US Bankruptcy Court for the District of Delaware
Case #: 17-12442
You are viewing the entire docket posted prior to 10/24/2018, a total of 757 entries. To view docket entries posted after 10/23/2018, you may access the Court's website. A PACER password and login are required to access documents on the Court's website.
Processing court docket...
Date | Docket No.No. | Docket Text |
---|---|---|
10/23/2018 | 757 | 10/23/2018 Hearing Held/Court Sign-In Sheet (related document(s)750) (LMD) (Entered: 10/23/2018) Email |
10/23/2018 | 756 | Final Decree (A) Closing Chapter 11 Case, (B) Terminating Certain Claims and Noticing Services, and (C) Granting Related Relief (related document(s)745, 748) Order Signed on 10/23/2018. (LMD) (Entered: 10/23/2018) Email |
10/23/2018 | 755 | Order Granting Final Fee Application of Fee Examiner Parties for Allowance of Compensation and Reimbursement of Expenses; Granting for Robert M. Fishman, fees awarded: $159441.00, expenses awarded: $1232.79(related document(s)746, 749) Order Signed on 10/23/2018. (LMD) (Entered: 10/23/2018) Email |
10/23/2018 | 754 | PDF with attached Audio File. Instructions for opening the attached Audio File can be found on the Court's website under Case Info/Digital Audio in CM/ECF. Court Date & Time [ 10/23/2018 3:02:57 PM ]. File Size [ 3717 KB ]. Run Time [ 00:08:51 ]. (audio_admin). (Entered: 10/23/2018) Email |
10/23/2018 | 753 | Corporate Quarterly Operating Report for the Reporting Period from October 1, 2018 through October 23, 2018. Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) Modified docket text on 10/23/2018 (LMD). (Entered: 10/23/2018) Email |
10/23/2018 | 752 | Corporate Quarterly Operating Report for the Third Quarter of 2018. Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) Modified docket text on 10/23/2018 (LMD). (Entered: 10/23/2018) Email |
10/23/2018 | 751 | Affidavit/Declaration of Service Notice of Agenda of Matters Scheduled for Hearing on October 23, 2018 at 03:00 PM (ET) Before the Honorable Kevin J. Carey, (related document(s)750). Filed by Donlin, Recano & Co., Inc.. (related document(s)750) (Jordan, Lillian) (Entered: 10/23/2018) Email |
10/19/2018 | 750 | Notice of Agenda of Matters Scheduled for Hearing Filed by Velocity Holding Company, Inc.. Hearing scheduled for 10/23/2018 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Reilley, Patrick) (Entered: 10/19/2018) Email |
10/17/2018 | 749 | Certificate of No Objection Regarding Final Fee Application of Fee Examiner Parties for Allowance of Compensation and Reimbursement of Expenses (related document(s)746) Filed by Robert M. Fishman. (Horan, Thomas) (Entered: 10/17/2018) Email |
10/17/2018 | 748 | Certificate of No Objection Regarding Reorganized Debtor's Motion for Entry of a Final Decree (A) Closing Chapter 11 Case, (B) Terminating Certain Claims and Noticing Services, and (C) Granting Related Relief (related document(s)745) Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 10/17/2018) Email |
9/28/2018 | 747 | Affidavit of Service for the Reorganized Debtor's Motion for Entry of a Final Decree (A) Closing Chapter 11 Case, (B) Terminating Certain Claims and Noticing Services, and (C) Granting Related Relief (related document(s)745). Filed by Donlin, Recano & Co., Inc.. (related document(s)745) (Jordan, Lillian) Modified docket text on 9/28/2018 (LMD). (Entered: 09/28/2018) Email |
9/27/2018 | 746 | Final Fee Application of Fee Examiner Parties for Allowance of Compensation and Reimbursement of Expenses for Robert M. Fishman, Fee Examiner, period: 1/22/2018 to 9/18/2018, fee: $159441.00, expenses: $1232.79. Filed by Robert M. Fishman. Hearing scheduled for 10/23/2018 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/16/2018. (Attachments: # 1 Exhibit 1 # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Notice # 6 Certificate of Service) (Horan, Thomas) Modified docket text on 9/28/2018 (LMD). (Entered: 09/27/2018) Email |
9/26/2018 | 745 | Reorganized Debtor's Motion for Entry of a Final Decree (A) Closing Chapter 11 Case, (B) Terminating Certain Claims and Noticing Services, and (C) Granting Related Relief Filed by Velocity Holding Company, Inc.. Hearing scheduled for 10/23/2018 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/15/2018. (Attachments: # 1 Notice of Motion # 2 Exhibit A - Proposed Decree # 3 Exhibit B - Final Report) (Reilley, Patrick) Modified docket text on 9/26/2018 (LMD). (Entered: 09/26/2018) Email |
9/20/2018 | 744 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Co., Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 09/20/2018) Email |
9/12/2018 | 743 | Affidavit of Service of Order Granting (I) First Interim Application of Ernst & Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Audit and Tax Advisory Services Provider for the Debtors and Debtors in Possession for the Period from November 15, 2017 through January 31, 2018 and (II) Second Interim and Final Application of Ernst & Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Audit and Tax Advisory Services Provider for the Debtors and Debtors in Possession for the Period from November 15,2017 through March 30, 2018 (related document(s)742). Filed by Donlin, Recano & Co., Inc.. (related document(s)742) (Jordan, Lillian) Modified docket text on 9/12/2018 (LMD). (Entered: 09/12/2018) Email |
9/10/2018 | 742 | Order Granting (I) First Interim Application of Ernst & Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Audit and Tax Advisory Services Provider for the Debtors and Debtors in Possession for the Period from November 15, 2017 through January 31, 2018 and (II) Second Interim and Final Application of Ernst & Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Audit and Tax Advisory Services Provider for the Debtors and Debtors in Possession for the Period from November 15,2017 through March 30, 2018 (related document(s)523, 660, 740, 741) Order Signed on 9/10/2018. (LMD) (Entered: 09/10/2018) Email |
9/4/2018 | 741 | Certification of Counsel Regarding Second Interim and Final Fee Application of Ernst & Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Audit and Tax Advisory Services Provider for the Debtors and Debtors in Possession for the Period From November 15, 2017 Through March 30, 2018 (related document(s)523, 660, 740) Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibit A - Proposed Order) (Reilley, Patrick) (Entered: 09/04/2018) Email |
8/28/2018 | 740 | Fee Examiner's Final Report Regarding Final Fee Application Filed by Ernst & Young LLP (related document(s)660) Filed by Robert M. Fishman. (Attachments: # 1 Certificate of Service) (Horan, Thomas) Modified docket text on 8/28/2018 (LMD). (Entered: 08/28/2018) Email |
8/20/2018 | 739 | Notice of Withdrawal of of Limited Objection and Reservation of Rights to the Potential Assumption of Executory Contracts of United Parcel Service, Inc. (related document(s)538) Filed by UNITED PARCEL SERVICE, INC.. (Casarino, Marc) (Entered: 08/20/2018) Email |
8/14/2018 | 738 | Affidavit of Service of Omnibus Order Granting Final Allowance of Compensation for Services Rendered and for Reimbursement of Expenses (related document(s)736). Filed by Donlin, Recano & Co., Inc.. (related document(s)736) (Jordan, Lillian) Modified docket text on 8/15/2018 (LMD). (Entered: 08/14/2018) Email |
8/14/2018 | 737 | Affidavit of Service of Notice of Agenda of Matters Scheduled for Hearing August 14, 2018 at 02:00 PM (ET) Before the Honorable Kevin J. Carey (related document(s)735). Filed by Donlin, Recano & Co., Inc.. (related document(s)735) (Jordan, Lillian) Modified docket text on 8/14/2018 (LMD). (Entered: 08/14/2018) Email |
8/13/2018 | 736 | Order (Omnibus) Granting Final Allowance of Compensation for Services Rendered and for Reimbursement of Expenses (related document(s)516, 522, 524, 528, 529, 630, 657, 659, 661, 662, 734) Order Signed on 8/13/2018. (Attachments: # 1 Exhibit "A") (LMD) (Entered: 08/13/2018) Email |
8/10/2018 | 735 | HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by Velocity Holding Company, Inc.. Hearing scheduled for 8/14/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # 1 Exhibit A to Notice of Agenda) (Reilley, Patrick) (Entered: 08/10/2018) Email |
8/10/2018 | 734 | Certification of Counsel Regarding Omnibus Order Granting Final Allowance of Compensation for Services Rendered and for Reimbursement of Expenses (related document(s)516, 522, 524, 528, 529, 630, 657, 659, 661, 662) Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibit A - Proposed Omnibus Fee Order) (Reilley, Patrick) (Entered: 08/10/2018) Email |
7/30/2018 | 733 | Response to Notice of Satisfaction of Claim. (related document(s)709) Filed by PRO-ONE Performance Products, Inc. (LMD) (Entered: 07/30/2018) Email |
7/27/2018 | 732 | Letter Regarding Claim Filed by Librandi's Incorporated. (LMD) (Entered: 07/27/2018) Email |
7/24/2018 | 731 | Declaration of Mailing Notifying Transferor(s) and Transferee(s) Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001 (e)(1) and/or (e)(2). Filed by Donlin, Recano & Co., Inc.. (related document(s)729) (Jordan, Lillian) Modified docket text on 7/25/2018 (LMD). (Entered: 07/24/2018) Email |
7/24/2018 | 730 | Receipt of filing fee for Transfer/Assignment of Claim(17-12442-KJC) [claims,trclm] ( 25.00). Receipt Number 8949767, amount $ 25.00. (U.S. Treasury) (Entered: 07/24/2018) Email |
7/24/2018 | 729 | Transfer/Assignment of Claim. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Industrial Metal Supply Co. To Insurance Company of the State of Pennsylvania. Filed by Insurance Company of the State of Pennsylvania. (Rosen, Adam) (Entered: 07/24/2018) Email |
7/20/2018 | 728 | Affidavit of Service of i) Order Approving the First Interim Fee Application of Proskauer Rose LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors in Possession for the Period November 15, 2017 through January 31, 2018; and (ii) Order Approving the Second Interim and Final Fee Application of Proskauer Rose LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors and Debtors in Possession for the Period November 15, 2017 through March 30, 2018 (related document(s)725, 726). Filed by Donlin, Recano & Co., Inc.. (related document(s)725, 726) (Jordan, Lillian) Modified docket text on 7/20/2018 (LMD). (Entered: 07/20/2018) Email |
7/20/2018 | 727 | Corporate Quarterly Operating Report for the Second Quarter of 2018 Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) Modified docket text on 7/20/2018 (LMD). (Entered: 07/20/2018) Email |
7/18/2018 | 726 | Order Approving the Second Interim and Final Fee Application of Proskauer Rose LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors and Debtors in Possession for the Period November 15, 2017 Through March 30, 2018 (related document(s)658, 723) Order Signed on 7/18/2018. (LMD) (Entered: 07/18/2018) Email |
7/18/2018 | 725 | Order Approving the First Interim Fee Application of Proskauer Rose LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors and Debtors in Possession for the Period November 15, 2017 through January 31, 2018 (related document(s)521, 722) Order Signed on 7/18/2018. (LMD) (Entered: 07/18/2018) Email |
7/17/2018 | 724 | Notice of Substitution of Counsel Filed by Robert M. Fishman. (Horan, Thomas) (Entered: 07/17/2018) Email |
7/17/2018 | 723 | Certification of Counsel Regarding Second Interim and Final Fee Application of Proskauer Rose LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors and Debtors in Possession for the Period November 15, 2017 Through March 30, 2018 (related document(s)658, 714) Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B - Blackline) (Reilley, Patrick) (Entered: 07/17/2018) Email |
7/17/2018 | 722 | Certificate of No Objection Regarding First Interim Fee Application of Proskauer Rose LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors and Debtors in Possession for the Period November 15, 2017 through January 31, 2018 (related document(s)521) Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 07/17/2018) Email |
7/17/2018 | 721 | Affidavit of Service of Notice of Cancelled Hearing (related document(s)719). Filed by Donlin, Recano & Co., Inc.. (related document(s)719) (Jordan, Lillian) Modified docket text on 7/17/2018 (LMD). (Entered: 07/17/2018) Email |
7/16/2018 | 720 | Fee Examiner's Final Report Regarding First and Second Interim Fee Applications Filed by Cole Schotz P.C. (related document(s)359, 424) Filed by Robert M. Fishman. (Horan, Thomas) Modified docket text on 7/16/2018 (LMD). (Entered: 07/16/2018) Email |
7/16/2018 | 719 | Notice of Cancelled Hearing - Hearing Scheduled for July 18, 2018 at 10:00 a.m. Is Cancelled. Filed by Velocity Holding Company, Inc.. Hearing scheduled for 7/18/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Reilley, Patrick) Modified docket text on 7/16/2018 (LMD). (Entered: 07/16/2018) Email |
7/13/2018 | 718 | Fee Examiner's Final Report Regarding Third and Fourth Monthly Applications Filed by Province, Inc. (related document(s)540, 630) Filed by Robert M. Fishman. (Attachments: # 1 Certificate of Service) (Horan, Thomas) Modified docket text on 7/16/2018 (LMD). (Entered: 07/13/2018) Email |
7/13/2018 | 717 | Fee Examiner's Final Report Regarding First Interim and Second Interim and Final Fee Applications Filed by Donlin, Recano & Company, Inc. (related document(s)524, 661) Filed by Robert M. Fishman. (Attachments: # 1 Certificate of Service) (Horan, Thomas) Modified docket text on 7/16/2018 (LMD). (Entered: 07/13/2018) Email |
7/13/2018 | 716 | Fee Examiner's Final Report Regarding Final Fee Application Filed by Foley & Lardner LLP (related document(s)657) Filed by Robert M. Fishman. (Attachments: # 1 Certificate of Service) (Horan, Thomas) Modified docket text on 7/16/2018 (LMD). (Entered: 07/13/2018) Email |
7/13/2018 | 715 | Fee Examiner's Final Report Regarding Third and Fourth Interim Fee Applications Filed by Cole Schotz P.C. (related document(s)588, 636) Filed by Robert M. Fishman. (Attachments: # 1 Certificate of Service) (Horan, Thomas) Modified docket text on 7/16/2018 (LMD). (Entered: 07/13/2018) Email |
7/13/2018 | 714 | Fee Auditor's Report Regarding First, Second, Third and Fourth Interim Fee Applications File by Proskauer Rose LLP (related document(s)358, 419, 579, 646) Filed by Robert M. Fishman. (Attachments: # 1 Certificate of Service) (Horan, Thomas) (Entered: 07/13/2018) Email |
7/12/2018 | 713 | Fee Examiner's Final Report Regarding First Interim and Final Fee Applications Filed by Whiteford, Taylor & Preston LLC (related document(s)529, 662) Filed by Robert M. Fishman. (Attachments: # 1 Certificate of Service) (Horan, Thomas) Modified docket text on 7/12/2018 (LMD). (Entered: 07/12/2018) Email |
7/11/2018 | 712 | Affidavit of Service of Notice of Satisfied Claims. Filed by Donlin, Recano & Co., Inc.. (related document(s)709) (Jordan, Lillian) Modified docket text on 7/12/2018 (LMD). (Entered: 07/11/2018) Email |
7/11/2018 | 711 | Certificate of No Objection Regarding Third Monthly Fee Application of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the Period February 1, 2018 Through March 30, 2018 (related document(s)610) Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 07/11/2018) Email |
7/11/2018 | 710 | Certificate of No Objection Regarding Second Monthly Fee Application of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the Period January 1, 2018 Through January 31, 2018 (related document(s)414) Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 07/11/2018) Email |
7/10/2018 | 709 | Notice of Satisfaction of Claim. Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibit A - Satisfied Claims) (Reilley, Patrick) (Entered: 07/10/2018) Email |
6/28/2018 | 708 | Order Sustaining Reorganized Debtors' Second Omnibus (Substantive) Objection to No Liability, Substantive Duplicate, and Certain Improperly Asserted Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1 (related document(s)697, 706) Signed on 6/27/2018. (Attachments: # 1 Exhibit "1-3") (LMD) (Entered: 06/28/2018) Email |
6/27/2018 | 707 | HEARING CANCELLED/RESCHEDULED. Amended Notice of Agenda of Matters Scheduled for Hearing. Filed by Velocity Holding Company, Inc.. Hearing scheduled for 6/27/2018 at 02:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Reilley, Patrick) Modified docket text on 6/27/2018 (LMD). (Entered: 06/27/2018) Email |
6/27/2018 | 706 | Certification of Counsel Regarding Debtors' Second Omnibus (Substantive) Objection to No Liability, Substantive Duplicate, and Certain Improperly Asserted Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1 (related document(s)679) Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibit A - Revised Order # 2 Exhibit B - Blackline) (Reilley, Patrick) (Entered: 06/27/2018) Email |
6/26/2018 | 705 | Affidavit of Service of Notice of Agenda of Matters Scheduled for Hearing on June 27, 2018 at 2:30 P.M. (ET) Before the Honorable Keven J. Carey. Filed by Donlin, Recano & Co., Inc.. (related document(s)703) (Jordan, Lillian) Modified docket text on 6/27/2018 (LMD). (Entered: 06/26/2018) Email |
6/25/2018 | 704 | Order Sustaining Debtors' First Omnibus (Non-Substantive) Objection to Amended Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1 (related document(s)678, 702) Signed on 6/25/2018. (Attachments: # 1 Exhibit "1") (LMD) (Entered: 06/25/2018) Email |
6/25/2018 | 703 | Notice of Agenda of Matters Scheduled for Hearing Filed by Velocity Holding Company, Inc.. Hearing scheduled for 6/27/2018 at 02:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Reilley, Patrick) (Entered: 06/25/2018) Email |
6/25/2018 | 702 | Certificate of No Objection Regarding Debtors' First Omnibus (Non-Substantive) Objection to Amended Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1 (related document(s)678) Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 06/25/2018) Email |
6/21/2018 | 701 | Affidavit of Service of Final Decree (A) Closing Certain of the Chapter 11 Cases, (B) Waiving Certain Reporting Requirements, and (C) Amending Case Caption (related document(s)699). Filed by Donlin, Recano & Co., Inc.. (related document(s)699) (Jordan, Lillian) Modified docket text on 6/21/2018 (LMD). (Entered: 06/21/2018) Email |
6/20/2018 | 700 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Co., Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 06/20/2018) Email |
6/20/2018 | 699 | Final Decree (A) Closing Certain of the Chapter 11 Cases, (B) Waiving Certain Reporting Requirements, and (C) Amending Case Caption (related document(s)680, 695) Order Signed on 6/20/2018. (LMD) (Entered: 06/20/2018) Email |
6/19/2018 | 698 | Withdrawal of Claim #824. Filed by The County of Riverside, California. (LMD) (Entered: 06/19/2018) Email |
6/15/2018 | 697 | Letter Regarding Claim. Filed by Hector Hernandez. (LMD) (Entered: 06/18/2018) Email |
6/15/2018 | 696 | Withdrawal of Claim 736, 808 and 60007 in Case No. 17-12450. Filed by Raymond Leasing Corporation. (Charles S. Stahl, Jr., Charles) (Entered: 06/15/2018) Email |
6/13/2018 | 695 | Certificate of No Objection Regarding Reorganized Debtors' Motion for Entry of a Final Decree (A) Closing Certain of the Chapter 11 Cases, (B) Waiving Certain Reporting Requirements, and (C) Amending Case Caption (related document(s)680) Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 06/13/2018) Email |
6/11/2018 | 694 | Certificate of No Objection Regarding Fourth Montly Fee Application of Cole Schotz P.C., Delaware Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from March 1, 2018 Through March 30, 2018 (related document(s)636) Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 06/11/2018) Email |
6/11/2018 | 693 | Certificate of No Objection Regarding Fourth Fee Statement of Proskauer Rose LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors and Debtors in Possession During the Period from March 1, 2018 Through and Including March 30, 2018 (related document(s)646) Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 06/11/2018) Email |
6/11/2018 | 692 | Withdrawal of Claim #314. Filed by Tedd Cycle, Inc.. (LMD) (Entered: 06/11/2018) Email |
6/7/2018 | 691 | Fee Examiners Final Report Regarding First Interim Fee Application Filed By Foley & Lardner LLP/ (related document(s)528) Filed by Robert M. Fishman. (Attachments: # 1 Affidavit of Service) (Horan, Thomas) Modified docket text on 6/7/2018 (LMD). (Entered: 06/07/2018) Email |
6/6/2018 | 690 | Certificate of No Objection - No Order Required Regarding Fourth Monthly Application of Ernst & Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Audit and Tax Advisory Services Provider for the Debtors and Debtors in Possession for the Period From March 1, 2018 Through March 30, 2018 (related document(s)631) Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 06/06/2018) Email |
6/5/2018 | 689 | Certificate of No Objection - No Order Required Regarding Fourth Monthly Application of Whiteford, Taylor & Preston LLC for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Delaware Counsel to the Official Committee of Unsecured Creditors of Velocity Holding Company, Inc., et al. for the Period March 1, 2018 through and including March 30, 2018 (related document(s)662) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Stulman, Aaron) (Entered: 06/05/2018) Email |
6/5/2018 | 688 | Withdrawal of Claim No. 507. Filed by HYG Financial Services, Inc., NMHG Financial Services, Inc.. (Attachments: # 1 Certificate of Service) (Rifino, Matthew) (Entered: 06/05/2018) Email |
6/5/2018 | 687 | Withdrawal of Claim Nos. 501 - 506. Filed by Wells Fargo Vendor Financial Services, LLC. (Attachments: # 1 Certificate of Service) (Rifino, Matthew) (Entered: 06/05/2018) Email |
6/4/2018 | 686 | Withdrawal of Claim #467. Filed by Lake Air Companies. (LMD) (Entered: 06/04/2018) Email |
6/1/2018 | 685 | Notice of Withdrawal of Notice of Reclamation Demand of American Kenda Rubber Industrial Co., Ltd. (related document(s)141) Filed by American Kenda Rubber Industrial Co., LTD. (Attachments: # 1 Affidavit of Service) (Kunz, Carl) (Entered: 06/01/2018) Email |
5/31/2018 | 684 | Notice of Withdrawal of Appearance. Deirdre Richards has withdrawn from the case. Filed by Sumitomo Rubber North America, Inc. (Richards, Deirdre) Modified docket text on 5/31/2018 (LMD). (Entered: 05/31/2018) Email |
5/29/2018 | 683 | Affidavit of Service of Reorganized Debtors Motion for Entry of a Final Decree (A) Closing Certain of the Chapter 11 Cases, (B) Waiving Certain Reporting Requirements, and (C) Amending Case Caption (related document(s)680). Filed by Donlin, Recano & Co., Inc.. (related document(s)680) (Jordan, Lillian) Modified docket text on 5/30/2018 (LMD). (Entered: 05/29/2018) Email |
5/29/2018 | 682 | Affidavit of Service of Reorganized Debtors Second Omnibus (Substantive) Objection to No Liability, Substantive Duplicate, and Certain Improperly Asserted Claims (related document(s)679). Filed by Donlin, Recano & Co., Inc.. (related document(s)679) (Jordan, Lillian) Modified docket text on 5/30/2018 (LMD). (Entered: 05/29/2018) Email |
5/29/2018 | 681 | Affidavit of Service of Reorganized Debtors First Omnibus (Non-Substantive) Objection to Amended Claims (related document(s)678). Filed by Donlin, Recano & Co., Inc.. (related document(s)678) (Jordan, Lillian) Modified docket text on 5/30/2018 (LMD). (Entered: 05/29/2018) Email |
5/25/2018 | 680 | Reorganized Debtors' Motion for Entry of a Final Decree (A) Closing Certain of the Chapter 11 Cases, (B) Waiving Certain Reporting Requirements, and (C) Amending Case Caption Filed by Velocity Holding Company, Inc.. Hearing scheduled for 6/27/2018 at 02:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/8/2018. (Attachments: # 1 Notice # 2 Exhibit A (Proposed Order)) (Reilley, Patrick) Modified docket text on 5/29/2018 (LMD). (Entered: 05/25/2018) Email |
5/25/2018 | 679 | Reorganized Debtors' Second Omnibus (Substantive) Objection to No Liability, Substantive Duplicate, and Certain Improperly Asserted Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1 Filed by Velocity Holding Company, Inc.. Hearing scheduled for 6/27/2018 at 02:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/20/2018. (Attachments: # 1 Notice # 2 Exhibit A (Proposed Order) # 3 Exhibit B (Declaration)) (Reilley, Patrick) Modified docket text on 5/29/2018 (LMD). (Entered: 05/25/2018) Email |
5/25/2018 | 678 | Reorganized Debtors' First Omnibus (Non-Substantive) Objection to Amended Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3001, 3003, and 3007, and Local Rule 3007-1 Filed by Velocity Holding Company, Inc.. Hearing scheduled for 6/27/2018 at 02:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/20/2018. (Attachments: # 1 Notice # 2 Exhibit A (Proposed Order) # 3 Exhibit B (Declaration)) (Reilley, Patrick) Modified docket text on 5/25/2018 (LMD). (Entered: 05/25/2018) Email |
5/25/2018 | 677 | Notice of Withdrawal of Yoshimura Research and Development of America, Inc.'s Application for Allowance and Payment of Administrative Expense Claim (related document(s)643) Filed by Yoshimura Research and Development of America, Inc.. (Attachments: # 1 Certificate of Service) (Guerke, Kevin) (Entered: 05/25/2018) Email |
5/24/2018 | 676 | BNC Certificate of Mailing. (related document(s)674) Notice Date 05/24/2018. (Admin.) (Entered: 05/25/2018) Email |
5/22/2018 | 675 | Withdrawal of Claim(s): Number 737. Filed by Raymond Leasing Corporation. (Charles S. Stahl, Jr., Charles) (Entered: 05/22/2018) Email |
5/22/2018 | 674 | Notice of Deficient Filing regarding Claim (related document(s)673) (LMD) (Entered: 05/22/2018) Email |
5/22/2018 | 673 | Letter regarding Claim Filed by Regent Services. (LMD) (Entered: 05/22/2018) Email |
5/21/2018 | 672 | Affidavit of Service of Notice of Cancelled Hearing. Filed by Donlin, Recano & Co., Inc.. (related document(s)669) (Jordan, Lillian) Modified docket text on 5/22/2018 (LMD). (Entered: 05/21/2018) Email |
5/21/2018 | 671 | Notice of Withdrawal of Notice of Demand for Reclamation of Pirelli Tire LLC to Ed Tucker Distributor, Inc. d/b/a Tucker Rocky Distributing (related document(s)138) Filed by Pirelli Tire LLC. (Palacio, Ricardo) (Entered: 05/21/2018) Email |
5/21/2018 | 670 | Withdrawal of Claim #714 for Commonwealth of Kentucky, Department of Revenue. Filed by Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Entered: 05/21/2018) Email |
5/17/2018 | 669 | Notice of Cancelled Hearing Scheduled for May 23, 2018 at 11:00 a.m. Has Been Cancelled Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) Modified docket text on 5/17/2018 (LMD). (Entered: 05/17/2018) Email |
5/17/2018 | 668 | Certificate of Service re Withdrawal of Proofs of Claims by Barnes & Thornburg LLP (related document(s)667) Filed by Barnes & Thornburg LLP. (Powlen, David) (Entered: 05/17/2018) Email |
5/17/2018 | 667 | Notice of Withdrawal of Proofs of Claims. Filed by Barnes & Thornburg LLP. (related document(s)535, 625) (Powlen, David) (Entered: 05/17/2018) Email |
5/16/2018 | 666 | Certificate of No Objection - No Order Required Regarding Fourth Monthly and Final Application for Compensation and Reimbursement of Expenses of Province, Inc., as Financial Advisor to the Official Committee of Unsecured Creditors for the period November 29, 2017 to March 30, 2018 (related document(s)630) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Stulman, Aaron) (Entered: 05/16/2018) Email |
5/15/2018 | 665 | Affidavit of Service of Second Interim and Final Fee Application of Proskauer Rose LLP for the Period November 15, 2017 Through March 30, 2018; Final Application of Cole Schotz P.C. for the Period from November 15, 2017 Through March 30, 2018; Second Interim and Final Application of Ernst & Young LLP for the Period from November 15, 2017 Through March 30, 2018; and Second Interim and Final Fee Application of Donlin, Recano & Company, Inc. for the Second Interim Period from February 1, 2018 Through March 30, 2018 and the Final Period from November 15, 2017 Through March 30, 2018. Filed by Donlin, Recano & Co., Inc.. (related document(s)658, 659, 660, 661) (Jordan, Lillian) Modified docket text on 5/16/2018 (LMD). (Entered: 05/15/2018) Email |
