Vobev, LLC
11
Joel T. Marker
12/09/2024
04/24/2025
Yes
v
QCed, APLDIST |
Assigned to: Joel T. Marker Chapter 11 Voluntary Asset |
|
Debtor Vobev, LLC
5454 W 150 S Salt Lake City, UT 84104 SALT LAKE-UT Tax ID / EIN: 84-2143545 |
represented by |
Gregg M. Galardi
Ropes & Gray, LLP 1211 Avenue of the Americas New York, NY 10036-8704 212-596-9000 Email: gregg.galardi@ropesgray.com Michael R. Johnson
Ray Quinney & Nebeker P.C. 36 South State Street, Suite 1400 P.O. Box 45385 Salt Lake City, UT 84145-0385 (801) 532-1500 Fax : (801) 532-7543 Email: mjohnson@rqn.com Melanie Jones-Cannon
Ray Quinney & Nebeker P.C. 36 South State Street Suite 1400 Salt Lake City, UT 84111 801-532-1500 Email: mjonescannon@rqn.com David H. Leigh
Ray Quinney Nebeker P.C. 36 South State Street Suite 1400 P.O. Box 45385 Salt Lake City, UT 84145-0385 801- 532-1500 Fax : 801-532-7543 Email: dleigh@rqn.com Austin C Nate
Ray Quinney & Nebeker P.C. 36 South State Street Suite 1400 Salt Lake City, UT 84111 801-323-3327 Email: anate@rqn.com Eric P Schriesheim
Ropes & Gray LLP 191 North Wacker Drive Chicago, IL 60606 (312) 845-1200 Fax : (312) 845-5500 Email: eric.schriesheim@ropesgray.com Jeffrey Weston Shields
Ray Quinney & Nebeker P.C. 36 South State Street Suite 1400 Salt Lake City, UT 84111 801-532-1500 Fax : 801-532-7543 Email: jshields@rqn.com |
U.S. Trustee United States Trustee
Washington Federal Bank Bldg. 405 South Main Street Suite 300 Salt Lake City, UT 84111 USTPRegion19.SK.ECF@usdoj.gov |
represented by |
Melinda Willden tr
US Trustees Office Washington Federal Bank Building 405 South Main Street Suite 300 Salt Lake City, UT 84111 801-524-5148 Fax : 801-524-5628 Email: melinda.willden@usdoj.gov |
Creditor Committee The Official Committee of Unsecured Creditors of Vobev, LLC
c/o Brian M. Rothschild Parsons Behle & Latimer 201 S. Main St. Ste 1800 Salt Lake City, UT 84111 801.532.1234 |
represented by |
Daniel B. Besikof
Lowenstein Sandler LLP 1251 Avenue of the Americas, 17th Floor New York, NY 10020 212-204-8693 Fax : 212-262-7402 Email: dbesikof@lowenstein.com Michael S. Etkin
Lowenstein Sandler LLP One Lowenstein Drive Roseland, NJ 07068 973-597-2500 Fax : 973-597-2400 Email: metkin@lowenstein.com Carolyn M. Gauvin
Lowenstein Sandler LLP One Lowenstein Drive Roseland, NJ 07068 973-597-2500 Fax : 973-597-2400 Email: cgauvin@lowenstein.com Bruce S. Nathan
Lowenstein Sandler LLP One Lowenstein Drive Roseland, NJ 07068 212-204-8686 Fax : 973-422-6851 Email: bnathan@lowenstein.com Darren B. Neilson
Parsons Behle & Latimer 201 S. Main Street Suite 1800 Salt Lake City, UT 84111 801-532-1234 Fax : 801-536-6111 Email: dneilson@parsonsbehle.com Michael Papandrea
Lowenstein Sandler LLP One Lowenstein Drive Roseland, NJ 07068 973-597-2500 Fax : 973-597-2400 Email: mpapandrea@lowenstein.com Brian M. Rothschild
Parsons Behle & Latimer 201 S. Main St. Suite 1800 Salt Lake City, UT 84111 801-532-1234 Fax : 801-536-6111 Email: brothschild@parsonsbehle.com |
Date Filed | # | Docket Text |
---|---|---|
04/24/2025 | 502 | Certificate of Service (related document(s):453 Amended Chapter 11 Plan, Amended Disclosure Statement, 454 Notice). (Steele, Benjamin) (EOD: 04/24/2025) |
04/24/2025 | 501 | Statement // Ropes & Gray LLP's Monthly Fee Statement for Services and Disbursements for the Period March 1, 2025 through March 31, 2025 Filed by Ropes & Gray LLP. (Johnson, Michael) (EOD: 04/24/2025) |
04/24/2025 | 500 | Statement // Ropes & Gray LLP's Monthly Fee Statement for Services and Disbursements for the Period February 1, 2025 through February 28, 2025 Filed by Ropes & Gray LLP. (Johnson, Michael) (EOD: 04/24/2025) |
04/24/2025 | 499 | Findings of Fact and Conclusions of Law and Order, Order Confirming Chapter 11 Plan (related document(s):453 Amended Chapter 11 Plan, Amended Disclosure Statement) (gci) (EOD: 04/24/2025) |
04/24/2025 | Notice of Endorsement(related document(s):498 Pending Order Re: 477 Amended Disclosure Statement and Amended Chapter 11 Plan. (Johnson, Michael) [Order# 462589]). Endorsed with no objection Filed by Ares Capital Corporation. (Covey, Joseph) Modified on 4/24/2025 (msc). (EOD: 04/24/2025) | |
04/24/2025 | Notice of Endorsement(related document(s):498 Pending Order Re: 477 Amended Disclosure Statement and Amended Chapter 11 Plan. (Johnson, Michael) [Order# 462589]). Endorsed with no objection Filed by Belvac Production Machinery, Inc. (Hofmann, George) (EOD: 04/24/2025) | |
04/24/2025 | Unsigned Order (related document(s):485 Pending Order filed by Michael R. Johnson). Reason Order Was Unsigned: An alternate order is to be filed. (gci) (EOD: 04/24/2025) | |
04/23/2025 | 498 | Pending Order Re: 477 Amended Disclosure Statement and Amended Chapter 11 Plan. (Johnson, Michael) [Order# 462589] (EOD: 04/23/2025) |
04/23/2025 | 497 | PDF with attached Audio File. Court Date & Time [ 4/23/2025 2:01:09 PM ]. File Size [ 43665 KB ]. Run Time [ 01:30:58 ]. (Confirmation Hearing). (admin). (EOD: 04/23/2025) |
04/23/2025 | Minute Entry Re: 425 Order on Motion to Approve Adequacy of Disclosure Statement. Appearances: Eric Schriesheim, Michael Johnson, Gregg Galardi (DB); Michael Etkin, Brian Rothschild, Darren Neilson, Michael Papandrea (UCC); Matthew Koch, Joseph Covey, David Hillman (Ares Capital Corporation); Melinda Willden (UST); Katie Mason (BMO Bank); George Hofmann, Dion Hayes (Belvac Production Machinery, Inc.); Benjamin Waisbren (BVO Holdings Corporation). Declarations of Craig Johnson, Alan Carr and Alan Boyko received. Alan Boyko called as a witness. Exhibits 1-4 received. Findings of fact and conclusions of law made on the record. Objection filed by Belvac Production Machinery, Inc. is overruled. Confirmation is granted as stated on the record. Previously filed order to be unsigned. OTF-Galardi (mfr) (EOD: 04/23/2025) |