|
Assigned to: Judge Bianca M Rucker Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/03/2024 | 203 | Docket 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) |
05/01/2024 | 202 | Docket 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) |
05/01/2024 | 201 | Docket 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) |
05/01/2024 | 200 | Docket 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) |
05/01/2024 | 199 | Docket 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) |
04/30/2024 | 198 | Docket 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) |
04/29/2024 | 197 | Docket 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) |
04/29/2024 | 196 | Docket 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) |
04/25/2024 | 195 | Docket 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) |
04/25/2024 | 194 | Docket 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) |