5/15/2018 | 664 | Certificate of No Objection - No Order Required Regarding Fourth Monthly Application of Foley & Lardner LLP for Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the Period March 1, 2018 to March 30, 2018 (related document(s)629) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Stulman, Aaron) (Entered: 05/15/2018) Email |
5/15/2018 | 663 | Fee Examiners Final Report Regarding First Interim Fee Application Filed By Province, Inc. (related document(s)516) Filed by Robert M. Fishman. (Attachments: # 1 Affidavit of Service) (Horan, Thomas) Modified docket text on 5/15/2018 (LMD). (Entered: 05/15/2018) Email |
5/14/2018 | 662 | Fourth Monthly and Final Application of Whiteford, Taylor & Preston LLC for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Delaware Counsel to the Official Committee of Unsecured Creditors of Velocity Holding Company, Inc., et al. for the Monthly Period March 1, 2018 through and including March 30, 2018 and for the period (Final) of November 28, 2018 to March 30, 2018 Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Hearing scheduled for 7/18/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/4/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Good, L. Katherine) Modified docket text on 5/15/2018 (LMD). (Entered: 05/14/2018) Email |
5/14/2018 | 661 | Second Interim and Final Application of Donlin, Recano & Company, Inc., as Administrative Advisor for the Debtors for Allowance of Compensation and Reimbursement of Expenses Incurred for the period November 15, 2017 to March 30, 2018 Filed by Donlin, Recano & Co., Inc.. Hearing scheduled for 7/18/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/4/2018. (Attachments: # 1 Notice # 2 Exhibits A-B) (Reilley, Patrick) Modified docket text on 5/15/2018 (LMD). (Entered: 05/14/2018) Email |
5/14/2018 | 660 | Second Interim and Final Application of Ernst & Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Audit and Tax Advisory Services Provider for the Debtors and Debtors in Possession for the period November 15, 2017 to March 30, 2018 Filed by Ernst & Young LLP. Hearing scheduled for 7/18/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/4/2018. (Attachments: # 1 Notice # 2 Exhibits A-C) (Reilley, Patrick) Modified docket text on 5/15/2018 (LMD). (Entered: 05/14/2018) Email |
5/14/2018 | 659 | Final Application for Compensation of Cole Schotz P.C., Delaware Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period November 15, 2017 to March 30, 2018 Filed by Cole Schotz P.C.. Hearing scheduled for 7/18/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/4/2018. (Attachments: # 1 Notice) (Reilley, Patrick) (Entered: 05/14/2018) Email |
5/14/2018 | 658 | Second Interim and Final Fee Application of Proskauer Rose LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors and Debtors in Possession for the period November 15, 2017 to March 30, 2018 Filed by Proskauer Rose LLP. Hearing scheduled for 7/18/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/4/2018. (Attachments: # 1 Notice # 2 Exhibits A-E) (Reilley, Patrick) Modified docket text on 5/15/2018 (LMD). (Entered: 05/14/2018) Email |
5/14/2018 | 657 | Final Application of Foley & Lardner LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the period of November 28, 2017 to March 30, 2018 Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Hearing scheduled for 7/18/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/4/2018. (Attachments: # 1 Notice # 2 Certificate of Service) (Stulman, Aaron) Modified docket text on 5/15/2018 (LMD). (Entered: 05/14/2018) Email |
5/14/2018 | 656 | Withdrawal of Claim No. 316. Filed by Upper Sandusky Tax Commissioner. (LMD) (Entered: 05/14/2018) Email |
5/11/2018 | 655 | Notice of Withdrawal of Objection to Notice of Filing Second Amended Schedule of Proposed Cure Amounts for Executory Contracts and Unexpired Leases (related document(s)593) Filed by GE Capital Information Technology Solutions, LLC, HYG Financial Services, Inc., NMHG Financial Services, Inc., Wells Fargo Vendor Financial Services, LLC. (Attachments: # 1 Certificate of Service) (Rifino, Matthew) (Entered: 05/11/2018) Email |
5/10/2018 | 654 | Withdrawal of Claim #814 for Arizona Department of Revenue. Filed by Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Entered: 05/10/2018) Email |
5/10/2018 | 653 | Withdrawal of Claim #756 for Arizona Department of Revenue. Filed by Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Entered: 05/10/2018) Email |
5/10/2018 | 652 | Notice of Withdrawal of Request of HYG Financial Services, Inc. for Payment of Administrative Expense (related document(s)640) Filed by HYG Financial Services, Inc.. (Attachments: # 1 Certificate of Service) (Rifino, Matthew) (Entered: 05/10/2018) Email |
5/10/2018 | 651 | Notice of Withdrawal of Request of Wells Fargo Vendor Financial Services, Inc. for Payment of Administrative Expense (related document(s)641) Filed by Wells Fargo Vendor Financial Services, LLC. (Attachments: # 1 Certificate of Service) (Rifino, Matthew) (Entered: 05/10/2018) Email |
5/8/2018 | 650 | Withdrawal of Claim #184 for CA- Orange County Treasurer-Tax Collector. Filed by Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Entered: 05/08/2018) Email |
5/7/2018 | 649 | Affidavit of Service of Notice of Rescheduled Hearing. Filed by Donlin, Recano & Co., Inc.. (related document(s)648) (Jordan, Lillian) Modified docket text on 5/7/2018 (LMD). (Entered: 05/07/2018) Email |
5/3/2018 | 648 | Notice of Rescheduled Hearing on 6/26/18 at 11:00 a.m. has been Rescheduled to 6/27/18 at 2:30 p.m. Filed by Velocity Holding Company, Inc.. Hearing scheduled for 6/27/2018 at 02:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Reilley, Patrick) Modified docket text on 5/4/2018 (LMD). (Entered: 05/03/2018) Email |
5/2/2018 | 647 | Affidavit of Service of Fourth Fee Statement of Proskauer Rose LLP During the Period from March 1, 2018 Through and Including March 30, 2018. Filed by Donlin, Recano & Co., Inc.. (related document(s)646) (Jordan, Lillian) Modified docket text on 5/4/2018 (LMD). (Entered: 05/02/2018) Email |
5/1/2018 | 646 | Monthly Application for Compensation (Fourth) of Proskauer Rose LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors and Debtors in Possession for the period March 1, 2018 to March 30, 2018 Filed by Proskauer Rose LLP. Objections due by 5/22/2018. (Attachments: # 1 Notice # 2 Exhibit A) (Reilley, Patrick) (Entered: 05/01/2018) Email |
4/30/2018 | 645 | Debtor-In-Possession Monthly Operating Report for Filing Period March 1, 2018 through March 31, 2018 Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 04/30/2018) Email |
4/30/2018 | 644 | Notice of Withdrawal of Request for Payment of Administrative Expense Claim (related document(s)632) Filed by Sumitomo Rubber North America, Inc. (Richards, Deirdre) (Entered: 04/30/2018) Email |
4/30/2018 | 643 | Motion for Payment of Administrative Expenses/Claims Filed by Yoshimura Research and Development of America, Inc.. Hearing scheduled for 6/26/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/19/2018. (Attachments: # 1 Exhibit Declaration of Timothy S. Welch # 2 Proposed Form of Order # 3 Certificate of Service # 4 Notice Notice of Motion) (Guerke, Kevin) (Entered: 04/30/2018) Email |
4/30/2018 | 642 | Affidavit of Service of Fourth Monthly Fee Application of Cole Schotz P.C., Delaware Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from March 1, 2018 Through March 30, 2018. Filed by Donlin, Recano & Co., Inc.. (related document(s)636) (Jordan, Lillian) Modified docket text on 5/1/2018 (LMD). (Entered: 04/30/2018) Email |
4/27/2018 | 641 | Request of Wells Fargo Vendor Financial Services LLC for Payment of Administrative Expense Claim. Filed by Wells Fargo Vendor Financial Services, LLC. (Attachments: # 1 Certificate of Service) (Rifino, Matthew) Modified docket text on 4/30/2018 (LMD). (Entered: 04/27/2018) Email |
4/27/2018 | 640 | Request of HYG Financial Services for Payment of Administrative Expense Claim. Filed by NMHG Financial Services, Inc.. (Attachments: # 1 Certificate of Service) (Rifino, Matthew) Modified docket text on 4/30/2018 (LMD). (Entered: 04/27/2018) Email |
4/27/2018 | 639 | Certificate of No Objection - No Order Required Regarding Third Monthly Application of Ernst & Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Audit and Tax Advisory Services Provider for the Debtors and Debtors in Possession for the Period From February 1, 2018 Through February 28, 2018 (related document(s)604) Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 04/27/2018) Email |
4/27/2018 | 638 | Order Approving Application by AP Services, LLC for Approval of the Contingent Success Fee (related document(s)603, 637) Order Signed on 4/27/2018. (LMD) (Entered: 04/27/2018) Email |
4/27/2018 | 637 | Certificate of No Objection Regarding Application by AP Services, LLC for Approval of the Contingent Success Fee (related document(s)603) Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 04/27/2018) Email |
4/26/2018 | 636 | Monthly Application for Compensation (Fourth) of Cole Schotz P.C., Delaware Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period March 1, 2018 to March 30, 2018 Filed by Cole Schotz P.C.. Objections due by 5/17/2018. (Attachments: # 1 Notice # 2 Exhibits A-B) (Reilley, Patrick) (Entered: 04/26/2018) Email |
4/26/2018 | 635 | Certificate of No Objection - No Order Required Regarding Third Fee Statement of Proskauer Rose LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors and Debtors in Possession During the Period from February 1, 2018 through and Including February 28, 2018 (related document(s)579) Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 04/26/2018) Email |
4/26/2018 | 634 | Affidavit of Service of Notice of Canceled Hearing; and Fourth Monthly Application of Ernst & Young LLP for Compensation for the Debtors and Debtors in Possession for the Period from March 1, 2018 Through March 30, 2018. Filed by Donlin, Recano & Co., Inc.. (related document(s)626, 631) (Jordan, Lillian) Modified docket text on 4/27/2018 (LMD). (Entered: 04/26/2018) Email |
4/26/2018 | 633 | Certificate of No Objection - No Order Required Regarding Third Monthly Fee Application of Cole Schotz P.C., Delaware Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from February 1, 2018 through February 28, 2018 (related document(s)588) Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 04/26/2018) Email |
4/25/2018 | 632 | WITHDRAWN 5/1/2018 (related docket 644) Notice of Reclamation of Claim. Filed by Sumitomo Rubber North America, Inc. (related document(s)595) (Richards, Deirdre) Modified docket text on 5/1/2018 (LMD). (Entered: 04/25/2018) Email |
4/24/2018 | 631 | Monthly Application for Compensation (Fourth) of Ernst & Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Audit and Tax Advisory Services Provider for the Debtors and Debtors in Possession for the period March 1, 2018 to March 30, 2018 Filed by Ernst & Young LLP. Objections due by 5/15/2018. (Attachments: # 1 Notice # 2 Exhibits A-D) (Reilley, Patrick) (Entered: 04/24/2018) Email |
4/24/2018 | 630 | Fourth Monthly and Final Application for Compensation and Reimbursement of Expenses of Province, Inc., as Financial Advisor to the Official Committee of Unsecured Creditors for the period November 29, 2017 to March 30, 2018 Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Objections due by 5/15/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Stulman, Aaron) Modified docket text on 4/24/2018 (LMD). (Entered: 04/24/2018) Email |
4/23/2018 | 629 | Fourth Monthly Application of Foley & Lardner LLP for Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the period March 1, 2018 to March 30, 2018 Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Objections due by 5/14/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Stulman, Aaron) Modified docket text on 4/24/2018 (LMD). (Entered: 04/23/2018) Email |
4/23/2018 | 628 | Certificate of No Objection - No Order Required Regarding Third Monthly Application of Foley & Lardner LLP for Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the Period February 1, 2018 to February 28, 2018 (related document(s)601) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Stulman, Aaron) (Entered: 04/23/2018) Email |
4/23/2018 | 627 | Notice of Reclamation of Claim. Filed by Oregon Department Of Revenue. (LMD) (Entered: 04/23/2018) Email |
4/23/2018 | 626 | Notice of Cancelled Hearing - Hearing Scheduled for April 25, 2018 at 10:00 a.m. Has Been Cancelled Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) Modified docket text on 4/23/2018 (LMD). (Entered: 04/23/2018) Email |
4/20/2018 | 625 | Order on Motion of Barnes & Thornburg LLP as Ordinary Course Professional Firm for an Order (I) Allowing Pre-Petition Claims, (II) Authorizing Retainer to be Used to Satisfy Pre-Petition Claims, (III) Permitting Retainer Balance to be Applied Against Post-Petition OCP Compensation Claims and (IV) Granting Other Relief (related document(s)535, 611) Order Signed on 4/20/2018. (LMD) (Entered: 04/20/2018) Email |
4/20/2018 | 624 | Order (Agreed) Modifying the Injunction (related document(s)559) Order Signed on 4/20/2018. (LMD) (Entered: 04/20/2018) Email |
4/16/2018 | 623 | Affidavit of Service of Third Monthly Application for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the Period February 1, 2018 through March 30, 2018. Filed by Donlin, Recano & Co., Inc.. (related document(s)610) (Jordan, Lillian) Modified docket text on 4/17/2018 (LMD). (Entered: 04/16/2018) Email |
4/16/2018 | 622 | Affidavit of Service of i) Application by AP Services, LLC for Approval of the Contingent Success Fee, along with Notice and relevant Exhibits; and ii) Notice of Hearing on Application by AP Services, LLC for Approval of the Contingent Success Fee. Filed by Donlin, Recano & Co., Inc.. (related document(s)603, 612) (Jordan, Lillian) Modified docket text on 4/17/2018 (LMD). (Entered: 04/16/2018) Email |
4/16/2018 | 621 | Notice of Reclamation of Claim. Filed by Employment Development Department Of The State Of California. (LMD) (Entered: 04/16/2018) Email |
4/16/2018 | 620 | Certification of Counsel Regarding Agreed Order With Respect to Motion for Relief from the Automatic Stay Nunc Pro Tunc on Behalf of James and Lauren Carney (related document(s)559) Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibit A (Proposed Order)) (Reilley, Patrick) (Entered: 04/16/2018) Email |
4/13/2018 | 619 | Certificate of No Objection - No Order Required Regarding Third Monthly Application of Whiteford, Taylor & Preston LLC for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Delaware Counsel to the Official Committee of Unsecured Creditors of Velocity Holding Company, Inc., et al. for the Period February 1, 2018 to February 28, 2018 (related document(s)549) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Stulman, Aaron) (Entered: 04/13/2018) Email |
4/13/2018 | 618 | Affidavit of Service of AP Services, LLC Staffing Report; and Notice of Filing by AP Services, LLC of the Report of Compensation Earned and Expenses Incurred for the Period from March 1, 2018 Through March 31, 2018. Filed by Donlin, Recano & Co., Inc.. (related document(s)615, 616) (Jordan, Lillian) Modified docket text on 4/13/2018 (LMD). (Entered: 04/13/2018) Email |
4/13/2018 | 617 | Certificate of No Objection - No Order Required Regarding Third Monthly Application for Compensation and Reimbursement of Expenses of Province, Inc., as Financial Advisor to the Official Committee of Unsecured Creditors for the Period February 1, 2018 to February 28, 2018 (related document(s)540) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Stulman, Aaron) (Entered: 04/13/2018) Email |
4/12/2018 | 616 | Notice of Filing by AP Services, LLC of the Report of Compensation Earned and Expenses Incurred for the Period From March 1, 2018 through March 31, 2018 Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) Modified docket text on 4/13/2018 (LMD). (Entered: 04/12/2018) Email |
4/12/2018 | 615 | Monthly Staffing Report for Filing Period March 1, 2018 through March 31, 2018 for AP Services, LLC Filed by Velocity Holding Company, Inc.. Objections due by 5/3/2018. (Attachments: # 1 Exhibit A) (Reilley, Patrick) (Entered: 04/12/2018) Email |
4/12/2018 | 614 | Withdrawal of Claim #13 for TX- Dallas County. Filed by Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Entered: 04/12/2018) Email |
4/10/2018 | 613 | Notice of Withdrawal of Docket No. 605 (related document(s)605) Filed by Donlin, Recano & Co., Inc.. (Reilley, Patrick) (Entered: 04/10/2018) Email |
4/10/2018 | 612 | Notice of Hearing on Application by AP Services, LLC for Approval of the Contingent Success Fee (related document(s)603) Filed by Velocity Holding Company, Inc.. Hearing scheduled for 5/23/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/24/2018. (Reilley, Patrick) (Entered: 04/10/2018) Email |
4/10/2018 | 611 | Certificate of No Objection re Motion of Barnes & Thornburg LLP as Ordinary Course Professional Firm for an Order (I) Allowing Pre-Petition Claims, (II) Authorizing Retainer to be Used to Satisfy Pre-Petition Claims, (III) Permitting Retainer Balance to be Applied Against Post-Petition OCP Compensation Claims and (IV) Granting Other Relief (related document(s)535) Filed by Barnes & Thornburg LLP. (Attachments: # 1 Proposed Form of Order) (Powlen, David) (Entered: 04/10/2018) Email |
4/9/2018 | 610 | Monthly Application for Compensation (Third) of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the period February 1, 2018 to March 30, 2018 Filed by Donlin, Recano & Co., Inc.. Objections due by 5/1/2018. (Attachments: # 1 Notice # 2 Exhibits A-B) (Reilley, Patrick) (Entered: 04/09/2018) Email |
4/9/2018 | 609 | Order (Agreed) Modifying the Injunction (related document(s)508, 607) Order Signed on 4/9/2018. (LMD) (Entered: 04/09/2018) Email |
4/9/2018 | 608 | Affidavit of Service of Notice of Confirmation and Effective Date of the Joint Chapter 11 Plan of Reorganization of Velocity Holding Company, Inc., and it's Affiliated Debtors. Filed by Donlin, Recano & Co., Inc.. (related document(s)600) (Jordan, Lillian) Modified docket text on 4/9/2018 (LMD). (Entered: 04/09/2018) Email |
4/6/2018 | 607 | Certification of Counsel Regarding Motion to Lift Stay Filed By Mary B. Rosevear, individually and as Administratrix of the Estate of Gregory Rosevear, deceased (related document(s)508) Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibit A - Proposed Order) (Reilley, Patrick) (Entered: 04/06/2018) Email |
4/6/2018 | 606 | Affidavit of Service of Third Monthly Application of Ernst & Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Audit and Tax Advisory Services Provider for the Debtors and Debtors in Possession for the Period from February 1, 2018 through February 28, 2018. Filed by Donlin, Recano & Co., Inc.. (related document(s)604) (Jordan, Lillian) Modified docket text on 4/9/2018 (LMD). (Entered: 04/06/2018) Email |
4/5/2018 | 605 | Affidavit/Declaration of Mailing of Application by AP Services, LLC for Approval of the Contingent Success Fee. Filed by Donlin, Recano & Co., Inc.. (related document(s)603) (Jordan, Lillian) (Entered: 04/05/2018) Email |
4/5/2018 | 604 | Monthly Application for Compensation (Third) of Ernst & Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Audit and Tax Advisory Services Provider for the Debtors and Debtors in Possession for the period from February 1, 2018 to February 28, 2018. Filed by Ernst & Young LLP. Objections due by 4/26/2018. (Attachments: # 1 Notice of Monthly Fee Application # 2 Exhibits A - D) (Reilley, Patrick) (Entered: 04/05/2018) Email |
4/4/2018 | 603 | Motion to Approve (Application By AP Services, LLC for Approval of the Contingent Success Fee). Filed by Velocity Holding Company, Inc.. Hearing scheduled for 4/25/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/18/2018. (Attachments: # 1 Notice of Application # 2 Exhibit A - Engagement Letter # 3 Exhibit B - Retention Order # 4 Exhibit C - Declaration of Anthony C. Flanagan # 5 Exhibit D - Proposed Order) (Reilley, Patrick) (Entered: 04/04/2018) Email |
4/3/2018 | 602 | Affidavit/Declaration of Mailing of Notice Regarding Executory Contracts and Unexpired Leases to be Rejected Pursuant to the Plan, customized to show the Debtor Party, Counterparty Name, and Description of Contract, a sample of which is attached hereto. Filed by Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Entered: 04/03/2018) Email |
3/30/2018 | 601 | Monthly Application for Compensation // Third Monthly Application of Foley & Lardner LLP for Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the period February 1, 2018 to February 28, 2018 Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Objections due by 4/20/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Stulman, Aaron) (Entered: 03/30/2018) Email |
3/30/2018 | 600 | Notice of Effective Date (Notice of Confirmation and Effective Date of the Joint Chapter 11 Plan of Reorganization of Velocity Holding Company, Inc. and its Affiliated Debtors) Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 03/30/2018) Email |
3/30/2018 | 599 | Debtor-In-Possession Monthly Operating Report for Filing Period February 1, 2018 through February 28, 2018 Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 03/30/2018) Email |
3/29/2018 | 598 | Affidavit/Declaration of Mailing of Third Monthly Application for Compensation of Cole Schotz P.C., Delaware Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period February 1, 2018 to February 28, 2018. Filed by Donlin, Recano & Co., Inc.. (related document(s)588) (Jordan, Lillian) (Entered: 03/29/2018) Email |
3/29/2018 | 597 | Certificate of No Objection - No Order Required Regarding Combined First and Second Monthly Application of Ernst & Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Audit and Tax Advisory Services Provider for the Debtors and Debtors in Possession for the Period From November 15, 2017 Through January 31, 2018 (related document(s)498) Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 03/29/2018) Email |
3/29/2018 | 596 | 03/29/2018 Hearing Held/Court Sign-In Sheet (related document(s)573) (LMD) (Entered: 03/29/2018) Email |
3/29/2018 | 595 | Findings of Fact, Conclusions of Law, and Order Confirming Joint Chapter 11 Plan of Reorganization of Velocity Holding Company, Inc. and its Affiliated Debtors (related document(s)563) Signed on 3/29/2018. (Attachments: # 1 Exhibit "A&B") (LMD) (Entered: 03/29/2018) Email |
3/29/2018 | 594 | PDF with attached Audio File. Court Date & Time [ 3/29/2018 12:59:42 PM ]. File Size [ 5453 KB ]. Run Time [ 00:12:59 ]. (audio_admin). (Entered: 03/29/2018) Email |
3/29/2018 | 593 | Objection to Notice of Filing Second Amended Schedule of Proposed Cure Amounts for Executory Contracts and Unexpired Leases (related document(s)571) Filed by GE Capital Information Technology Solutions, LLC, NMHG Financial Services, Inc., Wells Fargo Vendor Financial Services, LLC (Attachments: # 1 Certificate of Service) (Rifino, Matthew) (Entered: 03/29/2018) Email |
3/29/2018 | 592 | Notice of Appearance. The party has consented to electronic service. Filed by NMHG Financial Services, Inc., GE Capital Information Technology Solutions, LLC, Wells Fargo Vendor Financial Services, LLC. (Attachments: # 1 Certificate of Service) (Rifino, Matthew) (Entered: 03/29/2018) Email |
3/29/2018 | 591 | Second Amended Supplement to to Joint Chapter 11 Plan of Reorganization of Velocity Holding Company, Inc. and its Affiliated Debtors Filed by Velocity Holding Company, Inc. (Reilley, Patrick) Modified docket text on 3/29/2018 (LMD). (Entered: 03/29/2018) Email |
3/29/2018 | 590 | Notice of Filing of Proposed Findings of Fact, Conclusions of Law, and Order Confirming Joint Chapter 11 Plan of Reorganization of Velocity Holding Company, Inc. and its Affiliated Debtors (related document(s)563) Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibit A (Revised Confirmation Order) # 2 Exhibit B (Blackline)) (Reilley, Patrick) Modified docket text on 3/29/2018 (LMD). (Entered: 03/29/2018) Email |
3/28/2018 | 589 | Affidavit of Service of Notice of Agenda of Matters Scheduled for Hearing on March 29, 2018 at 1:00 p.m. (ET) Before the Honorable Kevin J. Carey. Filed by Donlin, Recano & Co., Inc.. (related document(s)573) (Jordan, Lillian) Modified docket text on 3/29/2018 (LMD). (Entered: 03/28/2018) Email |
3/28/2018 | 588 | Monthly Application for Compensation (Third) of Cole Schotz P.C., Delaware Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period February 1, 2018 to February 28, 2018 Filed by Cole Schotz P.C.. Objections due by 4/18/2018. (Attachments: # 1 Notice # 2 Exhibits A-B) (Reilley, Patrick) (Entered: 03/28/2018) Email |
3/28/2018 | 587 | Notice of Withdrawal of Docket Entry #584. Filed by Donlin, Recano & Co., Inc.. (related document(s)584) (Jordan, Lillian) (Entered: 03/28/2018) Email |
3/28/2018 | 586 | Affidavit of Service of Jared F. Schierbaum, Landis Rath & Cobb, LLP regarding Order Granting Motion to File Under Seal The Objection of Paul Yaffe Design, Inc., To: (I) Assumption of License and Manufacturing Agreement; (II) Proposed Cure Amount; and (III) Any Plan Provisions Purporting to Limit or Extinguish Rights of Setoff, Recoupment or Specific Performance (related document(s)582) Filed by Paul Yaffe Design, Inc.. (Pierce, Matthew) Modified docket text on 3/28/2018 (LMD). (Entered: 03/28/2018) Email |
3/28/2018 | 585 | Affidavit of Service of Third Fee Statement of Proskauer Rose LLP for Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from February 1, 2018 through and including February 28, 2018. Filed by Donlin, Recano & Co., Inc.. (related document(s)579) (Jordan, Lillian) Modified docket text on 3/28/2018 (LMD). (Entered: 03/28/2018) Email |
3/28/2018 | 584 | WITHDRAWN 3/28/2018 (related docket 587) Affidavit of Service of Order Granting Debtors' Motion for Entry of an Order (I) Extending the Filing Exclusivity Period, (II) Extending the Soliciting Exclusivity Period, and (III) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)576) (Jordan, Lillian) Modified docket text on 3/28/2018 (LMD). (Entered: 03/28/2018) Email |
3/28/2018 | 582 | Order Granting Motion to File Under Seal The Objection of Paul Yaffe Design, Inc., To: (I) Assumption of License and Manufacturing Agreement; (II) Proposed Cure Amount; and (III) Any Plan Provisions Purporting to Limit or Extinguish Rights of Setoff, Recoupment or Specific Performance (related document(s)542, 544) Order Signed on 3/28/2018. (LMD) (Entered: 03/28/2018) Email |
3/27/2018 | 583 | Proof of Service of Proof of Claim in Jointly Administered Case Nos. 17-12460, V&H Performance LLC and 17-12452, Motorsport Aftermarket Group, Inc. . Filed by Laura Hapke. (LMD) (Entered: 03/28/2018) Email |
3/27/2018 | 581 | Affidavit of Service of Notice of Filing of Proposed Findings of Fact, Conclusions of Law and Order Confirming Joint Chapter 11 Plan of Reorganization of Velocity Holding Company, Inc. and Its Affiliated Debtors; Declaration of Jung W. Song on Behalf of Donlin, Recano & Company, Inc. Regarding Voting and Tabulation of Ballots Accepting and Rejecting Joint Chapter 11 Plan of Reorganization of Velocity Holding Company, Inc. and Its Affiliated Debtors; Notice of Filing of Second Revised Joint Chapter 11 Plan of Reorganization of Velocity Holding Company, Inc. and Its Affiliated Debtors; Debtors Memorandum of Law in Support; and Amended Supplement to Joint Chapter 11 Plan. Filed by Donlin, Recano & Co., Inc.. (related document(s)563, 564, 565, 566, 570) (Jordan, Lillian) Modified docket text on 3/28/2018 (LMD). (Entered: 03/27/2018) Email |
3/27/2018 | 580 | Affidavit of Service of AP Services, LLC Staffing Report for the Period from February 1, 2018 Through February 28, 2018, ; and Notice of Filing by AP Services, LLC of the Report of Compensation Earned and Expenses Incurred for the Period from February 1, 2018 Through February 28, 2018. Filed by Donlin, Recano & Co., Inc.. (related document(s)557, 558) (Jordan, Lillian) Modified docket text on 3/28/2018 (LMD). (Entered: 03/27/2018) Email |
