Docket Entries by Month
There are 228 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Jun 25 | 229 | Order to Submit Order(RE: related document(s) 213 Motion to Withdraw (related documents 206 Objection to Confirmation of the Plan) Filed by Charles T. Coleman on behalf of Midland States Bank through its account servicer, Orion First Financial, LLC RE: related document(s) 206) Entered on 6/25/2024 (Mobley, Ashley) (Entered: 06/25/2024) | ||
Jun 26 | 230 | Order Granting Motion to Withdraw Objection to Confirmation of Plan (Related Doc # 213) Entered on Docket 6/26/2024 (Mobley, Ashley) (Entered: 06/26/2024) | ||
Jun 27 | 231 | Motion to Appear Pro Hac Vice Filed by Grant M. Tabor on behalf of Midland States Bank through its account servicer, Orion First Financial, LLC (Tabor, Grant) (Entered: 06/27/2024) | ||
Jun 27 | 232 | BNC Certificate of Mailing(RE: related document(s) 229 Order to Submit Order(RE: related document(s) 213 Motion to Withdraw (related documents 206 Objection to Confirmation of the Plan) Filed by Charles T. Coleman on behalf of Midland States Bank through its account servicer, Orion First Financial, LLC RE: related document(s) 206) Entered on 6/25/2024 (Mobley, Ashley)) No. of Notices: 0. Notice Date 06/27/2024. (Admin.) (Entered: 06/27/2024) | ||
Jun 28 | 233 | BNC Certificate of Mailing(RE: related document(s) 230 Order Granting Motion to Withdraw Objection to Confirmation of Plan (Related Doc 213) Entered on Docket 6/26/2024 (Mobley, Ashley) ) No. of Notices: 8. Notice Date 06/28/2024. (Admin.) (Entered: 06/28/2024) | ||
Jul 1 | 234 | Objection to United Bank's Objections to Amended Disclosure Statement (RE: related document(s)228 Amended Disclosure Statement Filed by Stanley V Bond on behalf of Debtor Rapid P&P LLC (Attachments: # 1 DS Exhibits A-C # 2 DS Exhibits D-F # 3 DS Exhibits G.1-H) filed by Debtor Rapid P&P LLC) Filed by Andrew King on behalf of Creditor United Bank (King, Andrew) (Entered: 07/01/2024) | ||
Jul 2 | 235 | Hearing SCHEDULED(RE: related document(s) 228 Amended Disclosure Statement Filed by Stanley V Bond on behalf of Debtor Rapid P&P LLC (Attachments: # 1 DS Exhibits A-C # 2 DS Exhibits D-F # 3 DS Exhibits G.1-H), 234 Objection to United Bank's Objections to Amended Disclosure Statement (RE: related document(s)228 Amended Disclosure Statement Filed by Stanley V Bond on behalf of Debtor Rapid P&P LLC (Attachments: # 1 DS Exhibits A-C # 2 DS Exhibits D-F # 3 DS Exhibits G.1-H) filed by Debtor Rapid P&P LLC) Filed by Andrew King on behalf of Creditor United Bank) Hearing scheduled for 7/24/2024 at 09:00 AM at Fayetteville Division. (Carter, Angie) (Entered: 07/02/2024) | ||
Jul 4 | 236 | BNC Certificate of Mailing - Hearing(RE: related document(s) 235 Hearing SCHEDULED(RE: related document(s) 228 Amended Disclosure Statement Filed by Stanley V Bond on behalf of Debtor Rapid P&P LLC (Attachments: # 1 DS Exhibits A-C # 2 DS Exhibits D-F # 3 DS Exhibits G.1-H), 234 Objection to United Bank's Objections to Amended Disclosure Statement (RE: related document(s)228 Amended Disclosure Statement Filed by Stanley V Bond on behalf of Debtor Rapid P&P LLC (Attachments: # 1 DS Exhibits A-C # 2 DS Exhibits D-F # 3 DS Exhibits G.1-H) filed by Debtor Rapid P&P LLC) Filed by Andrew King on behalf of Creditor United Bank) Hearing scheduled for 7/24/2024 at 09:00 AM at Fayetteville Division.) No. of Notices: 70. Notice Date 07/04/2024. (Admin.) (Entered: 07/04/2024) | ||
Jul 15 | 237 | Objection to Amended Disclosure Statement (RE: related document(s)228 Amended Disclosure Statement Filed by Stanley V Bond on behalf of Debtor Rapid P&P LLC (Attachments: # 1 DS Exhibits A-C # 2 DS Exhibits D-F # 3 DS Exhibits G.1-H) filed by Debtor Rapid P&P LLC) Filed by Jay B. Williams on behalf of Creditor Prime Advance (Williams, Jay) (Entered: 07/15/2024) | ||
