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

3-24-24

Last Checked

5-17-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 17, 2024
Last Entry Filed
May 8, 2024

Docket Entries by Month

There are 169 older docket entries.

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

login purchase single case subscribe now

Mar 12 170 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))(Bond, Stanley) (Entered: 03/12/2024)
Mar 19 171 Order Granting Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement 127. Entered on Docket 3/19/2024 (Mobley, Ashley) (Entered: 03/19/2024)
Mar 20 172 Objection to Amended Motion for Relief from Stay and Waiver of 14-Day Stay Under Fed. Bankr. Rule 4001(a)(3) (RE: related document(s)158 Motion for Relief from Stay and Waiver of 14-Day Stay Under Fed. Bankr. Rule 4001(a)(3). Fee Amount $199 Filed by Garry Masterson on behalf of Breakout Capital, LLC (Attachments: # 1 Notice of Opportunity to Object # 2 Proposed Order # 3 Certificate of Service # 4 Exhibit) filed by Creditor Breakout Capital, LLC, 162 Amended Motion for Relief from Stay and Waiver of 14-Day Stay Under Fed. Bankr. Rule 4001(a)(3). RE: related document(s) 158 Filed by Garry Masterson on behalf of Breakout Capital, LLC RE: related document(s) 158 (Attachments: # 1 Notice of Opportunity to Object # 2 Proposed Order # 3 Certificate of Service # 4 Exhibit) filed by Creditor Breakout Capital, LLC) Filed by Stanley V Bond on behalf of Debtor Rapid P&P LLC (Bond, Stanley) (Entered: 03/20/2024)
Mar 21 173 Court Calendar Update(RE: related document(s) 172 Objection to Amended Motion for Relief from Stay and Waiver of 14-Day Stay Under Fed. Bankr. Rule 4001(a)(3) (RE: related document(s)158 Motion for Relief from Stay and Waiver of 14-Day Stay Under Fed. Bankr. Rule 4001(a)(3). Fee Amount $199 Filed by Garry Masterson on behalf of Breakout Capital, LLC (Attachments: # 1 Notice of Opportunity to Object # 2 Proposed Order # 3 Certificate of Service # 4 Exhibit) filed by Creditor Breakout Capital, LLC, 162 Amended Motion for Relief from Stay and Waiver of 14-Day Stay Under Fed. Bankr. Rule 4001(a)(3). RE: related document(s) 158 Filed by Garry Masterson on behalf of Breakout Capital, LLC RE: related document(s) 158 (Attachments: # 1 Notice of Opportunity to Object # 2 Proposed Order # 3 Certificate of Service # 4 Exhibit) filed by Creditor Breakout Capital, LLC) Filed by Stanley V Bond on behalf of Debtor Rapid P&P LLC) Hearing scheduled for 4/3/2024 at 09:00 AM at Fayetteville Division. (Carter, Angie) (Entered: 03/21/2024)
Mar 21 174 BNC Certificate of Mailing(RE: related document(s) 171 Order Granting Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement 127. Entered on Docket 3/19/2024 (Mobley, Ashley) ) No. of Notices: 8. Notice Date 03/21/2024. (Admin.) (Entered: 03/21/2024)
Mar 22 175 Objection to United Bank's Objections to Disclosure Statement (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) Filed by Andrew King on behalf of Creditor United Bank (King, Andrew) (Entered: 03/22/2024)
