Welcome to BusinessBankruptcies.com!

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

Machining Programming Manufacturing Inc

COURT
Kansas Bankruptcy Court
CASE NUMBER
6:14-bk-11836
TYPE / CHAPTER
Voluntary / 11

Filed

8-7-14

Updated

9-13-23

Last Checked

12-2-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 2, 2015
Last Entry Filed
Nov 19, 2015

Docket Entries by Year

There are 112 older docket entries.

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

login purchase single case subscribe now

Jul 24, 2015 92 BNC Certificate of Mailing - PDF Document. (RE: related document(s)91 Notice of Hearing) Notice Date 07/23/2015. (Admin.) (Entered: 07/24/2015)
Jul 27, 2015 93 Motion to Withdraw as Attorney filed by Christopher W. O'Brien Filed on behalf of Debtor Machining Programming Manufacturing Inc, with Certificate of Service.(O'Brien, Christopher) (Entered: 07/27/2015)
Jul 27, 2015 94 Notice of Objection Deadline. Proposed Hearing to be held 9/10/15 at 10:30 am. Certificate of Service on 7/28/15. Filed by Christopher W. O'Brien on behalf of Machining Programming Manufacturing Inc (RE: related document(s)93 Motion to Withdraw as Attorney filed by Christopher W. O'Brien Filed on behalf of Debtor Machining Programming Manufacturing Inc, with Certificate of Service.(O'Brien, Christopher)) Objections due by 8/17/2015. (O'Brien, Christopher) (Entered: 07/27/2015)
Aug 19, 2015 95 Order Granting Motion To Withdraw As Attorney (Related Doc # 93) Signed on 8/19/2015. (waa) (Entered: 08/19/2015)
Aug 22, 2015 96 BNC Certificate of Mailing - PDF Document. (RE: related document(s)95 Order on Motion to Withdraw as Attorney) Notice Date 08/21/2015. (Admin.) (Entered: 08/22/2015)
Aug 24, 2015 97 **Erroneous entry - incorrect image attached - see 98 for correction** Entry of Appearance Filed by Todd Allison on behalf of Machining Programming Manufacturing Inc . (Allison, Todd) Modified on 8/24/2015 to indicate entry of appearance (waa). Modified on 8/24/2015 to indicate erroneous entry (waa). (Entered: 08/24/2015)
Aug 24, 2015 98 Notice of Appearance and Request for Notice by Todd Allison with Certificate of Service Filed by Debtor Machining Programming Manufacturing Inc. (Allison, Todd) (Entered: 08/24/2015)
Aug 24, 2015 99 Chapter 11 Monthly Operating Report Filed by Debtor Machining Programming Manufacturing Inc. (Allison, Todd) (Entered: 08/24/2015)
Aug 24, 2015 100 Chapter 11 Monthly Operating Report Filed by Debtor Machining Programming Manufacturing Inc. (Allison, Todd) (Entered: 08/24/2015)
Aug 24, 2015 101 Document filed in support of : Notice of Appearance with Certificate of Service on 8/24/2015. Filed by Debtor Machining Programming Manufacturing Inc (RE: related document(s)98 Notice of Appearance). (Allison, Todd) (Entered: 08/24/2015)
Show 10 more entries
Sep 25, 2015 110 Chapter 11 Monthly Operating Report Filed by Debtor Machining Programming Manufacturing Inc. (Allison, Todd) (Entered: 09/25/2015)
Sep 30, 2015 111 Disclosure Statement Filed by Debtor Machining Programming Manufacturing Inc (RE: related document(s)1 Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Machining Programming Manufacturing, Inc. Chapter 11 Plan due by 12/5/2014. Disclosure Statement due by 12/5/2014. Atty Disclosure Statement due 08/21/2014. Attorney Signature Exhibit B due 08/21/2014. Attorney Signature Page 2 due 08/21/2014.Small Business Balance Sheet Due: 08/21/2014.Small Business Cash-Flow Statement Due:08/21/2014.Certificate of Credit Counseling Due: 08/21/2014.Form B-22B Chapter 11 Statement of Monthly Income Due: 08/21/2014. Corp. Resolution Permitting Filing due 08/21/2014. Debtor Address due 08/21/2014. Debtor Signature re: Relief Availability due 08/21/2014. Debtors Declaration Concerning Schedules due 08/21/2014.Evidence of Income Due: 08/21/2014. List of Equity Security Holders due 08/21/2014.Declaration and Signature of Non-Attorney Due: 08/21/2014.BPP Notice to Debtors Due: 08/21/2014. Exhibit D due 08/21/2014. Inventory of Property due 08/21/2014. Pro se Debtor Phone number due 08/21/2014. Schedule A due 08/21/2014. Schedule B due 08/21/2014. Schedule C due 08/21/2014. Schedule D due 08/21/2014. Schedule E due 08/21/2014. Schedule F due 08/21/2014. Schedule G due 08/21/2014. Schedule H due 08/21/2014. Schedule I due 08/21/2014. Schedule J due 08/21/2014. SSN/Tax ID due 08/21/2014. Statement of Financial Affairs due 08/21/2014.Small Business Statement of Operations Due: 08/21/2014. Summary of schedules due 08/21/2014.Tax Documents Due: 08/21/2014. Incomplete Filings due by 08/21/2014. Debtor Declaration Re: Electronic Filing due by 08/14/2014. (O'Brien, Christopher)). (Allison, Todd) (Entered: 09/30/2015)
