Louisiana Western Bankruptcy Court

Case number: 3:18-bk-31921 - KB&K Logging, LLC - Louisiana Western Bankruptcy Court

Case Information
Case title
KB&K Logging, LLC
Chapter
7
Judge
John S. Hodge
Filed
11/29/2018
Asset
Yes
Vol
v
Docket Header

MonShr, Closed




U.S. Bankruptcy Court
Western District of Louisiana (Monroe)
Bankruptcy Petition #: 18-31921

Assigned to: Judge John S. Hodge
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  11/29/2018
Date terminated:  04/20/2020
341 meeting:  01/14/2019

Debtor

KB&K Logging, LLC

c/o Kenneth Blalock, Jr.
4910 Crista Lane
Midland, TX 79705
LINCOLN-LA
Tax ID / EIN: 81-3823909

represented by
Kevin R. Molloy

Simon, Fitzgerald, Cooke, et al
4700 Line Ave., #200
Shreveport, LA 71106
(318) 868-2600
Fax : (318) 868-8966
Email: [email protected]

Trustee

John Clifton Conine

1150 Miller Farm Rd.
Natchitoches, LA 71457-5322
(318) 354-8413

 
 
U.S. Trustee

Office of U. S. Trustee

300 Fannin St., Suite 3196
Shreveport, LA 71101
318-676-3456
 
 

Latest Dockets
Date Filed#Docket Text
04/20/2020Docket Text
Bankruptcy Case Closed (jrro)
04/20/202045Docket Text
Final Decree (jrro) (Entered: 04/20/2020)
03/04/202044Docket Text
Chapter 7 Trustee's Report of Distribution and Application for Closing and Discharge, filed on behalf of the Trustee, John Clifton Conine. The United States Trustee has reviewed the Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. (Asst US Trustee (ea)) (Entered: 03/04/2020)
12/19/201943Docket Text
Order of Distribution for John Clifton Conine, Trustee Chapter 7, Fees awarded: $299.73, Expenses awarded: $70.80; Awarded on 12/19/2019. Filed on 12/19/2019 (pame) (Entered: 12/19/2019)
11/21/201942Docket Text
Notice of Change of Address for Debtor as to Debtor Filed by Kevin R. Molloy on behalf of KB&K Logging, LLC (Molloy, Kevin) (Entered: 11/21/2019)
10/17/201941Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): 40 Chapter 7 Trustee Notice of Final Report and Application for Compensation - NFR). Notice Date 10/17/2019. (Admin.) (Entered: 10/18/2019)
10/07/201940Docket Text
Notice of Trustee's Final Report and Application for Compensation (NFR) (Re: 38 UST - Chapter 7 Trustee's Final Report and Account-Asset (Batch), 39 UST - Chapter 7 Trustee Compensation and Expense Report (Batch)). If Objection, Hearing Will Be Held 12/19/2019, 01:30 pm, at 3rd Floor, Room 310, Monroe. Filed by John Clifton Conine. (Ch7 Trustee Cliff Conine - mlw) (Entered: 10/07/2019)
10/04/201939Docket Text
Chapter 7 Trustee's Compensation and Expense Report filed on behalf of the Trustee, John Clifton Conine. (Asst US Trustee (gm)) (Entered: 10/04/2019)
10/04/201938Docket Text
Chapter 7 Trustee's Final Report and Account filed on behalf of the Trustee, John Clifton Conine. Objection not indicated. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals. (Asst US Trustee (gm)) (Entered: 10/04/2019)
08/19/201937Docket Text
Notice by Trustee of Withdrawal of (Re: 29 Joint Motion of Intent to Sell) Cat. Fin. Delimber with Certificate of Service Filed by John Clifton Conine on behalf of John Clifton Conine (Conine, John) (Entered: 08/19/2019)