Welcome to BusinessBankruptcies.com!

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

Rapid-American Corporation

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:13-bk-10687
TYPE / CHAPTER
Voluntary / 11

Filed

3-8-13

Updated

9-13-23

Last Checked

3-11-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 11, 2013
Last Entry Filed
Mar 8, 2013

Docket Entries by Year

Mar 8, 2013 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Filed by Chrystal Puleo of Reed Smith LLP on behalf of Rapid-American Corporation. (Attachments: # 1 Resolution Authorizing Filing# 2 20 Largest Asbestos Claimant List# 3 20 Largest Asbestos Claimant List (Aggregate Claim Amounts)) (Puleo, Chrystal) (Entered: 03/08/2013)
Mar 8, 2013 Receipt of Voluntary Petition (Chapter 11)(13-10687) [misc,824] (1213.00) Filing Fee. Receipt number 9222990. Fee amount 1213.00. (U.S. Treasury) (Entered: 03/08/2013)
Mar 8, 2013 Judge Stuart M. Bernstein added to the case. (Cappiello, Karen). (Entered: 03/08/2013)
Mar 8, 2013 2 Statement Corporate Ownership Statement filed by Chrystal Puleo on behalf of Rapid-American Corporation. (Puleo, Chrystal) (Entered: 03/08/2013)
Mar 8, 2013 3 Declaration OF PAUL WEINER PURSUANT TO RULE 1007-2 OF THE LOCAL RULES FOR THE SOUTHERN DISTRICT OF NEW YORK IN SUPPORT OF CHAPTER 11 PETITION AND FIRST DAY PLEADINGS filed by Chrystal Puleo on behalf of Rapid-American Corporation. (Puleo, Chrystal) (Entered: 03/08/2013)
Mar 8, 2013 4 Motion to Authorize THE LISTING OF ADDRESSES OF COUNSEL FOR PERSONAL INJURY CLAIMANTS IN CREDITOR MATRIX IN LIEU OF CLAIMANTS ADDRESSES AND (II) APPROVING NOTICE PROCEDURES FOR SUCH CLAIMANTS filed by Chrystal Puleo on behalf of Rapid-American Corporation. (Attachments: # 1 Proposed Order) (Puleo, Chrystal) (Entered: 03/08/2013)
Mar 8, 2013 5 Motion to Authorize ORDER ESTABLISHING (I) MASTER SERVICE LIST; (II) NOTICE PROCEDURES, INCLUDING SERVICE BY ELECTRONIC MEANS; (III) LIMITING SERVICE ON CERTAIN MATTERS TO THE MASTER SERVICE LIST AND AFFECTED PARTIES; AND (IV) ESTABLISHING CERTAIN CASE MANAGEMENT PROCEDURES FOR MATTERS TO WHICH THERE IS NO OBJECTION filed by Chrystal Puleo on behalf of Rapid-American Corporation. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Proposed Order) (Puleo, Chrystal) (Entered: 03/08/2013)
Mar 8, 2013 6 Application to Employ LOGAN & COMPANY, INC. as CLAIMS AND NOTICING AGENT filed by Chrystal Puleo on behalf of Rapid-American Corporation. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (Puleo, Chrystal) (Entered: 03/08/2013)
Mar 8, 2013 7 Motion to Authorize THE CONTINUED USE OF EXISTING BANK ACCOUNTS AND BUSINESS FORMS filed by Chrystal Puleo on behalf of Rapid-American Corporation. (Attachments: # 1 Exhibit A# 2 Proposed Order) (Puleo, Chrystal) (Entered: 03/08/2013)
Mar 8, 2013 8 Amended Voluntary Petition. filed by Chrystal Puleo on behalf of Rapid-American Corporation. (Puleo, Chrystal) (Entered: 03/08/2013)

There are 1 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
New York Southern Bankruptcy Court
Case number
1:13-bk-10687
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stuart M. Bernstein
Chapter
11
Filed
Mar 8, 2013
Type
voluntary
Terminated
Apr 7, 2022
Updated
Sep 13, 2023
Last checked
Mar 11, 2013

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Rapid-American Corporation
    c/o Paul Weiner, Vice-President
    530 Fifth Avenue, 9th Floor
    New York, NY 10036
    NEW YORK-NY
    Tax ID / EIN: xx-xxx7446

    Represented By

    Chrystal Puleo
    Reed Smith LLP
    599 Lexington Avenue
    New York, NY 10022
    212.231.2651
    Fax : 212.521.5450
    Email: cpuleo@reedsmith.com

    U.S. Trustee

    United States Trustee
    33 Whitehall Street
    21st Floor
    New York, NY 10004
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 31, 2021 545 5th Ave NYC LLC parent case 11 1:2021bk10229
    Aug 22, 2016 AF-22, LLC 11 1:16-bk-12416
    Jul 29, 2016 Nooka Inc. 7 1:16-bk-12212
    Oct 6, 2015 Baseword Group LLC 7 1:15-bk-44548
    Aug 21, 2015 Track Realty Group LLC 7 1:15-bk-43863
    Aug 6, 2015 Bridgeport Associates LLC 7 1:15-bk-43660
    Jun 16, 2015 Aselin Drive Realty LLC 7 1:15-bk-42804
    Jun 16, 2015 Antonio Equities LLC 7 1:15-bk-42802
    Jun 16, 2015 MMR Management LLC 7 1:15-bk-42801
    May 15, 2015 Metallic Sunburst LLC 7 1:15-bk-11265
    May 7, 2015 Oakwood Terrace Realty LLC 7 1:15-bk-11204
    May 5, 2015 Silver Realty Equities LLC 7 1:15-bk-11172
    May 5, 2015 Baseword Group LLC 7 7:15-bk-22643
    Nov 25, 2013 Media Tech Enterprises, Inc. 7 1:13-bk-13823
    Mar 15, 2012 Saritejdiam, Inc. 7 1:12-bk-11033