Sep 30, 2015 112 Chapter 11 Plan of Reorganization Filed by Debtor Machining Programming Manufacturing Inc (RE: related document(s)1 Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Machining Programming Manufacturing, Inc. Chapter 11 Plan due by 12/5/2014. Disclosure Statement due by 12/5/2014. Atty Disclosure Statement due 08/21/2014. Attorney Signature Exhibit B due 08/21/2014. Attorney Signature Page 2 due 08/21/2014.Small Business Balance Sheet Due: 08/21/2014.Small Business Cash-Flow Statement Due:08/21/2014.Certificate of Credit Counseling Due: 08/21/2014.Form B-22B Chapter 11 Statement of Monthly Income Due: 08/21/2014. Corp. Resolution Permitting Filing due 08/21/2014. Debtor Address due 08/21/2014. Debtor Signature re: Relief Availability due 08/21/2014. Debtors Declaration Concerning Schedules due 08/21/2014.Evidence of Income Due: 08/21/2014. List of Equity Security Holders due 08/21/2014.Declaration and Signature of Non-Attorney Due: 08/21/2014.BPP Notice to Debtors Due: 08/21/2014. Exhibit D due 08/21/2014. Inventory of Property due 08/21/2014. Pro se Debtor Phone number due 08/21/2014. Schedule A due 08/21/2014. Schedule B due 08/21/2014. Schedule C due 08/21/2014. Schedule D due 08/21/2014. Schedule E due 08/21/2014. Schedule F due 08/21/2014. Schedule G due 08/21/2014. Schedule H due 08/21/2014. Schedule I due 08/21/2014. Schedule J due 08/21/2014. SSN/Tax ID due 08/21/2014. Statement of Financial Affairs due 08/21/2014.Small Business Statement of Operations Due: 08/21/2014. Summary of schedules due 08/21/2014.Tax Documents Due: 08/21/2014. Incomplete Filings due by 08/21/2014. Debtor Declaration Re: Electronic Filing due by 08/14/2014. (O'Brien, Christopher)). (Allison, Todd) (Entered: 09/30/2015)
Oct 6, 2015 113 Notice to Withdraw Document Filed by Richard A. Wieland on behalf of U.S. Trustee (RE: related document(s)90 Motion to Convert Case to Chapter 7 ., or in the alternative Motion for Dismissal for Other . Filed on behalf of U.S. Trustee U.S. Trustee, with Certificate of Service.) (Wieland, Richard) (Entered: 10/06/2015)
Oct 6, 2015 114 Order and Notice for Hearing on Disclosure Statement. Signed on 10/6/2015 Last day to oppose disclosure statement is 11/3/2015. Disclosure statement hearing to be held on 11/10/2015 at 10:00 AM at Wichita Room 150. (wkh) (Entered: 10/06/2015)
Oct 6, 2015 115 Courtroom Minute Sheet (REN), Ruling:See CMS for further details (RE: related document(s)1 Voluntary Petition (Chapter 11, Credit Card) filed by Debtor Machining Programming Manufacturing Inc) (wkh). Related document(s) 50 Motion to Reject Lease or Executory Contract filed by Debtor Machining Programming Manufacturing Inc, 55 Motion for Order Authorizing Payment of Pre-Petition Payroll and Critical Vendors filed by Debtor Machining Programming Manufacturing Inc, 64 Objection to Claim filed by Debtor Machining Programming Manufacturing Inc, 90 Motion to Convert Case to Chapter 7 . filed by U.S. Trustee U.S. Trustee. Modified on 11/10/2015 to also link to 50 55 64 & 90 (waa). (Entered: 10/06/2015)
Oct 6, 2015 Hearing Held (RE: related document(s)1 Voluntary Petition (Chapter 11, Credit Card) filed by Debtor Machining Programming Manufacturing Inc, 50 Motion to Assume/Reject Lease or Executory Contract filed by Debtor Machining Programming Manufacturing Inc, 55 Generic Motion filed by Debtor Machining Programming Manufacturing Inc, 64 Objection to Claim filed by Debtor Machining Programming Manufacturing Inc, 90 Motion to Convert Chapter 11 Case to Chapter 7 filed by U.S. Trustee U.S. Trustee) (wkh) (Entered: 10/06/2015)
Oct 9, 2015 116 BNC Certificate of Mailing. (RE: related document(s)114 Order and Notice for Hearing on Disclosure Statement) Notice Date 10/08/2015. (Admin.) (Entered: 10/09/2015)
Oct 16, 2015 117 Chapter 11 Monthly Operating Report Filed by Debtor Machining Programming Manufacturing Inc. (Allison, Todd) (Entered: 10/16/2015)
Oct 21, 2015 118 Certificate of Service Filed by Debtor Machining Programming Manufacturing Inc (RE: related document(s)114 Order and Notice for Hearing on Disclosure Statement). (Allison, Todd) (Entered: 10/21/2015)

