Case number: 1:24-bk-12289 - Accuride Corporation - Delaware Bankruptcy Court

Case Information
  • Case title

    Accuride Corporation

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    J Kate Stickles

  • Filed

    10/09/2024

  • Last Filing

    03/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGA, SealedDoc(s), STANDOrder, LEAD, CLMSAGNT, SEALEDMATRIX, CONFIRMED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 24-12289-JKS

Assigned to: Bankruptcy Judge J Kate Stickles
Chapter 11
Voluntary
Asset


Date filed:  10/09/2024
Plan confirmed:  02/12/2025
341 meeting:  12/04/2024
Deadline for filing claims:  12/11/2024
Deadline for filing claims (govt.):  04/07/2025

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

Latest Dockets

Date Filed#Docket Text
02/12/2025707Affidavit/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)
02/12/2025706Affidavit/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)
02/12/2025705Order (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)
02/12/2025704Findings 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)
02/12/2025703Certificate 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)
02/12/2025702Certification 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)
02/11/2025701Affidavit/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)
02/11/2025700Hearing 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)
02/11/2025699Court Date & Time [02/11/2025 11:30:25 AM]. File Size [ 40971 KB ]. Run Time [ 01:38:17 ]. (admin). (Entered: 02/11/2025)
02/11/2025698Amended 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)