Welcome to BusinessBankruptcies.com!

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

Magnum Precision Instruments, LLC

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
4:15-bk-33152
TYPE / CHAPTER
Voluntary / 7

Filed

6-7-15

Updated

9-13-23

Last Checked

11-18-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 18, 2015
Last Entry Filed
Jul 26, 2015

Docket Entries by Year

Jun 7, 2015 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335. Filed by Magnum Precision Instruments, LLC. (Okin, Matthew) (Entered: 06/07/2015)
Jun 7, 2015 Receipt of Voluntary Petition (Chapter 7)(15-33152) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 16968875. Fee amount $ 335.00. (U.S. Treasury) (Entered: 06/07/2015)
Jun 8, 2015 2 Notice and Order That Federal Rule 15, as Made Applicable by Bankruptcy Rule 7015, Shall Apply Whenever an Objection to a Proof of Claim Is Lodged. Signed on 06/08/2015 (Entered: 06/08/2015)
Jun 8, 2015 3 Notice and Order Regarding Motions to Lift Stay. Signed on 06/08/2015 (Entered: 06/08/2015)
Jun 8, 2015 4 Notice of Appearance and Request for Notice Filed by Joseph G Epstein Filed by on behalf of Wells Fargo Bank, N.A. (Epstein, Joseph) (Entered: 06/08/2015)
Jun 8, 2015 5 Notice of Appearance and Request for Notice Filed by Phil F Snow Jr Filed by on behalf of Baker Hughes Oilfield Operations, Inc. (Snow, Phil) (Entered: 06/08/2015)
Jun 8, 2015 6 Notice of Appearance and Request for Notice Filed by William Ross Spence Filed by on behalf of Baker Hughes Oilfield Operations, Inc. (Spence, William) (Entered: 06/08/2015)
Jun 8, 2015 7 No Creditor Mailing List (rsal) (Entered: 06/08/2015)
Jun 9, 2015 8 Trustee's Rejection of Appointment. Trustee Ronald J Sommers removed from the case. (Livingstone, Diane) (Entered: 06/09/2015)
Jun 9, 2015 9 Notice of Appearance and Request for Notice Filed by David S Elder Filed by on behalf of Framework Capital Partners (Elder, David) (Entered: 06/09/2015)
Show 5 more entries
Jun 11, 2015 13 BNC Certificate of Mailing. (Related document(s):2 Notice and Order That Federal Rule 15 shall apply as applicable.) No. of Notices: 1. Notice Date 06/10/2015. (Admin.) (Entered: 06/11/2015)
Jun 11, 2015 14 BNC Certificate of Mailing. (Related document(s):3 Notice and Order Regarding Motions to Lift Stay) No. of Notices: 1. Notice Date 06/10/2015. (Admin.) (Entered: 06/11/2015)
Jun 11, 2015 15 Notice of Appearance and Request for Notice Filed by John Meritt Crosby Jr Filed by on behalf of Axion Global Holdings Company, LLC (Crosby, John) (Entered: 06/11/2015)
Jun 11, 2015 16 Notice of Appearance and Request for Notice Filed by Tara L Grundemeier Filed by on behalf of Cypress Fairbanks ISD, Harris County (Grundemeier, Tara) (Entered: 06/11/2015)
Jun 13, 2015 17 BNC Certificate of Mailing - Meeting of Creditors. (Related document(s):12 Meeting of Creditors Chapter 7 No Asset) No. of Notices: 15. Notice Date 06/12/2015. (Admin.) (Entered: 06/13/2015)
Jun 19, 2015 18 Initial Order for Prosecution Signed on 6/19/2015 (ltie) (Entered: 06/19/2015)
Jun 22, 2015 19 BNC Certificate of Mailing. (Related document(s):18 Initial Order for Prosecution) No. of Notices: 1. Notice Date 06/21/2015. (Admin.) (Entered: 06/22/2015)
Jun 22, 2015 20 Schedule A , Schedule B , Schedule D , Schedule E , Schedule F , Schedule G , Schedule H (Filed By Magnum Precision Instruments, LLC ). (Curry, David) (Entered: 06/22/2015)
Jun 22, 2015 21 Statement of Financial Affairs (Filed By Magnum Precision Instruments, LLC ). (Curry, David) (Entered: 06/22/2015)
Jun 29, 2015 22 Trustee's Notice of Assets & Request for Notice to Creditors Proofs of Claims due by 10/2/2015. (Byman, Allison) (Entered: 06/29/2015)