3/27/2018 | 579 | Monthly Application for Compensation (Third) of Proskauer Rose LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors and Debtors in Possession for the period February 1, 2018 to February 28, 2018 Filed by Proskauer Rose LLP. Objections due by 4/17/2018. (Attachments: # 1 Notice # 2 Exhibit A) (Reilley, Patrick) (Entered: 03/27/2018) Email |
3/27/2018 | 578 | Order Authorizing the Debtors to File Under Seal the Fee Letter Related to the Exit Revolving Commitment Letter (related document(s)505, 569) Order Signed on 3/27/2018. (LMD) (Entered: 03/27/2018) Email |
3/27/2018 | 577 | Order (A) Authorizing Entry into Exit Financing Commitment Letter and Related Fee Letter and (B) Granting Related Relief (related document(s)503, 504, 568) Order Signed on 3/27/2018. (Attachments: # 1 Exhibit "1&2") (LMD) (Entered: 03/27/2018) Email |
3/27/2018 | 576 | Order Granting Debtors' Motion for Entry of an Order (I) Extending the Filing Exclusivity Period, (II) Extending the Soliciting Exclusivity Period, and (III) Granting Related Relief (related document(s)502, 567) Order Signed on 3/27/2018. (LMD) (Entered: 03/27/2018) Email |
3/27/2018 | 575 | Order Granting Motion for Relief from Automatic Stay Filed by Laura Hapke (related document(s)427, 572) Order Signed on 3/27/2018. (LMD) (Entered: 03/27/2018) Email |
3/27/2018 | 574 | Affidavit of Service of Notice of Filing of Amended Plan Supplement. Filed by Donlin, Recano & Co., Inc.. (related document(s)570) (Jordan, Lillian) Modified docket text on 3/27/2018 (LMD). (Entered: 03/27/2018) Email |
3/27/2018 | 573 | Notice of Agenda of Matters Scheduled for Hearing Filed by Velocity Holding Company, Inc.. Hearing scheduled for 3/29/2018 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Reilley, Patrick) (Entered: 03/27/2018) Email |
3/27/2018 | 572 | Certification of Counsel Regarding Motion for Relief from Automatic Stay in Jointly Administered Case Nos.17-12460, V & H Performance, LLC, and 17-12452, Motorsport Aftermarket Group, Inc., to Allow Creditor Laura Hapke to Proceed With State Court Claims for Unlawful Employment Practices (related document(s)427) Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibit A (Proposed Order)) (Reilley, Patrick) (Entered: 03/27/2018) Email |
3/26/2018 | 571 | Notice of Filing of Second Amended Schedule of Proposed Cure Amounts for Executory Contracts and Unexpired Leases (related document(s)506, 520) Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibit A - Amended Cure Schedule # 2 Exhibit B - Blackline) (Reilley, Patrick) Modified docket text on 3/26/2018 (LMD). (Entered: 03/26/2018) Email |
3/26/2018 | 570 | Amended Plan Supplement to Joint Chapter 11 Plan of Reorganization of Velocity Holding Company, Inc. and its Affiliated Debtors Filed by Velocity Holding Company, Inc. (Reilley, Patrick) (Entered: 03/26/2018) Email |
3/26/2018 | 569 | Certificate of No Objection Regarding Debtors' Motion for Entry of an Order Authorizing the Debtors to File Under Seal the Fee Letter Related to the Exit Revolving Commitment Letter (related document(s)505) Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 03/26/2018) Email |
3/26/2018 | 568 | Certificate of No Objection Regarding Debtors' Motion for Entry of an Order (A) Authorizing Entry into Exit Financing Commitment Letter and Related Fee Letter and (B) Granting Related Relief (related document(s)503) Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 03/26/2018) Email |
3/26/2018 | 567 | Certificate of No Objection Regarding Debtors' Motion for Entry of an Order (I) Extending the Filing Exclusivity Period, (II) Extending the Soliciting Exclusivity Period, and (III) Granting Related Relief (related document(s)502) Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 03/26/2018) Email |
3/26/2018 | 566 | Debtors' Memorandum of Law in Support of Confirmation of Joint Chapter 11 Plan of Reorganization of Velocity Holding Company, Inc. and its Affiliated Debtors Filed by Velocity Holding Company, Inc. (Reilley, Patrick) Modified docket text on 3/26/2018 (LMD). (Entered: 03/26/2018) Email |
3/26/2018 | 565 | Notice of Filing of Second Revised Joint Chapter 11 Plan of Reorganization of Velocity Holding Company, Inc. and its Affiliated Debtors (related document(s)279, 391) Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibit A (Second Revised Plan) # 2 Exhibit B (Blackline)) (Reilley, Patrick) Modified docket text on 3/26/2018 (LMD). (Entered: 03/26/2018) Email |
3/26/2018 | 564 | Declaration of Jung W. Song on Behalf of Donlin, Recano & Company, Inc. Regarding Voting and Tabulation of Ballots Accepting and Rejecting Joint Chapter 11 Plan of Reorganization of Velocity Holding Company, Inc. and its Affiliated Debtors Filed by Donlin, Recano & Co., Inc.. (Reilley, Patrick) (Entered: 03/26/2018) Email |
3/26/2018 | 563 | Notice of Filing of Proposed Findings of Fact, Conclusions of Law, and Order Confirming Joint Chapter 11 Plan of Reorganization of Velocity Holding Company, Inc. and its Affiliated Debtors Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibit A (Proposed Order)) (Reilley, Patrick) Modified docket text on 3/26/2018 (LMD). (Entered: 03/26/2018) Email |
3/26/2018 | 562 | Certificate of Service (related document(s)559, 560) Filed by James W. Carney, Laureen Carney. (Cowles, Randal) (Entered: 03/26/2018) Email |
3/26/2018 | 561 | Receipt of filing fee for Motion for Relief From Stay (B)(17-12442-KJC) [motion,mrlfsty] ( 181.00). Receipt Number 8804732, amount $ 181.00. (U.S. Treasury) (Entered: 03/26/2018) Email |
3/26/2018 | 560 | Notice of Hearing (related document(s)559) Filed by James W. Carney, Laureen Carney. Hearing scheduled for 4/25/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/13/2018. (Cowles, Randal) (Entered: 03/26/2018) Email |
3/26/2018 | 559 | Motion for Relief from Stay (FEE) of James and Laureen Carney, Nunc pro tunc. Fee Amount $181. Filed by Laureen Carney, James W. Carney. Hearing scheduled for 4/25/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/13/2018. (Attachments: # 1 Proposed Form of Order) (Cowles, Randal) (Entered: 03/26/2018) Email |
3/23/2018 | 558 | Notice of Filing by AP Services, LLC of the Report of Compensation Earned and Expenses Incurred for the Period From February 1, 2018 through February 28, 2018) [Objections due by 4/13/2018] Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) Modified docket text on 3/26/2018 (LMD). (Entered: 03/23/2018) Email |
3/23/2018 | 557 | Monthly Staffing Report for Filing Period February 1, 2018 through February 28, 2018 for AP Services, LLC Filed by Velocity Holding Company, Inc.. Objections due by 4/13/2018. (Reilley, Patrick) (Entered: 03/23/2018) Email |
3/23/2018 | 556 | Certificate of No Objection - No Order Required Regarding Second Monthly Application of Foley & Lardner LLP for Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the Period January 1, 2018 to January 31, 2018 (related document(s)437) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # 1 Exhibit A) (Stulman, Aaron) (Entered: 03/23/2018) Email |
3/23/2018 | 555 | Notice of Appearance. Filed by Qwest Corp d/b/a CenturyLink, QC, CenturyLink Communications, LLC f/k/a Qwest Communications Company, LLC. (Attachments: # 1 Certificate of Service) (Devan, Emily) (Entered: 03/23/2018) Email |
3/23/2018 | 554 | United States Trustee's Reservation of Rights Relating to Confirmation of the Joint Chapter 11 Plan of Velocity Holding Company, Inc., and its Affiliated Debtors (related document(s)279, 280) Filed by U.S. Trustee (Casey, Linda) Modified docket text on 3/23/2018 (LMD). (Entered: 03/23/2018) Email |
3/23/2018 | 553 | Affidavit of Service of Notice of Amendment to Exhibit 1 to Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business, and (II) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)526) (Jordan, Lillian) Modified docket text on 3/23/2018 (LMD). (Entered: 03/23/2018) Email |
3/23/2018 | 552 | Affidavit of Service of Notice of Continued Hearing. Filed by Donlin, Recano & Co., Inc.. (related document(s)530) (Jordan, Lillian) Modified docket text on 3/23/2018 (LMD). (Entered: 03/23/2018) Email |
3/23/2018 | 551 | Declaration in Support of the Limited Objection and Reservation of Rights to the Potential Assumption of Executory Contracts (related document(s)538) Filed by UNITED PARCEL SERVICE, INC.. (Attachments: # 1 Certificate of Service) (Casarino, Marc) (Entered: 03/23/2018) Email |
3/23/2018 | 550 | Certificate of Service (related document(s)538) Filed by UNITED PARCEL SERVICE, INC.. (Casarino, Marc) (Entered: 03/23/2018) Email |
3/22/2018 | 549 | Third Monthly Application of Whiteford, Taylor & Preston LLC for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Delaware Counsel to the Official Committee of Unsecured Creditors of Velocity Holding Company, Inc., et al. for the period February 1, 2018 to February 28, 2018 Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Objections due by 4/12/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Good, L. Katherine) Modified docket text on 3/23/2018 (LMD). (Entered: 03/22/2018) Email |
3/22/2018 | 548 | Withdrawal of Claim No. 2. Filed by Sumitomo Rubber North America, Inc. (Attachments: # 1 Certificate of Service) (Richards, Deirdre) (Entered: 03/22/2018) Email |
3/22/2018 | 547 | Affidavit of Service (related document(s)542, 544) Filed by Paul Yaffe Design, Inc.. (Pierce, Matthew) Modified docket text on 3/22/2018 (LMD). (Entered: 03/22/2018) Email |
3/21/2018 | 546 | Certificate of No Objection - No Order Required Regarding Second Monthly Fee Application of Cole Schotz P.C., Delaware Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from January 1, 2018 through January 31, 2018 (related document(s)424) Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 03/21/2018) Email |
3/21/2018 | 545 | Certificate of No Objection - No Order Required Regarding Second Fee Statement of Proskauer Rose LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors and Debtors in Possession During the Period from January 1, 2018 through and Including January 31, 2018 (related document(s)419) Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 03/21/2018) Email |
3/21/2018 | 544 | Motion to File Under SealThe Objection of Paul Yaffe Design, Inc., To: (I) Assumption of License and Manufacturing Agreement; (II) Proposed Cure Amount; and (III) Any Plan Provisions Purporting to Limit or Extinguish Rights of Setoff, Recoupment or Specific Performance Filed by Paul Yaffe Design, Inc.. (Attachments: # 1 Proposed Form of Order) (Pierce, Matthew) (Entered: 03/21/2018) Email |
3/21/2018 | 543 | [SEALED] Objection of Paul Yaffe Design, Inc., To: (I) Assumption of License and Manufacturing Agreement; (II) Proposed Cure Amount; and (III) Any Plan Provisions Purporting to Limit or Extinguish Rights of Setoff, Recoupment or Specific Performance (related document(s)520) Filed by Paul Yaffe Design, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Pierce, Matthew) (Entered: 03/21/2018) Email |
3/21/2018 | 542 | Objection of Paul Yaffe Design, Inc., To: (I) Assumption of License and Manufacturing Agreement; (II) Proposed Cure Amount; and (III) Any Plan Provisions Purporting to Limit or Extinguish Rights of Setoff, Recoupment or Specific Performanc (related document(s)520) Filed by Paul Yaffe Design, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C (Filed Under Seal)) (Pierce, Matthew) (Entered: 03/21/2018) Email |
3/21/2018 | 541 | Notice of Objection to Confirmation of Debtors' Ch 11 Plan. Filed by Iowa Department of Revenue. (Gray, Brandon) (Entered: 03/21/2018) Email |
3/21/2018 | 540 | Monthly Application for Compensation Third Monthly Application for Compensation and Reimbursement of Expenses of Province, Inc., as Financial Advisor to the Official Committee of Unsecured Creditors for the period February 1, 2018 to February 28, 2018 Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Objections due by 4/11/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Stulman, Aaron) (Entered: 03/21/2018) Email |
3/20/2018 | 539 | Certificate of No Objection - No Order Required Regarding Second Monthly Application Of Province, Inc., As Financial Advisor To The Official Committee Of Unsecured Creditors For The Period From January 1, 2018 Through And Including January 31, 2018 (related document(s)432) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # 1 Exhibit A) (Stulman, Aaron) (Entered: 03/20/2018) Email |
3/20/2018 | 538 | Limited Objection and Reservation of Rights to the Potential Assumption of Executory Contracts of United Parcel Service, Inc. Filed by UNITED PARCEL SERVICE, INC. (Casarino, Marc) (Entered: 03/20/2018) Email |
3/20/2018 | 537 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Co., Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 03/20/2018) Email |
3/19/2018 | 536 | Certificate of Service re Motion of Barnes & Thornburg LLP as Ordinary Course Professional Firm for an Order (I) Allowing Pre-Petition Claims, (II) Authorizing Retainer to be Used to Satisfy Pre-Petition Claims, (III) Permitting Retainer Balance to be Applied Against Post-Petition OCP Compensation Claims and (IV) Granting Other Relief (related document(s)535) Filed by Barnes & Thornburg LLP. (Collins, Kevin) (Entered: 03/19/2018) Email |
3/19/2018 | 535 | Motion of Barnes & Thornburg LLP as Ordinary Course Professional Firm for an Order (I) Allowing Pre-Petition Claims, (II) Authorizing Retainer to be Used to Satisfy Pre-Petition Claims, (III) Permitting Retainer Balance to be Applied Against Post-Petition OCP Compensation Claims and (IV) Granting Other Relief Filed by Barnes & Thornburg LLP. Hearing scheduled for 4/25/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/5/2018. (Attachments: # 1 Notice # 2 Proposed Form of Order) (Powlen, David) Modified docket text on 3/20/2018 (LMD). (Entered: 03/19/2018) Email |
3/19/2018 | 534 | Affidavit of Service of Notice Regarding Executory Contracts and Unexpired Leases to be Rejected Pursuant to the Plan, customized to show the Debtor Party, Counterparty Name, and Description of Contract, a sample of which is attached hereto. Filed by Donlin, Recano & Co., Inc.. (Jordan, Lillian) Modified docket text on 3/20/2018 (LMD). (Entered: 03/19/2018) Email |
3/19/2018 | 533 | Affidavit/Declaration of Mailing of Notice of Revised Commencement Time with Respect to Hearing to Consider Confirmation of the Chapter 11 Plan Filed by the Debtors. Filed by Donlin, Recano & Co., Inc.. (related document(s)515) (Jordan, Lillian) (Entered: 03/19/2018) Email |
3/19/2018 | 532 | Affidavit/Declaration of Mailing /Supplemental Affidavit of Service. Filed by Donlin, Recano & Co., Inc.. (related document(s)511) (Jordan, Lillian) (Entered: 03/19/2018) Email |
3/16/2018 | 531 | Affidavit/Declaration of Mailing of First Interim Fee Application of Proskauer Rose LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors and Debtors in Possession for the Period November 15, 2017 Through January 31, 2018; First Interim Fee Application of Cole Schotz P.C., Delaware Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses; First Interim Application of Ernst & Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Audit and Tax Advisory Services Provider for the Debtors and Debtors in Possession; and First Interim Fee Application of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtor. Filed by Donlin, Recano & Co., Inc.. (related document(s)521, 522, 523, 524) (Jordan, Lillian) (Entered: 03/16/2018) Email |
3/16/2018 | 530 | Notice of Adjourned/Rescheduled Hearing (Notice of Continued Hearing) [Continued from March 28, 2018 at 10:00 a.m. to March 29, 2018 at 1:00 p.m.] (related document(s)427, 502, 503, 504, 505, 515) Filed by Velocity Holding Company, Inc.. Hearing scheduled for 3/29/2018 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Reilley, Patrick) (Entered: 03/16/2018) Email |
3/15/2018 | 529 | First Interim Application of Whiteford, Taylor & Preston LLC for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Delaware Counsel to the Official Committee of Unsecured Creditors of Velocity Holding Company, Inc., et al for the period November 28, 2017 to January 31, 2018 (related document(s)356, 416) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Hearing scheduled for 4/25/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/5/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G # 9 Exhibit H # 10 Certificate of Service) (Good, L. Katherine) Modified docket text on 3/16/2018 (LMD). (Entered: 03/15/2018) Email |
3/15/2018 | 528 | First Interim Application of Foley & Lardner LLP for Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the period November 28, 2017 to January 31, 2018 (related document(s)371, 437) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Hearing scheduled for 4/25/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/5/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G # 9 Exhibit H # 10 Certificate of Service) (Stulman, Aaron) Modified docket text on 3/16/2018 (LMD). (Entered: 03/15/2018) Email |
3/15/2018 | 527 | Declaration of Disinterestedness of Kane Russell Coleman Logan PC Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business, and (II) Granting Related Relief [Obj. due March 29, 2018 at 4:00 p.m.] (related document(s)175, 526) Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 03/15/2018) Email |
3/15/2018 | 526 | Notice of Amendment to Exhibit 1 to Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business, and (II) Granting Related Relief (related document(s)175) Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibit A - Amended OCP List # 2 Exhibit B - Redline) (Reilley, Patrick) Modified docket text on 3/15/2018 (LMD). (Entered: 03/15/2018) Email |
3/15/2018 | 525 | Affidavit of Service of Notice of Filing of Plan Supplement. Filed by Donlin, Recano & Co., Inc.. (related document(s)519) (Jordan, Lillian) Modified docket text on 3/15/2018 (LMD). (Entered: 03/15/2018) Email |
3/15/2018 | 524 | Interim Application for Compensation (First) of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the period November 15, 2017 to January 31, 2018 (related document(s)364, 414) Filed by Donlin, Recano & Co., Inc.. Hearing scheduled for 4/25/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/5/2018. (Attachments: # 1 Notice of First Interim Fee Application) (Reilley, Patrick) (Entered: 03/15/2018) Email |
3/15/2018 | 523 | Interim Application for Compensation (First) of Ernst & Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Audit and Tax Advisory Services Provider for the Debtors and Debtors in Possession for the period November 15, 2017 to January 31, 2018 (related document(s)498) Filed by Ernst & Young LLP. Hearing scheduled for 4/25/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/5/2018. (Attachments: # 1 Notice of First Interim Fee Application # 2 Exhibit A) (Reilley, Patrick) (Entered: 03/15/2018) Email |
3/15/2018 | 522 | Interim Application for Compensation (First) of Cole Schotz P.C., Delaware Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period November 15, 2017 to January 31, 2018 (related document(s)359, 424) Filed by Cole Schotz P.C.. Hearing scheduled for 4/25/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/5/2018. (Attachments: # 1 Notice of First Interim Fee Application) (Reilley, Patrick) (Entered: 03/15/2018) Email |
3/15/2018 | 521 | Interim Application for Compensation (First) of Proskauer Rose LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors and Debtors in Possession for the period November 15, 2017 to January 31, 2018 (related document(s)358, 419) Filed by Proskauer Rose LLP. Hearing scheduled for 4/25/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/5/2018. (Attachments: # 1 Notice of First Interim Fee Application # 2 Exhibit A - Marwil Declaration # 3 Exhibit B - Monthly Statements # 4 Exhibit C - Task Code Time Breakdown # 5 Exhibit D - Budget Plan # 6 Exhibit E - Proposed Order) (Reilley, Patrick) (Entered: 03/15/2018) Email |
3/14/2018 | 520 | Notice of Filing of Amended Schedule of Proposed Cure Amounts for Executory Contracts and Unexpired Leases (related document(s)506) Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibit A - Amended Cure Schedule # 2 Exhibit B - Blackline) (Reilley, Patrick) Modified docket text on 3/15/2018 (LMD). (Entered: 03/14/2018) Email |
3/14/2018 | 519 | Supplement to Joint Chapter 11 Plan of Reorganization of Velocity Holding Company, Inc. and Its Affiliated Debtors Filed by Velocity Holding Company, Inc. (Reilley, Patrick) Modified docket text on 3/15/2018 (LMD). (Entered: 03/14/2018) Email |
3/14/2018 | 518 | Certificate of No Objection - No Order Required Regarding Second Monthly Application of Whiteford, Taylor & Preston LLC for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Delaware Counsel to the Official Committee of Unsecured Creditors of Velocity Holding Company, Inc., et al., for the Period January 1, 2018 to January 31, 2018 (related document(s)416) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # 1 Exhibit A) (Stulman, Aaron) (Entered: 03/14/2018) Email |
3/14/2018 | 517 | Affidavit of Service of Order Scheduling Omnibus Hearing Dates. Filed by Donlin, Recano & Co., Inc.. (related document(s)514) (Jordan, Lillian) Modified docket text on 3/15/2018 (LMD). (Entered: 03/14/2018) Email |
3/14/2018 | 516 | First Interim Application for Compensation and Reimbursement of Expenses of Province, Inc., as Financial Advisor to the Official Committee of Unsecured Creditors for the period November 29, 2017 to January 31, 2018 (related document(s)362, 432) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Hearing scheduled for 4/25/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/4/2018. (Attachments: # 1 Notice # 2 Certificate of Service) (Stulman, Aaron) Modified docket text on 3/15/2018 (LMD). (Entered: 03/14/2018) Email |
3/13/2018 | 515 | Notice of Revised Commencement Time With Respect to Hearing to Consider Confirmation of the Chapter 11 Plan Filed by the Debtors Filed by Velocity Holding Company, Inc.. Hearing scheduled for 3/28/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/21/2018. (Reilley, Patrick) Modified docket text on 3/15/2018 (LMD). (Entered: 03/13/2018) Email |
3/13/2018 | 514 | Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s)512). Omnibus Hearings scheduled for 4/25/2018 at 10:00 AM., 5/23/2018 at 11:00 AM., 6/26/2018 at 11:00 AM. Signed on 3/13/2018. (DJG) (Entered: 03/13/2018) Email |
3/12/2018 | 513 | Certificate of No Objection - No Order Required Regarding First Monthly Fee Application of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the Period November 15, 2017 Through December 31, 2017 (related document(s)364) Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 03/12/2018) Email |
3/12/2018 | 512 | Certification of Counsel Regarding Proposed Order Scheduling Omnibus Hearing Dates Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibit A (Proposed Order)) (Reilley, Patrick) (Entered: 03/12/2018) Email |
3/9/2018 | 511 | Affidavit of Service of Notice of Filing of Schedule of Proposed Cure Amounts for Executory Contracts and Unexpired Leases. Filed by Donlin, Recano & Co., Inc.. (related document(s)506) (Jordan, Lillian) Modified docket text on 3/12/2018 (LMD). (Entered: 03/09/2018) Email |
3/9/2018 | 510 | Receipt of filing fee for Motion for Relief From Stay (B)(17-12442-KJC) [motion,mrlfsty] ( 181.00). Receipt Number 8785742, amount $ 181.00. (U.S. Treasury) (Entered: 03/09/2018) Email |
3/8/2018 | 509 | Affidavit of Service of Debtors Motion for Entry of an Order (I) Extending the Filing Exclusivity Period, (II) Extending the Soliciting Exclusivity Period, and (III) Granting Related Relief; Debtors Motion for Entry of an Order (A) Authorizing Entry Into Exit Financing Commitment Letter and Related Fee Letter and (B) Granting Related Relief; and Debtors Motion for Entry of an Order Authorizing the Debtors to File Under Seal the Fee Letter Related to the Exit Revolving Commitment Letter. Filed by Donlin, Recano & Co., Inc.. (related document(s)502, 504, 505) (Jordan, Lillian) Modified docket text on 3/9/2018 (LMD). (Entered: 03/08/2018) Email |
3/8/2018 | 508 | Motion for Relief from Stay (FEE) . Fee Amount $181. Filed by Mary Rosevear. (Attachments: # 1 Exhibit A - Complaint # 2 Exhibit B - Complaint # 3 Exhibit C - Stay) (Glover, Christopher) (Entered: 03/08/2018) Email |
3/8/2018 | 507 | Notice of Withdrawal of Appearance. John Waters has withdrawn from the case. Filed by Iowa Department of Revenue. (Waters, John) (Entered: 03/08/2018) Email |
3/7/2018 | 506 | Notice of Filing of Schedule of Proposed Cure Amounts for Executory Contracts and Unexpired Leases Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibit A (Cure Schedule)) (Reilley, Patrick) Modified docket text on 3/8/2018 (LMD). (Entered: 03/07/2018) Email |
3/7/2018 | 505 | Debtors' Motion for Entry of an Order Authorizing the Debtors to File Under Seal the Fee Letter Related to the Exit Revolving Commitment Letter Filed by Velocity Holding Company, Inc.. Hearing scheduled for 3/28/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/21/2018. (Attachments: # 1 Notice # 2 Exhibit A (Proposed Order)) (Reilley, Patrick) Modified docket text on 3/8/2018 (LMD). (Entered: 03/07/2018) Email |
3/7/2018 | 504 | Debtors' Motion for Entry of an Order (A) Authorizing Entry into Exit Financing Commitment Letter and Related Fee Letter and (B) Granting Related Relief Filed by Velocity Holding Company, Inc.. Hearing scheduled for 3/28/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/21/2018. (Attachments: # 1 Notice # 2 Exhibit A (Proposed Order) # 3 Exhibit B (Declaration)) (Reilley, Patrick) Modified docket text on 3/8/2018 (LMD). (Entered: 03/07/2018) Email |
3/7/2018 | 503 | [SEALED] Motion to Authorize (Debtors' Motion for Entry of an Order (A) Authorizing Entry into Exit Financing Commitment Letter and Related Fee Letter and (B) Granting Related Relief) Filed by Velocity Holding Company, Inc.. Hearing scheduled for 3/28/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/21/2018. (Attachments: # 1 Notice # 2 Exhibit A (Proposed Order) # 3 Exhibit B (Declaration)) (Reilley, Patrick) (Entered: 03/07/2018) Email |
3/7/2018 | 502 | Debtors' Motion for Entry of an Order (I) Extending the Filing Exclusivity Period, (II) Extending the Soliciting Exclusivity Period, and (III) Granting Related Relief Filed by Velocity Holding Company, Inc.. Hearing scheduled for 3/28/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/21/2018. (Attachments: # 1 Notice # 2 Exhibit A (Proposed Order)) (Reilley, Patrick) Modified docket text on 3/8/2018 (LMD). (Entered: 03/07/2018) Email |
3/7/2018 | 501 | Affidavit of Service of Combined First and Second Monthly Application of Ernst & Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Audit and Tax Advisory Services Provider for the Debtors and Debtors in Possession for the Period From November 15, 2017 Through January 31, 2018. Filed by Donlin, Recano & Co., Inc.. (related document(s)498) (Jordan, Lillian) Modified docket text on 3/8/2018 (LMD). (Entered: 03/07/2018) Email |
3/7/2018 | 500 | Affidavit of Service of Order (A) Extending the Deadline by Which the Debtors Must Assume or Reject Unexpired Leases of Nonresidential Real Property and (B) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)440) (Jordan, Lillian) Modified docket text on 3/8/2018 (LMD). (Entered: 03/07/2018) Email |
3/7/2018 | 499 | Affidavit of Service of Notice of Canceled Hearing. Filed by Donlin, Recano & Co., Inc.. (related document(s)439) (Jordan, Lillian) Modified docket text on 3/8/2018 (LMD). (Entered: 03/07/2018) Email |
