Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Pace Industries, LLC

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2020bk10927
TYPE / CHAPTER
Voluntary / 11

Filed

4-12-20

Updated

12-10-20

Last Checked

6-5-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 5, 2023
Last Entry Filed
Jan 15, 2021

Docket Entries by Quarter

There are 270 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jul 27, 2020 264 Certificate of No Objection Regarding Debtors' Motion for an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 (related document(s)257) Filed by Pace Industries, LLC. (Mulvihill, Joseph) (Entered: 07/27/2020)
Jul 28, 2020 265 Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 (Related Doc # 257, 264) Signed on 7/28/2020. (LMC) (Entered: 07/28/2020)
Jul 29, 2020 266 Omnibus Notice of Satisfaction of Claim [First]. Filed by Pace Industries, LLC. (Attachments: # 1 Exhibit 1) (Mulvihill, Joseph) (Entered: 07/29/2020)
Jul 31, 2020 267 Post-Confirmation Report for 4/12/2020 - 7/4/20202 Filed by Pace Industries, LLC. (Mulvihill, Joseph) (Entered: 07/31/2020)
Jul 31, 2020 268 Certificate of No Objection - No Order Required Regarding Second Monthly Application of Hughes Hubbard & Reed LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Special Financing Counsel to the Debtors and Debtors in Possession for the Period from May 1, 2020 through June 2, 2020 (related document(s)258) Filed by Pace Industries, LLC. (Mulvihill, Joseph) (Entered: 07/31/2020)
Aug 5, 2020 269 Certificate of No Objection re: Notice of Filing of Compensation and Staffing Report by FTI Consulting, Inc. for the Period from May 1, 2020 through June 2, 2020 (related document(s)254) Filed by Pace Industries, LLC. (Mulvihill, Joseph) (Entered: 08/05/2020)
Aug 5, 2020 270 Certificate of Service of Order Scheduling Omnibus Hearing Date (related document(s)251) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert) (Entered: 08/05/2020)
Aug 5, 2020 271 Certificate of Service of Debtors Motion for an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 (related document(s)257) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert) (Entered: 08/05/2020)
Aug 5, 2020 272 Certificate of Service of Documents Served on July 17, 2020 (related document(s)260, 261, 262, 263) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert) (Entered: 08/05/2020)
Aug 5, 2020 273 Certificate of Service of First Omnibus Notice of Satisfaction of Claims (related document(s)266) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert) (Entered: 08/05/2020)
Show 10 more entries
Oct 13, 2020 284 Certificate of Service of Notice of Transfer of Claim Pursuant to F.R.B.P. 3001(e)(2) or 3001(e)(4) (related document(s)221) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert) (Entered: 10/13/2020)
Nov 3, 2020 285 Post-Confirmation Report for the Period 7/5/2020 - 10/3/2020 Filed by Pace Industries, LLC. (Mulvihill, Joseph) (Entered: 11/03/2020)
Nov 3, 2020 286 Certificate of Service re: Post-Confirmation Report for the Period 7/5/2020 - 10/3/2020 (related document(s)285) Filed by Pace Industries, LLC. (Mulvihill, Joseph) (Entered: 11/03/2020)
Nov 9, 2020 287 Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Pace Industries, LLC. (Attachments: # 1 Proposed Form of Order) (Mulvihill, Joseph) (Entered: 11/09/2020)
Nov 9, 2020 288 Second Motion to Extend the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 Filed by Pace Industries, LLC. Hearing scheduled for 1/5/2021 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 11/23/2020. (Attachments: # 1 Notice of Motion # 2 Exhibit A (Proposed Order)) (Mulvihill, Joseph) (Entered: 11/09/2020)
Nov 9, 2020 289 Order Scheduling Omnibus Hearings. Omnibus Hearings scheduled for 1/5/2021 at 10:30 AM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Signed on 11/9/2020. (LMC) (Entered: 11/09/2020)
Nov 10, 2020 290 Certificate of Service of 1) Debtors' Second Motion for an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452; and 2) Order Scheduling Omnibus Hearing Date (related document(s)288, 289) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert) (Entered: 11/10/2020)
Nov 20, 2020 291 Motion for Final Decree and Order Closing Debtors' Chapter 11 Cases and Terminating Services of Kurtzman Carson Consultants LLC as Claims and Noticing Agent in Debtors' Chapter 11 Cases Filed by Pace Industries, LLC. Hearing scheduled for 1/5/2021 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 12/4/2020. (Attachments: # 1 Notice of Motion # 2 Exhibit A (Proposed Order) # 3 Exhibit B (Final Report)) (Mulvihill, Joseph) (Entered: 11/20/2020)
Nov 24, 2020 292 Certificate of No Objection re: Debtors' Second Motion for an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 (related document(s)288) Filed by Pace Industries, LLC. (Mulvihill, Joseph) (Entered: 11/24/2020)
Nov 25, 2020 293 Certificate of Service of Notice and Debtors' Motion for Entry of a Final Decree and Order Closing Debtors' Chapter 11 Cases and Terminating Services of Kurtzman Carson Consultans LLC as Claims and Noticing Agent in Debtors' Chapter 11 Cases (related document(s)291) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert) (Entered: 11/25/2020)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Delaware Bankruptcy Court
Case number
1:2020bk10927
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mary F. Walrath
Chapter
11
Filed
Apr 12, 2020
Type
voluntary
Terminated
Dec 8, 2020
Updated
Dec 10, 2020
Last checked
Jun 5, 2023