There are 9 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
4:15-bk-33152
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jeff Bohm
Chapter
7
Filed
Jun 7, 2015
Type
voluntary
Terminated
Apr 20, 2022
Updated
Sep 13, 2023
Last checked
Nov 18, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amegy Bank N. A.
    Comptroller of Public Accounts
    Cypress Fairbanks ISD
    Harris County
    Harris County et al
    Internal Revenue Service-Houston
    Magnum Precision Instruments, LLC
    Magnum Precision Operations, LLC
    Matthew Okin
    McMaster-Carr Supply Company
    Shamrock Precision Operations, LLC
    United States Trustee's Office
    United States Trustee's Office
    United States Trustee's Office
    Wells Fargo Bank, N.A.

    Parties

    Debtor

    Magnum Precision Instruments, LLC, Debtor
    12450 Cutten Road
    Houston, TX 77066
    HARRIS-TX
    Tax ID / EIN: xx-xxx9092
    fka MPI Operations, LLC

    Represented By

    David L Curry, Jr
    Okin & Adams, LLP
    1113 Vine Street, Suite 201
    Houston, TX 77002
    713-228-4100
    Fax : 888-865-2118
    Email: dcurry@okinadams.com
    Matthew Scott Okin
    Okin & Adams LLP
    1113 Vine Street, Suite 201
    Houston, TX 77002
    713-228-4100
    Fax : 888-865-2118
    Email: mokin@okinadams.com

    Trustee

    Ronald J Sommers
    Nathan Sommers Jacobs
    2800 Post Oak Blvd
    61st Floor
    Houston, TX 77056
    713-892-4801
    TERMINATED: 06/09/2015

    Trustee

    Allison D Byman
    Hughes Watters Askanase LLP
    Three Allen Center
    333 Clay St, 29th Fl
    Houston, TX 77002
    713-759-0818

    U.S. Trustee

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

    Represented By

    Nancy Lynne Holley
    U S Trustee
    515 Rusk St
    Ste 3516
    Houston, TX 77002
    713-718-4650
    Email: nancy.holley@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 19 E.L.P. Holdings LLC 11 1:2024bk00723
    Feb 10, 2022 WareTrack, Inc. 7 4:2022bk30352
    Apr 8, 2021 B & G Popcorn, Inc. 7 4:2021bk31220
    Mar 19, 2019 C & S Janitorial Services, Inc. 11 4:2019bk31497
    Jul 11, 2018 Koontz-Wagner Custom Controls Holdings LLC 7 4:2018bk33815
    Jul 2, 2018 R. Hassell Builders, Inc., 11 4:2018bk33619
    Jul 2, 2018 R. Hassell & Co., Inc. 11 4:2018bk33608
    Jun 29, 2018 R. Hassell Holding Company, Inc. 11 4:2018bk33541
    Mar 23, 2018 Express HOV, Inc. 11 4:2018bk31439
    Apr 11, 2016 Warbonnet Exploration Company 7 4:16-bk-31881
    Jun 7, 2015 Axion Services, LLC 7 4:15-bk-33151
    Jun 7, 2015 Magnum Precision Operations, LLC 7 4:15-bk-33153
    Jul 10, 2014 C & S Janitorial Services, Inc. 11 4:14-bk-33846
    Jan 16, 2014 Finco, Inc. 11 4:14-bk-30383
    Jul 10, 2012 Cedric Wayne Bruce Trust 11 4:12-bk-35249