Case number: 1:24-bk-12289 - Accuride Corporation - Delaware Bankruptcy Court

Case Information
  • Case title

    Accuride Corporation

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    J Kate Stickles

  • Filed

    10/09/2024

  • Last Filing

    08/15/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGA, SealedDoc(s), STANDOrder, LEAD, CLMSAGNT, SEALEDMATRIX, CONFIRMED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 24-12289-JKS

Assigned to: Bankruptcy Judge J Kate Stickles
Chapter 11
Voluntary
Asset


Date filed:  10/09/2024
Plan confirmed:  02/12/2025
341 meeting:  12/04/2024
Deadline for filing claims:  12/11/2024
Deadline for filing claims (govt.):  04/07/2025

Debtor

Accuride Corporation

38777 Six Mile Road
Suite 410
Livonia, MI 48152
WAYNE-MI
Tax ID / EIN: 61-1109077

represented by
William E. Arnault

Kirkland & Ellis LLP
333 West Wolf Point Plaza
Chicago, IL 60654
312-862-2000
Fax : 312-862-2200
Email: warnault@kirkland.com

Joseph M. Barry

Young, Conaway, Stargatt & Taylor
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: jbarry@ycst.com

Ryan Blaine Bennett

Kirkland & Ellis LLP
333 West Wolf Point Plaza
Chicago, IL 60654
312-862-2000
Fax : 312-862-2200
Email: rbennett@kirkland.com

Tabitha De Paulo

Kirkland & Ellis LLP
609 Main Street
Houston, TX 77002
713-836-3361
Email: tabitha.depaulo@kirkland.com

Kenneth J. Enos

Young, Conaway, Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: kenos@ycst.com

Kenneth B. Hershey

Quinn Emanuel Urquhart & Sullivan LLP
2001 Ross Avenue Suite 700-168
Dallas, TX 75201
(972) 936-7500
Email: kenhershey@quinnemanuel.com

Daniel S. Holzman

Quinn Emanuel Urquhart & Sullivan, LLP
295 5th Avenue, 9th Floor
New York, NY 10016
212-849-7000
Fax : 212-849-7100

Derek I. Hunter

Kirkland & Ellis LLP
601 Lexington Avenue
New York, NY 10022
212-446-4800
Email: derek.hunter@kirkland.com
TERMINATED: 10/29/2024

Mark S. Indelicato

Thompson Coburn LLP
488 Madison Avenue
New York, NY 10022
212-478-7200
Email: mindelicato@thompsoncoburn.com

Susheel Kirpalani

Quinn Emanuel Urquhart Oliver Hedges LLP
295 Fifth Avenue 9th Fl
New York, NY 10016

Jared W Kochenash

Young Conaway
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6700
Email: jkochenash@ycst.com

Philip Lockwood-Bean

QUINN EMANUEL URQUHART & SULLIVAN, LLP
2001 Ross Avenue Suite 700-168
Dallas, TX 75201
(972) 936-7500
Email: philiplockwood@quinnemanuel.com

Andrew A Mark

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: amark@mwe.com
TERMINATED: 12/17/2024

Alexander D. McCammon

Kirkland & Ellis LLP
333 West Wolf Point Plaza
Chicago, IL 60654
(312) 862-2000
Email: alex.mccammon@kirkland.com

Victor Noskov

QUINN EMANUEL URQUHART & SULLIVAN, LLP
51 Madison Avenue, 22nd Floor
New York, NY 10010
(212) 849-7000
Email: victornoskov@quinnemanuel.com

Rebecca L Ritchie

Kirkland & Ellis LLP
333 West Wolf Point Plaza
Chicago, IL 60654
312-862-2000
Fax : 312-862-2200
Email: rebecca.ritchie@kirkland.com

Kate Scherling

Quinn Emanuel Urquhart & Sullivan LLP
2001 Ross Avenue Suite 700-168
Dallas, TX 75201
(972) 936-7500
Email: katescherling@quinnemanuel.com

Noah Z. Sosnick

KIRKLAND & ELLIS LLP
601 Lexington Avenue
New York, NY 10022
(212) 446-4800
Fax : (212) 446-4900
Email: noah.sosnick@kirkland.com

McClain Thompson

Kirkland & Ellis LLP
1301 Pennsylvania Avenue N.W.
Washington, DC 20004
(202)389-5000
Email: mcclain.thompson@kirkland.com

Kyle Nolan Trevett

Kirkland & Ellis LLP
333 West Wolf Point Plaza
Chicago, IL 60654
312-862-2000
Fax : 312-862-2200
Email: kyle.trevett@kirkland.com

Mason Zurek

Kirkland & Ellis LLP
333 West Wolf Point Plaza
Chicago, IL 60654
312-862-2000
Fax : 312-862-2200
Email: mason.zurek@kirkland.com

U.S. Trustee

U.S. Trustee

Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

 
 
Claims Agent

Omni Agent Solutions, Inc.

