Arkansas Western Bankruptcy Court

Case number: 5:23-bk-70907 - Rapid P&P LLC - Arkansas Western Bankruptcy Court

Case Information
Case title
Rapid P&P LLC
Chapter
11
Judge
Bianca M Rucker
Filed
06/30/2023
Last Filing
05/03/2024
Asset
Yes
Vol
v
Docket Header

MDSM




U.S. Bankruptcy Court
Western District of Arkansas (Fayetteville)
Bankruptcy Petition #: 5:23-bk-70907

Assigned to: Judge Bianca M Rucker
Chapter 11
Voluntary
Asset


Date filed:  06/30/2023
341 meeting:  08/10/2023
Deadline for filing claims:  09/28/2023

Debtor

Rapid P&P LLC

29010 Walton
Bentonville, AR 72712
BENTON-AR
Tax ID / EIN: 20-4152196
dba
Rapid Prototypes


represented by
Stanley V Bond

Bond Law Office
P.O. Box 1893
Fayetteville, AR 72701-1893
(479) 444-0255
Fax : (479) 235-2827
Email: [email protected]

Trustee

Donald A. Brady, Trustee, Jr

Chapter 11 Subchapter V
807 S. West End St.
Springdale, AR 72764
479-935-2632
TERMINATED: 11/20/2023

represented by
Donald A. Brady, Jr.

Donald A. Brady, Jr. PA
249 N. Main, Ste A
Cave Springs, AR 72718
479-935-2632
Email: [email protected]
TERMINATED: 11/20/2023

U.S. Trustee

U.S. Trustee (ust)

Office of U.S. Trustee
200 W Capitol, Ste. 1200
Little Rock, AR 72201
501.324.7357
 
 