Mar 22 176 (This is a TEXT ENTRY ONLY. There is no pdf document associated with this entry.) ORDER granting the parties' request to continue the motion for relief. Based on the parties' request, the movant's waiver of the 30-day hearing requirement in 11 U.S.C. 362(e)(1), and the parties' agreement to extend the 60-day deadline referenced in 11 U.S.C. 362(e)(2), the hearing is continued and the requirements of Section 362(e)(1) and (2) are hereby extended until such time as an order is entered. Signed by Judge Bianca M. Rucker on 3/22/2024.(RE: related document(s) 158 Motion for Relief from Stay and Waiver of 14-Day Stay Under Fed. Bankr. Rule 4001(a)(3). Fee Amount $199 Filed by Garry Masterson on behalf of Breakout Capital, LLC (Attachments: # 1 Notice of Opportunity to Object # 2 Proposed Order # 3 Certificate of Service # 4 Exhibit), 162 Amended Motion for Relief from Stay and Waiver of 14-Day Stay Under Fed. Bankr. Rule 4001(a)(3). RE: related document(s) 158 Filed by Garry Masterson on behalf of Breakout Capital, LLC RE: related document(s) 158 (Attachments: # 1 Notice of Opportunity to Object # 2 Proposed Order # 3 Certificate of Service # 4 Exhibit)) Entered on 3/22/2024 (Carter, Angie) (Entered: 03/22/2024)
Mar 22 177 Hearing CONTINUED(RE: related document(s) 158 Motion for Relief from Stay and Waiver of 14-Day Stay Under Fed. Bankr. Rule 4001(a)(3). Fee Amount $199 Filed by Garry Masterson on behalf of Breakout Capital, LLC (Attachments: # 1 Notice of Opportunity to Object # 2 Proposed Order # 3 Certificate of Service # 4 Exhibit), 162 Amended Motion for Relief from Stay and Waiver of 14-Day Stay Under Fed. Bankr. Rule 4001(a)(3). RE: related document(s) 158 Filed by Garry Masterson on behalf of Breakout Capital, LLC RE: related document(s) 158 (Attachments: # 1 Notice of Opportunity to Object # 2 Proposed Order # 3 Certificate of Service # 4 Exhibit), 164 Response to United Bank's Response to Motion for Relief from Automatic Stay and Amended Motion for Relief from Automatic Stay Filed by Breakout Capital, LLC (RE: related document(s)158 Motion for Relief from Stay and Waiver of 14-Day Stay Under Fed. Bankr. Rule 4001(a)(3). Fee Amount $199 Filed by Garry Masterson on behalf of Breakout Capital, LLC (Attachments: # 1 Notice of Opportunity to Object # 2 Proposed Order # 3 Certificate of Service # 4 Exhibit) filed by Creditor Breakout Capital, LLC, 162 Amended Motion for Relief from Stay and Waiver of 14-Day Stay Under Fed. Bankr. Rule 4001(a)(3). RE: related document(s) 158 Filed by Garry Masterson on behalf of Breakout Capital, LLC RE: related document(s) 158 (Attachments: # 1 Notice of Opportunity to Object # 2 Proposed Order # 3 Certificate of Service # 4 Exhibit) filed by Creditor Breakout Capital, LLC) Filed by Andrew King on behalf of Creditor United Bank, 172 Objection to Amended Motion for Relief from Stay and Waiver of 14-Day Stay Under Fed. Bankr. Rule 4001(a)(3) (RE: related document(s)158 Motion for Relief from Stay and Waiver of 14-Day Stay Under Fed. Bankr. Rule 4001(a)(3). Fee Amount $199 Filed by Garry Masterson on behalf of Breakout Capital, LLC (Attachments: # 1 Notice of Opportunity to Object # 2 Proposed Order # 3 Certificate of Service # 4 Exhibit) filed by Creditor Breakout Capital, LLC, 162 Amended Motion for Relief from Stay and Waiver of 14-Day Stay Under Fed. Bankr. Rule 4001(a)(3). RE: related document(s) 158 Filed by Garry Masterson on behalf of Breakout Capital, LLC RE: related document(s) 158 (Attachments: # 1 Notice of Opportunity to Object # 2 Proposed Order # 3 Certificate of Service # 4 Exhibit) filed by Creditor Breakout Capital, LLC) Filed by Stanley V Bond on behalf of Debtor Rapid P&P LLC) Hearing scheduled for 5/1/2024 at 09:00 AM at Fayetteville Division. (Carter, Angie) (Entered: 03/22/2024)
