Welcome to BusinessBankruptcies.com!

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

Rapid P&P LLC

COURT
Arkansas Western Bankruptcy Court
CASE NUMBER
5:2023bk70907
TYPE / CHAPTER
Voluntary / 11V

Filed

6-30-23

Updated

3-30-25

Last Checked

4-21-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 21, 2025
Last Entry Filed
Apr 5, 2025

Docket Entries by Month

There are 243 older docket entries.

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

login purchase single case subscribe now

Jul 23, 2024 244 Agreed Order (RE: related document(s) 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) Entered on 7/23/2024 (Mobley, Ashley) (Entered: 07/23/2024)
Jul 24, 2024 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. (Carter, Angie) (Entered: 07/24/2024)
Jul 24, 2024 246 Hearing Held SUSTAINED. Order to be submitted by: Williams(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) (Carter, Angie) (Entered: 07/24/2024)
Jul 24, 2024 247 Hearing Held . NO ORDER DUE(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)) (Carter, Angie) (Entered: 07/24/2024)
Jul 25, 2024 248 BNC Certificate of Mailing(RE: related document(s) 244 Agreed Order (RE: related document(s) 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) Entered on 7/23/2024 (Mobley, Ashley)) No. of Notices: 0. Notice Date 07/25/2024. (Admin.) (Entered: 07/25/2024)
Jul 26, 2024 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, 2024 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, 2024 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, 2024 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, 2024 253 Amended Disclosure Statement (Supplemental) Filed by Stanley V Bond on behalf of Debtor Rapid P&P LLC (Bond, Stanley) (Entered: 09/12/2024)
Show 10 more entries
Sep 25, 2024 264 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: 09/25/2024)
Oct 10, 2024 265 Objection to debtors Original and Amended Disclosure Statements (RE: related document(s)170 Disclosure Statement and Chapter 11 Plan of Reorganization Filed by Stanley V Bond on behalf of Debtor Rapid P&P LLC (Attachments: # 1 Exhibit B to Disclosure Statement # 2 Exhibit C though G to Disclosure Statement # 3 Notice of Opportunity to Object (28-day)) filed by Debtor Rapid P&P LLC, 253 Amended Disclosure Statement (Supplemental) Filed by Stanley V Bond on behalf of Debtor Rapid P&P LLC filed by Debtor Rapid P&P LLC) Filed by Seth T. Creed on behalf of Creditor Small Business Administration (Attachments: # 1 Exhibit Exhibit 1 SBA Note # 2 Exhibit 2 - UCC # 3 Exhibit Ex 3 - 1st Modified Note # 4 Exhibit Ex 4 - 2nd Modified Note) (Creed, Seth) (Entered: 10/10/2024)
Oct 11, 2024 266 Hearing SCHEDULED(RE: related document(s) 170 Disclosure Statement and Chapter 11 Plan of Reorganization Filed by Stanley V Bond on behalf of Debtor Rapid P&P LLC (Attachments: # 1 Exhibit B to Disclosure Statement # 2 Exhibit C though G to Disclosure Statement # 3 Notice of Opportunity to Object (28-day)), 253 Amended Disclosure Statement (Supplemental) Filed by Stanley V Bond on behalf of Debtor Rapid P&P LLC, 265 Objection to debtors Original and Amended Disclosure Statements (RE: related document(s)170 Disclosure Statement and Chapter 11 Plan of Reorganization Filed by Stanley V Bond on behalf of Debtor Rapid P&P LLC (Attachments: # 1 Exhibit B to Disclosure Statement # 2 Exhibit C though G to Disclosure Statement # 3 Notice of Opportunity to Object (28-day)) filed by Debtor Rapid P&P LLC, 253 Amended Disclosure Statement (Supplemental) Filed by Stanley V Bond on behalf of Debtor Rapid P&P LLC filed by Debtor Rapid P&P LLC) Filed by Seth T. Creed on behalf of Creditor Small Business Administration (Attachments: # 1 Exhibit Exhibit 1 SBA Note # 2 Exhibit 2 - UCC # 3 Exhibit Ex 3 - 1st Modified Note # 4 Exhibit Ex 4 - 2nd Modified Note)) Hearing scheduled for 11/20/2024 at 09:00 AM at Fayetteville Division. (Carter, Angie) (Entered: 10/11/2024)