3/6/2018 | 498 | Monthly Application for Compensation (Combined First and Second) of Ernst & Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Audit and Tax Advisory Services Provider for the Debtors and Debtors in Possession for the period November 15, 2017 to January 31, 2018 Filed by Ernst & Young LLP. Objections due by 3/27/2018. (Attachments: # 1 Notice # 2 Exhibits A-D) (Reilley, Patrick) (Entered: 03/06/2018) Email |
3/6/2018 | 497 | Receipt of filing fee for Amended Schedules/Statements(17-12442-KJC) [misc,amdsch] ( 31.00). Receipt Number 8782957, amount $ 31.00. (U.S. Treasury) (Entered: 03/06/2018) Email |
3/6/2018 | 496 | Receipt of filing fee for Amended Schedules/Statements(17-12442-KJC) [misc,amdsch] ( 31.00). Receipt Number 8782957, amount $ 31.00. (U.S. Treasury) (Entered: 03/06/2018) Email |
3/6/2018 | 495 | Receipt of filing fee for Amended Schedules/Statements(17-12442-KJC) [misc,amdsch] ( 31.00). Receipt Number 8782957, amount $ 31.00. (U.S. Treasury) (Entered: 03/06/2018) Email |
3/6/2018 | 494 | Receipt of filing fee for Amended Schedules/Statements(17-12442-KJC) [misc,amdsch] ( 31.00). Receipt Number 8782957, amount $ 31.00. (U.S. Treasury) (Entered: 03/06/2018) Email |
3/6/2018 | 493 | Receipt of filing fee for Amended Schedules/Statements(17-12442-KJC) [misc,amdsch] ( 31.00). Receipt Number 8782957, amount $ 31.00. (U.S. Treasury) (Entered: 03/06/2018) Email |
3/6/2018 | 492 | Receipt of filing fee for Amended Schedules/Statements(17-12442-KJC) [misc,amdsch] ( 31.00). Receipt Number 8782957, amount $ 31.00. (U.S. Treasury) (Entered: 03/06/2018) Email |
3/6/2018 | 491 | Receipt of filing fee for Amended Schedules/Statements(17-12442-KJC) [misc,amdsch] ( 31.00). Receipt Number 8782957, amount $ 31.00. (U.S. Treasury) (Entered: 03/06/2018) Email |
3/6/2018 | 490 | Receipt of filing fee for Amended Schedules/Statements(17-12442-KJC) [misc,amdsch] ( 31.00). Receipt Number 8782957, amount $ 31.00. (U.S. Treasury) (Entered: 03/06/2018) Email |
3/6/2018 | 489 | Receipt of filing fee for Amended Schedules/Statements(17-12442-KJC) [misc,amdsch] ( 31.00). Receipt Number 8782957, amount $ 31.00. (U.S. Treasury) (Entered: 03/06/2018) Email |
3/6/2018 | 488 | Receipt of filing fee for Amended Schedules/Statements(17-12442-KJC) [misc,amdsch] ( 31.00). Receipt Number 8782957, amount $ 31.00. (U.S. Treasury) (Entered: 03/06/2018) Email |
3/6/2018 | 487 | Receipt of filing fee for Amended Schedules/Statements(17-12442-KJC) [misc,amdsch] ( 31.00). Receipt Number 8782957, amount $ 31.00. (U.S. Treasury) (Entered: 03/06/2018) Email |
3/6/2018 | 486 | Receipt of filing fee for Amended Schedules/Statements(17-12442-KJC) [misc,amdsch] ( 31.00). Receipt Number 8782957, amount $ 31.00. (U.S. Treasury) (Entered: 03/06/2018) Email |
3/6/2018 | 485 | Receipt of filing fee for Amended Schedules/Statements(17-12442-KJC) [misc,amdsch] ( 31.00). Receipt Number 8782957, amount $ 31.00. (U.S. Treasury) (Entered: 03/06/2018) Email |
3/6/2018 | 484 | Receipt of filing fee for Amended Schedules/Statements(17-12442-KJC) [misc,amdsch] ( 31.00). Receipt Number 8782957, amount $ 31.00. (U.S. Treasury) (Entered: 03/06/2018) Email |
3/6/2018 | 483 | Receipt of filing fee for Amended Schedules/Statements(17-12442-KJC) [misc,amdsch] ( 31.00). Receipt Number 8782957, amount $ 31.00. (U.S. Treasury) (Entered: 03/06/2018) Email |
3/6/2018 | 482 | Receipt of filing fee for Amended Schedules/Statements(17-12442-KJC) [misc,amdsch] ( 31.00). Receipt Number 8782957, amount $ 31.00. (U.S. Treasury) (Entered: 03/06/2018) Email |
3/6/2018 | 481 | Receipt of filing fee for Amended Schedules/Statements(17-12442-KJC) [misc,amdsch] ( 31.00). Receipt Number 8782957, amount $ 31.00. (U.S. Treasury) (Entered: 03/06/2018) Email |
3/6/2018 | 480 | Receipt of filing fee for Amended Schedules/Statements(17-12442-KJC) [misc,amdsch] ( 31.00). Receipt Number 8782957, amount $ 31.00. (U.S. Treasury) (Entered: 03/06/2018) Email |
3/6/2018 | 479 | Receipt of filing fee for Amended Schedules/Statements(17-12442-KJC) [misc,amdsch] ( 31.00). Receipt Number 8782957, amount $ 31.00. (U.S. Treasury) (Entered: 03/06/2018) Email |
3/6/2018 | 478 | Amended Schedules/Statements filed: , Stmt of Financial Affairs,. for V&H Performance, LLC Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 03/06/2018) Email |
3/6/2018 | 477 | Amended Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. Fee Amount $31. for V&H Performance, LLC Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 03/06/2018) Email |
3/6/2018 | 476 | Amended Schedules/Statements filed: , Stmt of Financial Affairs,. for Renthal America, Inc. Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 03/06/2018) Email |
3/6/2018 | 475 | Amended Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. Fee Amount $31. for Renthal America, Inc. Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 03/06/2018) Email |
3/6/2018 | 474 | Amended Schedules/Statements filed: , Stmt of Financial Affairs,. for Performance Machine, LLC Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 03/06/2018) Email |
3/6/2018 | 473 | Amended Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. Fee Amount $31. for Performance Machine, LLC Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 03/06/2018) Email |
3/6/2018 | 472 | Amended Schedules/Statements filed: , Stmt of Financial Affairs,. for Mustang Motorcycle Products, LLC Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 03/06/2018) Email |
3/6/2018 | 471 | Amended Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. Fee Amount $31. for Mustang Motorcycle Products, LLC Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 03/06/2018) Email |
3/6/2018 | 470 | Amended Schedules/Statements filed: , Stmt of Financial Affairs,. for Motorcycle USA LLC Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 03/06/2018) Email |
3/6/2018 | 469 | Amended Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. Fee Amount $31. for Motorcycle USA LLC Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 03/06/2018) Email |
3/6/2018 | 468 | Amended Schedules/Statements filed: , Stmt of Financial Affairs,. for Motorcycle Superstore, Inc. Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 03/06/2018) Email |
3/6/2018 | 467 | Amended Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. Fee Amount $31. for Motorcycle Superstore, Inc. Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 03/06/2018) Email |
3/6/2018 | 466 | Amended Schedules/Statements filed: , Stmt of Financial Affairs,. for MAGNET Force, LLC Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 03/06/2018) Email |
3/6/2018 | 465 | Amended Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. Fee Amount $31. for MAGNET Force, LLC Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 03/06/2018) Email |
3/6/2018 | 464 | Amended Schedules/Statements filed: , Stmt of Financial Affairs,. for MAG Creative Group, LLC Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 03/06/2018) Email |
3/6/2018 | 463 | Amended Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. Fee Amount $31. for MAG Creative Group, LLC Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 03/06/2018) Email |
3/6/2018 | 462 | Amended Schedules/Statements filed: , Stmt of Financial Affairs,. for Kuryakyn Holdings, LLC Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 03/06/2018) Email |
3/6/2018 | 461 | Amended Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. Fee Amount $31. for Kuryakyn Holdings, LLC Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 03/06/2018) Email |
3/6/2018 | 460 | Amended Schedules/Statements filed: , Stmt of Financial Affairs,. for J&P Cycles, LLC Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 03/06/2018) Email |
3/6/2018 | 459 | Amended Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. Fee Amount $31. for J&P Cycles, LLC Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 03/06/2018) Email |
3/6/2018 | 458 | Amended Schedules/Statements filed: , Stmt of Financial Affairs,. for DFR Acquisition Corp. Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 03/06/2018) Email |
3/6/2018 | 457 | Amended Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. Fee Amount $31. for DFR Acquisition Corp. Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 03/06/2018) Email |
3/6/2018 | 456 | Amended Schedules/Statements filed: , Stmt of Financial Affairs,. for Motorsport Aftermarket Group, Inc. Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 03/06/2018) Email |
3/6/2018 | 455 | Amended Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. Fee Amount $31. for Motorsport Aftermarket Group, Inc. Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 03/06/2018) Email |
3/6/2018 | 454 | Amended Schedules/Statements filed: , Stmt of Financial Affairs,. for Tucker Rocky Corporation Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 03/06/2018) Email |
3/6/2018 | 453 | Amended Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. Fee Amount $31. for Tucker Rocky Corporation Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 03/06/2018) Email |
3/6/2018 | 452 | Amended Schedules/Statements filed: , Stmt of Financial Affairs,. for Rally Holdings, LLC Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 03/06/2018) Email |
3/6/2018 | 451 | Amended Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. Fee Amount $31. for Rally Holdings, LLC Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 03/06/2018) Email |
3/6/2018 | 450 | Amended Schedules/Statements filed: , Stmt of Financial Affairs,. for Tucker-Rocky Georgia, LLC Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 03/06/2018) Email |
3/6/2018 | 449 | Amended Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. Fee Amount $31. for Tucker-Rocky Georgia, LLC Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 03/06/2018) Email |
3/6/2018 | 448 | Amended Schedules/Statements filed: , Stmt of Financial Affairs,. for Ralco Holdings, Inc. Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 03/06/2018) Email |
3/6/2018 | 447 | Amended Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. Fee Amount $31. for Ralco Holdings, Inc. Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 03/06/2018) Email |
3/6/2018 | 446 | Amended Schedules/Statements filed: , Stmt of Financial Affairs,. for Ed Tucker Distributor, Inc. Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 03/06/2018) Email |
3/6/2018 | 445 | Amended Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. Fee Amount $31. for Ed Tucker Distributor, Inc. Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 03/06/2018) Email |
3/6/2018 | 444 | Amended Schedules/Statements filed: , Stmt of Financial Affairs,. for Velocity Pooling Vehicle, LLC Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 03/06/2018) Email |
3/6/2018 | 443 | Amended Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. Fee Amount $31. for Velocity Pooling Vehicle, LLC Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 03/06/2018) Email |
3/6/2018 | 442 | Amended Schedules/Statements filed: , Stmt of Financial Affairs,. for Velocity Holding Company, Inc. Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 03/06/2018) Email |
3/6/2018 | 441 | Amended Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. Fee Amount $31. for Velocity Holding Company, Inc. Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 03/06/2018) Email |
3/5/2018 | 440 | Order (A) Extending the Deadline by Which the Debtors Must Assume or Reject Unexpired Leases of Nonresidential Real Property and (B) Granting Related Relief (related document(s)409, 438) Order Signed on 3/5/2018. (LMD) (Entered: 03/05/2018) Email |
3/5/2018 | 439 | Notice of Cancelled Hearing - Hearing Scheduled for March 8, 2018 at 1:30 p.m. Has Been Cancelled Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) Modified docket text on 3/5/2018 (LMD). (Entered: 03/05/2018) Email |
3/2/2018 | 438 | Certificate of No Objection Regarding Debtors' Motion for Entry of an Order (A) Extending the Deadline by Which the Debtors Must Assume or Reject Unexpired Leases of Nonresidential Real Property and (B) Granting Related Relief (related document(s)409) Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 03/02/2018) Email |
3/1/2018 | 437 | Second Monthly Application of Foley & Lardner LLP for Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the period January 1, 2018 to January 31, 2018 Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Objections due by 3/22/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Stulman, Aaron) Modified docket text on 3/2/2018 (LMD). (Entered: 03/01/2018) Email |
3/1/2018 | 436 | Affidavit of Service of Corporate Monthly Operating Report. Filed by Donlin, Recano & Co., Inc.. (related document(s)433, 435) (Jordan, Lillian) Modified docket text on 3/1/2018 (LMD). (Entered: 03/01/2018) Email |
2/28/2018 | 435 | Debtor-In-Possession Monthly Operating Report for Filing Period January 1, 2018 through January 31, 2018 Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 02/28/2018) Email |
2/28/2018 | 434 | Notice of Withdrawal of Docket No. 433 (related document(s)433) Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 02/28/2018) Email |
2/28/2018 | 433 | WITHDRAWN 3/1/2018 (related docket 434) Debtor-In-Possession Monthly Operating Report for Filing Period through January 31, 2018 Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) Modified docket text on 3/1/2018 (LMD). (Entered: 02/28/2018) Email |
2/26/2018 | 432 | Monthly Application for Compensation // Second Monthly Application for Compensation and Reimbursement of Expenses of Province, Inc., as Financial Advisor to the Official Committee of Unsecured Creditors for the period January 1, 2018 to January 31, 2018 Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Objections due by 3/19/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Stulman, Aaron) (Entered: 02/26/2018) Email |
2/26/2018 | 431 | Affidavit of Service of Second Monthly Fee Application of Cole Schotz P.C., Delaware Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from January 1, 2018 Through and Including January 31, 2018. Filed by Donlin, Recano & Co., Inc.. (related document(s)424) (Jordan, Lillian) Modified docket text on 2/26/2018 (LMD). (Entered: 02/26/2018) Email |
2/26/2018 | 430 | Affidavit of Service of AP Services, LLC Staffing Report; and Notice of Filing by AP Services, LLC of the Report of Compensation Earned and Expenses Incurred for the Period from January 1, 2018 Through January 31, 2018. Filed by Donlin, Recano & Co., Inc.. (related document(s)420, 421) (Jordan, Lillian) Modified docket text on 2/26/2018 (LMD). (Entered: 02/26/2018) Email |
2/26/2018 | 429 | Certificate of No Objection - No Order Required Regarding First Monthly Application of Foley & Lardner LLP for Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the period November 28, 2017 to December 31, 2017 (related document(s)371) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # 1 Exhibit A) (Stulman, Aaron) (Entered: 02/26/2018) Email |
2/26/2018 | 428 | Request for Service of Notices. Filed by Laura Hapke. (LMD) (Entered: 02/26/2018) Email |
2/26/2018 | 427 | Motion for Relief from Stay (FEE) . Receipt Number 90131, Fee Amount $181. Filed by Laura Hapke. Hearing scheduled for 3/28/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. The case judge is Kevin J. Carey. Objections due by 3/21/2018. (Attachments: # 1 Notice # 2 "Proof of Service") (LMD) (Entered: 02/26/2018) Email |
2/23/2018 | 426 | Affidavit of Service of Vote Solicitation documents. Filed by Donlin, Recano & Co., Inc.. (related document(s)401) (Jordan, Lillian) Modified docket text on 2/26/2018 (LMD). (Entered: 02/23/2018) Email |
2/23/2018 | 425 | Affidavit of Service of Second Fee Statement of Proskauer Rose LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors and Debtors in Possession During the Period from January 1, 2018 Through and Including January 31, 2018. Filed by Donlin, Recano & Co., Inc.. (related document(s)419) (Jordan, Lillian) Modified docket text on 2/26/2018 (LMD). (Entered: 02/23/2018) Email |
2/23/2018 | 424 | Monthly Application for Compensation (Second) of Cole Schotz P.C., Delaware Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period January 1, 2018 to January 31, 2018 Filed by Cole Schotz P.C.. Objections due by 3/16/2018. (Attachments: # 1 Notice # 2 Exhibits A-B) (Reilley, Patrick) (Entered: 02/23/2018) Email |
2/23/2018 | 423 | Withdrawal of Claim #80 for Department of the Treasury, Internal Revenue Service. Filed by Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Entered: 02/23/2018) Email |
2/23/2018 | 422 | Withdrawal of Claim #78 for Department of the Treasury, Internal Revenue Service. Filed by Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Entered: 02/23/2018) Email |
2/23/2018 | 421 | Notice of Filing by AP Services, LLC of the Report of Compensation Earned and Expenses Incurred for the Period From January 1, 2018 through January 31, 2018) [Obj. Deadline: March 16, 2018] Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibits A-D) (Reilley, Patrick) Modified docket text on 2/26/2018 (LMD). (Entered: 02/23/2018) Email |
2/23/2018 | 420 | Monthly Staffing Report for Filing Period January 1, 2018 through January 31, 2018 for AP Services, LLC Filed by Velocity Holding Company, Inc.. Objections due by 3/16/2018. (Attachments: # 1 Exhibit A) (Reilley, Patrick) (Entered: 02/23/2018) Email |
2/22/2018 | 419 | Monthly Application for Compensation (Second) of Proskauer Rose LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors and Debtors in Possession for the period January 1, 2018 to January 31, 2018 Filed by Proskauer Rose LLP. Objections due by 3/15/2018. (Attachments: # 1 Notice # 2 Exhibit A) (Reilley, Patrick) (Entered: 02/22/2018) Email |
2/22/2018 | 418 | Affidavit of Service of Second Monthly Application of Donlin, Recano & Company, Inc., for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the Period January 1, 2018 Through January 31, 2018. Filed by Donlin, Recano & Co., Inc.. (related document(s)414) (Jordan, Lillian) Modified docket text on 2/22/2018 (LMD). (Entered: 02/22/2018) Email |
2/22/2018 | 417 | Affidavit of Service of (i) Order Approving Debtors' Motion for Entry of an Order (I) Approving the Adequacy of the Disclosure Statement, (II) Approving the Solicitation and Notice Procedures With Respect to Confirmation of the Debtors' Proposed Joint Plan of Reorganization, (III) Approving the Forms of Ballots and Notices in Connection Therewith, (IV) Scheduling Certain Dates With Respect Thereto, and (V) Granting Related Relief; and (ii) Debtors' Motion for Entry of an Order (A) Extending the Deadline by Which the Debtors Must Assume or Reject Unexpired Leases of Nonresidential Real Property and (B) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)401, 409) (Jordan, Lillian) Modified docket text on 2/22/2018 (LMD). (Entered: 02/22/2018) Email |
2/21/2018 | 416 | Second Monthly Application of Whiteford, Taylor & Preston LLC for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Delaware Counsel to the Official Committee of Unsecured Creditors of Velocity Holding Company, Inc., et al., for the period January 1, 2018 to January 31, 2018 Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Objections due by 3/14/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Samis, Christopher) Modified docket text on 2/22/2018 (LMD). (Entered: 02/21/2018) Email |
2/21/2018 | 415 | Certificate of No Objection - No Order Required Regarding First Monthly Application of Province, Inc., as Financial Advisor to the Official Committee of Unsecured Creditors for the Period from November 29, 2017 through and including December 31, 2017 (related document(s)362) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # 1 Exhibit A) (Stulman, Aaron) (Entered: 02/21/2018) Email |
2/21/2018 | 414 | Monthly Application for Compensation (Second) of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the period January 1, 2018 to January 31, 2018 Filed by Donlin, Recano & Co., Inc.. Objections due by 3/14/2018. (Attachments: # 1 Notice # 2 Exhibits A-B) (Reilley, Patrick) (Entered: 02/21/2018) Email |
2/21/2018 | 413 | Certificate of No Objection - No Order Required Regarding First Monthly Fee Application of Cole Schotz P.C., Delaware Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from November 15, 2017 through December 31, 2017 (related document(s)359) Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 02/21/2018) Email |
2/21/2018 | 412 | Certificate of No Objection - No Order Required Regarding First Fee Statement of Proskauer Rose LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors and Debtors in Possession During the Period from November 15, 2017 through and Including December 31, 2017 (related document(s)358) Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 02/21/2018) Email |
2/20/2018 | 411 | Certificate of No Objection - No Order Required Regarding First Monthly Application of Whiteford, Taylor & Preston LLC as Delaware Counsel to the Official Committee of Unsecured Creditors of Velocity Holding Company, Inc., et al., for the Period November 28, 2017 to December 31, 2017 (related document(s)356) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # 1 Exhibit A) (Stulman, Aaron) (Entered: 02/20/2018) Email |
2/20/2018 | 410 | Affidavit of Publication of Notice of Hearing to Consider Confirmation of the Chapter 11 Plan Filed by the Debtors and Related Voting and Objection Deadlines Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 02/20/2018) Email |
2/15/2018 | 409 | Debtors' Motion for Entry of an Order (A) Extending the Deadline by Which the Debtors Must Assume or Reject Unexpired Leases of Nonresidential Real Property and (B) Granting Related Relief Filed by Velocity Holding Company, Inc.. Hearing scheduled for 3/8/2018 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/1/2018. (Attachments: # 1 Notice # 2 Exhibit A (Proposed Order)) (Reilley, Patrick) Modified docket text on 2/15/2018 (LMD). (Entered: 02/15/2018) Email |
2/15/2018 | 408 | Order Granting Motion of Official Committee of Unsecured Creditors for Leave to File And Serve A Late Reply In Support Of Motion Of Official Committee Of Unsecured Creditors For An Order Authorizing And Directing The Examination Of The Debtors(Related Doc # 397)(related document(s)379, 390, 397) Order Signed on 2/14/2018. (AJL) (Entered: 02/15/2018) Email |
2/14/2018 | 407 | 2/14/2018 Hearing Held/Court Sign-In Sheet (related document(s)394, 396) (LMD) (Entered: 02/14/2018) Email |
2/14/2018 | 406 | PDF with attached Audio File. Court Date & Time [ 2/14/2018 10:30:58 AM ]. File Size [ 1862 KB ]. Run Time [ 00:04:26 ]. (audio_admin). (Entered: 02/14/2018) Email |
2/14/2018 | 405 | Affidavit of Service of Order Enlarging the Time Period Within Which Debtors May Remove Actions. Filed by Donlin, Recano & Co., Inc.. (related document(s)395) (Jordan, Lillian) Modified docket text on 2/14/2018 (LMD). (Entered: 02/14/2018) Email |
2/14/2018 | 404 | Affidavit of Service of Notice of Amended Agenda of Matters Scheduled for Hearing on January 24, 2018. Filed by Donlin, Recano & Co., Inc.. (related document(s)344) (Jordan, Lillian) Modified docket text on 2/14/2018 (LMD). (Entered: 02/14/2018) Email |
2/14/2018 | 403 | Affidavit of Service of Debtors' Opposition to Motion of the Official Committee of Unsecured Creditors for an Order, Pursuant to Section 105(a) of the Bankruptcy Code, Bankruptcy Rule 2004, and Local Bankruptcy Rule 2004-1, Authorizing and Directing the Examination of the Debtors. Filed by Donlin, Recano & Co., Inc.. (related document(s)390) (Jordan, Lillian) Modified docket text on 2/14/2018 (LMD). (Entered: 02/14/2018) Email |
2/14/2018 | 402 | Affidavit of Service of Order Pursuant to Sections 105(a), 365(a), and 554 of the Bankruptcy Code Authorizing the Debtors to Reject Certain Unexpired Leases and Subleases of Nonresidential Real Property and Abandon Any Property that Remains on the Premises Covered by Such Leases and Subleases. Filed by Donlin, Recano & Co., Inc.. (related document(s)348) (Jordan, Lillian) Modified docket text on 2/14/2018 (LMD). (Entered: 02/14/2018) Email |
2/14/2018 | 401 | Order Approving Debtors' Motion for Entry of an Order (I) Approving the Adequacy of the Disclosure Statement, (II) Approving the Solicitation and Notice Procedures With Respect to Confirmation of the Debtors' Proposed Joint Plan of Reorganization, (III) Approving the Forms of Ballots and Notices in Connection Therewith, (IV) Scheduling Certain Dates With Respect Thereto, and (V) Granting Related Relief (related document(s)281, 392) Order Signed on 2/14/2018. (Attachments: # 1 Schedule "1-11") (LMD) (Entered: 02/14/2018) Email |
2/14/2018 | 400 | Affidavit of Service of (i) Joint Chapter 11 Plan of Reorganization of Velocity Holding Company, Inc. and Its Affiliated Debtors; and (ii) Disclosure Statement for the Joint Chapter 11 Plan of Reorganization of Velocity Holding Company, Inc. and its Affiliated Debtors.. Filed by Donlin, Recano & Co., Inc.. (related document(s)347, 349) (Jordan, Lillian) Modified docket text on 2/14/2018 (LMD). (Entered: 02/14/2018) Email |
2/13/2018 | 399 | Affidavit of Service of Notice of Agenda of Matters Scheduled for Hearing on February 14, 2018 at 11:00 a.m. (ET) Before the Honorable Kevin J. Carey. Filed by Donlin, Recano & Co., Inc.. (related document(s)394) (Jordan, Lillian) Modified docket text on 2/14/2018 (LMD). (Entered: 02/13/2018) Email |
2/13/2018 | 398 | Notice of Appearance. The party has consented to electronic service. Filed by Commonwealth of Pennsylvania, Department of Revenue. (Attachments: # 1 Certificate of Service) (Momjian, Chris) (Entered: 02/13/2018) Email |
2/13/2018 | 397 | Motion of Official Committee of Unsecured Creditors for Leave to File and Serve a Late Reply in Support of Motion of Official Committee of Unsecured Creditors for an Order Pursuant to Section 105(a) of the Bankruptcy Code, Bankruptcy Rule 2004, and Local Bankruptcy Rule 2004-1, Authorizing and Directing the Examination of the Debtors (related document(s)379, 390) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Hearing scheduled for 2/14/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B # 3 Certificate of Service) (Stulman, Aaron) Modified docket text on 2/13/2018 (LMD). (Entered: 02/13/2018) Email |
2/13/2018 | 396 | Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)394) Filed by Velocity Holding Company, Inc.. Hearing scheduled for 2/14/2018 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Reilley, Patrick) (Entered: 02/13/2018) Email |
2/12/2018 | 395 | Order Enlarging the Time Period Within Which Debtors May Remove Actions (related document(s)353, 388) Order Signed on 2/12/2018. (LMD) (Entered: 02/12/2018) Email |
2/12/2018 | 394 | Notice of Agenda of Matters Scheduled for Hearing Filed by Velocity Holding Company, Inc.. Hearing scheduled for 2/14/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Reilley, Patrick) (Entered: 02/12/2018) Email |
2/12/2018 | 393 | Notice of Filing of Revised Proposed Order Approving Debtors' Motion for Entry of an Order (I) Approving the Adequacy of the Disclosure Statement, (II) Approving the Solicitation and Notice Procedures With Respect to Confirmation of the Debtors Proposed Joint Plan of Reorganization, (III) Approving the Forms of Ballots and Notices in Connection Therewith, (IV) Scheduling Certain Dates With Respect Thereto, and (V) Granting Related Relief (related document(s)281) Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibit A (Revised Order) # 2 Exhibit B (Blackline)) (Reilley, Patrick) Modified docket text on 2/12/2018 (LMD). (Entered: 02/12/2018) Email |
2/12/2018 | 392 | Notice of Filing of Revised Disclosure Statement for the Joint Chapter 11 Plan of Reorganization of Velocity Holding Company, Inc. and its Affiliated Debtors (related document(s)280) Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibit A (Revised Disclosure Statement) # 2 Exhibit B (Blackline)) (Reilley, Patrick) Modified docket text on 2/12/2018 (LMD). (Entered: 02/12/2018) Email |
