Welcome to BusinessBankruptcies.com!

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

Vince Myers Welding & Construction, Inc.

COURT
Oklahoma Western Bankruptcy Court
CASE NUMBER
5:17-bk-12267
TYPE / CHAPTER
Voluntary / 11

Filed

6-7-17

Updated

9-13-23

Last Checked

7-17-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 17, 2017
Last Entry Filed
Jul 7, 2017

Docket Entries by Year

Jun 7, 2017 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Fee Amount $ 1717.00 (entered with case upload) filed by Gary D. Hammond on behalf of Vince Myers Welding & Construction, Inc.. Incomplete Filings due 6/21/2017. Disclosure Statement due 10/5/2017. (Hammond, Gary) (Entered: 06/07/2017)
Jun 7, 2017 Receipt of Chapter 11 Voluntary Petition(17-12267) [caseupld,1032u] (1717.00) Filing Fee. Receipt number 6568343. Fee amount 1717.00. (U.S. Treasury) (Entered: 06/07/2017)
Jun 7, 2017 2 Application to Employ Gary D. Hammond as Attorney for Debtor. with Affidavit With Certificate of Service, With Notice and Opportunity for Hearing, Filed by Gary D. Hammond on behalf of Vince Myers Welding & Construction, Inc. (Attachments: # 1 matrix) (Hammond, Gary) (Entered: 06/07/2017)
Jun 8, 2017 Case Verified. Missing Documents Due. All Required Schedules due 6/21/2017. Summary of Assets and Liabilities due 6/21/2017. Atty Disclosure Statement due 6/21/2017. Statement of Financial Affairs due 6/21/2017. (mmorg, ca) (Entered: 06/08/2017)
Jun 8, 2017 Case Verified. Missing Documents Due. Ownership Statement of Business due 6/8/2017. 20 Largest Unsecured Creditors due 6/8/2017. All Required Schedules due 6/21/2017. Summary of Assets and Liabilities due 6/21/2017. Atty Disclosure Statement due 6/21/2017. Statement of Financial Affairs due 6/21/2017. (mmorg, ca) (Entered: 06/08/2017)
Jun 9, 2017 3 STRICKEN Notice of Appearance and Request for Notice Filed by Patricia W Prewitt of Law Office of Patricia W Prewitt on behalf of Plains Marketing, L.P.. (Prewitt, Patricia) Modified on 6/19/2017 to add stricken to the docket text per docket entry 11. (mmorg, ca). (Entered: 06/09/2017)
Jun 9, 2017 Correction needed on docket entry 3 Notice of Appearance and Request for Notice. The Certificate of Service does not appear to comply with Local Court Rule 9007. The Certificate of Service does not state that the electronic notice was sent through CM/ECF specifically. Correction due 6/12/2017. (mmorg, ca) (Entered: 06/09/2017)
Jun 11, 2017 4 Notice of Appearance and Request for Notice Filed by Synchrony Bank (Smith, Valerie) (Entered: 06/11/2017)
Jun 13, 2017 5 Notice by AUST of Date of Meeting of Creditors . (jebe, ca) (Entered: 06/13/2017)
Jun 13, 2017 6 Notice by AUST to Set Meeting of Creditors . 341(a) meeting to be held on 7/17/2017 at 02:00 PM at 1st Floor, room 113, 215 Dean A. McGee Avenue, Oklahoma City, OK. (jebe, ca) (Entered: 06/13/2017)
Show 5 more entries
Jun 19, 2017 10 Amended Notice of Appearance and Request for Notice relates to docket entry 3 Filed by Patricia W Prewitt - PHV of Law Office of Patricia W Prewitt on behalf of Plains Marketing, L.P.. (Prewitt - PHV, Patricia) (Entered: 06/19/2017)
Jun 19, 2017 11 Order to Strike Document Signed by Judge Loyd. Time signed: 13:24 cc: Debtor, Hammond, Prewitt, and Trustee Service by mmorg Date: 6/19/17 (RE: related document(s)3 Notice of Appearance filed by Creditor Plains Marketing, L.P.). (mmorg, ca) (Entered: 06/19/2017)
Jun 21, 2017 12 BNC Certificate of Mailing. (RE: related document(s)11 Order to Strike Document) No. of Notices: 4. Notice Date 06/21/2017. (Admin.) (Entered: 06/21/2017)
Jun 22, 2017 13 Notice of Meeting of Creditors Reset to August 7, 2017, at 2:00 p.m. Filed by Charles Snyder of United States Trustee on behalf of United States Trustee. 341(a) meeting to be held on 8/7/2017 at 02:00 PM at 1st Floor, room 113, 215 Dean A. McGee Avenue, Oklahoma City, OK. (Snyder, Charles) (Entered: 06/22/2017)
Jun 23, 2017 14 Notice of Appearance and Request for Notice with Certificate of Service Filed by Kevin P Doyle of Pray Walker PC on behalf of Hewitt Specialty Services. (Doyle, Kevin) (Entered: 06/23/2017)
Jun 26, 2017 15 Application to Extend Time to file schedules With Certificate of Service, Filed by Gary D. Hammond on behalf of Vince Myers Welding & Construction, Inc. (Hammond, Gary) (Entered: 06/26/2017)
Jun 27, 2017 16 Order Granting Motion to Extend Time File Schedules (Related Doc # 15) Date Extended To July 3, 2017 Signed by Judge Loyd. Time signed: 13:22 cc: Debot, Hammond, and Snyder Service by mmorg Date: 6/27/17 (mmorg, ca) (Entered: 06/27/2017)
Jun 27, 2017 17 Notice of Appearance and Request for Notice with Certificate of Service Filed by Kiran A. Phansalkar of Conner & Winters, P.C. on behalf of Davis Directional Drilling, LLC. (Phansalkar, Kiran) (Entered: 06/27/2017)
Jun 29, 2017 18 BNC Certificate of Mailing. (RE: related document(s)16 Order on Motion to Extend/Reduce Time) No. of Notices: 3. Notice Date 06/29/2017. (Admin.) (Entered: 06/29/2017)
Jul 4, 2017 19 Schedules: All Schedules for Non-Individual case, Includes A Summary of Your Assets and Liabilities (non-individuals), Includes Statement of Your Financial Affairs (non-individual) , Amended Matrix. Fee Amount $31 includes Verification of Creditor Matrix Filed by Gary D. Hammond on behalf of Vince Myers Welding & Construction, Inc.. (Attachments: # 1 schedules # 2 amended matrix) (Hammond, Gary) (Entered: 07/04/2017)