Mar 24 178 BNC Certificate of Mailing - Hearing(RE: related document(s) 177 Hearing CONTINUED(RE: related document(s) 158 Motion for Relief from Stay and Waiver of 14-Day Stay Under Fed. Bankr. Rule 4001(a)(3). Fee Amount $199 Filed by Garry Masterson on behalf of Breakout Capital, LLC (Attachments: # 1 Notice of Opportunity to Object # 2 Proposed Order # 3 Certificate of Service # 4 Exhibit), 162 Amended Motion for Relief from Stay and Waiver of 14-Day Stay Under Fed. Bankr. Rule 4001(a)(3). RE: related document(s) 158 Filed by Garry Masterson on behalf of Breakout Capital, LLC RE: related document(s) 158 (Attachments: # 1 Notice of Opportunity to Object # 2 Proposed Order # 3 Certificate of Service # 4 Exhibit), 164 Response to United Bank's Response to Motion for Relief from Automatic Stay and Amended Motion for Relief from Automatic Stay Filed by Breakout Capital, LLC (RE: related document(s)158 Motion for Relief from Stay and Waiver of 14-Day Stay Under Fed. Bankr. Rule 4001(a)(3). Fee Amount $199 Filed by Garry Masterson on behalf of Breakout Capital, LLC (Attachments: # 1 Notice of Opportunity to Object # 2 Proposed Order # 3 Certificate of Service # 4 Exhibit) filed by Creditor Breakout Capital, LLC, 162 Amended Motion for Relief from Stay and Waiver of 14-Day Stay Under Fed. Bankr. Rule 4001(a)(3). RE: related document(s) 158 Filed by Garry Masterson on behalf of Breakout Capital, LLC RE: related document(s) 158 (Attachments: # 1 Notice of Opportunity to Object # 2 Proposed Order # 3 Certificate of Service # 4 Exhibit) filed by Creditor Breakout Capital, LLC) Filed by Andrew King on behalf of Creditor United Bank, 172 Objection to Amended Motion for Relief from Stay and Waiver of 14-Day Stay Under Fed. Bankr. Rule 4001(a)(3) (RE: related document(s)158 Motion for Relief from Stay and Waiver of 14-Day Stay Under Fed. Bankr. Rule 4001(a)(3). Fee Amount $199 Filed by Garry Masterson on behalf of Breakout Capital, LLC (Attachments: # 1 Notice of Opportunity to Object # 2 Proposed Order # 3 Certificate of Service # 4 Exhibit) filed by Creditor Breakout Capital, LLC, 162 Amended Motion for Relief from Stay and Waiver of 14-Day Stay Under Fed. Bankr. Rule 4001(a)(3). RE: related document(s) 158 Filed by Garry Masterson on behalf of Breakout Capital, LLC RE: related document(s) 158 (Attachments: # 1 Notice of Opportunity to Object # 2 Proposed Order # 3 Certificate of Service # 4 Exhibit) filed by Creditor Breakout Capital, LLC) Filed by Stanley V Bond on behalf of Debtor Rapid P&P LLC) Hearing scheduled for 5/1/2024 at 09:00 AM at Fayetteville Division.) No. of Notices: 73. Notice Date 03/24/2024. (Admin.) (Entered: 03/24/2024)
Mar 25 179 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)), 175 Objection to United Bank's Objections to Disclosure Statement (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) Filed by Andrew King on behalf of Creditor United Bank) Hearing scheduled for 5/1/2024 at 09:00 AM at Fayetteville Division. (Williams, Lisa) (Entered: 03/25/2024)
Show 10 more entries
Apr 11 190 Hearing SCHEDULED(RE: related document(s) 189 Objection to Debtor's Disclosure Statement (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) Filed by U.S. Trustee U.S. Trustee (ust)) Hearing scheduled for 5/1/2024 at 09:00 AM at Fayetteville Division. (Carter, Angie) (Entered: 04/11/2024)
Apr 13 191 BNC Certificate of Mailing - Hearing(RE: related document(s) 190 Hearing SCHEDULED(RE: related document(s) 189 Objection to Debtor's Disclosure Statement (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) Filed by U.S. Trustee U.S. Trustee (ust)) Hearing scheduled for 5/1/2024 at 09:00 AM at Fayetteville Division.) No. of Notices: 74. Notice Date 04/13/2024. (Admin.) (Entered: 04/13/2024)
