Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Gemini Fabrication, LLC

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
4:17-bk-36005
TYPE / CHAPTER
Involuntary / 7

Filed

10-30-17

Updated

4-6-22

Last Checked

4-16-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 20, 2021
Last Entry Filed
Aug 26, 2021

Docket Entries by Year

There are 82 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Aug 24, 2018 72 BNC Certificate of Mailing. (Related document(s):70 Order on Application for Administrative Expenses) No. of Notices: 11. Notice Date 08/24/2018. (Admin.) (Entered: 08/24/2018)
Sep 19, 2018 73 Order Setting Hearing Signed on 9/19/2018 (Related document(s):71 Application for Administrative Expenses) Hearing scheduled for 9/25/2018 at 09:00 AM at Houston, Courtroom 401. (jchavez) (Entered: 09/19/2018)
Sep 20, 2018 74 Order Re-Setting Hearing Signed on 9/20/2018 (Related document(s):71 Application for Administrative Expenses) Hearing re-scheduled for 10/10/2018 at 09:30 AM at Houston, Courtroom 401. (jchavez) (Entered: 09/20/2018)
Sep 20, 2018 75 BNC Certificate of Mailing. (Related document(s):73 Order Setting Hearing) No. of Notices: 11. Notice Date 09/21/2018. (Admin.) (Entered: 09/20/2018)
Sep 21, 2018 76 Proposed Order RE: Agreed Order (Filed By Rodney D Tow ).(Related document(s):71 Application for Administrative Expenses) (Koenig, Julie) (Entered: 09/21/2018)
Sep 21, 2018 77 Agreed Order (Related Doc # 71) Signed on 9/21/2018. (jchavez) (Entered: 09/21/2018)
Sep 22, 2018 78 BNC Certificate of Mailing. (Related document(s):74 Order Setting Hearing) No. of Notices: 11. Notice Date 09/22/2018. (Admin.) (Entered: 09/22/2018)
Sep 23, 2018 79 BNC Certificate of Mailing. (Related document(s):77 Order on Application for Administrative Expenses) No. of Notices: 11. Notice Date 09/23/2018. (Admin.) (Entered: 09/23/2018)
Sep 25, 2018 80 Trustee's Report of Sale (Tow, Rodney) (Entered: 09/25/2018)
Jun 6, 2019 81 Motion to Authorize Mediation between the Trustee, David Camp, American Kinetics, Inc., and Stephen E. Bugge with Judge Marvin Isgur as Mediator, Motion for Expedited Consideration. Filed by Trustee Rodney D Tow (Attachments: # 1 Proposed Order # 2 Proposed Order Setting Hearing) (Koenig, Julie) (Entered: 06/06/2019)
Show 10 more entries
Nov 4, 2019 91 Final Application for Compensation for Cooper & Scully, PC, Attorney, Period: 1/8/2018 to 10/1/2019, Fee: $30,717.50, Expenses: $1,322.26. Objections/Request for Hearing Due in 21 days. Filed by Attorney Cooper & Scully, PC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order) (Koenig, Julie) (Entered: 11/04/2019)
Nov 4, 2019 92 Notice of Filing Attorney's First and Final Application for Payment of Fees. (Related document(s):91 Application for Compensation) Filed by Cooper & Scully, PC (Koenig, Julie) (Entered: 11/04/2019)
Nov 29, 2019 93 Order on First and Final Fee Application. (Related Doc # 91). Granting for Cooper & Scully, PC, fees awarded: $30,717.50, expenses awarded: $1,322.26 Signed on 11/29/2019. (jchavez) (Entered: 11/29/2019)
Dec 1, 2019 94 BNC Certificate of Mailing. (Related document(s):93 Order on Application for Compensation) No. of Notices: 12. Notice Date 12/01/2019. (Admin.) (Entered: 12/01/2019)
Jul 28, 2020 95 Application for Compensation FIRST AND FINAL for William G. West, P.C., CPA, Accountant, Period: 2/26/2018 to 7/13/2020, Fee: $4,131.00, Expenses: $68.15. Objections/Request for Hearing Due in 21 days. Filed by Accountant William G. West, P.C., CPA (Attachments: # 1 Proposed Order) (West, William) (Entered: 07/28/2020)
Jul 28, 2020 96 Notice of Filing Accountant's First and Final Application for Compensation. (Related document(s):95 Application for Compensation) Filed by William G. West, P.C., CPA (West, William) (Entered: 07/28/2020)
Aug 20, 2020 97 Order Approving Trustee's Accountant First & Final Application for Compensation and Expenses. (Related Doc # 95). Granting for William G. West, P.C., CPA, fees awarded: $4,131.00, expenses awarded: $68.15 Signed on 8/20/2020. (jchavez) (Entered: 08/20/2020)
Aug 22, 2020 98 BNC Certificate of Mailing. (Related document(s):97 Order on Application for Compensation) No. of Notices: 13. Notice Date 08/22/2020. (Admin.) (Entered: 08/22/2020)
Sep 9, 2020 99 Trustee's Notice of Submission of Final Report and Account to US Trustee (Tow, Rodney) (Entered: 09/09/2020)
Oct 26, 2020 100 Chapter 7 Trustee's Final Report Before Distribution (United States Trustee SDTXcs) (Entered: 10/26/2020)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Texas Southern Bankruptcy Court
Case number
4:17-bk-36005
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Eduardo V Rodriguez
Chapter
7
Filed
Oct 30, 2017
Type
involuntary
Terminated
Aug 24, 2021
Updated
Apr 6, 2022
Last checked
Apr 16, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A&A Transport Hotshot Services
    Airgas USA, LLC
    Authorized Inspection Associates, LLC
    Bill Philibert
    CF Equipment Financing, LLC
    CWOLF Industries, LLC
    Cypress Fairbanks Independent School District
    Cypress Fairbanks Independent School District
    D. Arrow Inspection, Inc.
    Gemini Fabrication, LLC
    Harris County et al.
    Kenneth H. Williams, D.V.M.
    Myriad Fabrication, LLC
    Northwoods Management, Inc./
    OIC Enterprises, LLC
    There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Gemini Fabrication, LLC
    8506 Battleoak Drive
    Attn: J. Sergio Rangel
    Houston, TX 77040
    HARRIS-TX
    Tax ID / EIN: xx-xxx8131