2/12/2018 | 391 | Notice of Filing of Revised Joint Chapter 11 Plan of Reorganization of Velocity Holding Company, Inc. and its Affiliated Debtors (related document(s)279) Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibit A (Revised Plan) # 2 Exhibit B (Blackline)) (Reilley, Patrick) Modified docket text on 2/12/2018 (LMD). (Entered: 02/12/2018) Email |
2/12/2018 | 390 | Debtors' Opposition to Motion of the Official Committee of Unsecured Creditors for an Order, Pursuant to Section 105(a) of the Bankruptcy Code, Bankruptcy Rule 2004, and Local Bankruptcy Rule 2004-1, Authorizing and Directing the Examination of the Debtors (related document(s)379) Filed by Velocity Holding Company, Inc. (Attachments: # 1 Exhibits 1-5) (Reilley, Patrick) Modified docket text on 2/12/2018 (LMD). (Entered: 02/12/2018) Email |
2/9/2018 | 389 | Request for Service of Notices Filed by Oracle America, Inc.. (Christianson, Shawn) (Entered: 02/09/2018) Email |
2/9/2018 | 388 | Certificate of No Objection Regarding Debtors' Motion for Entry of an Order Enlarging the Time Period Within Which Debtors May Remove Actions (related document(s)353) Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 02/09/2018) Email |
2/8/2018 | 387 | Notice of Withdrawal of Motion of U.S. Bank National Association d/b/a U.S. Bank Equipment Finance for Relief from the Automatic Stay (related document(s)366) Filed by U.S. Bank National Association d/b/a U.S. Bank Equipment Finance. (Attachments: # 1 Certificate of Service # 2 Service List) (Humiston, Shannon) (Entered: 02/08/2018) Email |
2/7/2018 | 386 | Limited Objection and Reservation of Rights of the Official Committee of Unsecured Creditors to Debtors' Motion for Entry of an Order (I) Approving the Adequacy of the Disclosure Statement, (II) Approving the Solicitation and Notice Procedures with Respect to Confirmation of the Debtors' Proposed Joint Plan of Reorganization, (III) Approving the Forms of Ballots and Notices in Connection Therewith, (IV) Scheduling Certain Dates with Respect Thereto, and (V) Granting Related Relief (related document(s)281) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Attachments: # 1 Certificate of Service) (Stulman, Aaron) (Entered: 02/07/2018) Email |
2/7/2018 | 385 | Certificate of Mailing of Notice of Bar Dates for Filing Proofs of Claim. Filed by Donlin, Recano & Co., Inc.. (related document(s)347) (Jordan, Lillian) (Entered: 02/07/2018) Email |
2/6/2018 | 384 | Notice of Entry of Order Shortening Notice and Hearing on Motion of Official Committee of Unsecured Creditors for an Order, Pursuant to Section 105(a) of the Bankruptcy Code, Bankruptcy Rule 2004, and Local Bankruptcy Rule 2004-1, Authorizing and Directing the Examination of the Debtors; Objection Deadline: February 12, 2018 at 12:00 p.m. (ET) (related document(s)379, 380, 381) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Hearing scheduled for 2/14/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/12/2018. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Stulman, Aaron) Modified docket text on 2/7/2018 (LMD). (Entered: 02/06/2018) Email |
2/6/2018 | 383 | Withdrawal of Claim . Filed by Northwest ISD. (Weller, Helen) (Entered: 02/06/2018) Email |
2/6/2018 | 382 | Withdrawal of Claim . Filed by Tarrant County. (Weller, Helen) (Entered: 02/06/2018) Email |
2/6/2018 | 381 | Order Granting Motion of Official Committee of Unsecured Creditors for Entry of an Order Shortening the Notice Periods with Respect to the Motion of Official Committee of Unsecured Creditors for an Order, Pursuant to Section 105(a) of the Bankruptcy Code, Bankruptcy Rule 2004, and Local Bankruptcy Rule 2004-1, Authorizing and Directing the Examination of the Debtors (related document(s)379, 380) Order Signed on 2/6/2018. (LMD) (Entered: 02/06/2018) Email |
2/5/2018 | 380 | Motion of Official Committee of Unsecured Creditors for Entry of an Order Shortening the Notice Periods with Respect to the Motion of Official Committee of Unsecured Creditors for an Order, Pursuant to Section 105(a) of the Bankruptcy Code, Bankruptcy Rule 2004, and Local Bankruptcy Rule 2004-1, Authorizing and Directing the Examination of the Debtors (related document(s)379) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # 1 Exhibit A - Proposed Order # 2 Certificate of Service) (Stulman, Aaron) Modified docket text on 2/6/2018 (LMD). (Entered: 02/05/2018) Email |
2/5/2018 | 379 | Motion of Official Committee of Unsecured Creditors for an Order, Pursuant to Section 105(a) of the Bankruptcy Code, Bankruptcy Rule 2004, and Local Bankruptcy Rule 2004-1, Authorizing and Directing the Examination of the Debtors Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # 1 Exhibit A - Proposed Order # 2 Certificate of Service) (Stulman, Aaron) Modified docket text on 2/6/2018 (LMD). (Entered: 02/05/2018) Email |
2/5/2018 | 378 | Notice of Appearance. The party has consented to electronic service. Filed by IBM Corporation. (LMD) (Entered: 02/05/2018) Email |
2/2/2018 | 377 | Affidavit of Service of Order Appointing Fee Examiner and Establishing Related Procedures Concerning Compensation and Reimbursement of Expenses of Professionals and Consideration of Fee Applications. Filed by Donlin, Recano & Co., Inc.. (related document(s)373) (Jordan, Lillian) Modified docket text on 2/2/2018 (LMD). (Entered: 02/02/2018) Email |
2/1/2018 | 376 | Notice of Appearance. The party has consented to electronic service. Filed by Robert M. Fishman. (Horan, Thomas) (Entered: 02/01/2018) Email |
2/1/2018 | 375 | Re-Notice of Motion of U.S. Bank National Association d/b/a U.S. Bank Equipment Finance for Relief from the Automatic Stay (related document(s)366, 372, 374) Filed by U.S. Bank National Association d/b/a U.S. Bank Equipment Finance Hearing scheduled for 2/14/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/8/2018. (Attachments: # 1 Certificate of Service # 2 Schedule) (Humiston, Shannon) Modified docket text on 2/2/2018 (LMD). (Entered: 02/01/2018) Email |
2/1/2018 | 374 | Order Approving Motion to Shorten Notice Regarding the Motion of U.S. Bank National Association d/b/a U.S. Bank Equipment Finance for Relief from the Automatic Stay (related document(s)372) Order Signed on 2/1/2018. (LMD) (Entered: 02/01/2018) Email |
2/1/2018 | 373 | Order Appointing Fee Examiner and Establishing Related Procedures Concerning Compensation and Reimbursement of Expenses of Professionals and Consideration of Fee Applications (related document(s)370) Order Signed on 1/31/2018. (LMD) (Entered: 02/01/2018) Email |
1/31/2018 | 372 | Motion to Shorten Notice Regarding the Motion of U.S. Bank National Association d/b/a U.S. Bank Equipment Finance for Relief from the Automatic Stay (related document(s)366) Filed by U.S. Bank National Association d/b/a U.S. Bank Equipment Finance. (Attachments: # 1 Proposed Form of Order # 2 Certificate of Service) (Humiston, Shannon) (Entered: 01/31/2018) Email |
1/31/2018 | 371 | First Monthly Application of Foley & Lardner LLP for Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the period November 28, 2017 to December 31, 2017 Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Objections due by 2/21/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Stulman, Aaron) Modified docket text on 2/1/2018 (LMD). (Entered: 01/31/2018) Email |
1/31/2018 | 370 | Certification of Counsel Regarding Order Appointing Fee Examiner and Establishing Related Procedures Concerning Compensation and Reimbursement of Expenses of Professionals and Consideration of Fee Applications Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibit A (Proposed Order)) (Reilley, Patrick) (Entered: 01/31/2018) Email |
1/31/2018 | 369 | Affidavit of Service of Corporate Monthly Operating Report; First Monthly Application of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the Period of November 15, 2017 through December 31, 2017; and Statement of Fees and Expenses Paid to Ordinary Course Professionals for Services Rendered. Filed by Donlin, Recano & Co., Inc.. (related document(s)363, 364, 365) (Jordan, Lillian) Modified docket text on 1/31/2018 (LMD). (Entered: 01/31/2018) Email |
1/31/2018 | 368 | Affidavit of Publication of Notice of Entry of Bar Date Order Establishing Deadlines for Filing of Claims Against the Debtors Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibit A) (Reilley, Patrick) (Entered: 01/31/2018) Email |
1/30/2018 | 367 | Receipt of filing fee for Motion for Relief From Stay (B)(17-12442-KJC) [motion,mrlfsty] ( 181.00). Receipt Number 8738281, amount $ 181.00. (U.S. Treasury) (Entered: 01/30/2018) Email |
1/30/2018 | 366 | Motion for Relief from Stay (FEE) . Fee Amount $181. Filed by U.S. Bank National Association d/b/a U.S. Bank Equipment Finance. Hearing scheduled for 2/21/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/14/2018. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Notice # 5 Proposed Form of Order # 6 Certificate of Service) (Humiston, Shannon) (Entered: 01/30/2018) Email |
1/30/2018 | 365 | Statement of Fees and Expenses Paid to Ordinary Course Professionals for Services Rendered (related document(s)175) Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibit A) (Reilley, Patrick) Modified docket text on 1/30/2018 (LMD). (Entered: 01/30/2018) Email |
1/30/2018 | 364 | Monthly Application for Compensation (First) of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the period November 15, 2017 to December 31, 2017 Filed by Donlin, Recano & Co., Inc.. Objections due by 2/21/2018. (Attachments: # 1 Notice # 2 Exhibits A-B) (Reilley, Patrick) (Entered: 01/30/2018) Email |
1/30/2018 | 363 | Debtor-In-Possession Monthly Operating Report for Filing Period through December 31, 2017 Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 01/30/2018) Email |
1/29/2018 | 362 | First Monthly Application for Compensation and Reimbursement of Expenses of Province, Inc., as Financial Advisor to the Official Committee of Unsecured Creditors for the period November 29, 2017 to December 31, 2017 Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Objections due by 2/19/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Stulman, Aaron) Modified docket text on 1/30/2018 (LMD). (Entered: 01/29/2018) Email |
1/29/2018 | 361 | Affidavit of Service of Corporate Monthly Operating Report Amended; First Fee Statement of Proskauer Rose LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors and Debtors and Possession During the Period from November 15, 2017 Through and Including December 31, 2017; and First Monthly Fee Application of Cole Schotz P.C., Delaware Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period of November 15, 2017 Through December 31, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)357, 358, 359) (Jordan, Lillian) Modified docket text on 1/30/2018 (LMD). (Entered: 01/29/2018) Email |
1/26/2018 | 360 | Declaration of Disinterestedness of KBF CPAS LLC Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business, and (II) Granting Related Relief Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 01/26/2018) Email |
1/26/2018 | 359 | Monthly Application for Compensation (First) of Cole Schotz P.C., Delaware Co-Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the period Novemeber 15, 2017 to December 31, 2017 Filed by Cole Schotz P.C.. Objections due by 2/16/2018. (Attachments: # 1 Notice # 2 Exhibits A-B) (Reilley, Patrick) (Entered: 01/26/2018) Email |
1/26/2018 | 358 | Monthly Application for Compensation (First) of Proskauer Rose LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors and Debtors in Possession for the period Novemeber 15, 2017 to December 31, 2017 Filed by Proskauer Rose LLP. Objections due by 2/16/2018. (Attachments: # 1 Notice # 2 Exhibit A) (Reilley, Patrick) (Entered: 01/26/2018) Email |
1/26/2018 | 357 | Amended Debtor-In-Possession Monthly Operating Report for Filing Period through November 30, 2017 (related document(s)252) Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 01/26/2018) Email |
1/26/2018 | 356 | First Monthly Application of Whiteford, Taylor & Preston LLC as Delaware Counsel to the Official Committee of Unsecured Creditors of Velocity Holding Company, Inc., et al., for the period November 28, 2017 to December 31, 2017 Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Objections due by 2/16/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Good, L. Katherine) Modified docket text on 1/29/2018 (LMD). (Entered: 01/26/2018) Email |
1/25/2018 | 355 | Affidavit/Declaration of Mailing of (i) AP Services, LLC Staffing Report for the Period from December 1, 2017 through December 31, 2017; and (ii) Notice of Filing by AP Services, LLC of the Report of Compensation Earned and Expenses Incurred for the Period from December 1, 2017 through December 31, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)286, 287) (Jordan, Lillian) (Entered: 01/25/2018) Email |
1/24/2018 | 354 | Affidavit/Declaration of Mailing of Notice of Debtors' Motion for Entry of an Order Enlarging the Time Period Within Which Debtors May Remove Actions. Filed by Donlin, Recano & Co., Inc.. (related document(s)353) (Jordan, Lillian) (Entered: 01/24/2018) Email |
1/24/2018 | 353 | Debtors' Motion for Entry of an Order Enlarging the Time Period Within Which Debtors May Remove Actions. Filed by Velocity Holding Company, Inc.. Hearing scheduled for 2/14/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/7/2018. (Attachments: # 1 Notice # 2 Exhibit A (Proposed Order)) (Reilley, Patrick) Modified Text on 1/25/2018 (LB). (Entered: 01/24/2018) Email |
1/24/2018 | 352 | Affidavit/Declaration of Mailing of Notice of Rescheduled Hearing. Filed by Donlin, Recano & Co., Inc.. (related document(s)332) (Jordan, Lillian) (Entered: 01/24/2018) Email |
1/23/2018 | 351 | Affidavit/Declaration of Mailing of Notice of Filing of Exhibits to the Disclosure Statement for the Joint Chapter 11 Plan of Reorganization of Velocity Holding Company, Inc. and Its Affiliated Debtors. Filed by Donlin, Recano & Co., Inc.. (related document(s)331) (Jordan, Lillian) (Entered: 01/23/2018) Email |
1/23/2018 | 350 | Affidavit/Declaration of Service Re: Order Granting Motion of Kamalu Kabalis, Carla Carpenter-Kabalis, Sisoye Kabalis, Jr., K.K.G.K, K.M.K., and Christine Masulit for Relief from Stay to Proceed with Hawaii Product Liability and Negligence Action (related document(s)346) Filed by Kamalu Kabalis, Carla Carpenter-Kabalis, Sisoye Kabalis, Jr., K.K.G.K., K.M.K, and Christine Masulit. (Flasser, Gregory) (Entered: 01/23/2018) Email |
1/22/2018 | 349 | Order Approving Debtors' Application for Entry of an Order Authorizing the Debtors to Employ and Retain Ernst & Young LLP as Audit and Tax Services Provider for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc # 261, 330). Signed on 1/22/2018. (SJS) (Entered: 01/22/2018) Email |
1/22/2018 | 348 | Order Authorizing the Debtors to Reject Certain Unexpired Leases and Subleases of Nonresidential Real Property and Abandon Any Property that Remains on the Premises Covered by Such Leases and Subleases (Related Doc # 260, 339). Signed on 1/22/2018. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (SJS) (Entered: 01/22/2018) Email |
1/22/2018 | 347 | Order Granting Debtors' Motion for Order (I) Establishing Bar Dates for Filing Claims Against the Debtors and (II) Approving Form and Manner of Notice Thereof (related document(s)259, 338). Proofs of Claims due by 3/13/2018. Government Proof of Claim due by 5/14/2018. Signed on 1/22/2018. (Attachments: # 1 Exhibit 1 - Bar Date Notice # 2 Exhibit 2 - Proof of Claim Form # 3 Exhibit 3 - Publication Notice) (SJS) (Entered: 01/22/2018) Email |
1/22/2018 | 346 | Order Granting Motion of Kamalu Kabalis, Carla Carpenter-Kabalis, Sisoye Kabalis, Jr., K.K.G.K, K.M.K., and Christine Masulit for Relief from Stay to Proceed with Hawaii Product Liability and Negligence Action (Related Doc # 258, 329). Signed on 1/22/2018. (SJS) (Entered: 01/22/2018) Email |
1/22/2018 | 345 | Declaration of Disinterestedness of Globalview Advisors LLC Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business, and (II) Granting Related Relief (related document(s)175) Filed by Globalview Advisors LLC. (Bollard, William) (Entered: 01/22/2018) Email |
1/22/2018 | 344 | HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. (related document(s)340) Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 01/22/2018) Email |
1/22/2018 | 343 | Affidavit/Declaration of Mailing of Joint Chapter 11 Plan of Reorganization of Velocity Holding Company, Inc. and Its Affiliated Debtors; and Disclosure Statement for the Joint Chapter 11 Plan of Reorganization of Velocity Holding Company, Inc. and Its Affiliated Debtors. Filed by Donlin, Recano & Co., Inc.. (related document(s)279, 280) (Jordan, Lillian) (Entered: 01/22/2018) Email |
1/22/2018 | 342 | Affidavit/Declaration of Mailing of Debtors Motion for Entry of an Order (I) Approving the Adequacy of the Disclosure Statement, (II) Approving the Solicitation and Notice Procedures with Respect to Confirmation of the Debtors Proposed Joint Plan of Reorganization, (III) Approving the Forms of Ballots and Notices in Connection Therewith, (IV) Scheduling Certain Dates with Respect Thereto, and (V) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)281) (Jordan, Lillian) (Entered: 01/22/2018) Email |
1/22/2018 | 341 | Affidavit/Declaration of Mailing of Final Order (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)278) (Jordan, Lillian) (Entered: 01/22/2018) Email |
1/22/2018 | 340 | Notice of Agenda of Matters Scheduled for Hearing Filed by Velocity Holding Company, Inc.. Hearing scheduled for 1/24/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Reilley, Patrick) (Entered: 01/22/2018) Email |
1/22/2018 | 339 | Certification of Counsel Regarding Debtors' Motion for Order Pursuant to Sections 105(a), 365(a), and 554 of the Bankruptcy Code Authorizing the Debtors to Reject Certain Unexpired Leases and Certain Related Subleases of Nonresidential Real Property and Abandon Any Property That Remains on the Premises Covered by Such Leases and Subleases (related document(s)260, 288, 337) Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibit A (Revised Order) # 2 Exhibit B (Blackline)) (Reilley, Patrick) (Entered: 01/22/2018) Email |
1/22/2018 | 338 | Certification of Counsel Regarding Debtors' Motion for Order Pursuant to Sections 105(a), 501, 502, 503 and 1111(a) of the Bankruptcy Code, Bankruptcy Rules 2002 and 3003(c), and Local Rules 1009-2 and 2002-1(e), (I) Establishing Bar Dates For Filing Claims Against the Debtors and (II) Approving Form and Manner of Notice Thereof (related document(s)259) Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibit A (Revised Order) # 2 Exhibit B (Blackline)) (Reilley, Patrick) (Entered: 01/22/2018) Email |
1/19/2018 | 337 | Notice of Withdrawal of Objection To Lease Rejection (related document(s)288) Filed by Bridgetown Enterprises Inc.. (Attachments: # 1 Certificate of Service) (Hehn, Curtis) (Entered: 01/19/2018) Email |
1/19/2018 | 336 | Notice of Withdrawal of Objection To Lease Rejection Filed by Bridgetown Enterprises Inc.. (Attachments: # 1 Certificate of Service) (Hehn, Curtis) (Entered: 01/19/2018) Email |
1/19/2018 | 335 | Notice of Withdrawal of Docket No. 333 (related document(s)333) Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 01/19/2018) Email |
1/19/2018 | 334 | Notice of Appearance. The party has consented to electronic service. Filed by U.S. Bank National Association d/b/a U.S. Bank Equipment Finance. (Attachments: # 1 Certificate of Service) (Humiston, Shannon) (Entered: 01/19/2018) Email |
1/19/2018 | 333 | **WITHDRAWN 1/19/18...SEE DOCKET #335** Certification of Counsel Regarding Debtors' Motion for Order Pursuant to Sections 105(a), 501, 502, 503 and 1111(a) of the Bankruptcy Code, Bankruptcy Rules 2002 and 3003(c), and Local Rules 1009-2 and 2002-1(e), (I) Establishing Bar Dates For Filing Claims Against the Debtors and (II) Approving Form and Manner of Notice Thereof (related document(s)259) Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibit A (Revised Order) # 2 Exhibit B (Blackline)) (Reilley, Patrick) Modified on 1/22/2018 (LB). (Entered: 01/19/2018) Email |
1/19/2018 | 332 | Notice of Rescheduled Hearing (Hearing Scheduled for 1/23/2018 at 3:00 p.m. Has Been Rescheduled to 1/24/2018 at 11:00 a.m.) Filed by Velocity Holding Company, Inc.. Hearing scheduled for 1/24/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Reilley, Patrick) Modified docket text on 1/19/2018 (LMD). (Entered: 01/19/2018) Email |
1/18/2018 | 331 | Notice of Filing of Exhibits to the Disclosure Statement for the Joint Chapter 11 Plan of Reorganization of Velocity Holding Company, Inc. and its Affiliated Debtors (related document(s)280) Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibit B (Financial Projections) # 2 Exhibit C (Unaudited Liquidation Analysis) # 3 Exhibit D (Unaudited Valuation Analysis)) (Reilley, Patrick) Modified docket text on 1/19/2018 (LMD). (Entered: 01/18/2018) Email |
1/18/2018 | 330 | Certificate of No Objection Regarding Debtors' Application for Entry of an Order Authorizing the Debtors to Employ and Retain Ernst & Young LLP as Tax and Audit Services Provider for the Debtors Nunc Pro Tunc to the Petition Date (related document(s)261) Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 01/18/2018) Email |
1/18/2018 | 329 | Certification of Counsel Regarding Motion for Relief from Stay to Proceed with Hawaii Product Liability and Negligence Action (related document(s)258) Filed by Kamalu Kabalis, Carla Carpenter-Kabalis, Sisoye Kabalis, Jr., K.K.G.K., K.M.K, and Christine Masulit. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Flasser, Gregory) (Entered: 01/18/2018) Email |
1/18/2018 | 328 | Order Establishing Information Sharing Procedures for Compliance with 11 U.S.C. §§ 1102(b)(3) and 1103(c) Nunc Pro Tunc to November 28, 2017 (related document(s)257, 327) Order Signed on 1/18/2018. (LMD) (Entered: 01/18/2018) Email |
1/17/2018 | 327 | Certificate of No Objection Regarding Motion of Official Committee of Unsecured Creditors for an Order Establishing Information Sharing Procedures for Compliance with 11 U.S.C. §§ 1102(b)(3) and 1103(c) Nunc Pro Tunc to November 28, 2017 (related document(s)257) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # 1 Exhibit A - Proposed Order) (Stulman, Aaron) (Entered: 01/17/2018) Email |
1/17/2018 | 326 | Schedules/Statements filed: , Stmt of Financial Affairs,. for J&P Cycles, LLC Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 01/17/2018) Email |
1/16/2018 | 325 | Schedules/Statements filed: , Stmt of Financial Affairs,. for V&H Performance, LLC Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 01/16/2018) Email |
1/16/2018 | 324 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. for V&H Performance, LLC Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 01/16/2018) Email |
1/16/2018 | 323 | Schedules/Statements filed: , Stmt of Financial Affairs,. for Renthal America, Inc. Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 01/16/2018) Email |
1/16/2018 | 322 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. for Renthal America, Inc. Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 01/16/2018) Email |
1/16/2018 | 321 | Schedules/Statements filed: , Stmt of Financial Affairs,. for Performance Machine, LLC Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 01/16/2018) Email |
1/16/2018 | 320 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. for Performance Machine, LLC Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 01/16/2018) Email |
1/16/2018 | 319 | Schedules/Statements filed: , Stmt of Financial Affairs,. for Mustang Motorcycle Products, LLC Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 01/16/2018) Email |
1/16/2018 | 318 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. for Mustang Motorcycle Products, LLC Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 01/16/2018) Email |
1/16/2018 | 317 | Schedules/Statements filed: , Stmt of Financial Affairs,. for Motorcycle USA LLC Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 01/16/2018) Email |
1/16/2018 | 316 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. for Motorcycle USA LLC Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 01/16/2018) Email |
1/16/2018 | 315 | Schedules/Statements filed: , Stmt of Financial Affairs,. for Motorcycle Superstore, Inc. Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 01/16/2018) Email |
1/16/2018 | 314 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. for Motorcycle Superstore, Inc. Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 01/16/2018) Email |
1/16/2018 | 313 | Schedules/Statements filed: , Stmt of Financial Affairs,. for MAGNET Force, LLC Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 01/16/2018) Email |
1/16/2018 | 312 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. for MAGNET Force, LLC Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 01/16/2018) Email |
1/16/2018 | 311 | Schedules/Statements filed: , Stmt of Financial Affairs,. for MAG Creative Group, LLC Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 01/16/2018) Email |
1/16/2018 | 310 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. for MAG Creative Group, LLC Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 01/16/2018) Email |
1/16/2018 | 309 | Schedules/Statements filed: , Stmt of Financial Affairs,. for Kuryakyn Holdings, LLC Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 01/16/2018) Email |
1/16/2018 | 308 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. for Kuryakyn Holdings, LLC Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 01/16/2018) Email |
1/16/2018 | 307 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. for J&P Cycles, LLC Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 01/16/2018) Email |
1/16/2018 | 306 | Schedules/Statements filed: , Stmt of Financial Affairs,. for DFR Acquisition Corp. Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 01/16/2018) Email |
1/16/2018 | 305 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. for DFR Acquisition Corp. Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 01/16/2018) Email |
1/16/2018 | 304 | Schedules/Statements filed: , Stmt of Financial Affairs,. for Motorsport Aftermarket Group, Inc. Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 01/16/2018) Email |
1/16/2018 | 303 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. for Motorsport Aftermarket Group, Inc. Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 01/16/2018) Email |
1/16/2018 | 302 | Schedules/Statements filed: , Stmt of Financial Affairs,. for Tucker Rocky Corporation Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 01/16/2018) Email |
1/16/2018 | 301 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. for Tucker Rocky Corporation Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 01/16/2018) Email |
1/16/2018 | 300 | Schedules/Statements filed: , Stmt of Financial Affairs,. for Rally Holdings, LLC Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 01/16/2018) Email |
1/16/2018 | 299 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. for Rally Holdings, LLC Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 01/16/2018) Email |
1/16/2018 | 298 | Schedules/Statements filed: , Stmt of Financial Affairs,. for Tucker-Rocky Georgia, LLC Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 01/16/2018) Email |
1/16/2018 | 297 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. for Tucker-Rocky Georgia, LLC Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 01/16/2018) Email |
1/16/2018 | 296 | Schedules/Statements filed: , Stmt of Financial Affairs,. for Ralco Holdings, Inc. Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 01/16/2018) Email |
1/16/2018 | 295 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. for Ralco Holdings, Inc. Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 01/16/2018) Email |
1/16/2018 | 294 | Schedules/Statements filed: , Stmt of Financial Affairs,. for Ed Tucker Distributor, Inc. Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 01/16/2018) Email |