Jul 15 | 238 | Hearing SCHEDULED(RE: related document(s) 237 Objection to Amended Disclosure Statement (RE: related document(s)228 Amended Disclosure Statement Filed by Stanley V Bond on behalf of Debtor Rapid P&P LLC (Attachments: # 1 DS Exhibits A-C # 2 DS Exhibits D-F # 3 DS Exhibits G.1-H) filed by Debtor Rapid P&P LLC) Filed by Jay B. Williams on behalf of Creditor Prime Advance) Hearing scheduled for 7/24/2024 at 09:00 AM at Fayetteville Division. (Carter, Angie) (Entered: 07/15/2024) | ||
Show 10 more entries Loading... | ||||
Jul 26 | 249 | BNC Certificate of Mailing - Hearing(RE: related document(s) 245 Hearing RESCHEDULED(RE: related document(s) 237 Objection to Amended Disclosure Statement (RE: related document(s)228 Amended Disclosure Statement Filed by Stanley V Bond on behalf of Debtor Rapid P&P LLC (Attachments: # 1 DS Exhibits A-C # 2 DS Exhibits D-F # 3 DS Exhibits G.1-H) filed by Debtor Rapid P&P LLC) Filed by Jay B. Williams on behalf of Creditor Prime Advance) Hearing scheduled for 7/24/2024 at 09:00 AM at Fayetteville Division.) No. of Notices: 0. Notice Date 07/26/2024. (Admin.) (Entered: 07/26/2024) | ||
Aug 13 | 250 | Order Sustaining the Objection to Amended Disclosure Statement (RE: related document(s) 237 Objection to Amended Disclosure Statement (RE: related document(s)228 Amended Disclosure Statement Filed by Stanley V Bond on behalf of Debtor Rapid P&P LLC (Attachments: # 1 DS Exhibits A-C # 2 DS Exhibits D-F # 3 DS Exhibits G.1-H) filed by Debtor Rapid P&P LLC) Filed by Jay B. Williams on behalf of Creditor Prime Advance) Entered on 8/13/2024 (Mobley, Ashley) (Entered: 08/13/2024) | ||
Aug 15 | 251 | BNC Certificate of Mailing(RE: related document(s) 250 Order Sustaining the Objection to Amended Disclosure Statement (RE: related document(s) 237 Objection to Amended Disclosure Statement (RE: related document(s)228 Amended Disclosure Statement Filed by Stanley V Bond on behalf of Debtor Rapid P&P LLC (Attachments: # 1 DS Exhibits A-C # 2 DS Exhibits D-F # 3 DS Exhibits G.1-H) filed by Debtor Rapid P&P LLC) Filed by Jay B. Williams on behalf of Creditor Prime Advance) Entered on 8/13/2024 (Mobley, Ashley)) No. of Notices: 69. Notice Date 08/15/2024. (Admin.) (Entered: 08/15/2024) | ||
Aug 21 | 252 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2024 filed by Stanley V Bond Debtor Rapid P&P LLC. (Attachments: # 1 Exhibit) (Bond, Stanley) (Entered: 08/21/2024) | ||
Sep 12 | 253 | Amended Disclosure Statement (Supplemental) Filed by Stanley V Bond on behalf of Debtor Rapid P&P LLC (Bond, Stanley) (Entered: 09/12/2024) | ||
Sep 12 | 254 | Notice of Opportunity to Object/Respond to (related documents 253 Disclosure Statement). Certificate of Service.(RE: related document(s) 253 Disclosure Statement filed by Debtor Rapid P&P LLC) (Bond, Stanley) (Entered: 09/12/2024) | ||
Sep 22 | 255 | Corrected Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 filed by Stanley V Bond Debtor Rapid P&P LLC. (Bond, Stanley) (Entered: 09/22/2024) | ||
Sep 22 | 256 | Corrected Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 filed by Stanley V Bond Debtor Rapid P&P LLC. (Bond, Stanley) (Entered: 09/22/2024) | ||
Sep 22 | 257 | Corrected Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 filed by Stanley V Bond Debtor Rapid P&P LLC. (Bond, Stanley) (Entered: 09/22/2024) | ||
Sep 22 | 258 | Corrected Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2024 filed by Stanley V Bond Debtor Rapid P&P LLC. (Bond, Stanley) (Entered: 09/22/2024) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every weekday morning.
