) (Entered: 02/04/2021)
01/16/2021203Docket Text
BNC Certificate of Mailing - Order RE: related document(s) 202 Final Decree. Notice Date 01/16/2021. (Admin.) (Entered: 01/16/2021)
01/14/2021202Docket Text
Final Decree Filed on 1/14/2021 (cluc) (Entered: 01/14/2021)
12/16/2020Docket Text
The court will rule on this scheduled matter without a hearing; no appearances are required or allowed. RE: related document(s) 199 Final Decree filed by Debtor Kimble Development of Jackson, L.L.C.. (smil) (Entered: 12/16/2020)
11/18/2020201Docket Text
Certificate of Service Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of Kimble Development of Jackson, L.L.C. RE: related document(s) 199 Final Decree filed by Debtor Kimble Development of Jackson, L.L.C., 200 Notice of Hearing filed by Debtor Kimble Development of Jackson, L.L.C.. (Richmond, Ryan) (Entered: 11/18/2020)
11/18/2020200Docket Text
Notice of Hearing Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of Kimble Development of Jackson, L.L.C. RE: related document(s) 199 Final Decree filed by Debtor Kimble Development of Jackson, L.L.C.) Hearing scheduled 12/16/2020 at 02:00 PM at 707 Florida St., Rm. 222. (Richmond, Ryan) (Entered: 11/18/2020)
11/18/2020199Docket Text
Motion for Final Decree Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of Kimble Development of Jackson, L.L.C.. (Richmond, Ryan) (Entered: 11/18/2020)
11/18/2020198Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period July 1-31, 2020 ***AMENDED*** Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of Kimble Development of Jackson, L.L.C.. (Richmond, Ryan) (Entered: 11/18/2020)
11/18/2020197Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period June 1-30, 2020 Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of Kimble Development of Jackson, L.L.C.. (Richmond, Ryan) (Entered: 11/18/2020)