Welcome to BusinessBankruptcies.com!

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

Rapid-Torc, Inc.

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
4:12-bk-39217
TYPE / CHAPTER
Voluntary / 11

Filed

12-14-12

Updated

9-13-23

Last Checked

4-22-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 22, 2016
Last Entry Filed
Oct 8, 2015

Docket Entries by Year

There are 323 older docket entries.

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

login purchase single case subscribe now

Feb 10, 2015 302 Reply (related document(s):293 Motion to Reconsider, 297 Reply). (Judd, T.) (Entered: 02/10/2015)
Feb 11, 2015 303 Emergency Motion for Entry of Final Order Filed by Creditor Atlas Copco Tools (Attachments: # 1 Proposed Order) (Ridulfo, Michael) (Entered: 02/11/2015)
Feb 13, 2015 304 BNC Certificate of Mailing. (Related document(s):301 Clerk's Notice of Filing of an Appeal under Bankruptcy Rule 8004) No. of Notices: 10. Notice Date 02/12/2015. (Admin.) (Entered: 02/13/2015)
Feb 13, 2015 305 Response (related document(s):303 Emergency Motion). Filed by Dynamic Tools, Inc., Hytorc, a division of Unex Corporation (Judd, T.) (Entered: 02/13/2015)
Feb 13, 2015 306 Order Setting Trial Signed on 2/13/2015 (Related document(s):174 Objection to Claim) Trial is scheduled for 5/13/2015 at 10:30 AM at Houston, Courtroom 403 (KKB). (sgue) (Entered: 02/13/2015)
Feb 16, 2015 307 BNC Certificate of Mailing. (Related document(s):306 Order Setting Hearing) No. of Notices: 10. Notice Date 02/15/2015. (Admin.) (Entered: 02/16/2015)
Feb 17, 2015 308 Emergency Motion for Extension of Deadline to File Response to Objections to Proposed Findings of Fact and Conclusions of Law Filed by Creditor Atlas Copco Tools (Attachments: # 1 Proposed Order) (Ridulfo, Michael) (Entered: 02/17/2015)
Feb 17, 2015 309 Order Denying Motion To Reconsider (Related Doc # 293) Signed on 2/17/2015. (ahar) (Entered: 02/17/2015)
Feb 17, 2015 310 Order Granting Emergency Motion for Entry of Final Order (Related Doc # 303) Signed on 2/17/2015. (ahar) (Entered: 02/17/2015)
Feb 18, 2015 311 Proposed Order RE: Motion of Atlas Copco Tools and Assembly System, LLC (Filed By Dynamic Tools, Inc., Hytorc, a division of Unex Corporation ).(Related document(s):207 Generic Motion, 216 Response) (Judd, T.) (Entered: 02/18/2015)
Show 10 more entries
Mar 5, 2015 Receipt of Notice of Appeal(12-39217) [appeal,ntcapl] ( 298.00) Filing Fee. Receipt number 16682389. Fee amount $ 298.00. (U.S. Treasury) (Entered: 03/05/2015)
Mar 6, 2015 322 Election to Appeal to District Court . (smur) (Entered: 03/06/2015)
Mar 6, 2015 323 Clerk's Notice of Filing of an Appeal under Bankruptcy Rule 8004. On 3/5/15, Dynamic Tools, Inc & HYTORC filed an amended notice of appeal. The appeal has been assigned to U.S. District Judge Lee H Rosenthal, Civil Action 4:15cv377. Parties notified (Related document(s):321 Notice of Appeal) (smur) (Entered: 03/06/2015)
Mar 6, 2015 324 Statement of Issues on Appeal (related document(s):321 Notice of Appeal)., Appellant Designation of Contents For Inclusion in Record On Appeal (related document(s):321 Notice of Appeal). (Judd, T.) (Entered: 03/06/2015)
Mar 9, 2015 325 BNC Certificate of Mailing. (Related document(s):323 Clerk's Notice of Filing of an Appeal under Bankruptcy Rule 8004) No. of Notices: 10. Notice Date 03/08/2015. (Admin.) (Entered: 03/09/2015)
Mar 9, 2015 326 Motion to Dismiss/Withdraw Document (related document(s):298 Response to Order). Filed by Creditor Atlas Copco Tools (Attachments: # 1 Proposed Order) (Ridulfo, Michael) (Entered: 03/09/2015)
Mar 11, 2015 327 Appellee Designation of Contents for Inclusion in Record of Appeal (related document(s):324 Statement of Issues on Appeal, Appellant Designation). (Ridulfo, Michael) (Entered: 03/11/2015)
Mar 13, 2015 328 Motion For Sanctions under USC 28 Section 1927 Attorney Liability for Excessive Costs. Objections/Request for Hearing Due in 21 days. Filed by Creditors Assembly Systems LLC, Atlas Copco Tools, Nazareth Machine Works Inc, Triad Tool & Die Co. (Attachments: # 1 Proposed Order) (Ridulfo, Michael) (Entered: 03/13/2015)
Apr 2, 2015 329 Response (related document(s):328 Motion for Sanctions). Filed by Dynamic Tools, Inc., Hytorc, a division of Unex Corporation (Attachments: # 1 Exhibit A - Certification of Samuel Samaro) (Judd, T.) (Entered: 04/02/2015)
Apr 9, 2015 330 Emergency Motion to Withdraw and Substitute Counsel Filed by Debtor Rapid-Torc, Inc. (Attachments: # 1 Proposed Order) (Okin, Matthew) (Entered: 04/09/2015)