24 Capital |
---|
6420 Benotnville Rogers LLC |
6420 Bentonville Rogers LLC |
A & B Reprographoics Inc |
ACEC |
AFLAC |
AGFA |
American Express |
Arkansas DF&A |
Arkansas Sign and Banner |
Benton County Tax Collector |
Berkley Industries, LLC |
Breakout Capital, LLC |
C2Comp |
CCS |
Rapid P&P LLC
29010 Walton
Bentonville, AR 72712
BENTON-AR
Tax ID / EIN: xx-xxx2196
dba Rapid Prototypes
Stanley V Bond
Bond Law Office
P.O. Box 1893
Fayetteville, AR 72701-1893
(479) 444-0255
Fax : (479) 235-2827
Email: attybond@me.com
Donald A. Brady, Trustee, Jr
Chapter 11 Subchapter V
807 S. West End St.
Springdale, AR 72764
479-935-2632
TERMINATED: 11/20/2023
Donald A. Brady, Jr.
Donald A. Brady, Jr. PA
P.O. Box 8816
Springdale, AR 72766
479-935-2632
Email: don@bradylaw-nwa.com
TERMINATED: 11/20/2023
U.S. Trustee (ust)
Office of U.S. Trustee
200 W Capitol, Ste. 1200
Little Rock, AR 72201
501.324.7357
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Aug 1 | Happy Healthy Pets, LLC | 7 | 5:2024bk71249 |
Jun 15, 2023 | Thomas Management Inc. | 7 | 5:2023bk70834 |
Jun 7, 2022 | Imply Industry, Inc. | 7 | 5:2022bk70661 |
Feb 21, 2019 | Landcon, LLC | 7 | 5:2019bk70476 |
Oct 15, 2015 | Mission Motorcycles, Inc. | 7 | 3:15-bk-31262 |
Sep 22, 2015 | L.B. Stringfellow DDS, PA | 11 | 5:15-bk-72402 |
Jun 29, 2015 | Cardinal Enterprises, L.L.C. | 11 | 5:15-bk-71682 |
Mar 2, 2015 | Natra Hojlding, LLC | 7 | 5:15-bk-70514 |
Jan 31, 2014 | Reverie Brands, INC | 7 | 5:14-bk-70284 |
Jul 19, 2013 | W&J Development, LLC | 11 | 5:13-bk-72535 |
Jul 19, 2013 | M&J Development, LLC | 11 | 5:13-bk-72534 |
Apr 18, 2013 | Janco Building Services Inc. | 11 | 5:13-bk-71414 |
Mar 19, 2013 | Metro South Lot 13A, LLC | 11 | 5:13-bk-71009 |
Jan 24, 2012 | Walton Street Properties, LLC | 7 | 5:12-bk-70235 |
Aug 12, 2011 | 9CH, LLC | 11 | 5:11-bk-73713 |