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

    04/17/2025

  • 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
04/17/2025926Application for Compensation - Final Fee Application of Deloitte & Touche LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Independent Auditor to the Debtors for the period October 28, 2024 to March 7, 2025 Filed by Accuride Corporation. Hearing scheduled for 6/5/2025 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 5/8/2025. (Attachments: # (1) Notice # (2) Exhibit A - B) (Kochenash, Jared)
04/17/2025925Monthly Application for Compensation (Third) of Deloitte & Touche LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Independent Auditor to the Debtors for the period February 1, 2025 to March 7, 2025 Filed by Accuride Corporation. Objections due by 5/8/2025. (Attachments: # (1) Notice # (2) Exhibit A) (Kochenash, Jared)
04/17/2025924Monthly Application for Compensation (Second) of Deloitte & Touche LLP as Compensation for Services Rendered and Reimbursement of Expenses Incurred as Independent Auditor to the Debtors for the period January 1, 2025 to January 31, 2025 Filed by Accuride Corporation. Objections due by 5/8/2025. (Attachments: # (1) Notice # (2) Exhibit A) (Kochenash, Jared)
04/17/2025923Certificate of No Objection - No Order Required - Regarding Amended Fifth Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP as Special Counsel to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period February 1, 2025 to March 7, 2025 (related document(s)[874]) Filed by Accuride Corporation. (Kochenash, Jared)
04/15/2025922Affidavit/Declaration of Service re: Order Scheduling Omnibus Hearing Date [Docket No. 910]. Filed by Omni Agent Solutions, Inc.. (related document(s)[910]) (Lowry, Randy)
04/15/2025921Affidavit/Declaration of Service re: Motion of Reorganized Debtors for Entry of an Order (I) Enlarging the Period Within Which the Reorganized Debtors May Remove Actions and (II) Granting Related Relief [Docket No. 892]. Filed by Omni Agent Solutions, Inc.. (related document(s)[892]) (Lowry, Randy)
04/15/2025920Notice of Withdrawal of Appearance. Shannon D. Humiston has withdrawn from the case. Filed by Equipment Depot, Inc.. (Attachments: # (1) Certificate of Service) (Humiston, Shannon)
04/15/2025919Certificate of No Objection - No Order Required - Regarding Third Monthly and Final Application of Omni Agent Solutions, Inc., as Administrative Agent to the Debtors and Debtors in Possession, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period (Monthly) from February 1, 2025 to March 7, 2025 and the Final Period from October 9, 2024 through March 7, 2025 (related document(s)[848]) Filed by Accuride Corporation. (Kochenash, Jared)
04/11/2025918Monthly Application for Compensation -- Fifth Monthly Application of AlixPartners, LLP, Financial Advisor to the Official Committee of Unsecured Creditors, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the period February 1, 2025 to March 7, 2025 Filed by Official Committee of Unsecured Creditors. Objections due by 5/2/2025. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Certificate of Service) (Monzo, Eric)
04/11/2025917Monthly Application for Compensation -- Fifth Combined Monthly Application of Morris James LLP, as Co-Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the period February 1, 2025 to March 7, 2025. Filed by Official Committee of Unsecured Creditors. Objections due by 5/2/2025. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Declaration # (5) Certificate of Service) (Monzo, Eric)