Velmo USA, LLC
7
Alan C. Stout
08/06/2019
04/17/2025
Yes
v
CONVERTED |
Assigned to: Alan C. Stout Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Velmo USA, LLC
1807 Button Court La Grange, KY 40031 OLDHAM-KY Tax ID / EIN: 27-0787432 |
represented by |
Charity S Bird
Kaplan Johnson Abate & Bird LLP 710 West Main Street 4th Floor Louisville, KY 40202 502-540-8285 Fax : 502-540-8282 Email: cbird@kaplanjohnsonlaw.com Tyler R. Yeager
Kaplan Johnson Abate & Bird, LLP 710 W. Main St., 4th Floor Louisville, KY 40202 502.416.1630 Fax : 502.540.8282 Email: tyeager@kaplanjohnsonlaw.com |
Trustee William Stephen Reisz
401 W. Main St., Ste 1400 Louisville, KY 40202 (502)584-1000 |
represented by |
William Stephen Reisz
Tilford, Dobbins & Schmidt, PLLC 401 W. Main St., Ste 1400 Louisville, KY 40202 (502)584-1000 Email: wsreisz@hotmail.com |
US Trustee Charles R. Merrill
Asst. U.S.Trustee 601 West Broadway #512 Louisville, KY 40202 502-582-6000 |
represented by |
Tim Ruppel
601 W. Broadway Room 512 Louisville, KY 40202 502-582-6000 Email: ustpregion08.lo.ecf@usdoj.gov John R. Stonitsch
Office of the US Trustee 601 West Broadway, Suite 512 Louisville, Ky 40202 502-582-6000 Email: ustpregion08.lo.ecf@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/17/2025 | 269 | BNC Certificate of Mailing - Notice Request (related document(s)[267] Order of the Court to continue the hearing held 4/15/2025 on the Motion to determine the proration of the Chapter 11 fee and expense reimbursement between the Debtor's Chapter 11 attorneys, Kaplan, Johnson, Abate & Bird and the Debtor's landlord, VPM Holdings, LLC. Filed by Trustee William Stephen Reisz. [254] , so ORDERED by /s/ Judge Stout. Hearing scheduled for 6/10/2025 at 10:00 AM Eastern Time at Courtroom #2, 5th Fl. (7th St. Elevators), 601 West Broadway, Louisville, KY 40202. (AO) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. |
04/17/2025 | 268 | BNC Certificate of Mailing - Notice Request (related document(s)[266] Order of the Court to continue the hearing held 4/15/2025 on the Objection to Claim of VPM Holdings, LLC, Claim # 15.. Filed by Trustee William Stephen Reisz. [253] , so ORDERED by /s/ Judge Stout. Hearing scheduled for 6/10/2025 at 10:00 AM Eastern Time at Courtroom #2, 5th Fl. (7th St. Elevators), 601 West Broadway, Louisville, KY 40202. (AO) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. |
04/15/2025 | 267 | Order of the Court to continue the hearing held 4/15/2025 on the Motion to determine the proration of the Chapter 11 fee and expense reimbursement between the Debtor's Chapter 11 attorneys, Kaplan, Johnson, Abate & Bird and the Debtor's landlord, VPM Holdings, LLC. Filed by Trustee William Stephen Reisz. [254] , so ORDERED by /s/ Judge Stout. Hearing scheduled for 6/10/2025 at 10:00 AM Eastern Time at Courtroom #2, 5th Fl. (7th St. Elevators), 601 West Broadway, Louisville, KY 40202. (AO) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. |
04/15/2025 | 266 | Order of the Court to continue the hearing held 4/15/2025 on the Objection to Claim of VPM Holdings, LLC, Claim # 15.. Filed by Trustee William Stephen Reisz. [253] , so ORDERED by /s/ Judge Stout. Hearing scheduled for 6/10/2025 at 10:00 AM Eastern Time at Courtroom #2, 5th Fl. (7th St. Elevators), 601 West Broadway, Louisville, KY 40202. (AO) This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. |
04/15/2025 | Status Hearing Held April 15, 2025. (related document(s)[255] Order of the Court to continue the Status Hearing). (AO) | |
04/10/2025 | 265 | BNC Certificate of Mailing - Hearing (related document(s)[262] Notice of Hearing regarding Objection to Claim of VPM Holdings, LLC, Claim # 15.. Filed by Trustee William Stephen Reisz [253]. Hearing scheduled for 4/15/2025 at 10:00 AM Eastern Time at Courtroom #2, 5th Fl. (7th St. Elevators), 601 West Broadway, Louisville, KY 40202. CC: service list & VPM Holdings. (AO)). Notice Date 04/10/2025. (Admin.) |
04/08/2025 | 264 | Response to Motion to determine the proration of the Chapter 11 fee and expense reimbursement between the Debtor's Chapter 11 attorneys, Kaplan, Johnson, Abate & Bird and the Debtor's landlord, VPM Holdings, LLC filed by Trustee William Stephen Reisz[254]. Filed by Creditor Michael E Wheatley (Gannott, Peter) |
04/08/2025 | 263 | Response to Motion to determine the proration of the Chapter 11 fee and expense reimbursement between the Debtor's Chapter 11 attorneys, Kaplan, Johnson, Abate & Bird and the Debtor's landlord, VPM Holdings, LLC filed by Trustee William Stephen Reisz[254]. Filed by Creditor Kaplan Johnson Abate & Bird LLP (Bird, Charity) |
04/08/2025 | 262 | Notice of Hearing regarding Objection to Claim of VPM Holdings, LLC, Claim # 15.. Filed by Trustee William Stephen Reisz [253]. Hearing scheduled for 4/15/2025 at 10:00 AM Eastern Time at Courtroom #2, 5th Fl. (7th St. Elevators), 601 West Broadway, Louisville, KY 40202. CC: service list & VPM Holdings. (AO) |
04/07/2025 | 261 | Supplemental Exhibits 1 to 4 in support of his Opposition to the Velmo Trustees objection [DN 253 filed 3/7/25] (related document(s)[260] Response filed by Creditor Michael E Wheatley). Filed by Michael E Wheatley (Gannott, Peter) |