    Represented By

    Gemini Fabrication, LLC
    PRO SE

    Debtor

    AWS American Welding Specialty LLC
    11977 FM 529
    Houston, TX 77041
    HARRIS-TX
    218-932-2587
    Tax ID / EIN: xx-xxx7849

    Represented By

    Joseph G Epstein
    JOSEPH G. EPSTEIN PLLC
    Post Office Box 1228
    Bellaire, TX 77402-1228
    713-222-8400
    Fax : 713-621-0046
    Email: joe@epsteintexaslaw.com

    Petitioning Creditor

    OIC Enterprises, LLC
    8010 Lichen Lane
    Spring, TX 77379

    Represented By

    Margaret Maxwell McClure
    Attorney at Law
    25420 Kuykendahl
    Suite B300-1043
    The Woodlands, TX 77375
    713-659-1333
    Fax : 713-658-0334
    Email: margaret@mmmcclurelaw.com

    Petitioning Creditor

    Kenneth H. Williams, D.V.M.
    2330 Tannehill Drive
    Houston, TX 77008

    Represented By

    Margaret Maxwell McClure
    (See above for address)

    Petitioning Creditor

    Bill Philibert
    13455 Rogilio Road
    Conroe, TX 77306

    Represented By

    Margaret Maxwell McClure
    (See above for address)

    Petitioning Creditor

    Authorized Inspection Associates, LLC
    14531 FM 529, Suite 135
    Houston, TX 77095

    Represented By

    Margaret Maxwell McClure
    (See above for address)

    Petitioning Creditor

    Testmasters, Inc.
    5711 Cunningham Road
    Houston, TX 77041

    Represented By

    Margaret Maxwell McClure
    (See above for address)

    Petitioning Creditor

    W.H. Laboratories, LLC
    8450 Rayson Road
    Houston, TX 77080

    Represented By

    Margaret Maxwell McClure
    (See above for address)

    Petitioning Creditor

    Stephen E. Bugge
    6207 Larkmount
    Spring, TX 77389

    Represented By

    Margaret Maxwell McClure
    (See above for address)

    Trustee

    Rodney D Tow
    Rodney Tow, PLLC
    1122 Highborne Cay Court
    Texas City, TX 77590-1403
    281-429-8300

    Represented By

    Julie Mitchell Koenig
    Cooper & Scully, PC
    815 Walker, Suite 1040
    Houston, TX 77002
    713-236-6800
    Fax : 713-236-6880
    Email: julie.koenig@cooperscully.com

    U.S. Trustee

    US Trustee
    Office of the US Trustee
    515 Rusk Ave
    Ste 3516
    Houston, TX 77002
    713-718-4650

    Represented By

    Diane G Livingstone
    Office of U S Trustee
    515 Rusk St
    Ste 3516
    Houston, TX 77002
    713-718-4650
    Email: diane.g.livingstone@usdoj.gov

    U.S. Trustee

    U.S. Trustee's Office
    U.S. Trustee's Office
    515 Rusk,#3516
    Houston, TX 77002
    713-718-4650

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 12, 2022 Gunite Masters of Texas, LLC 11V 4:2022bk33705
    Nov 30, 2022 Dry More Company 11V 4:2022bk33532
    Aug 18, 2020 Expo Construction Group, LLC 11 4:2020bk34099
    Apr 3, 2020 TNT Assembly, LLC 7 4:2020bk32062
    Apr 3, 2020 ABC Assembly, LLC 7 4:2020bk32061
    Jan 12, 2018 Parker School Uniforms, LLC 7 1:2018bk10085
    Nov 22, 2017 Kenneth A. Lepow DDS Inc. 7 4:17-bk-36369
    Aug 16, 2017 Great Electric 11 4:17-bk-34958
    Oct 13, 2016 DIY Pest Control Power, LLC 7 4:16-bk-35167
    Sep 9, 2016 Kubco Decanter Services, Inc. 11 4:16-bk-34581
    Mar 29, 2016 Nicsa Industrial Supplies LLC parent case 11 1:16-bk-10794
    Apr 7, 2015 KAL Enterprises, Ltd. 11 4:15-bk-31994
    Feb 2, 2015 B*High-Tech Machine Shop, Inc. 11 4:15-bk-30630
    Jan 5, 2015 B*High-Tech Machine Shop, Inc. 11 4:15-bk-30080
    Feb 13, 2012 Pinehill Industries, LLC 7 4:12-bk-31207