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

    02/20/2026

  • 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
02/09/202652Certificate of Service Filed by Debtor In Possession LDM, LLC (RE: related document(s)51 Cover Sheet for Amendments to Schedules and or Statements). (Shapiro, Mark) (Entered: 02/09/2026)
02/09/2026Receipt of Cover Sheet for Amendments to Schedules and or Statements( 25-52563-mlo) [misc,amdsch] ( 34.00) filing fee. Receipt number A45256533, amount . (U.S. Treasury) (Entered: 02/09/2026)
02/09/202651Cover Sheet for Amendments to Schedules and or Statements filed Re: Schedule A/B Assets - Real and Personal Property, Schedule E/F Creditors Who Have Unsecured Claims, Summary of Assets and Liabilities for Non-Individual, Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy, Fee Amount $34 Filed by Debtor In Possession LDM, LLC. (Shapiro, Mark) (Entered: 02/09/2026)
02/04/202650BNC Certificate of Mailing. (RE: related document(s)47 Deficiency Notice (BK)) No. of Notices: 0. Notice Date 02/04/2026. (Admin.) (Entered: 02/05/2026)
02/04/202649Stipulated Order for Adequate Protection to U.S. Bank Equipment Finance, Inc. (RE: related document(s)48 Stipulation filed by Debtor In Possession LDM, LLC). (jhawk) (Entered: 02/04/2026)
02/04/202648Stipulation By and Between Debtor-in-Possession and U.S. Bank Equipment Finance, Inc. Re: entry of Order for Adequate Protection . Filed by Debtor In Possession LDM, LLC. (Shapiro, Mark) (Entered: 02/04/2026)
02/02/202647Notice of Deficient Pleading: Proof of Service Non-Compliant. (RE: related document(s)46 Substitution of Attorney filed by Creditor Scott Gronda) Proof of Service Due on 2/9/2026. (MSM) (Entered: 02/02/2026)
01/30/202646Notice of Substitution of Counsel terminating Ryan D. Heilman, Creditor Scott Gronda. (Beams, Kenneth) (Entered: 01/30/2026)
01/29/202645PDF with attached Audio File. Court Date & Time [ 1/29/2026 11:14:15 AM ]. File Size [ 1496 KB ]. Run Time [ 00:03:07 ]. (admin). (Entered: 01/29/2026)
01/29/2026Minute Entry. Chapter 11 Status Conference Held and Concluded. (RE: related document(s)39 Order Establishing Deadlines and Procedures in a SubChapter V Case) (jjm) (Entered: 01/29/2026)