Creditors

Subscribe now or purchase this single case to see the full creditors list.
CenterPoint Energy
Connie E, Carrigan
Engman-Taylor Company, Inc.

Parties

Debtor

Pace Industries, LLC
481 South Shiloh Drive
Fayetteville, AR 72704
WASHINGTON-AR
Tax ID / EIN: xx-xxx6490
dba Pace Industries Castings, LLC
dba L&P Acquisition LLC-6
dba L&P Aluminum Holdings, LLC

Represented By

Robert S. Brady
Young, Conaway, Stargatt & Taylor, LLP
1000 North King Street
Wilmington, DE 19801
302-571-6600
Fax : 302-571-1253
Email: bankfilings@ycst.com
Alexander L. Cheney
Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019
212-728-8000
Email: acheney@willkie.com
Kathryn A. Coleman
Hughes Hubbard & Reed LLP
One Battery Park Plaza
New York, NY 10004-1482
302-837-6000
Fax : 212-422-4726
Email: kcoleman@hugheshubbard.com
Matthew A. Feldman
Willkie Farr & Gallagher
787 Seventh Avenue
New York, NY 10019
212-728-8000
Email: mfeldman@wilkie.com
Anson B. Frelinghuysen
Hughes Hubbard & Reed LLP
One Battery Park Plaza
New York, NY 10004
212-837-6000
Fax : 212-422-4726
Email: anson.frelinghuysen@hugheshubbard.com
Christopher Gartman
Hughes Hubbard & Reed LLP
One Battery Park Plaza
New York, NY 10004-1482
212-837-6000
Fax : 212-422-4726
Email: chris.gartman@hugheshubbard.com
Edmon L. Morton
Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302 571-6600
Fax : 302-571-1253
Email: bankfilings@ycst.com
Joseph M Mulvihill
Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6600
Email: bankfilings@ycst.com
Debra McElligott Sinclair
Willkie Farr & Gallagher
787 Seventh Avenue
New York, NY 10019
212-728-8000
Email: dsinclair@willkie.com
Rachel C. Strickland
Willkie Farr & Gallagher LLP
787 Seventh Avenue
New York, NY 10019
212-728-8000
Fax : 212-728-8111
Email: rstrickland@wilkie.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

Represented By

David L. Buchbinder
Office of the U.S. Trustee
J. Caleb Boggs Federal Building
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: david.l.buchbinder@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Apr 12, 2020 Alloy Resources, LLC parent case 11 1:2020bk10937
Apr 12, 2020 Muskegon Castings, LLC parent case 11 1:2020bk10936
Apr 12, 2020 Port City Group, Inc. parent case 11 1:2020bk10935
Apr 12, 2020 Pace Industries of Mexico, L.L.C. parent case 11 1:2020bk10934
Apr 12, 2020 Pace Industries, Inc. parent case 11 1:2020bk10933
Apr 12, 2020 Pace FQE, LLC parent case 11 1:2020bk10932
Aug 11, 2018 ISOKINETICSINC.COM, INC. 7 5:2018bk72139
Apr 1, 2015 TBones Management LLC 11 5:15-bk-70878
Jan 15, 2015 Sassafras Hill Enterprises, Inc. 11 5:15-bk-70115
Jan 15, 2015 Pratt Place Inn, Inc. 11 5:15-bk-70114
Apr 21, 2014 Sassafras Hill Communications, Inc. 11 5:14-bk-71225
Apr 21, 2014 Archer, LLC 11 5:14-bk-71224
Dec 16, 2013 T Bones Management LLC 11 5:13-bk-74095
Dec 6, 2012 East Square Development Company LLC 11 5:12-bk-74519
Oct 12, 2011 Lightning Electric, Inc. 7 5:11-bk-74607