Rapid Metals, LLC
11
Maria L. Oxholm
07/12/2023
06/11/2025
Yes
v
CASECHECKED, TranscriptREQ, 341held |
Assigned to: Judge Maria L. Oxholm Chapter 11 Voluntary Asset |
|
Debtor In Possession Rapid Metals, LLC
7031 Orchard Lake Road Suite 203 West Bloomfield, MI 48322 OAKLAND-MI Tax ID / EIN: 20-0957672 |
represented by |
Charles D. Bullock
Stevenson & Bullock, P.L.C. 26100 American Drive Suite 500 Southfield, MI 48034 (248) 354-7906 Fax : (248) 354-7907 Email: cbullock@sbplclaw.com Elliot G. Crowder
26100 American Drive Suite 500 Southfield, MI 48034 248-354-7906 Email: ecrowder@sbplclaw.com Ernest Hassan
Stevenson & Bullock, P.L.C. 26100 American Drive Suite 500 Southfield, MI 48034 (248) 354-7906 Fax : (248) 354-7907 Email: ehassan@sbplclaw.com |
U.S. Trustee Andrew R. Vara |
represented by |
Leslie K. Berg (UST)
211 W. Fort Street Suite 700 Detroit, MI 48226 (313) 226-7999 Email: Leslie.K.Berg@usdoj.gov |
Creditor Committee Committee of Unsecured Creditors
c/o Schafer and Weiner PLLC 40950 Woodward Ave. Ste. 100 Bloomfield Hills, MI 48304 248-540-3340 |
represented by |
Kirk B. Burkley
Bernstein-Burkley, P.C. 601 Grant Street Ste 9th Floor Pittsburgh, PA 15219-1945 412-456-8108 Fax : 412-456-8135 Email: kburkley@bernsteinlaw.com Harry Greenfield
Bernstein - Burkley 1360 East Ninth Street Suite 1250 Cleveland, OH 44114 216-294-4950 Fax : 412-456-8135 Email: hgreenfield@bernsteinlaw.com John J. Richardson
Bernstein-Burkley, P.C. 601 Grant Street 9th Floor Pittsburgh, PA 15219 412-456-8107 Fax : 412-456-8135 Email: jrichardson@bernsteinlaw.com Jeffery Jon Sattler
40950 Woodward Ave. Ste. 100 Bloomfield Hills, MI 48304 248-540-3340 Fax : 248-282-1900 Email: jsattler@schaferandweiner.com Sarah Elizabeth Wenrich
Raines Feldman Littrell LLP 11 Stanwix St Suite 1100 Pittsburgh, PA 15222 412-899-6458 Email: swenrich@raineslaw.com TERMINATED: 01/09/2024 |
Date Filed | # | Docket Text |
---|---|---|
06/11/2025 | 590 | Notice and Opportunity to Respond/Object; Filed by[Notice of Motion of Plan Administrator to Further Extend the Period Within Which to Object to or Seek Reconsideration of Claims], Other Professional Newpoint Advisors Corporation, Plan Administrator of the Estate of Rapid Metals, LLC (RE: related document(s)589 Motion to Extend). Response due by 7/2/2025. (Attachments: # 1 Exhibit 1 - Certificate of Service) (Toole, Jeffrey) (Entered: 06/11/2025) |
06/11/2025 | 589 | Motion to Extend Re: Period Within Which to Object to Or Seek Reconsideration of Claims; Extend To December 31, 2025 [Motion of Plan Administrator to Further Extend the Period Within Which to Object to or Seek Reconsideration of Claims], Filed by Other Professional Newpoint Advisors Corporation, Plan Administrator of the Estate of Rapid Metals, LLC (Attachments: # 1 Exhibit 1 - Proposed Order # 2 Exhibit 2 - Certificate of Service) (Toole, Jeffrey) (Entered: 06/11/2025) |
06/02/2025 | 588 | Notice of Creditor PGT Trucking, Inc. Address Change Filed by Creditor PGT Trucking, Inc . (REW) (Entered: 06/02/2025) |
05/30/2025 | 587 | Complaint by Newpoint Advisors Corporation, Plan Administrator of the Estate of Rapid Metals, LLC against Diane Yekmalian 25-04096-mlo; Nature of Suit(s): 12 (Recovery of money/property - 547 preference) , Fee Amount $ 350. Filed by Newpoint Advisors Corporation, Plan Administrator of the Estate of Rapid Metals, LLC . (Toole, Jeffrey) (Entered: 05/30/2025) |
05/30/2025 | 586 | Adversary case 25-04096. (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)): Complaint by Newpoint Advisors Corporation, Plan Administrator of the Estate of Rapid Metals, LLC against Diane Yekmalian. Receipt Number DEFERRED, Fee Amount of $ 350 is Deferred. [Complaint to Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 544, 547, 548, and 550], (Attachments: # 1 Exhibit A - Summary of Transfers) (Toole, Jeffrey) (Entered: 05/30/2025) |
05/12/2025 | 585 | Order of the Court to Strike: These pleadings are stricken from the record because this motion must be filed in each related Adversary Proceeding (related documents Generic Motion, Notice to Respond, Certificate of Service). So Ordered by /s/ Judge Maria L. Oxholm.(RE: related document(s)582 Generic Motion filed by Other Professional Newpoint Advisors Corporation, Plan Administrator of the Estate of Rapid Metals, LLC, 583 Notice to Respond filed by Other Professional Newpoint Advisors Corporation, Plan Administrator of the Estate of Rapid Metals, LLC, 584 Certificate of Service filed by Other Professional Newpoint Advisors Corporation, Plan Administrator of the Estate of Rapid Metals, LLC) (jjm) This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached. (Entered: 05/12/2025) |
05/10/2025 | 584 | THIS PLEADING HAS BEEN STRICKEN PER ORDER OF THE COURT DATED 05/12/2025. Certificate of Service Filed by Other Professional Newpoint Advisors Corporation, Plan Administrator of the Estate of Rapid Metals, LLC (RE: related document(s)582 Motion of Plan Administrator for Approval of Alternative Means to Serve Defendants in Canada, 583 Notice to Respond). (Toole, Jeffrey). MODIFIED ON 05/12/2025 (admin). (Entered: 05/10/2025) |
05/09/2025 | 583 | THIS PLEADING HAS BEEN STRICKEN PER ORDER OF THE COURT DATED 05/12/2025. Notice to Respond to: Other Professional Newpoint Advisors Corporation, Plan Administrator of the Estate of Rapid Metals, LLC (RE: related document(s)582 Generic Motion). Response due by 5/23/2025. (Toole, Jeffrey). MODIFIED ON 05/12/2025 (admin). (Entered: 05/09/2025) |
05/09/2025 | 582 | THIS PLEADING HAS BEEN STRICKEN PER ORDER OF THE COURT DATED 05/12/2025. Motion of Plan Administrator for Approval of Alternative Means to Serve Defendants in Canada Filed by Other Professional Newpoint Advisors Corporation, Plan Administrator of the Estate of Rapid Metals, LLC (Toole, Jeffrey). MODIFIED ON 05/12/2025 (admin). (Entered: 05/09/2025) |
05/07/2025 | Adversary Case 2:24-ap-4389 Closed. (cmcl) (Entered: 05/07/2025) |