Apr 16 192 Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 filed by Stanley V Bond Debtor Rapid P&P LLC. (Attachments: # 1 Exhibit) (Bond, Stanley) (Entered: 04/16/2024)
Apr 16 193 Corrected Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 filed by Stanley V Bond Debtor Rapid P&P LLC. (Attachments: # 1 Exhibit) (Bond, Stanley) (Entered: 04/16/2024)
Apr 25 194 Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 10 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $6399344.29, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable.; (Brady, Trustee, Donald) (Entered: 04/25/2024)
Apr 25 195 Order that the Chapter 11 Subchapter V Trustee is Discharged and Relieved of His/Her Trust in This Case. Entered on 4/25/2024 (Albritton, Allison) (Entered: 04/25/2024)
Apr 29 196 Hearing CONTINUED(RE: related document(s) 187 Objection to Disclosure Statement (RE: related document(s)179 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)), 175 Objection to United Bank's Objections to Disclosure Statement (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) Filed by Andrew King on behalf of Creditor United Bank) Hearing scheduled for 5/1/2024 at 09:00 AM at Fayetteville Division.) Filed by Jay B. Williams on behalf of Creditors Prime Advance, Yes Capital Group (Attachments: # 1 Exhibit Transcript)) Hearing scheduled for 6/5/2024 at 09:00 AM at Fayetteville Division. (Carter, Angie) (Entered: 04/29/2024)
Apr 29 197 Hearing CONTINUED(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)), 175 Objection to United Bank's Objections to Disclosure Statement (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) Filed by Andrew King on behalf of Creditor United Bank, 185 Objection to Disclosure Statement (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) Filed by Mary-Tipton Thalheimer on behalf of Creditor Flagstar Financial & Leasing LLC, 189 Objection to Debtor's Disclosure Statement (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) Filed by U.S. Trustee U.S. Trustee (ust)) Hearing scheduled for 6/5/2024 at 09:00 AM at Fayetteville Division. (Carter, Angie) (Entered: 04/29/2024)
Apr 30 198 Motion to Withdraw Motion (related documents 158 Motion for Relief From Stay, 162 Motion for Relief From Stay) for Relief from Automatic Stay and Amended Motion for Relief from Automatic Stay Filed by Garry Masterson on behalf of Breakout Capital, LLC RE: related document(s) 158, 162 (Attachments: # 1 Certificate of Service # 2 Proposed Order) (Masterson, Garry) (Entered: 04/30/2024)
May 1 199 Hearing Scheduled For 5/1/2024 Not Held. Withdrawn Prior to the Hearing; Order by Masterson (RE: related document(s) 158 Motion for Relief from Stay and Waiver of 14-Day Stay Under Fed. Bankr. Rule 4001(a)(3). Fee Amount $199 Filed by Garry Masterson on behalf of Breakout Capital, LLC (Attachments: # 1 Notice of Opportunity to Object # 2 Proposed Order # 3 Certificate of Service # 4 Exhibit)) (Carter, Angie) (Entered: 05/01/2024)

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 24, 2024
Last checked
May 17, 2024

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
    807 S. West End St.
    Springdale, AR 72764
    479-935-2632
    TERMINATED: 11/20/2023

    Represented By

    Donald A. Brady, Jr.
    Donald A. Brady, Jr. PA
    249 N. Main, Ste A
    Cave Springs, AR 72718
    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 #
    Jun 15, 2023 Thomas Management Inc. 7 5:2023bk70834
    Jun 7, 2022 Imply Industry, Inc. 7 5:2022bk70661
    Nov 26, 2021 Vision Technologies, Inc. 7 5:2021bk71665
    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