1/16/2018 | 293 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. for Ed Tucker Distributor, Inc. Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 01/16/2018) Email |
1/16/2018 | 292 | Schedules/Statements filed: , Stmt of Financial Affairs,. for Velocity Pooling Vehicle, LLC Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 01/16/2018) Email |
1/16/2018 | 291 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. for Velocity Pooling Vehicle, LLC Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 01/16/2018) Email |
1/16/2018 | 290 | Schedules/Statements filed: , Stmt of Financial Affairs,. for Velocity Holding Company, Inc. Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 01/16/2018) Email |
1/16/2018 | 289 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. for Velocity Holding Company, Inc. Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 01/16/2018) Email |
1/16/2018 | 288 | Objection to Debtor's Claim to Exemptions -- Objection to Lease Rejection (Bridgetown Enterprises, Inc.) Filed by Bridgetown Enterprises Inc.. Hearing scheduled for 1/23/2018 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # 1 Declaration of David Chalmers in Support of Objection to Lease Rejection (Bridgetown Enterprises, Inc.) # 2 Exhibit 1 to Declaration # 3 Exhibit 2 to Declaration # 4 Exhibit 3 to Declaration # 5 Certificate of Service) (Hehn, Curtis) (Entered: 01/16/2018) Email |
1/12/2018 | 287 | Application for Compensation (Notice of Filing by AP Services, LLC of the Report of Compensation Earned and Expenses Incurred) for the period from December 1, 2017 to December 31, 2017 Filed by Velocity Holding Company, Inc.. Objections due by 2/13/2018. (Attachments: # 1 Exhibits A-D) (Reilley, Patrick) (Entered: 01/12/2018) Email |
1/12/2018 | 286 | Monthly Staffing Report for Filing Period December 1, 2017 through December 31, 2017 of AP Services, LLC Filed by Velocity Holding Company, Inc.. Objections due by 2/13/2018. (Attachments: # 1 Exhibit A) (Reilley, Patrick) (Entered: 01/12/2018) Email |
1/11/2018 | 285 | Affidavit of Service of Notice of Hearing on Disclosure Statement. Filed by Donlin, Recano & Co., Inc.. (related document(s)282) (Jordan, Lillian) Modified docket text on 1/12/2018 (LMD). (Entered: 01/11/2018) Email |
1/11/2018 | 284 | Order Authorizing RK Japan Co. Ltd and RK Excel America, Inc. to Permanently Redact Confidential Information Attached to Proofs of Claims and Replace Confidential Information with Invoice Summary (related document(s)253, 283) Order Signed on 1/11/2018. (LMD) (Entered: 01/11/2018) Email |
1/10/2018 | 283 | Certificate of No Objection Regarding Motion of RK Japan Co. Ltd. And RK Excel America, In., to Permanently Redact Confidential Information Attached to Proofs of Claims and Replace Confidential Information with Invoice Summary (related document(s)253) Filed by RK Japan Co. Ltd. and RK Excel America, Inc.. (Busenkell, Michael) (Entered: 01/10/2018) Email |
1/10/2018 | 282 | Notice of Hearing on Disclosure Statement (related document(s)280) Filed by Velocity Holding Company, Inc.. Hearing scheduled for 2/14/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/7/2018. (Reilley, Patrick) (Entered: 01/10/2018) Email |
1/10/2018 | 281 | Debtors' Motion for Entry of an Order (I) Approving the Adequacy of the Disclosure Statement, (II) Approving the Solicitation and Notice Procedures With Respect to Confirmation of the Debtors' Proposed Joint Plan of Reorganization, (III) Approving the Forms of Ballots and Notices in Connection Therewith, (IV) Scheduling Certain Dates With Respect Thereto, and (V) Granting Related Relief Filed by Velocity Holding Company, Inc.. Hearing scheduled for 2/14/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/7/2018. (Attachments: # 1 Notice # 2 Exhibit A (Proposed Order)) (Reilley, Patrick) Modified docket text on 1/10/2018 (LMD). (Entered: 01/10/2018) Email |
1/10/2018 | 280 | Disclosure Statement for the Joint Chapter 11 Plan of Reorganization of Velocity Holding Company, Inc. and its Affiliated Debtors (related document(s)279) Filed by Velocity Holding Company, Inc. (Reilley, Patrick) (Entered: 01/10/2018) Email |
1/10/2018 | 279 | Joint Chapter 11 Plan of Reorganization of Velocity Holding Company, Inc. and its Affiliated Debtors Filed by Velocity Holding Company, Inc. (Reilley, Patrick) Modified docket text on 1/10/2018 (LMD). (Entered: 01/10/2018) Email |
1/9/2018 | 278 | Order (FINAL) (I) Authorizing The Debtors To (A) Pay Prepetition Wages, Salaries, Other Compensation, And Reimbursable Expenses And (B) Continue Employee Benefits Programs, And (II) Granting Related Relief. (related document(s)9, 44, 192, 197, 270) Order Signed on 1/9/2018. (BJM) (Entered: 01/09/2018) Email |
1/8/2018 | 277 | Notice of Reclamation of Claim. Filed by McMaster-Carr Supply Company. (LMD) (Entered: 01/08/2018) Email |
1/8/2018 | 276 | Affidavit of Service Regarding Order Authorizing Pirelli Tire LLC to Permanently Redact Exhibit 1 to Notice of Reclamation Demand and Replace Confidential Information with Invoice Summary (related document(s)274) Filed by Pirelli Tire LLC. (Keenan, Benjamin) Modified docket text on 1/8/2018 (LMD). (Entered: 01/08/2018) Email |
1/5/2018 | 275 | Affidavit of Service of Corporate Monthly Operating Report. Filed by Donlin, Recano & Co., Inc.. (related document(s)252) (Jordan, Lillian) Modified docket text on 1/8/2018 (LMD). (Entered: 01/05/2018) Email |
1/5/2018 | 274 | Order Authorizing Pirelli Tire LLC to Permanently Redact Exhibit 1 to Notice of Reclamation Demand and Replace Confidential Information with Invoice Summary (related document(s)138, 226, 269) Order Signed on 1/5/2018. (Attachments: # 1 Exhibit "1") (LMD) (Entered: 01/05/2018) Email |
1/5/2018 | 273 | Order Granting Application of Official Committee of Unsecured Creditors of Velocity Holding Company, Inc., et al., for Entry of an Order Authorizing the Employment and Retention of Whiteford, Taylor & Preston LLC as Delaware Counsel Nunc Pro Tunc to November 28, 2017 (related document(s)234, 268) Order Signed on 1/5/2018. (LMD) (Entered: 01/05/2018) Email |
1/5/2018 | 272 | Order Authorizing and Approving the Employment of Province, Inc. as Financial Advisor to the Official Committee of Unsecured Creditors Effective as of November 29, 2017 (related document(s)233, 267) Order Signed on 1/5/2018. (LMD) (Entered: 01/05/2018) Email |
1/5/2018 | 271 | Order Authorizing the Employment and Retention of Foley & Lardner LLP as Counsel to the Official Committee of Unsecured Creditors of Velocity Holding Company, Inc., et al., Nunc Pro Tunc to November 28, 2017 (related document(s)232, 266) Order Signed on 1/5/2018. (LMD) (Entered: 01/05/2018) Email |
1/5/2018 | 270 | Certificate of No Objection Regarding Supplement to Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief (related document(s)9, 44, 192, 197) Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 01/05/2018) Email |
1/5/2018 | 269 | Certificate of No Objection Regarding Motion for Entry of an Order Authorizing Pirelli Tire LLC to Permanently Redact Exhibit 1 to Notice of Reclamation Demand and Replace Confidential Information with Invoice Summary (related document(s)226) Filed by Pirelli Tire LLC. (Attachments: # 1 Certificate of Service) (Keenan, Benjamin) (Entered: 01/05/2018) Email |
1/4/2018 | 268 | Certificate of No Objection Regarding Application of Official Committee of Unsecured Creditors of Velocity Holding Company, Inc., et al., for Entry of an Order Authorizing the Employment and Retention of Whiteford, Taylor & Preston LLC as Delaware Counsel Nunc Pro Tunc to November 28, 2017 (related document(s)234) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # 1 Exhibit A - Proposed Order) (Stulman, Aaron) (Entered: 01/04/2018) Email |
1/4/2018 | 267 | Certificate of No Objection Regarding Application for Entry for an Order Authorizing the Employment of Province, Inc. as Financial Advisor to the Official Committee of Unsecured Creditors Effective as of November 29, 2017 (related document(s)233) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # 1 Exhibit A - Proposed Order) (Stulman, Aaron) (Entered: 01/04/2018) Email |
1/4/2018 | 266 | Certificate of No Objection Regarding Application of Official Committee of Unsecured Creditors of Velocity Holding Company, Inc., et al., for Entry of an Order Authorizing the Employment and Retention of Foley & Lardner LLP as Committee Counsel Nunc Pro Tunc to November 28, 2017 (related document(s)232) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # 1 Exhibit A - Proposed Order) (Stulman, Aaron) (Entered: 01/04/2018) Email |
1/4/2018 | 265 | Affidavit of Service of Debtors Motion for Entry of Order, Pursuant to Sections 105(a), 365(a), and 554 of the Bankruptcy Code Authorizing the Debtors to Reject Certain Unexpired Leases and Certain Related Subleases of Nonresidential Real Property and Abandon Any Property That Remains on the Premises Covered by Such Leases and Subleases. Filed by Donlin, Recano & Co., Inc.. (related document(s)260) (Jordan, Lillian) Modified docket text on 1/5/2018 (LMD). (Entered: 01/04/2018) Email |
1/4/2018 | 264 | Affidavit of Service of Debtors Motion for Order (I) Establishing Bar Dates for Filing Claims Against the Debtors and (II) Approving Form and Manner of Notice Thereof; and Debtors Application for Entry of an Order Authorizing the Debtors to Employ and Retain Ernst & Young LLP as Tax and Audit Services Provider for the Debtors Nunc Pro Tunc to the Petition Date. Filed by Donlin, Recano & Co., Inc.. (related document(s)259, 261) (Jordan, Lillian) Modified docket text on 1/5/2018 (LMD). (Entered: 01/04/2018) Email |
1/3/2018 | 263 | Request for Service of Notices. Filed by AmTrust North America, Inc. on behalf of AmTrust International Underwriters Limited. (Hochheiser, Alan) (Entered: 01/03/2018) Email |
1/3/2018 | 262 | Receipt of filing fee for Motion for Relief From Stay (B)(17-12442-KJC) [motion,mrlfsty] ( 181.00). Receipt Number 8706677, amount $ 181.00. (U.S. Treasury) (Entered: 01/03/2018) Email |
1/2/2018 | 261 | Application/Motion to Employ/Retain Ernst & Young LLP as Tax and Audit Services Provider for the Debtors Nunc Pro Tunc to the Petition Date Filed by Velocity Holding Company, Inc.. Hearing scheduled for 1/23/2018 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/16/2018. (Attachments: # 1 Notice # 2 Exhibit A (Fung Affidavit) # 3 Exhibit B (Proposed Order)) (Reilley, Patrick) (Entered: 01/02/2018) Email |
1/2/2018 | 260 | Debtors' Motion for Order Pursuant to Sections 105(a), 365(a), and 554 of the Bankruptcy Code Authorizing the Debtors to Reject Certain Unexpired Leases and Certain Related Subleases of Nonresidential Real Property and Abandon Any Property That Remains on the Premises Covered by Such Leases and Subleases Filed by Velocity Holding Company, Inc.. Hearing scheduled for 1/23/2018 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/16/2018. (Attachments: # 1 Notice # 2 Exhibit A (Proposed Order)) (Reilley, Patrick) Modified docket text on 1/3/2018 (LMD). (Entered: 01/02/2018) Email |
1/2/2018 | 259 | Debtors' Motion for Order Pursuant to Sections 105(a), 501, 502, 503 and 1111(a) of the Bankruptcy Code, Bankruptcy Rules 2002 and 3003(c), and Local Rules 1009-2 and 2002-1(e), (I) Establishing Bar Dates For Filing Claims Against the Debtors and (II) Approving Form and Manner of Notice Thereof Filed by Velocity Holding Company, Inc.. Hearing scheduled for 1/23/2018 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/16/2018. (Attachments: # 1 Notice # 2 Exhibit A (Proposed Order)) (Reilley, Patrick) Modified docket text on 1/3/2018 (LMD). (Entered: 01/02/2018) Email |
1/2/2018 | 258 | Motion for Relief from Stay (FEE) to Proceed with Hawaii Product Liability and Negligence Action. Fee Amount $181. Filed by Kamalu Kabalis, Carla Carpenter-Kabalis, Sisoye Kabalis, Jr., K.K.G.K., K.M.K, and Christine Masulit. Hearing scheduled for 1/23/2018 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/16/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Flasser, Gregory) (Entered: 01/02/2018) Email |
1/2/2018 | 257 | Motion of Official Committee of Unsecured Creditors for an Order Establishing Information Sharing Procedures for Compliance with 11 U.S.C. §§ 1102(b)(3) and 1103(c) Nunc Pro Tunc to November 28, 2017 Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Hearing scheduled for 1/23/2018 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/16/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Certificate of Service) (Stulman, Aaron) Modified docket text on 1/2/2018 (LMD). (Entered: 01/02/2018) Email |
1/2/2018 | 256 | Certificate of Service Regarding Motion for Entry of an Order Authorizing RK Japan Co. Ltd. And RK Excel America, Inc. to Permanently Redact Confidential Information Attached to Proofs of Claims and Replace Confidential Information with Invoice Summary (related document(s)253) Filed by RK Japan Co. Ltd. and RK Excel America, Inc.. (Brown, Amy) (Entered: 01/02/2018) Email |
12/29/2017 | 255 | BNC Certificate of Mailing. (related document(s)250) Notice Date 12/29/2017. (Admin.) (Entered: 12/30/2017) Email |
12/29/2017 | 254 | BNC Certificate of Mailing. (related document(s)247) Notice Date 12/29/2017. (Admin.) (Entered: 12/30/2017) Email |
12/29/2017 | 253 | Motion for Entry of an Order Authorizing RK Japan Co. Ltd and RK Excel America, Inc. to Permanently Redact Confidential Information Attached to Proofs of Claims and Replace Confidential Information with Invoice Summary Filed by RK Japan Co. Ltd. and RK Excel America, Inc.. Hearing scheduled for 1/23/2018 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/9/2018. (Attachments: # 1 Exhibit A- Proposed form of Order # 2 Exhibit B part 1 # 3 Exhibit B Part Two # 4 Notice) (Brown, Amy) Modified docket text on 1/2/2018 (LMD). (Entered: 12/29/2017) Email |
12/29/2017 | 252 | Debtor-In-Possession Monthly Operating Report for Filing Period through November 30, 2017 Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 12/29/2017) Email |
12/28/2017 | 251 | Affidavit of Service of (i) Monthly Staffing Report for Filing Period November 15, 2017 through November 30, 2017 of AP Services, LLC; and (ii) Notice of Filing by AP Services LLC of the Report of Compensation Earned and Expenses Incurred for the Period from November 15, 2017 through November 30, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)236, 237) (Jordan, Lillian) Modified docket text on 12/28/2017 (LMD). (Entered: 12/28/2017) Email |
12/27/2017 | 250 | Notice of Deficient Filing (related document(s)249) (LMD) (Entered: 12/27/2017) Email |
12/27/2017 | 249 | Letter regarding Claim Filed by Verified First. (LMD) (Entered: 12/27/2017) Email |
12/27/2017 | 248 | ENTERED IN ERROR - Notice of Deficient Filing (LMD) Modified docket text on 12/27/2017 (LMD). (Entered: 12/27/2017) Email |
12/27/2017 | 247 | Transcript regarding Hearing Held 12/13/2017 RE: DIP Financing. Remote electronic access to the transcript is restricted until 3/27/2018. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber Reliable, Telephone number (302)654-8080.] . Notice of Intent to Request Redaction Deadline Due By 1/3/2018. Redaction Request Due By 1/17/2018. Redacted Transcript Submission Due By 1/29/2018. Transcript access will be restricted through 3/27/2018. (AJL) (Entered: 12/27/2017) Email |
12/26/2017 | 246 | Affidavit of Service of (i) Order Approving Debtors Key Employee Incentive Plan; and (ii) Supplemental Declaration of Anthony C. Flanagan of AP Service, LLC. Filed by Donlin, Recano & Co., Inc.. (related document(s)225, 235) (Jordan, Lillian) Modified docket text on 12/27/2017 (LMD). (Entered: 12/26/2017) Email |
12/26/2017 | 245 | Affidavit of Service of (i) Debtors Reply to United States Trustees Objection to the Debtors Motion for Entry of an Order Approving Debtors Key Employee Incentive Plan; (ii) Debtors Reply to United States Trustees Objection to the Debtors Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to Pay Certain Prepetition Claims of (A) Trade Claimants, (B) Foreign Vendors, (C) Lien Claimants, and (D) 503(B)(9) Claimants, and (II) Granting Related Relief; and (iii) Motion of the Debtors, Pursuant to 11 U.S.C. §§ 105(a) and 107(b), Fed. R. Bankr. P. 9018, and Local Rule 9018-1, for Entry of an Order to File Documents Under Seal. Filed by Donlin, Recano & Co., Inc.. (related document(s)146, 148, 149) (Jordan, Lillian) Modified docket text on 12/27/2017 (LMD). (Entered: 12/26/2017) Email |
12/22/2017 | 244 | Order Approving Motion to Redact (Related Doc # 242) Order Signed on 12/22/2017. (LCo) (Entered: 12/22/2017) Email |
12/22/2017 | 243 | Receipt of filing fee for Motion to Redact(17-12442-KJC) [motion,mredact] ( 25.00). Receipt Number 8699653, amount $ 25.00. (U.S. Treasury) (Entered: 12/22/2017) Email |
12/22/2017 | 242 | Motion to Redact Fee Amount $25 (related document(s)191) Filed by Sumitomo Rubber North America, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certificate of Service) (Richards, Deirdre) (Entered: 12/22/2017) Email |
12/22/2017 | 241 | Notice of Withdrawal of Doc 191 and 227 (related document(s)191) Filed by Sumitomo Rubber North America, Inc. (Attachments: # 1 Certificate of Service) (Richards, Deirdre) (Entered: 12/22/2017) Email |
12/22/2017 | 240 | Declaration of Intent to Claim a Worthless Stock Deduction (related document(s)172) Filed by Green Equity Investors IV, L.P.. (Chipman, William) (Entered: 12/22/2017) Email |
12/22/2017 | 239 | Declaration of Status as Substantial Shareholder (related document(s)172) Filed by Green Equity Investors IV, L.P.. (Chipman, William) (Entered: 12/22/2017) Email |
12/21/2017 | 238 | Order Granting Motion for Admission pro hac vice of Daniel H. Slate, Esquire (Related Doc # 214) (related document(s)214) Order Signed on 12/21/2017. (DJG) (Entered: 12/21/2017) Email |
12/20/2017 | 237 | Notice of Filing by AP Services, LLC of the Report of Compensation Earned and Expenses Incurred for the Period From November 15, 2017 Through November 30, 2017 [Objections due by 1/10/2018] Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibits A-D) (Reilley, Patrick) Modified docket text on 12/21/2017 (LMD). (Entered: 12/20/2017) Email |
12/20/2017 | 236 | Monthly Staffing Report for Filing Period November 15, 2017 through November 30, 2017 of AP Services, LLC Filed by Velocity Holding Company, Inc.. Objections due by 1/10/2018. (Attachments: # 1 Exhibit A) (Reilley, Patrick) (Entered: 12/20/2017) Email |
12/20/2017 | 235 | Supplemental Declaration of Anthony C. Flanagan of AP Services, LLC (related document(s)180) Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 12/20/2017) Email |
12/20/2017 | 234 | Application/Motion to Employ/Retain Whiteford, Taylor & Preston LLC as Delaware Counsel Nunc Pro Tunc to November 28, 2017 Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Hearing scheduled for 1/23/2018 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/3/2018. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order # 3 Exhibit B - Declaration of Christopher M. Samis # 4 Exhibit C - Declaration of Stephanie Datillo # 5 Certificate of Service) (Stulman, Aaron) (Entered: 12/20/2017) Email |
12/20/2017 | 233 | Application/Motion to Employ/Retain Province, Inc. as Financial Advisor to the Official Committee of Unsecured Creditors Effective as of November 29, 2017 Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Hearing scheduled for 1/23/2018 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/3/2018. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order # 3 Exhibit B - Declaration of Paul Huygens # 4 Certificate of Service) (Stulman, Aaron) (Entered: 12/20/2017) Email |
12/20/2017 | 232 | Application/Motion to Employ/Retain Foley & Lardner LLP as Counsel to the Official Committee of Unsecured Creditors Nunc Pro Tunc to November 28, 2017 Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Hearing scheduled for 1/23/2018 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/3/2018. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order # 3 Exhibit B - Declaration of Michael J. Small # 4 Exhibit C - Declaration of Stephanie E. Dattilo # 5 Certificate of Service) (Stulman, Aaron) (Entered: 12/20/2017) Email |
12/20/2017 | 231 | Notice of Appearance. The party has consented to electronic service.. Filed by Iowa Department of Revenue. (Gray, Brandon) (Entered: 12/20/2017) Email |
12/20/2017 | 230 | Notice of Appearance. Filed by Cabt LLC. (Attachments: # 1 Certificate of Service) (Doughty, Kristi) (Entered: 12/20/2017) Email |
12/20/2017 | 229 | Minute Sheet 341 Meeting Held and Continued Filed by U.S. Trustee. 341(a) meeting to be held on 1/23/2018 at 10:00 AM at J. Caleb Boggs Federal Building, 844 King St., Room 3209, Wilmington, Delaware. (Casey, Linda) (Entered: 12/20/2017) Email |
12/19/2017 | 228 | Declaration of Disinterestedness of Parties (related document(s)175) Filed by J&P Cycles, LLC. (Sugerman, Jeremy) (Entered: 12/19/2017) Email |
12/19/2017 | 227 | Notice of Sumitomo Rubber North America, Inc.'s Motion Regarding Confidential Information (related document(s)191) Filed by Sumitomo Rubber North America, Inc. Hearing scheduled for 1/23/2018 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/16/2018. (Attachments: # 1 Certificate of Service) (Richards, Deirdre) Modified docket text on 12/19/2017 (LMD). (Entered: 12/19/2017) Email |
12/19/2017 | 226 | Motion Regarding Access to Confidential Information (related document(s)138, 217 ) Filed by Pirelli Tire LLC. Hearing scheduled for 1/23/2018 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # 1 Notice # 2 Exhibit 1- Proposed Order # 3 Certificate of Service) (Keenan, Benjamin) (Entered: 12/19/2017) Email |
12/19/2017 | 225 | Order Approving Debtors' Key Employee Incentive Plan (related document(s)88, 144, 146, 219) Order Signed on 12/19/2017. (Attachments: # 1 Exhibit "1&2") (LMD) (Entered: 12/19/2017) Email |
12/19/2017 | 224 | Request for Transcript of hearing held on 12/13/2017 received. To obtain a copy of this transcript, contact Reliable, the Court Reporter/Transcriber, Telephone number (302)654-8080 (BJM) (Entered: 12/19/2017) Email |
12/19/2017 | 223 | Affidavit/Declaration of Mailing of Notice of Rescheduled Hearin. Filed by Donlin, Recano & Co., Inc.. (related document(s)218) (Jordan, Lillian) (Entered: 12/19/2017) Email |
12/18/2017 | 222 | Corrected Initial Monthly Operating Report Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) Modified docket text on 12/18/2017 (LMD). (Entered: 12/18/2017) Email |
12/18/2017 | 221 | Affidavit of Service of Order (Final) (I) Authorizing the Debtors to Obtain Senior Secured Priming Superpriority Postpetition Financing, (II) Granting Liens and Superpriority Administrative Expense Status, (III) Authorizing the Use of Cash Collateral, (IV) Granting Adequate Protection, (V) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)203) (Jordan, Lillian) Modified docket text on 12/18/2017 (LMD). (Entered: 12/18/2017) Email |
12/15/2017 | 220 | Notice of Appearance. Filed by Freedom Mortgage Corporation. (Attachments: # 1 Certificate of Service) (Doughty, Kristi) (Entered: 12/15/2017) Email |
12/15/2017 | 219 | Certification of Counsel Regarding Debtors' Motion for Entry of an Order Approving Debtors' Key Employee Incentive Plan (related document(s)88) Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibit A (Revised Proposed Order) # 2 Exhibit B (Blackline)) (Reilley, Patrick) (Entered: 12/15/2017) Email |
12/14/2017 | 218 | Notice of Rescheduled Hearing Filed by Velocity Holding Company, Inc.. Hearing scheduled for 2/14/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Reilley, Patrick) Modified docket text on 12/18/2017 (LMD). (Entered: 12/14/2017) Email |
12/14/2017 | 217 | Corrective Entry: Image Restricted at the Request of the Filer Due to Disclosure of Confidential Information. Filer Advised to File Motion Regarding Access to Confidential Information. (related document(s)138) (SH) (Entered: 12/14/2017) Email |
12/14/2017 | 216 | Certificate of Service re Declaration of Disinterestedness of Barnes & Thornburg LLP Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business, and (II) Granting Related Relief (related document(s)215) Filed by Barnes & Thornburg LLP. (Powlen, David) (Entered: 12/14/2017) Email |
12/14/2017 | 215 | Declaration of Disinterestedness of Barnes & Thornburg LLP Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business, and (II) Granting Related Relief (related document(s)175) Filed by Barnes & Thornburg LLP. (Powlen, David) (Entered: 12/14/2017) Email |
12/14/2017 | 214 | Motion to Appear pro hac vice for Daniel H. Slate, Esquire. Receipt Number 0311 22838, Filed by Sumitomo Rubber North America, Inc. (Richards, Deirdre) (Entered: 12/14/2017) Email |
12/14/2017 | 213 | Notice of Appearance. The party has consented to electronic service. Filed by Sumitomo Rubber North America, Inc. (Attachments: # 1 Certificate of Service) (Richards, Deirdre) (Entered: 12/14/2017) Email |
12/14/2017 | 212 | Affidavit of Service of (i) Final Order (I) Authorizing the Debtors to Maintain and Administer Their Existing Customer Programs, and Honor Prepetition Obligations Related Thereto, and (II) Granting Related Relief; (ii) Order (I) Extending Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases, and Statements of Financial Affairs and (II) Granting Related Relief; (iii) Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals; (iv) Order Approving Debtors Application for Entry of an Order (I) Authorizing Employment and Retention of Donlin, Recano & Company, Inc. as Administrative Advisor to the Debtors Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief; (v) Order Authorizing the Retention and Employment of Proskauer Rose LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date; (vi) Order Authorizing the Retention and Employment of Cole Schotz P.C. as Delaware Co-Counsel for the Debtors Nunc Pro Tunc to The Petition Date; (vii) Order Authorizing Debtors to (I) Retain AP Services, LLC and (II) Designate Anthony C. Flanagan as Chief Restructuring Officer Nunc Pro Tunc to the Petition Date; (viii) Supplement to Debtors Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefit Programs, and (II) Granting Related Relief; (ix) Second Interim Order (I) Authorizing Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefit Programs, and (II) Granting Related Relief; (x) Final Order (I) Authorizing Debtors to Pay Certain Prepetition Claims of (A) Trade Claimants, (B) Foreign Vendors, (C) Lien Claimants, and (D) 503(b)(9) Claimants, and (II) Granting Related Relief; and the (xi) Order Granting Motion of the Debtors, Pursuant to 11 U.S.C. §§ 105(a), and 107(b), Fed. R. Bankr. P. 9018, and Local Rule 9018-1, for Entry of an Order to File Documents Under Seal. Filed by Donlin, Recano & Co., Inc.. (related document(s)171, 173, 174, 177, 178, 179, 180, 192, 197, 201, 202) (Jordan, Lillian) Modified docket text on 12/14/2017 (LMD). (Entered: 12/14/2017) Email |
12/14/2017 | 211 | Affidavit of Service of Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business, and (II) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)175) (Jordan, Lillian) Modified docket text on 12/14/2017 (LMD). (Entered: 12/14/2017) Email |
12/14/2017 | 210 | Affidavit of Service of Notice of Filing Proposed Final Order (I) Authorizing Debtors to (A) Obtain Postpetition Secured Financing Pursuant to Section 364 of the Bankruptcy Code and (B) Utilize Cash Collateral; (II) Granting Liens and Providing Administrative Expense Claims; (III) Granting Adequate Protection; (IV) Modifying the Automatic Stay; and (V) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)176) (Jordan, Lillian) Modified docket text on 12/14/2017 (LMD). (Entered: 12/14/2017) Email |
12/14/2017 | 209 | Affidavit of Service of Order (Final) (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)172) (Jordan, Lillian) Modified docket text on 12/14/2017 (LMD). (Entered: 12/14/2017) Email |
