Case number: 2:25-bk-52563 - LDM, LLC - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    LDM, LLC

  • Court

    Michigan Eastern (miebke)

  • Chapter

    11

  • Judge

    Maria L. Oxholm

  • Filed

    12/11/2025

  • Last Filing

    03/20/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
CASECHECKED, SmPlnDue, Subchapter_V, 341held



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 25-52563-mlo

Assigned to: Judge Maria L. Oxholm
Chapter 11
Voluntary
Asset


Date filed:  12/11/2025
341 meeting:  01/12/2026
Deadline for filing claims:  04/13/2026
Deadline for filing claims (govt.):  07/13/2026

Debtor In Possession

LDM, LLC

8101 Lyndon Ave.
Detroit, MI 48238
WAYNE-MI
Tax ID / EIN: 26-0775318
dba
United Metal Products


represented by
Mark H. Shapiro

25925 Telegraph Rd.
Suite 203
Southfield, MI 48033-2518
(248) 352-4700
Fax : (248) 352-4488
Email: shapiro@steinbergshapiro.com

Trustee

Richardo I. Kilpatrick

Kilpatrick & Associates
1030 Doris
Ste 200
Auburn Hills, MI 48326
248-377-0700

 
 
U.S. Trustee

Andrew R. Vara
represented by
Timothy Graves (UST)

211 W. Fort St.
Suite 700
Detroit, MI 48226
(313) 226-7999
Email: Timothy.Graves@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/20/202663Order Granting Motion To Withdraw As Counsel (Related Doc # 57). (AGS) (Entered: 03/20/2026)
03/20/202662Certification of Non-Response Filed by Creditor Scott Gronda (RE: related document(s)57 Motion to Withdraw as Attorney by Kenneth R. Beams ). (Beams, Kenneth) (Entered: 03/20/2026)
03/11/202661Certificate of Service Filed by Debtor In Possession LDM, LLC (RE: related document(s)60 Chapter 11 Plan Small Business Subchapter V). (Shapiro, Mark) (Entered: 03/11/2026)
03/11/202660Chapter 11 Plan Small Business Subchapter V Filed by Debtor In Possession LDM, LLC (RE: related document(s)39 Order Establishing Deadlines and Procedures in a SubChapter V Case). (Shapiro, Mark) (Entered: 03/11/2026)
02/25/202659Certificate of Service Filed by Creditor Scott Gronda (RE: related document(s)57 Motion to Withdraw as Attorney by Kenneth R. Beams ). (Beams, Kenneth) (Entered: 02/25/2026)
02/25/202658Notice and Opportunity to Respond/Object; Filed by Creditor Scott Gronda (RE: related document(s)57 Motion to Withdraw as Attorney). Response due by 3/11/2026. (Beams, Kenneth) (Entered: 02/25/2026)
02/25/202657Motion to Withdraw as Attorney by Kenneth R. Beams Filed by Creditor Scott Gronda (Beams, Kenneth) (Entered: 02/25/2026)
02/24/2026Receipt of Cover Sheet for Amendments to Schedules and or Statements( 25-52563-mlo) [misc,amdsch] ( 34.00) filing fee. Receipt number A45333730, amount . (U.S. Treasury) (Entered: 02/24/2026)
02/24/202656Certificate of Service Filed by Debtor In Possession LDM, LLC (RE: related document(s)14 Meeting of Creditors Chapter 11, 39 Order Establishing Deadlines and Procedures in a SubChapter V Case, 54 Cover Sheet for Amendments to Schedules and or Statements, 55 Notice of Extended Deadline L.B.R. 1009-1). (Shapiro, Mark) (Entered: 02/24/2026)
02/24/202655Notice by Debtor to Added Creditors of Extended Deadlines Pursuant to L.B.R. 1009-1 Debtor In Possession LDM, LLC. (Shapiro, Mark) (Entered: 02/24/2026)