Kentucky Western Bankruptcy Court

Case number: 3:19-bk-32515 - Velmo USA, LLC - Kentucky Western Bankruptcy Court

Case Information
Case title
Velmo USA, LLC
Chapter
7
Judge
Alan C. Stout
Filed
08/06/2019
Last Filing
04/17/2025
Asset
Yes
Vol
v
Docket Header

CONVERTED




U.S. Bankruptcy Court
Western District of Kentucky (Louisville)
Bankruptcy Petition #: 19-32515-acs

Assigned to: Alan C. Stout
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  08/06/2019
Date converted:  03/18/2020
341 meeting:  06/03/2020

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: [email protected]

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: [email protected]

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: [email protected]

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: [email protected]

John R. Stonitsch

Office of the US Trustee
601 West Broadway, Suite 512
Louisville, Ky 40202
502-582-6000
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/17/2025269Docket Text
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.
04/17/2025268Docket Text
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.
04/15/2025267Docket Text
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.
04/15/2025266Docket Text
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.
04/15/2025Docket Text
Status Hearing Held April 15, 2025. (related document(s)[255] Order of the Court to continue the Status Hearing). (AO)
04/10/2025265Docket Text
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.)
04/08/2025264Docket Text
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)
04/08/2025263Docket Text
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)
04/08/2025262Docket Text
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)
04/07/2025261Docket Text
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)