Oct 11, 2024 267 Notice of Appearance and Request for Notice Filed by Steven Mohlhenrich Creditor Small Business Administration (Mohlhenrich, Steven) (Entered: 10/11/2024)
Oct 13, 2024 268 BNC Certificate of Mailing - Hearing(RE: related document(s) 266 Hearing SCHEDULED(RE: related document(s) 170 Disclosure Statement and Chapter 11 Plan of Reorganization Filed by Stanley V Bond on behalf of Debtor Rapid P&P LLC (Attachments: # 1 Exhibit B to Disclosure Statement # 2 Exhibit C though G to Disclosure Statement # 3 Notice of Opportunity to Object (28-day)), 253 Amended Disclosure Statement (Supplemental) Filed by Stanley V Bond on behalf of Debtor Rapid P&P LLC, 265 Objection to debtors Original and Amended Disclosure Statements (RE: related document(s)170 Disclosure Statement and Chapter 11 Plan of Reorganization Filed by Stanley V Bond on behalf of Debtor Rapid P&P LLC (Attachments: # 1 Exhibit B to Disclosure Statement # 2 Exhibit C though G to Disclosure Statement # 3 Notice of Opportunity to Object (28-day)) filed by Debtor Rapid P&P LLC, 253 Amended Disclosure Statement (Supplemental) Filed by Stanley V Bond on behalf of Debtor Rapid P&P LLC filed by Debtor Rapid P&P LLC) Filed by Seth T. Creed on behalf of Creditor Small Business Administration (Attachments: # 1 Exhibit Exhibit 1 SBA Note # 2 Exhibit 2 - UCC # 3 Exhibit Ex 3 - 1st Modified Note # 4 Exhibit Ex 4 - 2nd Modified Note)) Hearing scheduled for 11/20/2024 at 09:00 AM at Fayetteville Division.) No. of Notices: 69. Notice Date 10/13/2024. (Admin.) (Entered: 10/13/2024)
Oct 22, 2024 269 Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2024 filed by Stanley V Bond Debtor Rapid P&P LLC. (Attachments: # 1 Supplement) (Bond, Stanley) (Entered: 10/22/2024)
Oct 30, 2024 270 Notice of Appearance and Request for Notice Filed by Shanna M. Kaminski Interested Party Unique Funding Solutions, LLC (Kaminski, Shanna) (Entered: 10/30/2024)
Nov 13, 2024 271 Hearing Scheduled For 11/20/2024 Not Held. SUSTAINED. Debtor shall file an amended disclosure statement within 60 days of 11/20. AUSA Steven Mohlhenrich will prepare the order for the United States. (RE: related document(s) 265 Objection to debtors Original and Amended Disclosure Statements (RE: related document(s)170 Disclosure Statement and Chapter 11 Plan of Reorganization Filed by Stanley V Bond on behalf of Debtor Rapid P&P LLC (Attachments: # 1 Exhibit B to Disclosure Statement # 2 Exhibit C though G to Disclosure Statement # 3 Notice of Opportunity to Object (28-day)) filed by Debtor Rapid P&P LLC, 253 Amended Disclosure Statement (Supplemental) Filed by Stanley V Bond on behalf of Debtor Rapid P&P LLC filed by Debtor Rapid P&P LLC) Filed by Seth T. Creed on behalf of Creditor Small Business Administration (Attachments: # 1 Exhibit Exhibit 1 SBA Note # 2 Exhibit 2 - UCC # 3 Exhibit Ex 3 - 1st Modified Note # 4 Exhibit Ex 4 - 2nd Modified Note)) (Carter, Angie) (Entered: 11/13/2024)
