Welcome to BusinessBankruptcies.com!

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

Rentzel Pump Manufacturing, LP

COURT
Oklahoma Western Bankruptcy Court
CASE NUMBER
5:2022bk10541
TYPE / CHAPTER
Voluntary / 11V

Filed

3-25-22

Updated

9-13-23

Last Checked

4-20-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 29, 2022
Last Entry Filed
Mar 29, 2022

Docket Entries by Quarter

Mar 25, 2022 1 Petition Chapter 11 Voluntary Petition for Non-Individual Subchapter V. Fee Amount $ 1738 . Filed by Rentzel Pump Manufacturing, LP Atty Disclosure Statement due 04/8/2022. Attorney Signature Exhibit B due 04/8/2022. List of Equity Security Holders due 04/8/2022. Incomplete Filings due 04/8/2022. (Hammond, Gary) (Entered: 03/25/2022)
Mar 25, 2022 Receipt of Voluntary Petition (Chapter 11)( 22-10541) [misc,volp11] (1738.00) Filing Fee. Receipt number A8693217. Fee amount 1738.00. (U.S. Treasury) (Entered: 03/25/2022)
Mar 28, 2022 2 Notice of Appearance and Request for Notice Filed by Jeffrey E Tate of Department of Justice, US Trustee on behalf of United States Trustee. (Tate, Jeffrey) (Entered: 03/28/2022)
Mar 28, 2022 Case Verified. Missing Documents Due. Corporate Ownership Statement due 3/28/2022. 20 Largest Unsecured Creditors due 3/28/2022. All Required Schedules due 4/8/2022. Summary of Assets and Liabilities due 4/8/2022. Atty Disclosure Statement due 4/8/2022. Statement of Financial Affairs due 4/8/2022. (dwebs, ca) (Entered: 03/28/2022)
Mar 28, 2022 Court Notes The Clerk's Office has added the aka name RPM, as reflected in the Petition. (dwebs, ca) (Entered: 03/28/2022)
Mar 28, 2022 3 Notice of Appearance and Request for Notice with Certificate of Service Filed by William Riley Nix on behalf of First United Bank & Trust. (Nix, William) (Entered: 03/28/2022)
Mar 28, 2022 4 Notice of Appearance and Request for Notice Filed by Melvin R. McVay Jr. of Phillips Murrah P.C. on behalf of Oklahoma State Bank. (McVay, Melvin) (Entered: 03/28/2022)
Mar 28, 2022 5 Notice of Appearance and Request for Notice Filed by Clayton D Ketter of Phillips Murrah PC on behalf of Oklahoma State Bank. (Ketter, Clayton) (Entered: 03/28/2022)
Mar 28, 2022 6 Emergency Motion for Use of Cash Collateral With Brief in Support, With Certificate of Service, With Notice and Opportunity for Hearing, Filed by Gary D. Hammond on behalf of Rentzel Pump Manufacturing, LP. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Hammond, Gary) (Entered: 03/28/2022)
Mar 28, 2022 7 Corporate Ownership Statement filed. Filed by Gary D. Hammond on behalf of Rentzel Pump Manufacturing, LP. (Attachments: # 1 Corporate Ownership Statement) (Hammond, Gary) (Entered: 03/28/2022)

There are 4 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
Oklahoma Western Bankruptcy Court
Case number
5:2022bk10541
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sarah A. Hall
Chapter
11V
Filed
Mar 25, 2022
Type
voluntary
Terminated
May 11, 2023
Updated
Sep 13, 2023
Last checked
Apr 20, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aubrey Thrasher, LLC
    BancFirst
    Crowe & Dunlevy
    First United Bank & Trust
    Internal Revenue Service
    Mee, Mee, Hoge & Epperson
    Mitchell & Hammond
    Oklahoma State Bank
    On Deck Capital
    On Deck Capital, Inc.
    Phillips Murrah, PC
    Rentzel Properties, LLC
    Rentzel Pump Manufacturing, LP
    SBA
    U.S. Small Business Administration
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Rentzel Pump Manufacturing, LP
    PO Box 721927
    Norman, OK 73070
    CLEVELAND-OK
    Tax ID / EIN: xx-xxx1960
    aka RPM

    Represented By

    Gary D. Hammond
    512 NW 12th Street
    Oklahoma City, OK 73103
    (405) 216-0007
    Fax : 405-232-6358
    Email: gary@okatty.com

    U.S. Trustee

    United States Trustee
    United States Trustee
    215 Dean A. McGee Ave., 4th Floor
    Oklahoma City, OK 73102
    (405) 231-5951

    Represented By

    Jeffrey E Tate
    Department of Justice, US Trustee
    215 Dean A McGee Room 408
    Oklahoma City, OK 73102
    (405) 231-5961
    Fax : (405) 231-5958
    Email: jeff.tate@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 6, 2021 Tizra Properties Llc 7 5:2021bk11824
    May 21, 2019 Barker Management Services, LLC 7 5:2019bk12082
    Apr 15, 2019 Integrity Directional Services, LLC 7 5:2019bk11494
    Mar 19, 2019 CHAMPIONS ON DISPLAY LLC 7 5:2019bk10978
    Nov 20, 2018 Kight Partners, LLC 7 5:2018bk14850
    Oct 20, 2017 Regency Steel, Inc. 7 5:17-bk-14247
    Sep 15, 2016 Armada Production, LLC 7 5:16-bk-13729
    Jan 5, 2016 Atlantic Management Corpration 11 5:16-bk-10010
    Apr 30, 2015 DMP Partners, LLC 11 5:15-bk-11653
    Mar 15, 2013 PCG Worldwide, LLC 7 5:13-bk-11053
    Mar 12, 2013 Kingston Place Pictures, LLC 7 5:13-bk-10978
    Aug 15, 2012 MPact Commercial Construction, LLC 7 5:12-bk-14024
    Mar 15, 2012 PCG Wind, LLC 7 5:12-bk-11264
    Jan 19, 2012 Performance Consulting Group, LLC 7 5:12-bk-10172
    Jan 18, 2012 Smartwater Technologies, LLC 7 5:12-bk-10152