www.omniagentsolutions.com
5955 DeSoto Avenue, Suite #100
Woodland Hills, CA 91367
818-906-8300

 
 
Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080

 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
Chane Buck

MORRISON & FOERSTER LLP
250 West 55th Street
New York, NY 10019
(212) 468-8000
Email: cbuck@mofo.com

Benjamin Wiley Butterfield

Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019-9601
212-468-8000
Fax : 212-468-7900
Email: bbutterfield@mofo.com

Siena Cerra

Morris James LLP
500 Delaware Avenue
Ste 1500
Wilmington, DE 19801
302-888-6882
Fax : 302-571-1750
Email: scerra@morrisjames.com

Raff Ferraioli

Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019-9601
212-468-8000
Fax : 212-468-7900
Email: rferraioli@mofo.com

Theresa A. Foudy

Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019
(212) 468-8000
Email: tfoudy@mofo.com

Ilayna Guevrekian

MORRISON & FOERSTER LLP
250 West 55th Street
New York, NY 10019
(212) 468-8000
Email: iguevrekian@mofo.com

Brya Michele Keilson

Morris James LLP
500 Delaware Avenue, Suite 1500
P.O. Box 2306
Wilmington, DE 19801
302-888-6800
Fax : 302-571-1750
Email: bkeilson@morrisjames.com

Oksana Lashko

Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019
(212) 468-8000
Email: olashko@mofo.com

Doug Mannal

Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019
Email: dmannal@mofo.com

Jennifer L. Marines

Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019
212-336-4491
Email: JMarines@mofo.com

Lorenzo Marinuzzi

Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019
212-468-8045
Email: LMarinuzzi@mofo.com

Eric J. Monzo

Morris James LLP
500 Delaware Avenue, Suite 1500
P.O. Box 2306
Wilmington, DE 19899-2306
(302) 888-6800
Fax : (302) 571-1750
Email: emonzo@morrisjames.com

Joseph Murphy

Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019
(212) 468-8000
Fax : (212) 468-7900
Email: jmurphy@mofo.com

Miranda K. Russell

Morrison & Foerster LLP
250 West 55th Street
New York, NY 10019
(212) 468-8000
Email: mrussell@mofo.com

Latest Dockets

Date Filed#Docket Text
08/15/20251046Affidavit/Declaration of Service Order Approving Stipulation Authorizing Exeter 4050 Rock Creek, LLC to File Late Proof of Claim [Docket No. 1045]. Filed by Omni Agent Solutions, Inc.. (related document(s)[1045]) (Heck, Will)
08/12/20251045Order Approving Stipulation Authorizing Exeter 4050 Rock Creek, LLC to File Late Proof of Claim (related document(s)[1044]) Order Signed on 8/12/2025. (Attachments: # (1) Exhibit 1) (AJL)
08/12/20251044Certification of Counsel Regarding Proposed Order Approving Stipulation Authorizing Exeter 4050 Rock Creek, LLC to File Late Proof of Claim Filed by Accuride Corporation. (Attachments: # (1) Exhibit A) (Kochenash, Jared)
08/11/20251043Affidavit/Declaration of Service Order Approving Stipulation Regarding TrailerMaster CVS, Inc.s Motion for an Order (I) Allowing and Compelling Immediate Payment of Its Administrative Expense Claims; and (II) for Other Requested Relief [Docket No. 1042]. Filed by Omni Agent Solutions, Inc.. (related document(s)[1042]) (Heck, Will)
08/06/20251042Order Approving Stipulation Regarding TrailMaster CVS, Inc.'s Motion for an Order (I) Allowing and Compelling Immediate Payment of Its Administrative Claims; and (II) for Other Requested Relief ( (related document(s)[1041]) Order Signed on 8/6/2025. (Attachments: # (1) Exhibit) (AJL)
08/06/20251041Certification of Counsel Regarding Proposed Order Approving Stipulation Regarding TrailMaster CVS, Inc.'s Motion for an Order (I) Allowing and Compelling Immediate Payment of Its Administrative Claims; and (II) for Other Requested Relief (related document(s)[889]) Filed by Accuride Corporation. (Kochenash, Jared)
08/05/20251040Affidavit/Declaration of Service Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2025 [Docket No. 1039]. Filed by Omni Agent Solutions, Inc.. (related document(s)[1039]) (Heck, Will)
08/01/20251039Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2025 Filed by Accuride Corporation. (Kochenash, Jared)
07/24/20251038Affidavit/Declaration of Service re: Order (I) Enlarging the Period Within Which the Reorganized Debtor May Remove Actions and (II) Granting Related Relief [Docket No. 1033]. Filed by Omni Agent Solutions, Inc.. (related document(s)[1033]) (Lowry, Randy)
07/24/20251037Affidavit/Declaration of Service re: Order Approving Stipulation Granting Juan Gabriel Hernandez Limited Relief from Automatic Stay [Docket No. 1035]. Filed by Omni Agent Solutions, Inc.. (related document(s)[1035]) (Lowry, Randy)