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
Texas Southern Bankruptcy Court
Case number
4:12-bk-39217
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Karen K. Brown
Chapter
11
Filed
Dec 14, 2012
Type
voluntary
Terminated
Jan 23, 2019
Updated
Sep 13, 2023
Last checked
Apr 22, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    & Meineke Automotive Services
    A-1 Delivery Services, Inc.
    Accountemps
    Advantage Office Products
    Allied Administrators for Delta Dental
    Alltite, Inc.
    Ally Financial
    Avilez Landscaping
    Burleson Cooke LLP
    CINTAS CORPORATION
    CPI Office Products
    CRP Industries, Inc.
    DaHill
    Dynamic Tool, Inc.
    Dynamic Tools, Inc.
    There are 28 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Rapid-Torc, Inc.
    2406 East Pasadena Fwy
    Pasadena, TX 77506
    HARRIS-TX
    Tax ID / EIN: xx-xxx2171

    Represented By

    David W Anderson
    Rogers & Anderson, PLLC
    1415 N. Loop West
    Suite 1020
    Houston, TX 77008
    713-868-4411
    Fax : 713-868-4413
    Email: dwanderson@ralaw.net
    George Yvon Nino
    Okin and Adams
    1113 Vine Street
    Suite 201
    Houston, TX 77002
    713-228-4100
    Email: gnino@okinadams.com
    Matthew Scott Okin
    Okin & Adams LLP
    1113 Vine Street, Suite 201
    Houston, TX 77002
    713-228-4100
    Fax : 888-865-2118
    Email: mokin@okinadams.com
    Barbara Mincey Rogers
    Rogers & Anderson, PLLC
    1415 North Loop West
    Ste 1020
    Houston, TX 77008
    713-868-4411
    Fax : 713-868-4413
    Email: brogers@ralaw.net
    Savvas Harry Stefanides
    Stefanides and Assoc
    4212 San Felipe
    Ste 520
    Houston, TX 77027-2902
    713-961-1000
    Fax : 713-961-1006
    Email: shstef@stefanideslaw.com

    U.S. Trustee

    US Trustee
    Office of the US Trustee
    515 Rusk Ave
    Ste 3516
    Houston, TX 77002
    713-718-4650

    Represented By

    Ellen Maresh Hickman
    Office of the U S Trustee
    515 Rusk St
    Ste 3516
    Houston, TX 77002
    713-718-4650
    Fax : 713-718-4680
    Email: ellen.hickman@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 6, 2021 540P Properties, LLC 11 4:2021bk32974
    Mar 4, 2019 540P Properties LLC 11 4:2019bk31233
    May 26, 2017 Ventech Plant Constructors LLC 7 4:17-bk-33244
    May 26, 2017 Ventech Refining Solutions LLC 7 4:17-bk-33243
    May 26, 2017 Ventech Modular Fabricators LLC 7 4:17-bk-33239
    May 26, 2017 Ventech Global Construction, LLC 7 4:17-bk-33232
    May 26, 2017 Ventech International Projects LLC 7 4:17-bk-33228
    May 26, 2017 Ventech Vessel Fabricators LLC 7 4:17-bk-33221
    May 26, 2017 Ventech Engineers USA LLC 7 4:17-bk-33220
    May 26, 2017 Ventech Engineers North America LLC 7 4:17-bk-33213
    May 26, 2017 Ventech Energy LLC 7 4:17-bk-33212
    May 26, 2017 Ventech Engineers International LLC 7 4:17-bk-33210
    May 26, 2017 Ventech Fabrication Services LLC 7 4:17-bk-33208
    May 26, 2017 Ventech Engineers LLC 7 4:17-bk-33206
    May 26, 2017 Ventech Global Projects, Inc. 7 4:17-bk-33226