Accuride Corporation
11
J Kate Stickles
10/09/2024
03/13/2025
Yes
v
MEGA, SealedDoc(s), STANDOrder, LEAD, CLMSAGNT, SEALEDMATRIX, CONFIRMED |
Assigned to: Bankruptcy Judge J Kate Stickles Chapter 11 Voluntary Asset |
|
Debtor Accuride Corporation
38777 Six Mile Road Suite 410 Livonia, MI 48152 WAYNE-MI Tax ID / EIN: 61-1109077 |
represented by |
William E. Arnault
Kirkland & Ellis LLP 333 West Wolf Point Plaza Chicago, IL 60654 312-862-2000 Fax : 312-862-2200 Email: warnault@kirkland.com Joseph M. Barry
Young, Conaway, Stargatt & Taylor 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: jbarry@ycst.com Ryan Blaine Bennett
Kirkland & Ellis LLP 333 West Wolf Point Plaza Chicago, IL 60654 312-862-2000 Fax : 312-862-2200 Email: rbennett@kirkland.com Tabitha De Paulo
Kirkland & Ellis LLP 609 Main Street Houston, TX 77002 713-836-3361 Email: tabitha.depaulo@kirkland.com Kenneth J. Enos
Young, Conaway, Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: kenos@ycst.com Kenneth B. Hershey
Quinn Emanuel Urquhart & Sullivan LLP 2001 Ross Avenue Suite 700-168 Dallas, TX 75201 (972) 936-7500 Email: kenhershey@quinnemanuel.com Daniel S. Holzman
Quinn Emanuel Urquhart & Sullivan, LLP 295 5th Avenue, 9th Floor New York, NY 10016 212-849-7000 Fax : 212-849-7100 Derek I. Hunter
Kirkland & Ellis LLP 601 Lexington Avenue New York, NY 10022 212-446-4800 Email: derek.hunter@kirkland.com TERMINATED: 10/29/2024 Mark S. Indelicato
Thompson Coburn LLP 488 Madison Avenue New York, NY 10022 212-478-7200 Email: mindelicato@thompsoncoburn.com Susheel Kirpalani
Quinn Emanuel Urquhart Oliver Hedges LLP 295 Fifth Avenue 9th Fl New York, NY 10016 Jared W Kochenash
Young Conaway Rodney Square 1000 N. King Street Wilmington, DE 19801 302-571-6700 Email: jkochenash@ycst.com Philip Lockwood-Bean
QUINN EMANUEL URQUHART & SULLIVAN, LLP 2001 Ross Avenue Suite 700-168 Dallas, TX 75201 (972) 936-7500 Email: philiplockwood@quinnemanuel.com Andrew A Mark
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: amark@mwe.com TERMINATED: 12/17/2024 Alexander D. McCammon
Kirkland & Ellis LLP 333 West Wolf Point Plaza Chicago, IL 60654 (312) 862-2000 Email: alex.mccammon@kirkland.com Victor Noskov
QUINN EMANUEL URQUHART & SULLIVAN, LLP 51 Madison Avenue, 22nd Floor New York, NY 10010 (212) 849-7000 Email: victornoskov@quinnemanuel.com Rebecca L Ritchie
Kirkland & Ellis LLP 333 West Wolf Point Plaza Chicago, IL 60654 312-862-2000 Fax : 312-862-2200 Email: rebecca.ritchie@kirkland.com Kate Scherling
Quinn Emanuel Urquhart & Sullivan LLP 2001 Ross Avenue Suite 700-168 Dallas, TX 75201 (972) 936-7500 Email: katescherling@quinnemanuel.com Noah Z. Sosnick
KIRKLAND & ELLIS LLP 601 Lexington Avenue New York, NY 10022 (212) 446-4800 Fax : (212) 446-4900 Email: noah.sosnick@kirkland.com McClain Thompson
Kirkland & Ellis LLP 1301 Pennsylvania Avenue N.W. Washington, DC 20004 (202)389-5000 Email: mcclain.thompson@kirkland.com Kyle Nolan Trevett
Kirkland & Ellis LLP 333 West Wolf Point Plaza Chicago, IL 60654 312-862-2000 Fax : 312-862-2200 Email: kyle.trevett@kirkland.com Mason Zurek
Kirkland & Ellis LLP 333 West Wolf Point Plaza Chicago, IL 60654 312-862-2000 Fax : 312-862-2200 Email: mason.zurek@kirkland.com |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
| |
Claims Agent Omni Agent Solutions, Inc.