There are 7 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
5:17-bk-12267
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Janice D. Loyd
Chapter
11
Filed
Jun 7, 2017
Type
voluntary
Terminated
Oct 7, 2020
Updated
Sep 13, 2023
Last checked
Jul 17, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Action Safety Supply Co.
    Aetna, Inc.
    American Express
    American Piping Inspection, Inc.
    American Welding Supply
    Badger Daylighting Corp
    Baker Corp
    Bank of Cushing
    Capital One
    CAT Financial Commercial Acct Corp
    Cintas Corporation
    CM Heavy Machinery, LLC
    Convergent Commercial, Inc.
    Coweta Trucking Inc
    Davis Directional Drilling, LLC
    There are 38 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Vince Myers Welding & Construction, Inc.
    PO Box 527
    Cushing, OK 74023
    PAYNE-OK
    Tax ID / EIN: xx-xxx1760

    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

    Charles Snyder
    United States Trustee
    215 Dean A. McGee Ave. 4th Fl.
    Oklahoma City, OK 73102
    405-231-5961
    Fax : 405-231-5958
    Email: Charles.Snyder@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 14, 2022 Keystone Gas Corporation 7 5:2022bk12088
    Oct 30, 2020 Keystone Excavating Contractors Inc 7 4:2020bk11703
    Oct 25, 2020 RHA Stroud, Inc. 11 5:2020bk13482
    Mar 11, 2020 True Colours, Inc. 11 5:2020bk10845
    Mar 5, 2020 Global Core Stillwater, LLC 11 5:2020bk10735
    Jul 10, 2019 Global Core Stillwater, LLC 11 5:2019bk12805
    Jun 18, 2017 All Phase Roofing and Construction, LLC 7 5:17-bk-12414
    Oct 15, 2015 Ambrose Construction and Roustabout Service, LLC 11 5:15-bk-13956
    Dec 3, 2014 PTS Fabrication LLC 7 5:14-bk-14981
    Feb 25, 2013 Quality Home Medical Equipment, LLC 11 5:13-bk-10655
    May 10, 2012 IRE Record Corporation 7 1:12-bk-21520
    Oct 10, 2011 CAH Acquisition Company #4, Inc. parent case 11 4:11-bk-44742
    Jul 19, 2011 KS Ironworks LLC 7 5:11-bk-13917
    Jul 19, 2011 First Quality Oilfield Equipment, LLC 7 5:11-bk-13916
    Jul 7, 2011 Northstar Falcon Industries LLC 7 5:11-bk-13695