Nov 13, 2024 272 Order Sustaining United States' Objection to Debtor's Original and Amended Disclosure Statements (RE: related document(s) 170 Disclosure Statement and Chapter 11 Plan of Reorganization Filed by Stanley V Bond on behalf of Debtor Rapid P&P LLC (Attachments: # 1 Exhibit B to Disclosure Statement # 2 Exhibit C though G to Disclosure Statement # 3 Notice of Opportunity to Object (28-day)), 253 Amended Disclosure Statement (Supplemental) Filed by Stanley V Bond on behalf of Debtor Rapid P&P LLC, 265 Objection to debtors Original and Amended Disclosure Statements (RE: related document(s)170 Disclosure Statement and Chapter 11 Plan of Reorganization Filed by Stanley V Bond on behalf of Debtor Rapid P&P LLC (Attachments: # 1 Exhibit B to Disclosure Statement # 2 Exhibit C though G to Disclosure Statement # 3 Notice of Opportunity to Object (28-day)) filed by Debtor Rapid P&P LLC, 253 Amended Disclosure Statement (Supplemental) Filed by Stanley V Bond on behalf of Debtor Rapid P&P LLC filed by Debtor Rapid P&P LLC) Filed by Seth T. Creed on behalf of Creditor Small Business Administration (Attachments: # 1 Exhibit Exhibit 1 SBA Note # 2 Exhibit 2 - UCC # 3 Exhibit Ex 3 - 1st Modified Note # 4 Exhibit Ex 4 - 2nd Modified Note)) Entered on 11/13/2024 (Davis, Patricia) (Entered: 11/13/2024)
Nov 14, 2024 273 Amended Order Sustaining United States' Objection to Debtor's Original and Amended Disclosure Statements(RE: related document(s) 272 Order Sustaining United States' Objection to Debtor's Original and Amended Disclosure Statements (RE: related document(s) 170 Disclosure Statement and Chapter 11 Plan of Reorganization Filed by Stanley V Bond on behalf of Debtor Rapid P&P LLC (Attachments: # 1 Exhibit B to Disclosure Statement # 2 Exhibit C though G to Disclosure Statement # 3 Notice of Opportunity to Object (28-day)), 253 Amended Disclosure Statement (Supplemental) Filed by Stanley V Bond on behalf of Debtor Rapid P&P LLC, 265 Objection to debtors Original and Amended Disclosure Statements (RE: related document(s)170 Disclosure Statement and Chapter 11 Plan of Reorganization Filed by Stanley V Bond on behalf of Debtor Rapid P&P LLC (Attachments: # 1 Exhibit B to Disclosure Statement # 2 Exhibit C though G to Disclosure Statement # 3 Notice of Opportunity to Object (28-day)) filed by Debtor Rapid P&P LLC, 253 Amended Disclosure Statement (Supplemental) Filed by Stanley V Bond on behalf of Debtor Rapid P&P LLC filed by Debtor Rapid P&P LLC) Filed by Seth T. Creed on behalf of Creditor Small Business Administration (Attachments: # 1 Exhibit Exhibit 1 SBA Note # 2 Exhibit 2 - UCC # 3 Exhibit Ex 3 - 1st Modified Note # 4 Exhibit Ex 4 - 2nd Modified Note)) Entered on 11/13/2024 (Davis, Patricia)) Entered on 11/14/2024 (Mobley, Ashley) (Entered: 11/14/2024)

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

The docket for this case is updated every other weekday morning.

Case Information

Court
Arkansas Western Bankruptcy Court
Case number
5:2023bk70907
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Bianca M Rucker
Chapter
11V
Filed
Jun 30, 2023
Type
voluntary
Updated
Mar 30, 2025
Last checked
Apr 21, 2025

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    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
    There are 82 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Rapid P&P LLC
    29010 Walton
    Bentonville, AR 72712
    BENTON-AR
    Tax ID / EIN: xx-xxx2196
    dba Rapid Prototypes

    Represented By

    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

    Trustee

    Donald A. Brady, Trustee, Jr
    Chapter 11 Subchapter V Trustee
    PO Box 8816
    Springdale, AR 72766
    479-935-2632
    TERMINATED: 11/20/2023

    Represented By

    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

    U.S. Trustee (ust)
    Office of U.S. Trustee
    200 W Capitol, Ste. 1200
    Little Rock, AR 72201
    501.324.7357

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 21 DDD Works, LLC 7 5:2025bk70489
    Mar 17 Shine Solar, LLC 11 5:2025bk70455
    Aug 1, 2024 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
    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
    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