12/14/2017 | 208 | Affidavit of Service of Order (Final) (I) Authorizing Debtors to (A) Continue Insurance Coverage Entered Into Prepetition and Satisfy Prepetition Obligations Related Thereto, (B) Renew, Amend, Supplement, Extend, or Purchase Insurance Policies, (C) Honor Terms of Premium Financing Agreement and Pay Premiums Thereunder, and (D) Enter Into New Premium Financing Agreements in the Ordinary Course of Business, and (II) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)170) (Jordan, Lillian) Modified docket text on 12/14/2017 (LMD). (Entered: 12/14/2017) Email |
12/14/2017 | 207 | Affidavit of Service of Order (Final) (I) Authorizing Payment of Certain Prepetition Taxes and Fees and (II) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)169) (Jordan, Lillian) Modified docket text on 12/14/2017 (LMD). (Entered: 12/14/2017) Email |
12/14/2017 | 206 | Affidavit of Service of Order (Final) (I) Authorizing Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies From Altering, Refusing, or Discontinuing Services, (III) Approving Debtors Proposed Procedures for Resolving Additional Assurance Requests, and (IV) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)168) (Jordan, Lillian) Modified docket text on 12/14/2017 (LMD). (Entered: 12/14/2017) Email |
12/13/2017 | 205 | Periodic Report Regarding Value, Operations and Profitability of Entities in Which the Debtors' Estates Hold a Substantial or Controlling Interest Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 12/13/2017) Email |
12/13/2017 | 204 | 12/13/2017 Hearing Held/Court Sign-In Sheet (related document(s)176, 181, 194) (LMD) (Entered: 12/13/2017) Email |
12/13/2017 | 203 | Order (Final) (I) Authorizing the Debtors to Obtain Senior Secured Priming Superpriority Postpetition Financing, (II) Granting Liens and Superpriority Administrative Expense Status, (III) Authorizing the Use of Cash Collateral, (IV) Granting Adequate Protection, (V) Granting Related Relief(related document(s)12, 29, 60) Order Signed on 12/13/2017. (Attachments: # 1 Exhibit "A&B" Part1 # 2 Exhibit "A&B" Part 2 # 3 Exhibit "A&B" Part 3 # 4 Exhibit "C&D") (LMD) (Entered: 12/13/2017) Email |
12/13/2017 | 202 | Order Granting Motion of the Debtors, Pursuant to 11 U.S.C. §§ 105(a) and 107(b), Fed. R. Bankr. P. 9018, and Local Rule 9018-1, for Entry of an Order to File Documents Under Seal (related document(s)149) Order Signed on 12/13/2017. (LMD) (Entered: 12/13/2017) Email |
12/13/2017 | 201 | Order (Final) (I) Authorizing Debtors to Pay Certain Prepetition Claims of (A) Trade Payable Claimants, (B) Foreign Vendors, (C) Lien Claimants, and (D) 503(B)(9) Claimants, and (II) Granting Related Relief (related document(s)11) Order Signed on 12/13/2017. (LMD) (Entered: 12/13/2017) Email |
12/13/2017 | 200 | PDF with attached Audio File. Court Date & Time [ 12/13/2017 2:13:33 PM ]. File Size [ 2394 KB ]. Run Time [ 00:05:42 ]. (audio_admin). (Entered: 12/13/2017) Email |
12/13/2017 | 199 | PDF with attached Audio File. Court Date & Time [ 12/13/2017 1:43:16 PM ]. File Size [ 1568 KB ]. Run Time [ 00:03:44 ]. (audio_admin). (Entered: 12/13/2017) Email |
12/13/2017 | 198 | PDF with attached Audio File. Court Date & Time [ 12/13/2017 12:58:42 PM ]. File Size [ 7427 KB ]. Run Time [ 00:17:41 ]. (audio_admin). (Entered: 12/13/2017) Email |
12/13/2017 | 197 | Order (Second Interim) (I) Authorizing Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief (related document(s)9, 44, 193) Order Signed on 12/13/2017. (LMD) (Entered: 12/13/2017) Email |
12/13/2017 | 196 | Affidavit of Service regarding Reply of Wells Fargo Bank, National Association, as ABL DIP Agent, to United States Trustee's Objection to Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Secured Financing Pursuant to Section 364 of the Bankruptcy Code and (B) Utilize Cash Collateral; (II) Granting Liens and Superpriority Administrative Expense Claims; (III) Granting Adequate Protection; (IV) Modifying the Automatic Stay; (V) Scheduling a Final Hearing; and (VI) Granting Related Relief (D.I. 12) and Motion of Wells Fargo Bank, National Association, as ABL DIP Agent, for Leave to File and Serve Reply of Wells Fargo Bank, National Association, as ABL DIP Agent, to United States Trustee's Objection to Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Secured Financing Pursuant to Section 364 of the Bankruptcy Code and (B) Utilize Cash Collateral; (II) Granting Liens and Superpriority Administrative Expense Claims; (III) Granting Adequate Protection; (IV) Modifying the Automatic Stay; (V) Scheduling a Final Hearing; and (VI) Granting Related Relief (D.I. 12) (related document(s)186, 187) Filed by Wells Fargo Bank, National Association, as Administrative Agent. (Haywood, Brett) Modified docket text on 12/13/2017 (LMD). (Entered: 12/13/2017) Email |
12/13/2017 | 195 | Notice of Appearance. The party has consented to electronic service. Filed by Cagney Enterprises, LLC. (LMD) (Entered: 12/13/2017) Email |
12/13/2017 | 194 | Second Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)181) Filed by Velocity Holding Company, Inc.. Hearing scheduled for 12/13/2017 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Reilley, Patrick) Modified docket text on 12/13/2017 (LMD). (Entered: 12/13/2017) Email |
12/12/2017 | 193 | Certification of Counsel Regarding Second Interim Order (I) Authorizing Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief (related document(s)9, 44, 70, 192) Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibit A (Proposed Revised Order) # 2 Exhibit B (Blackline)) (Reilley, Patrick) (Entered: 12/12/2017) Email |
12/12/2017 | 192 | Supplement to Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief [Hearing scheduled for 1/23/2018 at 3:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/29/2017] (related document(s)9, 44) Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibit A (Revised Final Order) # 2 Exhibit B (Blackline)) (Reilley, Patrick) (Entered: 12/12/2017) Email |
12/12/2017 | 191 | Motion Regarding Access to Confidential Information (related document(s)165) Filed by Sumitomo Rubber North America, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certificate of Service) (Richards, Deirdre) (Entered: 12/12/2017) Email |
12/12/2017 | 190 | Order Granting Motion of Wells Fargo Bank, National Association, as ABL DIP Agent, for Leave to File and Serve Reply of Wells Fargo Bank, National Association, as ABL DIP Agent, to United States Trustee's Objection to Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Secured Financing Pursuant to Section 364 of the Bankruptcy Code and (B) Utilize Cash Collateral; (II) Granting Liens and Superpriority Administrative Expense Claims; (III) Granting Adequate Protection; (IV) Modifying the Automatic Stay; (V) Scheduling a Final Hearing; and (VI) Granting Related Relief (D.I. 12) (related document(s)186, 187) Order Signed on 12/12/2017. (LMD) (Entered: 12/12/2017) Email |
12/12/2017 | 189 | Order (Final) (I) Authorizing Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, (C) Maintain Existing Business Forms, and (D) Continue to Perform Intercompany Transactions, (II) Granting Administrative Expense Status to Postpetition Intercompany Balances, and (III) Granting Related Relief (related document(s)8, 43, 69) Order Signed on 12/12/2017. (Attachments: # 1 Exhibit "1&2") (LMD) (Entered: 12/12/2017) Email |
12/12/2017 | 188 | Verified Statement Filed by Ad Hoc Group of First Lien Term Lenders. (Lunn, Matthew) (Entered: 12/12/2017) Email |
12/12/2017 | 187 | Motion of Wells Fargo Bank, National Association, as ABL DIP Agent, for Leave to File and Serve Reply of Wells Fargo Bank, National Association, as ABL DIP Agent, to United States Trustee's Objection to Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Secured Financing Pursuant to Section 364 of the Bankruptcy Code and (B) Utilize Cash Collateral; (II) Granting Liens and Superpriority Administrative Expense Claims; (III) Granting Adequate Protection; (IV) Modifying the Automatic Stay; (V) Scheduling a Final Hearing; and (VI) Granting Related Relief (D.I. 12) (related document(s)12, 164) Filed by Wells Fargo Bank, National Association, as Administrative Agent. (Attachments: # 1 Exhibit A) (Knight, John) Modified docket text on 12/12/2017 (LMD). (Entered: 12/12/2017) Email |
12/12/2017 | 186 | Reply of Wells Fargo Bank, National Association, as ABL DIP Agent, to United States Trustee's Objection to Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Secured Financing Pursuant to Section 364 of the Bankruptcy Code and (B) Utilize Cash Collateral; (II) Granting Liens and Superpriority Administrative Expense Claims; (III) Granting Adequate Protection; (IV) Modifying the Automatic Stay; (V) Scheduling a Final Hearing; and (VI) Granting Related Relief (D.I. 12) (related document(s)12, 164) Filed by Wells Fargo Bank, National Association, as Administrative Agent (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Knight, John) (Entered: 12/12/2017) Email |
12/12/2017 | 185 | Order Granting Motion for Admission pro hac vice of Steven H. Holinstat, Esquire (Related Doc # 183) (related document(s)183) Order Signed on 12/12/2017. (DJG) (Entered: 12/12/2017) Email |
12/12/2017 | 184 | Order Granting Motion for Admission pro hac viceof Carl Forbes, Jr., Esquire (Related Doc # 182) (related document(s)182) Order Signed on 12/12/2017. (DJG) (Entered: 12/12/2017) Email |
12/12/2017 | 183 | Motion to Appear pro hac vice of Steven H. Holinstat, Esq. Receipt Number 2283096, Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 12/12/2017) Email |
12/12/2017 | 182 | Motion to Appear pro hac vice of Carl Forbes, Jr., Esq. Receipt Number 2283096, Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 12/12/2017) Email |
12/12/2017 | 181 | Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)163) Filed by Velocity Holding Company, Inc.. Hearing scheduled for 12/13/2017 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Reilley, Patrick) (Entered: 12/12/2017) Email |
12/12/2017 | 180 | Order Authorizing Debtors to (I) Retain AP Services, LLC and (II) Designate Anthony C. Flanagan as Chief Restructuring Officer Nunc Pro Tunc to the Petition Date (related document(s)87, 162) Order Signed on 12/12/2017. (LMD) (Entered: 12/12/2017) Email |
12/12/2017 | 179 | Order Authorizing the Retention and Employment of Cole Schotz P.C. as Delaware Co-Counsel for the Debtors Nunc Pro Tunc to the Petition Date (related document(s)86, 161) Order Signed on 12/12/2017. (LMD) (Entered: 12/12/2017) Email |
12/12/2017 | 178 | Order Authorizing the Retention and Employment of Proskauer Rose LLP as Attorneys for the Debtors and Debtors in Possession Nunc Pro Tunc to the Petition Date (related document(s)85, 157) Order Signed on 12/12/2017. (Attachments: # 1 Exhibit "1") (LMD) (Entered: 12/12/2017) Email |
12/12/2017 | 177 | Order Approving Debtors' Application for Entry of An Order (I) Authorizing Employment and Retention of Donlin, Recano & Company, Inc. as Administrative Advisor to the Debtors Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief (related document(s)84, 158) Order Signed on 12/12/2017. (LMD) (Entered: 12/12/2017) Email |
12/12/2017 | 176 | Notice of Filing Proposed Final Order (I) Authorizing Debtors to (A) Obtain Postpetition Secured Financing Pursuant to Section 364 of the Bankruptcy Code and (B) Utilize Cash Collateral; (II) Granting Liens and Providing Administrative Expense Claims; (III) Granting Adequate Protection; (IV) Modifying the Automatic Stay; and (V) Granting Related Relief (related document(s)12, 29, 60) Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibit A (Proposed Final Order) # 2 Exhibit B (Blackline)) (Reilley, Patrick) Modified docket text on 12/12/2017 (LMD). (Entered: 12/12/2017) Email |
12/12/2017 | 175 | Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business, and (II) Granting Related Relief (related document(s)83, 156) Order Signed on 12/12/2017. (Attachments: # 1 Exhibit "1") (LMD) (Entered: 12/12/2017) Email |
12/12/2017 | 174 | Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (related document(s)82, 155) Order Signed on 12/12/2017. (LMD) (Entered: 12/12/2017) Email |
12/12/2017 | 173 | Order (I) Extending Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases, and Statements of Financial Affairs and (II) Granting Related Relief (related document(s)81, 154) Order Signed on 12/12/2017. (LMD) (Entered: 12/12/2017) Email |
12/12/2017 | 172 | Order (Final) (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief (related document(s)14, 47, 74, 159) Order Signed on 12/12/2017. (Attachments: # 1 Exhibit "1") (LMD) (Entered: 12/12/2017) Email |
12/12/2017 | 171 | Order (Final) (I) Authorizing the Debtors to Maintain and Administer Their Existing Customer Programs and Honor Certain Prepetition Obligations Related Thereto, and (II) Granting Related Relief (related document(s)10, 45, 71, 153) Order Signed on 12/12/2017. (LMD) (Entered: 12/12/2017) Email |
12/12/2017 | 170 | Order (Final) (I) Authorizing Debtors to (A) Continue Insurance Coverage Entered Into Prepetition and Satisfy Prepetition Obligations Related Thereto, (B) Renew, Amend, Supplement, Extend, or Purchase Insurance Policies, (C) Honor Terms of Premium Financing Agreement and Pay Premiums Thereunder, and (D) Enter Into New Premium Financing Agreements in the Ordinary Course of Business, and (II) Granting Related Relief (related document(s)7, 42, 68, 152) Order Signed on 12/12/2017. (LMD) (Entered: 12/12/2017) Email |
12/12/2017 | 169 | Order (Final) (I) Authorizing Payment of Certain Prepetition Taxes and Fees and (II) Granting Related Relief (related document(s)6, 41, 67, 151) Order Signed on 12/12/2017. (LMD) (Entered: 12/12/2017) Email |
12/12/2017 | 168 | Order (Final) (I) Authorizing Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies From Altering, Refusing, or Discontinuing Services, (III) Approving Debtors Proposed Procedures for Resolving Additional Assurance Requests, and (IV) Granting Related Relief (related document(s)5, 40, 66, 150) Order Signed on 12/12/2017. (LMD) (Entered: 12/12/2017) Email |
12/12/2017 | 167 | Certification of Counsel Regarding Final Order (I) Authorizing Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, (C) Maintain Existing Business Forms, and (D) Continue to Perform Intercompany Transactions, (II) Granting Administrative Expense Status to Postpetition Intercompany Balances, and (III) Granting Related Relief (related document(s)8, 43, 69) Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibit A (Proposed Revised Final Order) # 2 Exhibit B (Blackline)) (Reilley, Patrick) (Entered: 12/12/2017) Email |
12/12/2017 | 166 | Affidavit of Service of Notice of Agenda of Matters Scheduled for Hearing 12/13/2017 at 01:00 PM. Filed by Donlin, Recano & Co., Inc.. (related document(s)163) (Jordan, Lillian) Modified docket text on 12/12/2017 (LMD). (Entered: 12/12/2017) Email |
12/11/2017 | 165 | Notice of Reclamation of Claim Filed by Sumitomo Rubber North America, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Richards, Deirdre) (Entered: 12/11/2017) Email |
12/11/2017 | 164 | United States Trustees Objection To Debtors Motion For Entry Of Interim And Final Orders (I) Authorizing The Debtors To (A) Obtain Postpetition Secured Financing Pursuant To Section 364 Of The Bankruptcy Code And (B) Utilize Cash Collateral; (II) Granting Liens And Superpriority Administrative Expense Claims; (III) Granting Adequate Protection; (IV) Modifying The Automatic Stay; (V) Scheduling A Final Hearing; And (VI) Granting Related Relief (related document(s)12) Filed by U.S. Trustee (Casey, Linda) Modified docket text on 12/11/2017 (LMD). (Entered: 12/11/2017) Email |
12/11/2017 | 163 | Notice of Agenda of Matters Scheduled for Hearing Filed by Velocity Holding Company, Inc.. Hearing scheduled for 12/13/2017 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Reilley, Patrick) (Entered: 12/11/2017) Email |
12/11/2017 | 162 | Certification of Counsel Regarding Debtors' Motion to (I) Retain AP Services, LLC and (II) Designate Anthony C. Flanagan as Chief Restructuring Officer Nunc Pro Tunc to the Petition Date (related document(s)87) Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibit A (Revised Proposed Order) # 2 Exhibit B (Blackline)) (Reilley, Patrick) (Entered: 12/11/2017) Email |
12/11/2017 | 161 | Certification of Counsel Regarding Debtors' Application for Entry of an Order, Pursuant to 11 U.S.C. § § 327(a) and 329, Authorizing the Retention and Employment of Cole Schotz P.C. as Delaware Co-Counsel for the Debtors Nunc Pro Tunc to the Petition Date (related document(s)86) Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibit A (Proposed Revised Order) # 2 Exhibit B (Blackline)) (Reilley, Patrick) (Entered: 12/11/2017) Email |
12/11/2017 | 160 | Limited Objection of the Official Committee of Unsecured Creditors to Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Secured Financing Pursuant to Section 364 of the Bankruptcy Code and (B) Utilize Cash Collateral; (II) Granting Liens and Superpriority Administrative Expense Claims; (III) Granting Adequate Protection; (IV) Modifying the Automatic Stay; (V) Scheduling a Final Hearing; and (VI) Granting Related Relief (related document(s)12) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Attachments: # 1 Certificate of Service) (Samis, Christopher) (Entered: 12/11/2017) Email |
12/11/2017 | 159 | Certification of Counsel Regarding Final Order (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief (related document(s)14, 47, 74) Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibit A (Proposed Revised Final Order) # 2 Exhibit B (Blackline)) (Reilley, Patrick) (Entered: 12/11/2017) Email |
12/10/2017 | 158 | Certification of Counsel Regarding Debtors' Application for Entry of An Order (I) Authorizing Employment and Retention of Donlin, Recano & Company, Inc. as Administrative Advisor to the Debtors Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief (related document(s)84) Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibit A (Revised Proposed Order) # 2 Exhibit B (Blackline)) (Reilley, Patrick) (Entered: 12/10/2017) Email |
12/10/2017 | 157 | Certification of Counsel egarding Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Proskauer Rose LLP as Attorneys for the Debtors and Debtors in Possession Nunc Pro Tunc to the Petition Date (related document(s)85) Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibit A (Revised Proposed Order) # 2 Exhibit B (Blackline)) (Reilley, Patrick) (Entered: 12/10/2017) Email |
12/10/2017 | 156 | Certification of Counsel Regarding Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business, and (II) Granting Related Relief (related document(s)83) Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibit A (Revised Proposed Order) # 2 Exhibit B (Blackline)) (Reilley, Patrick) (Entered: 12/10/2017) Email |
12/10/2017 | 155 | Certificate of No Objection Regarding Debtors' Motion for Entry of an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (related document(s)82) Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 12/10/2017) Email |
12/10/2017 | 154 | Certificate of No Objection Regarding Debtors' Motion for Entry of an Order (I) Extending Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases, and Statements of Financial Affairs and (II) Granting Related Relief (related document(s)81) Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 12/10/2017) Email |
12/10/2017 | 153 | Certificate of No Objection Regarding Final Order (I) Authorizing the Debtors to Maintain and Administer Their Existing Customer Programs and Honor Certain Prepetition Obligations Related Thereto, and (II) Granting Related Relief (related document(s)10, 45, 71) Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibit A (Revised Proposed Final Order)) (Reilley, Patrick) (Entered: 12/10/2017) Email |
12/10/2017 | 152 | Certification of Counsel Regarding Final Order (I) Authorizing Debtors to (A) Continue Insurance Coverage Entered Into Prepetition and Satisfy Prepetition Obligations Related Thereto, (B) Renew, Amend, Supplement, Extend, or Purchase Insurance Policies, (C) Honor Terms of Premium Financing Agreement and Pay Premiums Thereunder, and (D) Enter Into New Premium Financing Agreements in the Ordinary Course of Business, and (II) Granting Related Relief (related document(s)7, 42, 68) Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibit A (Proposed Revised Final Order) # 2 Exhibit B (Blackline)) (Reilley, Patrick) (Entered: 12/10/2017) Email |
12/10/2017 | 151 | Certificate of No Objection Regarding Final Order (I) Authorizing Payment of Certain Prepetition Taxes and Fees and (II) Granting Related Relief (related document(s)6, 41, 67) Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibit A (Proposed Revised Final Order)) (Reilley, Patrick) (Entered: 12/10/2017) Email |
12/10/2017 | 150 | Certification of Counsel Regarding Final Order (I) Authorizing Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies From Altering, Refusing, or Discontinuing Services, (III) Approving Debtors Proposed Procedures for Resolving Additional Assurance Requests, and (IV) Granting Related Relief (related document(s)5, 40, 66) Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibit A (Proposed Revised Final Order) # 2 Exhibit B (Blackline)) (Reilley, Patrick) (Entered: 12/10/2017) Email |
12/8/2017 | 149 | Motion of the Debtors, Pursuant to 11 U.S.C. §§ 105(a) and 107(b), Fed. R. Bankr. P. 9018, and Local Rule 9018-1, for Entry of an Order to File Documents Under Seal) (related document(s)147 Filed by Velocity Holding Company, Inc.. Hearing scheduled for 12/13/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # 1 Exhibit A (Proposed Order)) (Reilley, Patrick) Modified docket text on 12/11/2017 (LMD). (Entered: 12/08/2017) Email |
12/8/2017 | 148 | [REDACTED] Debtors' Reply to United States Trustee's Objection to the Debtors Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to Pay Certain Prepetition Claims of (A) Trade Claimants, (B) Foreign Vendors, (C) Lien Claimants, and (D) 503(B)(9) Claimants, and (II) Granting Related Relief (related document(s)11, 145) Filed by Velocity Holding Company, Inc. (Attachments: # 1 Exhibit 1 (Graves Supplemental Declaration)) (Reilley, Patrick) Modified docket text on 12/11/2017 (LMD). (Entered: 12/08/2017) Email |
12/8/2017 | 147 | [SEALED] Reply (Debtors' Reply to United States Trustee's Objection to the Debtors Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to Pay Certain Prepetition Claims of (A) Trade Claimants, (B) Foreign Vendors, (C) Lien Claimants, and (D) 503(B)(9) Claimants, and (II) Granting Related Relief) (related document(s)11, 145) Filed by Velocity Holding Company, Inc. (Attachments: # 1 Exhibit 1 (Graves Supplemental Declaration)) (Reilley, Patrick) (Entered: 12/08/2017) Email |
12/8/2017 | 146 | Debtors' Reply to United States Trustee's Objection to the Debtors' Motion for Entry of an Order Approving Debtors' Key Employee Incentive Plan (related document(s)88, 144) Filed by Velocity Holding Company, Inc. (Attachments: # 1 Exhibit A (Revised Order) # 2 Exhibit B (Blackline)) (Reilley, Patrick) Modified docket text on 12/11/2017 (LMD). (Entered: 12/08/2017) Email |
12/7/2017 | 145 | United States Trustees Objection To The Debtors Motion For Entry Of Interim And Final Orders (I) Authorizing Debtors To Pay Certain Prepetition Claims Of (A) Trade Claimants, (B) Foreign Vendors, (C) Lien Claimants, And (D) 503(b)(9) Claimants, And (II) Granting Related Relief (related document(s)11) Filed by U.S. Trustee (Casey, Linda) Modified Text on 12/8/2017 (LB). (Entered: 12/07/2017) Email |
12/6/2017 | 144 | United States Trustee's Objection to the Debtors' Motion for Entry of an Order Approving Debtors' Key Employee Incentive Plan (related document(s)88) Filed by U.S. Trustee (Casey, Linda) Modified docket text on 12/6/2017 (LMD). (Entered: 12/06/2017) Email |
12/6/2017 | 143 | Notice of Withdrawal of Objection of Southern California Edison Company to the Debtors Motion for Entry of Interim and Final Orders (i) Authorizing Debtors Proposed Adequate Assurance of Payment for Future Utility Services, (ii) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Services, (iii) Approving Debtors Proposed Procedures for Resolving Additional Assurance Requests, and (iv) Granting Related Relief (related document(s)5, 127) Filed by Southern California Edison Company. (Attachments: # 1 Certificate of Service) (Demmy, John) (Entered: 12/06/2017) Email |
12/6/2017 | 142 | Statement of the Official Committee of Unsecured Creditors in Conditional Support of the Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to Pay Certain Prepetition Claims of (A) Trade Claimants, (B) Foreign Vendors, (C) Lien Claimants, and (D) 503(B)(9) Claimants, and (II) Granting Related Relief Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS (related document(s)11). (Attachments: # 1 Certificate of Service) (Stulman, Aaron) Modified docket text on 12/6/2017 (LMD). (Entered: 12/06/2017) Email |
12/5/2017 | 141 | Notice of Reclamation of Claim Filed by American Kenda Rubber Industrial Co., LTD. (Attachments: # 1 Exhibit A) (Kunz, Carl) (Entered: 12/05/2017) Email |
12/5/2017 | 140 | Notice of Appearance. Filed by American Kenda Rubber Industrial Co., LTD. (Attachments: # 1 Affidavit of Service) (Kunz, Carl) (Entered: 12/05/2017) Email |
12/5/2017 | 139 | Notice of Service Regarding Notice of Demand for Reclamation of Pirelli Tire LLC to Ed Tucker Distributor, Inc. d/b/a Tucker Rocky Distributing (related document(s)138) Filed by Pirelli Tire LLC. (Butz, Daniel) (Entered: 12/05/2017) Email |
12/5/2017 | 138 | Notice of Reclamation of Claim Filed by Pirelli Tire LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Butz, Daniel) (Entered: 12/05/2017) Email |
12/5/2017 | 137 | Notice of Appearance. The party has consented to electronic service. Filed by IBM Credit LLC. (LMD) (Entered: 12/05/2017) Email |
12/5/2017 | 136 | Request for Service of Notices Filed by Commonwealth of Pennsylvania Department of Labor and Industry. (LMD) (Entered: 12/05/2017) Email |
12/4/2017 | 135 | Order Granting Motion for Admission pro hac vice of John M. Craig, Esquire (Related Doc # 128) (related document(s)128) Order Signed on 12/4/2017. (DJG) (Entered: 12/04/2017) Email |
12/4/2017 | 134 | Order Granting Motion for Admission pro hac vice of Michael J. Small, Esquire(Related Doc # 124) (related document(s)124) Order Signed on 12/4/2017. (DJG) (Entered: 12/04/2017) Email |
12/4/2017 | 133 | Order Granting Motion for Admission pro hac vice of Lars A. Peterson, Esquire (Related Doc # 122) (related document(s)122) Order Signed on 12/4/2017. (DJG) (Entered: 12/04/2017) Email |
12/4/2017 | 132 | Order Granting Motion for Admission pro hac vice of Brittany J. Nelson, Esquire (Related Doc # 120) (related document(s)120) Order Signed on 12/4/2017. (DJG) (Entered: 12/04/2017) Email |
12/4/2017 | 131 | Order Granting Motion for Admission pro hac vice of Erika L. Morabito, Esquire (Related Doc # 119) (related document(s)119) Order Signed on 12/4/2017. (DJG) (Entered: 12/04/2017) Email |
12/1/2017 | 130 | Affidavit of Service of Notice of Meeting of Creditors/Commencement of Case. Filed by Donlin, Recano & Co., Inc.. (related document(s)111) (Jordan, Lillian) Modified docket text on 12/4/2017 (LMD). (Entered: 12/01/2017) Email |
12/1/2017 | 129 | Certificate of Service (related document(s)127, 128) Filed by Southern California Edison Company. (Demmy, John) (Entered: 12/01/2017) Email |
12/1/2017 | 128 | Motion to Appear pro hac vice of John M. Craig. Receipt Number 3112059899, Filed by Southern California Edison Company. (Demmy, John) (Entered: 12/01/2017) Email |
12/1/2017 | 127 | Objection of Southern California Edison Company To The Debtors Motion For Entry Of Interim And Final Orders (I) Authorizing Debtors Proposed Adequate Assurance Of Payment For Future Utility Services, (II) Prohibiting Utility Companies From Altering, Refusing, Or Discontinuing Services, (III) Approving Debtors Proposed Procedures For Resolving Additional Assurance Requests, And (IV) Granting Related Relief (related document(s)5, 40) Filed by Southern California Edison Company (Demmy, John) (Entered: 12/01/2017) Email |