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
Kansas Bankruptcy Court
Case number
6:14-bk-11836
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Nugent
Chapter
11
Filed
Aug 7, 2014
Type
voluntary
Terminated
Dec 29, 2016
Updated
Sep 13, 2023
Last checked
Dec 2, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Central Bank & Trust
    Central Bank & Trust
    Eminence Manufacturing Inc
    Gorges Donald J
    Gorges Donald J
    Imagequest/Pinnacle Leasing
    Internal Revenue Service
    Internal Revenue Service (P)
    JWW Enterprises
    Sedgwick County Treasurer
    Specialty Fabrication Inc
    Stevenson Stuart
    Stevenson Stuart W
    United States Attorney
    US Small Business Administration
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Machining Programming Manufacturing Inc
    2100 S West Street
    Wichita, KS 67213-1112
    SEDGWICK-KS
    Tax ID / EIN: xx-xxx5474
    aka MPM Inc

    Represented By

    Todd Allison
    Law Office of Todd Allison, PA
    200 W Douglas, Suite 250
    Wichita, KS 67202
    316-558-3750
    Fax : 316-558-3753
    Email: todd@toddallisonlaw.com
    Christopher W. O'Brien
    Brown, Dengler & O'Brien, LLC
    1223 N. Rock Rd., Bldg. G-100
    Wichita, KS 67206
    (316) 260-9720
    Fax : (316) 260-8867
    Email: cobrien@bdolaw.com
    TERMINATED: 08/19/2015

    U.S. Trustee

    U.S. Trustee
    Office of the United States Trustee
    301 North Main Suite 1150
    Wichita, KS 67202
    (316) 269-6637

    Represented By

    Richard A. Wieland
    Office of U. S. Trustee
    301 North Main-Ste. 1150
    Wichita, KS 67202
    Email: ustpregion20.wi.ecf@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 20, 2023 Global Aviation Technologies LLC 11 6:2023bk10111
    Feb 25, 2022 Elite Transportation LLC 11 6:2022bk10110
    Jun 9, 2021 Nitride Solutions 11 6:2021bk10533
    Apr 6, 2021 TECT Aerospace, LLC parent case 11 1:2021bk10674
    Apr 6, 2021 TECT Aerospace Wellington Inc. parent case 11 1:2021bk10673
    Apr 6, 2021 TECT Aerospace Holdings, LLC parent case 11 1:2021bk10672
    Apr 6, 2021 Sun Country Holdings, LLC parent case 11 1:2021bk10676
    Apr 5, 2021 TECT Aerospace Kansas Holdings, LLC parent case 11 1:2021bk10671
    Apr 5, 2021 TECT Aerospace Group Holdings, Inc. 11 1:2021bk10670
    Sep 8, 2020 The Wichita Chisholm Trail Marathon Inc 7 6:2020bk11133
    Mar 29, 2019 Absolute Dimensions, LLC 11 6:2019bk10489
    Mar 9, 2017 Sluss & Ray LLC 11 6:17-bk-10301
    Jul 5, 2016 Cooper, Inc. 11 6:16-bk-11235
    Feb 2, 2012 Falcon Industries, Inc. 7 6:12-bk-10183
    Aug 29, 2011 Price Optical, Inc 11 6:11-bk-12685