www.omniagentsolutions.com 5955 DeSoto Avenue, Suite #100 Woodland Hills, CA 91367 818-906-8300 |
| |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Chane Buck
MORRISON & FOERSTER LLP 250 West 55th Street New York, NY 10019 (212) 468-8000 Email: cbuck@mofo.com Benjamin Wiley Butterfield
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019-9601 212-468-8000 Fax : 212-468-7900 Email: bbutterfield@mofo.com Siena Cerra
Morris James LLP 500 Delaware Avenue Ste 1500 Wilmington, DE 19801 302-888-6882 Fax : 302-571-1750 Email: scerra@morrisjames.com Raff Ferraioli
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019-9601 212-468-8000 Fax : 212-468-7900 Email: rferraioli@mofo.com Theresa A. Foudy
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019 (212) 468-8000 Email: tfoudy@mofo.com Ilayna Guevrekian
MORRISON & FOERSTER LLP 250 West 55th Street New York, NY 10019 (212) 468-8000 Email: iguevrekian@mofo.com Brya Michele Keilson
Morris James LLP 500 Delaware Avenue, Suite 1500 P.O. Box 2306 Wilmington, DE 19801 302-888-6800 Fax : 302-571-1750 Email: bkeilson@morrisjames.com Oksana Lashko
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019 (212) 468-8000 Email: olashko@mofo.com Doug Mannal
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019 Email: dmannal@mofo.com Jennifer L. Marines
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019 212-336-4491 Email: JMarines@mofo.com Lorenzo Marinuzzi
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019 212-468-8045 Email: LMarinuzzi@mofo.com Eric J. Monzo
Morris James LLP 500 Delaware Avenue, Suite 1500 P.O. Box 2306 Wilmington, DE 19899-2306 (302) 888-6800 Fax : (302) 571-1750 Email: emonzo@morrisjames.com Joseph Murphy
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019 (212) 468-8000 Fax : (212) 468-7900 Email: jmurphy@mofo.com Miranda K. Russell
Morrison & Foerster LLP 250 West 55th Street New York, NY 10019 (212) 468-8000 Email: mrussell@mofo.com |
Date Filed | # | Docket Text |
---|---|---|
02/12/2025 | 707 | Affidavit/Declaration of Service re: Notice of Agenda of Matters Scheduled for Hearing on February 11, 2025 at 10:00 A.M. (ET) [Docket No. 666] and Notice of Amended Agenda of Matters Scheduled for Hearing on February 11, 2025 at 10:00 A.M. (ET) [Docket No. 675]. Filed by Omni Agent Solutions, Inc.. (related document(s)666, 675) (Lowry, Randy) (Entered: 02/12/2025) |
02/12/2025 | 706 | Affidavit/Declaration of Service re: Final Order (I) Authorizing Debtors to (A) Obtain Postpetition Senior Secured Financing and (B) Use Cash Collateral, (II) Granting Adequate Protection, (III) Granting Liens and Superpriority Claims, (IV) Modifying the Automatic Stay, and (V) Granting Related Relief [Docket No. 662] and Order (I) Authorizing the Debtors to Amend the DIP Credit Agreement and (II) Granting Related Relief [Docket No. 663]. Filed by Omni Agent Solutions, Inc.. (related document(s)662, 663) (Lowry, Randy) (Entered: 02/12/2025) |
02/12/2025 | 705 | Order (I) Extending The Debtors' Exclusive Periods To File A Chapter 11 Plan And Solicit Acceptances Thereof Pursuant to Section 1121 Of The Bankruptcy Code And (II) Granting Related Relief (Related Doc # 612)(related document(s)612) Order Signed on 2/12/2025. (AJL) (Entered: 02/12/2025) |
02/12/2025 | 704 | Findings of Fact, Conclusions of Law, and Order (I) Approving the Disclosure Statement on a Final Basis and (II) Confirming the Modified Amended Joint Plan of Reorganization of Accuride Corporation and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (related document(s)702) Order Signed on 2/12/2025. (Attachments: # 1 Exhibit A # 2 Exhibit B) (AJL) (Entered: 02/12/2025) |
02/12/2025 | 703 | Certificate of No Objection Regarding Motion of Debtors for Entry of an Order (I) Extending the Debtors Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof Pursuant to Section 1121 of the Bankruptcy Code and (II) Granting Related Relief (related document(s)612) Filed by Accuride Corporation. (Kochenash, Jared) (Entered: 02/12/2025) |
02/12/2025 | 702 | Certification of Counsel Regarding Further Revised Proposed Findings of Fact, Conclusions of Law, and Order (I) Approving the Disclosure Statement on a Final Basis and (II) Confirming the Modified Amended Joint Plan of Reorganization of Accuride Corporation and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (related document(s)213, 325, 326, 327, 419, 673, 692, 694) Filed by Accuride Corporation. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Kochenash, Jared) (Entered: 02/12/2025) |
02/11/2025 | 701 | Affidavit/Declaration of Service re: Notice of Amended Agenda of Matters Originally Scheduled for Hearing on February 5, 2025 at 11:30 A.M. (ET) and Now Adjourned to February 6, 2025 at 2:00 P.M. (ET) [Docket No. 655]. Filed by Omni Agent Solutions, Inc.. (related document(s)655) (Lowry, Randy) (Entered: 02/11/2025) |
02/11/2025 | 700 | Hearing Held/Court Sign-In Sheet. Notice of Matters Scheduled for Hearing on 02/11/2025 (related document(s)698). Matter 1.) Plan Confirmed COC Submitting Revised order (GP) (Entered: 02/11/2025) |
02/11/2025 | 699 | Court Date & Time [02/11/2025 11:30:25 AM]. File Size [ 40971 KB ]. Run Time [ 01:38:17 ]. (admin). (Entered: 02/11/2025) |
02/11/2025 | 698 | Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)666, 675, 683, 695, 697) Filed by Accuride Corporation. Hearing scheduled for 2/11/2025 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Kochenash, Jared) (Entered: 02/11/2025) |