Latest Dockets
Date Filed#Docket Text
05/03/2024203Docket Text
Motion to Appear Pro Hac Vice
Filed by H. Gray Burks IV on behalf of Midland States Bank through its account servicer, Orion First Financial, LLC (Burks, H. Gray) (Entered: 05/03/2024)
05/01/2024202Docket Text
BNC Certificate of Mailing - Hearing(RE: related document(s) 197 Hearing CONTINUED(RE: related document(s) 170 Disclosure Statement and Chapter 11 Plan of Reorganization Filed by Stanley V Bond on behalf of Debtor Rapid P&P LLC (Attachments: # 1 Exhibit B to Disclosure Statement # 2 Exhibit C though G to Disclosure Statement # 3 Notice of Opportunity to Object (28-day)), 175 Objection to United Bank's Objections to Disclosure Statement (RE: related document(s)170 Disclosure Statement and Chapter 11 Plan of Reorganization Filed by Stanley V Bond on behalf of Debtor Rapid P&P LLC (Attachments: # 1 Exhibit B to Disclosure Statement # 2 Exhibit C though G to Disclosure Statement # 3 Notice of Opportunity to Object (28-day)) filed by Debtor Rapid P&P LLC) Filed by Andrew King on behalf of Creditor United Bank, 185 Objection to Disclosure Statement (RE: related document(s)170 Disclosure Statement and Chapter 11 Plan of Reorganization Filed by Stanley V Bond on behalf of Debtor Rapid P&P LLC (Attachments: # 1 Exhibit B to Disclosure Statement # 2 Exhibit C though G to Disclosure Statement # 3 Notice of Opportunity to Object (28-day)) filed by Debtor Rapid P&P LLC) Filed by Mary-Tipton Thalheimer on behalf of Creditor Flagstar Financial & Leasing LLC, 189 Objection to Debtor's Disclosure Statement (RE: related document(s)170 Disclosure Statement and Chapter 11 Plan of Reorganization Filed by Stanley V Bond on behalf of Debtor Rapid P&P LLC (Attachments: # 1 Exhibit B to Disclosure Statement # 2 Exhibit C though G to Disclosure Statement # 3 Notice of Opportunity to Object (28-day)) filed by Debtor Rapid P&P LLC) Filed by U.S. Trustee U.S. Trustee (ust)) Hearing scheduled for 6/5/2024 at 09:00 AM at Fayetteville Division.) No. of Notices: 71. Notice Date 05/01/2024. (Admin.) (Entered: 05/01/2024)
05/01/2024201Docket Text
BNC Certificate of Mailing - Hearing(RE: related document(s) 196 Hearing CONTINUED(RE: related document(s) 187 Objection to Disclosure Statement (RE: related document(s)179 Hearing SCHEDULED(RE: related document(s) 170 Disclosure Statement and Chapter 11 Plan of Reorganization Filed by Stanley V Bond on behalf of Debtor Rapid P&P LLC (Attachments: # 1 Exhibit B to Disclosure Statement # 2 Exhibit C though G to Disclosure Statement # 3 Notice of Opportunity to Object (28-day)), 175 Objection to United Bank's Objections to Disclosure Statement (RE: related document(s)170 Disclosure Statement and Chapter 11 Plan of Reorganization Filed by Stanley V Bond on behalf of Debtor Rapid P&P LLC (Attachments: # 1 Exhibit B to Disclosure Statement # 2 Exhibit C though G to Disclosure Statement # 3 Notice of Opportunity to Object (28-day)) filed by Debtor Rapid P&P LLC) Filed by Andrew King on behalf of Creditor United Bank) Hearing scheduled for 5/1/2024 at 09:00 AM at Fayetteville Division.) Filed by Jay B. Williams on behalf of Creditors Prime Advance, Yes Capital Group (Attachments: # 1 Exhibit Transcript)) Hearing scheduled for 6/5/2024 at 09:00 AM at Fayetteville Division.) No. of Notices: 71. Notice Date 05/01/2024. (Admin.) (Entered: 05/01/2024)
05/01/2024200Docket Text
Order Granting Motion To Withdraw Motion for Relief from Stay and Amended Motion for Relief from Stay (Related Doc # 198) RE: related document(s) 198 Entered on Docket 5/1/2024 (Mobley, Ashley)
(Entered: 05/01/2024)
05/01/2024199Docket Text
Hearing Scheduled For 5/1/2024 Not Held. Withdrawn Prior to the Hearing; Order by Masterson (RE: related document(s) 158
Motion for Relief from Stay and Waiver of 14-Day Stay Under Fed. Bankr. Rule 4001(a)(3). Fee Amount $199
Filed by Garry Masterson on behalf of Breakout Capital, LLC (Attachments: # 1 Notice of Opportunity to Object # 2 Proposed Order # 3 Certificate of Service # 4 Exhibit)) (Carter, Angie) (Entered: 05/01/2024)
04/30/2024198Docket Text
Motion to Withdraw Motion (related documents 158 Motion for Relief From Stay, 162 Motion for Relief From Stay) for Relief from Automatic Stay and Amended Motion for Relief from Automatic Stay
Filed by Garry Masterson on behalf of Breakout Capital, LLC RE: related document(s) 158, 162 (Attachments: # 1 Certificate of Service # 2 Proposed Order) (Masterson, Garry) (Entered: 04/30/2024)
04/29/2024197Docket Text
Hearing CONTINUED(RE: related document(s) 170 Disclosure Statement and Chapter 11 Plan of Reorganization Filed by Stanley V Bond on behalf of Debtor Rapid P&P LLC (Attachments: # 1 Exhibit B to Disclosure Statement # 2 Exhibit C though G to Disclosure Statement # 3 Notice of Opportunity to Object (28-day)), 175 Objection to United Bank's Objections to Disclosure Statement (RE: related document(s)170 Disclosure Statement and Chapter 11 Plan of Reorganization Filed by Stanley V Bond on behalf of Debtor Rapid P&P LLC (Attachments: # 1 Exhibit B to Disclosure Statement # 2 Exhibit C though G to Disclosure Statement # 3 Notice of Opportunity to Object (28-day)) filed by Debtor Rapid P&P LLC) Filed by Andrew King on behalf of Creditor United Bank, 185 Objection to Disclosure Statement (RE: related document(s)170 Disclosure Statement and Chapter 11 Plan of Reorganization Filed by Stanley V Bond on behalf of Debtor Rapid P&P LLC (Attachments: # 1 Exhibit B to Disclosure Statement # 2 Exhibit C though G to Disclosure Statement # 3 Notice of Opportunity to Object (28-day)) filed by Debtor Rapid P&P LLC) Filed by Mary-Tipton Thalheimer on behalf of Creditor Flagstar Financial & Leasing LLC, 189 Objection to Debtor's Disclosure Statement (RE: related document(s)170 Disclosure Statement and Chapter 11 Plan of Reorganization Filed by Stanley V Bond on behalf of Debtor Rapid P&P LLC (Attachments: # 1 Exhibit B to Disclosure Statement # 2 Exhibit C though G to Disclosure Statement # 3 Notice of Opportunity to Object (28-day)) filed by Debtor Rapid P&P LLC) Filed by U.S. Trustee U.S. Trustee (ust)) Hearing scheduled for 6/5/2024 at 09:00 AM at Fayetteville Division. (Carter, Angie) (Entered: 04/29/2024)
04/29/2024196Docket Text
Hearing CONTINUED(RE: related document(s) 187 Objection to Disclosure Statement (RE: related document(s)179 Hearing SCHEDULED(RE: related document(s) 170 Disclosure Statement and Chapter 11 Plan of Reorganization Filed by Stanley V Bond on behalf of Debtor Rapid P&P LLC (Attachments: # 1 Exhibit B to Disclosure Statement # 2 Exhibit C though G to Disclosure Statement # 3 Notice of Opportunity to Object (28-day)), 175 Objection to United Bank's Objections to Disclosure Statement (RE: related document(s)170 Disclosure Statement and Chapter 11 Plan of Reorganization Filed by Stanley V Bond on behalf of Debtor Rapid P&P LLC (Attachments: # 1 Exhibit B to Disclosure Statement # 2 Exhibit C though G to Disclosure Statement # 3 Notice of Opportunity to Object (28-day)) filed by Debtor Rapid P&P LLC) Filed by Andrew King on behalf of Creditor United Bank) Hearing scheduled for 5/1/2024 at 09:00 AM at Fayetteville Division.) Filed by Jay B. Williams on behalf of Creditors Prime Advance, Yes Capital Group (Attachments: # 1 Exhibit Transcript)) Hearing scheduled for 6/5/2024 at 09:00 AM at Fayetteville Division. (Carter, Angie) (Entered: 04/29/2024)
04/25/2024195Docket Text
Order that the Chapter 11 Subchapter V Trustee is Discharged and Relieved of His/Her Trust in This Case. Entered on 4/25/2024 (Albritton, Allison)
(Entered: 04/25/2024)
04/25/2024194Docket Text
Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 10 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $6399344.29, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable.;
(Brady, Trustee, Donald) (Entered: 04/25/2024)