12/1/2017 | 126 | Affidavit/Declaration of Mailing of (i) Order Authorizing the Debtors to File Under Seal Certain Fee Letters; and the (ii) Initial Monthly Operating Report. Filed by Donlin, Recano & Co., Inc.. (related document(s)116, 118) (Jordan, Lillian) (Entered: 12/01/2017) Email |
11/30/2017 | 125 | BNC Certificate of Mailing. (related document(s)109) Notice Date 11/30/2017. (Admin.) (Entered: 12/01/2017) Email |
11/30/2017 | 124 | Motion to Appear pro hac vice re: Michael J. Small, Esq. Receipt Number 3112094230, Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Stulman, Aaron) (Entered: 11/30/2017) Email |
11/30/2017 | 123 | Notice of Withdrawal of Document [Docket No. 121] (related document(s)121) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Stulman, Aaron) (Entered: 11/30/2017) Email |
11/30/2017 | 122 | Motion to Appear pro hac vice re: Lars A. Peterson, Esq. Receipt Number 3112275395, Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Stulman, Aaron) (Entered: 11/30/2017) Email |
11/30/2017 | 121 | Motion to Appear pro hac vice re: Michael J. Small, Esq. Receipt Number 3112094230, Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Stulman, Aaron) (Entered: 11/30/2017) Email |
11/30/2017 | 120 | Motion to Appear pro hac vice re: Brittany J. Nelson, Esq. Receipt Number 3112245048, Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Samis, Christopher) (Entered: 11/30/2017) Email |
11/30/2017 | 119 | Motion to Appear pro hac vice re: Erika L. Morabito, Esq. Receipt Number 3112245048, Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Stulman, Aaron) (Entered: 11/30/2017) Email |
11/30/2017 | 118 | Initial Reporting Requirements (Initial Monthly Operating Report) Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 11/30/2017) Email |
11/30/2017 | 117 | Affidavit of Service of (i) Debtors Motion for Entry of an Order (I) Directing Joint Administration of Chapter 11 Cases and (II) Granting Related Relief; (ii) Order (I) Directing Joint Administration of Chapter 11 Cases and (II) Granting Related Relief; (iii) Debtors Application for Entry of an Order Pursuant to 28 U.S. § 156(c) (1) (I) Approving Retention and Appointment of Donlin, Recano & Company, Inc. as Claims and Noticing Agent to Debtors, Effective Nunc Pro Tunc to Petition Date and (II) Granting Related Relief; (iv) Order (I) Approving Retention and Appointment of Donlin, Recano & Company, Inc. as Claims and Noticing Agent to Debtors, Effective Nunc Pro Tunc to Petition Date and (II) Granting Related Relief; (v) Debtors Motion for Entry of an Order (I) Authorizing Debtors to File a Consolidated List of Creditors in Lieu of Submitting a Separate Mailing Matrix for Each Debtor, (II) Authorizing Debtors to Modify Certain Personal Identification Information for Individual Creditors, (III) Limiting Notice required Under Bankruptcy Rule 2002, and (IV) Granting Related Relief; (vi) Order (I) Authorizing Debtors to File a Consolidated List of Creditors in Lieu of Submitting a Separate Mailing Matrix for Each Debtor, (II) Authorizing Debtors to Modify Certain Personal Identification Information for Individual Creditors, (III) Limiting Notice required Under Bankruptcy Rule 2002, and (IV) Granting Related Relief; (vii) Debtors Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefit Programs, and (II) Granting Related Relief; (viii) Interim Order (I) Authorizing Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefit Programs, and (II) Granting Related Relief; (ix) Debtors Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Maintain and Administer Their Existing Customer Programs and Honor Certain Prepetition Obligations Related Thereto, and (II) Granting Related Relief; (x) Interim Order (I) Authorizing the Debtors to Maintain and Administer Their Existing Customer Programs and Honor Certain Prepetition Obligations Related Thereto, and (II) Granting Related Relief; (xi) Debtors Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to Pay Certain Prepetition Claims of (A) Trade Claimants, (B) Foreign Vendors, (C) Lien Claimants, and (D) 503(b)(9) Claimants, and (II) Granting Related Relief; and the (xii) Interim Order (I) Authorizing Debtors to Pay Certain Prepetition Claims of (A) Trade Claimants, (B) Foreign Vendors, (C) Lien Claimants, and (D) 503(b)(9) Claimants, and (II) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)2, 4, 9, 10, 11, 37, 38, 39, 44, 45, 46) (Jordan, Lillian) Modified docket text on 11/30/2017 (LMD). (Entered: 11/30/2017) Email |
11/30/2017 | 116 | Order Authorizing the Debtors to File Under Seal Certain Fee Letters (related document(s)31, 112) Order Signed on 11/30/2017. (LMD) (Entered: 11/30/2017) Email |
11/30/2017 | 115 | Affidavit of Service of Declaration of Anthony Flanagan, Chief Restructuring Officer of Velocity Holding Company, Inc., in Support of Debtors Chapter 11 Petitions and First Day Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)13) (Jordan, Lillian) Modified docket text on 11/30/2017 (LMD). (Entered: 11/30/2017) Email |
11/30/2017 | 114 | Notice of Appearance. Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # 1 Certificate of Service) (Good, L. Katherine) (Entered: 11/30/2017) Email |
11/29/2017 | 113 | Notice of Appearance. The party has consented to electronic service. Filed by Missouri Department of Revenue. (Moreau, Sheryl) (Entered: 11/29/2017) Email |
11/29/2017 | 112 | Certification of Counsel Regarding Debtors' Motion for Entry of an Order Authorizing the Debtors to File Under Seal Certain Fee Letters (related document(s)31) Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 11/29/2017) Email |
11/29/2017 | 111 | Notice of Meeting of Creditors/Commencement of Case Filed by Velocity Holding Company, Inc.. 341(a) meeting to be held on 12/20/2017 at 10:00 AM at J. Caleb Boggs Federal Building, 844 King St., Room 3209, Wilmington, Delaware. (Reilley, Patrick) (Entered: 11/29/2017) Email |
11/29/2017 | 110 | Notice of Appointment of Creditors' Committee Filed by U.S. Trustee. (Casey, Linda) (Entered: 11/29/2017) Email |
11/28/2017 | 109 | Notice to Counsel Regarding Scheduling of 341 Meeting (related document(s)107) (LMD) (Entered: 11/28/2017) Email |
11/28/2017 | 108 | Affidavit of Publication of Notice of (I) Disclosure Procedures Applicable to Certain Holders Common Stock, (II) Disclosure Procedures for Transfers of and Declarations of Worthlessness With Respect to Common Stock, and (III) Final Hearing on the Application Thereof Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibit A) (Reilley, Patrick) Modified docket text on 11/28/2017 (LMD). (Entered: 11/28/2017) Email |
11/28/2017 | 107 | Request of US Trustee to Schedule Section 341 Meeting of Creditors on Wednesday, December 20, 2017 at 10:00 a.m., at the J. Caleb Boggs Federal Building; 844 King Street; 3rd Floor, Room 3209; Wilmington, DE 19801 Filed by U.S. Trustee. (Casey, Linda) (Entered: 11/28/2017) Email |
11/28/2017 | 106 | Affidavit of Service of (i) Declaration of Anthony Flanagan, Chief Restructuring Officer of Velocity Holding Company, Inc., in Support of Chapter 11 Petitions and First Day Motions; (ii) Debtors Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Obtain Postpetition Secured Financing Pursuant to Section 364 of the Bankruptcy Code and (B) Utilize Cash Collateral; (II) Granting Liens and Providing Administrative Expense Claims; (III) Granting Adequate Protection; (IV) Modifying the Automatic Stay; (V) Scheduling A Final Hearing; and (VI) Granting Related Relief; (iii) Supplement to Debtors Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Obtain Postpetition Secured Financing Pursuant to Section 364 of the Bankruptcy Code and (B) Utilize Cash Collateral; (II) Granting Liens and Providing Administrative Expense Claims; (III) Granting Adequate Protection; (IV) Modifying the Automatic Stay; (V) Scheduling A Final Hearing; and (VI) Granting Related Relief; (iv) Debtors Motion for Entry of an Order Authorizing the Debtors to File Under Seal Certain Fee Letters; and the (v) Interim Order Pursuant to 11 U.S.C. §§ 105, 361, 362, 363 and 364 (I) Authorizing Debtors to (A) Obtain Postpetition Secured Financing Pursuant to Section 364 of the Bankruptcy Code and (B) Utilize Cash Collateral; (II) Granting Liens and Providing Administrative Expense Claims; (III) Granting Adequate Protection; (IV) Modifying the Automatic Stay; (V) Scheduling A Final Hearing; and (VI) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)12, 13, 30, 31, 60) (Jordan, Lillian) Modified docket text on 11/28/2017 (LMD). (Entered: 11/28/2017) Email |
11/28/2017 | 105 | Affidavit of Service of (i) Declaration of Anthony Flanagan, Chief Restructuring Officer of Velocity Holding Company, Inc., in Support of Chapter 11 Petitions and First Day Motions; (ii) Declaration of Anthony Flanagan, Chief Restructuring Officer of Velocity Holding Company, Inc., in Support of Chapter 11 Petitions and First Day Motions; (ii) Debtors Motion for Entry of Interim and Final Orders (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief; and the (iii) Interim Order (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)13, 14, 47) (Jordan, Lillian) Modified docket text on 11/28/2017 (LMD). (Entered: 11/28/2017) Email |
11/28/2017 | 104 | Affidavit of Service of (i) Declaration of Anthony Flanagan, Chief Restructuring Officer of Velocity Holding Company, Inc., in Support of Chapter 11 Petitions and First Day Motions; (ii) Debtors Motion for Entry of Interim and Final Orders (I) Authorizing Debtors Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Services, (III) Approving Debtors Proposed Procedures for Resolving Additional Assurance Requests, and (IV) Granting Related Relief; and the (iii) Interim Order (I) Authorizing Debtors Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Services, (III) Approving Debtors Proposed Procedures for Resolving Additional Assurance Requests, and (IV) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)5, 13, 40) (Jordan, Lillian) Modified docket text on 11/28/2017 (LMD). (Entered: 11/28/2017) Email |
11/28/2017 | 103 | Affidavit of Service of (i) Declaration of Anthony Flanagan, Chief Restructuring Officer of Velocity Holding Company, Inc., in Support of Chapter 11 Petitions and First Day Motions; (ii) Debtors Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Continue Insurance Coverage Entered Into Prepetition and Satisfy Prepetition Obligations Related Thereto, (B) Renew, Amend, Supplement, Extend, or Purchase Insurance Policies, (C) Honor Terms Of Premium Financing Agreement And Pay Premiums Thereunder, and (D) Enter Into New Premium Financing Agreements in the Ordinary Course of Business, and (II) Granting Related Relief; and the (iii) Interim Order (I) Authorizing Debtors to (A) Continue Insurance Coverage Entered Into Prepetition and Satisfy Prepetition Obligations Related Thereto, (B) Renew, Amend, Supplement, Extend, or Purchase Insurance Policies, (C) Honor Terms Of Premium Financing Agreement And Pay Premiums Thereunder, and (D) Enter Into New Premium Financing Agreements in the Ordinary Course of Business, and (II) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)7, 13, 42) (Jordan, Lillian) Modified docket text on 11/28/2017 (LMD). (Entered: 11/28/2017) Email |
11/27/2017 | 102 | Affidavit of Service of (i) Declaration of Anthony Flanagan, Chief Restructuring Officer of Velocity Holding Company, Inc., in Support of Chapter 11 Petitions and First Day Motions; (ii) Debtors Motion for Entry of Interim and Final Orders (I) Authorizing Payment Of Certain Prepetition Taxes and Fees and (II) Granting Related Relief; and (iii) Interim Order (I) Authorizing Payment Of Certain Prepetition Taxes and Fees and (II) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)6, 13, 41) (Jordan, Lillian) Modified docket text on 11/28/2017 (LMD). (Entered: 11/27/2017) Email |
11/27/2017 | 101 | Affidavit of Service of (i) Declaration of Anthony Flanagan, Chief Restructuring Officer of Velocity Holding Company, Inc., in Support of Chapter 11 Petitions and First Day Motions; (ii) Debtors Motion for of Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, (C) Maintain Existing Business Forms, and (D) Continue To Perform Intercompany Transactions, (II) Granting Administrative Expense Status To Postpetition Intercompany Balances, and (III) Granting Related Relief; and the (iii) Interim Order (I) Authorizing Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, (C) Maintain Existing Business Forms, and (D) Continue To Perform Intercompany Transactions, (II) Granting Administrative Expense Status To Postpetition Intercompany Balances, and (III) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)8, 13, 43) (Jordan, Lillian) Modified docket text on 11/28/2017 (LMD). (Entered: 11/27/2017) Email |
11/27/2017 | 100 | Affidavit of Service of Notice of (I) Disclosure Procedures Applicable to Certain Holders of Common Stock, (II) Disclosure Procedures for Transfers of and Declarations of Worthlessness with Respect to Common Stock, and (III) Final Hearing on the Application Thereof. Filed by Donlin, Recano & Co., Inc.. (related document(s)14, 47) (Jordan, Lillian) Modified docket text on 11/28/2017 (LMD). (Entered: 11/27/2017) Email |
11/27/2017 | 99 | Affidavit of Service of (i) Notice of Entry of Interim Order and Final Hearing Regarding Debtors Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief; (ii) Notice of Entry of Interim Order and Final Hearing Regarding Debtors Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Maintain and Administer Their Existing Customer Programs and Honor Certain Prepetition Obligations Related Thereto, and (II) Granting Related Relief; and the (iii) Notice of Entry of Interim Order and Final Hearing Regarding Debtors Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to Pay Certain Prepetition Claims of (A) Trade Claimants, (B) Foreign Vendors, (C) Lien Claimants, and (D) 503(B)(9) Claimants, and (II) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)70, 71, 72) (Jordan, Lillian) Modified docket text on 11/27/2017 (LMD). (Entered: 11/27/2017) Email |
11/27/2017 | 98 | Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s)79). Omnibus Hearings scheduled for 1/23/2018 at 03:00 PM., 2/21/2018 at 10:00 AM., 3/28/2018 at 10:00 AM. Signed on 11/27/2017. (DJG) (Entered: 11/27/2017) Email |
11/24/2017 | 97 | BNC Certificate of Mailing. (related document(s)80) Notice Date 11/24/2017. (Admin.) (Entered: 11/25/2017) Email |
11/24/2017 | 96 | Affidavit of Service of Notice of Entry of Interim Order and Final Hearing Regarding Debtors' Motion for Entry of Interim and Final Orders (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)74) (Jordan, Lillian) Modified docket text on 11/27/2017 (LMD). (Entered: 11/24/2017) Email |
11/24/2017 | 95 | Affidavit of Service of Notice of Entry of Interim Order and Final Hearing Regarding Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Obtain Postpetition Secured Financing Pursuant to Section 364 of the Bankruptcy Code and (B) Utilize Cash Collateral; (II) Granting Liens and Providing Administrative Expense Claims; (III) Granting Adequate Protection; (IV) Modifying the Automatic Stay; (V) Scheduling a Final Hearing; and (VI) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)73) (Jordan, Lillian) Modified docket text on 11/27/2017 (LMD). (Entered: 11/24/2017) Email |
11/24/2017 | 94 | Affidavit of Service of Notice of Entry of Interim Order and Final Hearing Regarding Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, (C) Maintain Existing Business Forms, and (D) Continue to Perform Intercompany Transactions, (II) Granting Administrative Expense Status to Postpetition Intercompany Balances, and (III) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)69) (Jordan, Lillian) Modified docket text on 11/27/2017 (LMD). (Entered: 11/24/2017) Email |
11/24/2017 | 93 | Affidavit of Service of Notice of Entry of Interim Order and Final Hearing Regarding Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Continue Insurance Coverage Entered Into Prepetition and Satisfy Prepetition Obligations Related Thereto, (B) Renew, Amend, Supplement, Extend, or Purchase Insurance Policies, (C) Honor Terms of Premium Financing Agreement and Pay Premiums Thereunder, and (D) Enter Into New Premium Financing Agreements in the Ordinary Course of Business, and (II) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)68) (Jordan, Lillian) Modified docket text on 11/27/2017 (LMD). (Entered: 11/24/2017) Email |
11/24/2017 | 92 | Affidavit of Service of Notice of Entry of Interim Order and Final Hearing Regarding Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing Payment of Certain Prepetition Taxes and Fees and (II) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)67) (Jordan, Lillian) Modified docket text on 11/27/2017 (LMD). (Entered: 11/24/2017) Email |
11/24/2017 | 91 | Affidavit of Service of Notice of Entry of Interim Order and Final Hearing Regarding Debtors' Motion for Interim and Final Orders (I) Authorizing Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Services, (III) Approving Debtors Proposed Procedures for Resolving Additional Assurance Requests, and (IV) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)66) (Jordan, Lillian) Modified docket text on 11/27/2017 (LMD). (Entered: 11/24/2017) Email |
11/24/2017 | 90 | Affidavit of Service of (i) Debtors Motion for Entry of an Order (I) Extending Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases, and Statements of Financial Affairs and (II) Granting Related Relief; (ii) Debtors Motion for Entry of an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals; (iii) Debtors Application for Entry of an Order (I) Authorizing Employment and Retention of Donlin, Recano & Company, Inc. as Administrative Advisor to the Debtors Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief; (iv) Debtors Application for Entry of an Order Authorizing the Retention and Employment of Proskauer Rose LLP as Attorneys for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date; (v) Debtors Application for Entry of an Order, Pursuant to 11 U.S.C. §§ 327(A) and 329, Authorizing the Retention and Employment of Cole Schotz P.C. as Delaware Co-Counsel for the Debtors Nunc Pro Tunc to The Petition Date; (vi) Debtors Motion to (I) Retain AP Services, LLC and (II) Designate Anthony C. Flanagan as Chief Restructuring Officer Nunc Pro Tunc to the Petition Date; and the (vii) Debtors Motion for Entry of an Order Approving Debtors Key Employee Incentive Plan. Filed by Donlin, Recano & Co., Inc.. (related document(s)81, 82, 84, 85, 86, 87, 88) (Jordan, Lillian) Modified docket text on 11/27/2017 (LMD). (Entered: 11/24/2017) Email |
11/24/2017 | 89 | Affidavit of Service of Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business, and (II) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)83) (Jordan, Lillian) Modified docket text on 11/27/2017 (LMD). (Entered: 11/24/2017) Email |
11/22/2017 | 88 | Motion to Approve (Debtors' Motion for Entry of an Order Approving Debtors' Key Employee Incentive Plan) Filed by Velocity Holding Company, Inc.. Hearing scheduled for 12/13/2017 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/6/2017. (Attachments: # 1 Notice # 2 Exhibit A (Proposed Order)) (Reilley, Patrick) (Entered: 11/22/2017) Email |
11/22/2017 | 87 | Application/Motion to Employ/Retain AP Services, LLC and Designate Anthony C. Flanagan as Chief Restructuring Officer Nunc Pro Tunc to the Petition Date Filed by Velocity Holding Company, Inc.. Hearing scheduled for 12/13/2017 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/6/2017. (Attachments: # 1 Notice # 2 Exhibit A (Engagement Letter) # 3 Exhibit B (Flanagan Declaration) # 4 Exhibit C (Proposed Order)) (Reilley, Patrick) (Entered: 11/22/2017) Email |
11/22/2017 | 86 | Application/Motion to Employ/Retain Cole Schotz P.C. as Delaware Co-Counsel for the Debtors Nunc Pro Tunc to the Petition Date Filed by Velocity Holding Company, Inc.. Hearing scheduled for 12/13/2017 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/6/2017. (Attachments: # 1 Notice # 2 Exhibit A (Reilley Declaration) # 3 Exhibit B (Graves Declaration) # 4 Exhibit C (Proposed Order)) (Reilley, Patrick) (Entered: 11/22/2017) Email |
11/22/2017 | 85 | Application/Motion to Employ/Retain Proskauer Rose LLP as Attorneys for the Debtors Nunc Pro Tunc to the Petition Date Filed by Velocity Holding Company, Inc.. Hearing scheduled for 12/13/2017 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/6/2017. (Attachments: # 1 Notice # 2 Exhibit A (Proposed Order) # 3 Exhibit B (Marwil Declaration) # 4 Exhibit C (Flanagan Declaration)) (Reilley, Patrick) (Entered: 11/22/2017) Email |
11/22/2017 | 84 | Application/Motion to Employ/Retain Donlin, Recano & Company, Inc. as Administrative Advisor to the Debtors Nunc Pro Tunc to the Petition Date Filed by Velocity Holding Company, Inc.. Hearing scheduled for 12/13/2017 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/6/2017. (Attachments: # 1 Notice # 2 Exhibit A (Proposed Order) # 3 Exhibit B (Engagement Agreement) # 4 Exhibit C (Leventhal Declaration)) (Reilley, Patrick) (Entered: 11/22/2017) Email |
11/22/2017 | 83 | Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business, and (II) Granting Related Relief Filed by Velocity Holding Company, Inc.. Hearing scheduled for 12/13/2017 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/6/2017. (Attachments: # 1 Notice # 2 Exhibit A (Proposed Order) # 3 OCP List) (Reilley, Patrick) Modified docket text on 11/22/2017 (LMD). (Entered: 11/22/2017) Email |
11/22/2017 | 82 | Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals Filed by Velocity Holding Company, Inc.. Hearing scheduled for 12/13/2017 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/6/2017. (Attachments: # 1 Notice # 2 Exhibit A (Proposed Order)) (Reilley, Patrick) (Entered: 11/22/2017) Email |
11/22/2017 | 81 | Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Velocity Holding Company, Inc.. Hearing scheduled for 12/13/2017 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/6/2017. (Attachments: # 1 Notice # 2 Exhibit A (Proposed Order)) (Reilley, Patrick) (Entered: 11/22/2017) Email |
11/22/2017 | 80 | Transcript regarding Hearing Held 11/17/2017 Remote electronic access to the transcript is restricted until 2/20/2018. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber Reliable, Telephone number (302)654-8080.] . Notice of Intent to Request Redaction Deadline Due By 11/29/2017. Redaction Request Due By 12/13/2017. Redacted Transcript Submission Due By 12/26/2017. Transcript access will be restricted through 2/20/2018. (AJL) (Entered: 11/22/2017) Email |
11/22/2017 | 79 | Certification of Counsel Regarding Proposed Order Scheduling Omnibus Hearing Dates Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibit A (Proposed Order)) (Reilley, Patrick) (Entered: 11/22/2017) Email |
11/22/2017 | 78 | Order Granting Motion for Admission pro hac vice of Ronald A. Hewitt, Esquire (Related Doc # 65) (related document(s)65) Order Signed on 11/22/2017. (DJG) (Entered: 11/22/2017) Email |
11/21/2017 | 77 | Notice of Appearance. Filed by UNITED PARCEL SERVICE, INC.. (Law, Kenneth) (Entered: 11/21/2017) Email |
11/21/2017 | 76 | Request for Service of Notices Filed by Texas Comptroller of Public Accounts. (Hurst, Jay) (Entered: 11/21/2017) Email |
11/21/2017 | 75 | Notice of Appearance. The party has consented to electronic service. Filed by Iowa Department of Revenue. (Waters, John) (Entered: 11/21/2017) Email |
11/20/2017 | 74 | Notice of Entry of Interim Order and Final Hearing Regarding Debtors' Motion for Entry of Interim and Final Orders (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief (related document(s)14, 47) Filed by Velocity Holding Company, Inc.. Hearing scheduled for 12/13/2017 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/6/2017. (Reilley, Patrick) Modified docket text on 11/21/2017 (LMD). (Entered: 11/20/2017) Email |
11/20/2017 | 73 | Notice of Entry of Interim Order and Final Hearing Regarding Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Obtain Postpetition Secured Financing Pursuant to Section 364 of the Bankruptcy Code and (B) Utilize Cash Collateral; (II) Granting Liens and Providing Administrative Expense Claims; (III) Granting Adequate Protection; (IV) Modifying the Automatic Stay; (V) Scheduling a Final Hearing; and (VI) Granting Related Relief (related document(s)12, 60) Filed by Velocity Holding Company, Inc.. Hearing scheduled for 12/13/2017 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/6/2017. (Reilley, Patrick) Modified docket text on 11/21/2017 (LMD). (Entered: 11/20/2017) Email |
11/20/2017 | 72 | Notice of Entry of Interim Order and Final Hearing Regarding Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to Pay Certain Prepetition Claims of (A) Trade Payable Claimants, (B) Foreign Vendors, (C) Lien Claimants, and (D) 503(B)(9) Claimants, and (II) Granting Related Relief (related document(s)11, 46) Filed by Velocity Holding Company, Inc.. Hearing scheduled for 12/13/2017 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/6/2017. (Reilley, Patrick) Modified docket text on 11/21/2017 (LMD). (Entered: 11/20/2017) Email |
11/20/2017 | 71 | Notice of Entry of Interim Order and Final Hearing Regarding Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Maintain and Administer Their Existing Customer Programs and Honor Certain Prepetition Obligations Related Thereto, and (II) Granting Related Relief (related document(s)10, 45) Filed by Velocity Holding Company, Inc.. Hearing scheduled for 12/13/2017 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/6/2017. (Reilley, Patrick) Modified docket text on 11/21/2017 (LMD). (Entered: 11/20/2017) Email |
11/20/2017 | 70 | Notice of Entry of Interim Order and Final Hearing Regarding Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief (related document(s)9, 44) Filed by Velocity Holding Company, Inc.. Hearing scheduled for 12/13/2017 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/6/2017. (Reilley, Patrick) Modified docket text on 11/21/2017 (LMD). (Entered: 11/20/2017) Email |
11/20/2017 | 69 | Notice of Entry of Interim Order and Final Hearing Regarding Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, (C) Maintain Existing Business Forms, and (D) Continue to Perform Intercompany Transactions, (II) Granting Administrative Expense Status to Postpetition Intercompany Balances, and (III) Granting Related Relief (related document(s)8, 43) Filed by Velocity Holding Company, Inc.. Hearing scheduled for 12/13/2017 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/6/2017. (Reilley, Patrick) Modified docket text on 11/21/2017 (LMD). (Entered: 11/20/2017) Email |
11/20/2017 | 68 | Notice of Entry of Interim Order and Final Hearing Regarding Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Continue Insurance Coverage Entered Into Prepetition and Satisfy Prepetition Obligations Related Thereto, (B) Renew, Amend, Supplement, Extend, or Purchase Insurance Policies, (C) Honor Terms of Premium Financing Agreement and Pay Premiums Thereunder, and (D) Enter Into New Premium Financing Agreements in the Ordinary Course of Business, and (II) Granting Related Relief (related document(s)7, 42) Filed by Velocity Holding Company, Inc.. Hearing scheduled for 12/13/2017 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/6/2017. (Reilley, Patrick) Modified docket text on 11/21/2017 (LMD). (Entered: 11/20/2017) Email |
11/20/2017 | 67 | Notice of Entry of Interim Order and Final Hearing Regarding Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing Payment of Certain Prepetition Taxes and Fees and (II) Granting Related Relief (related document(s)6, 41) Filed by Velocity Holding Company, Inc.. Hearing scheduled for 12/13/2017 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/6/2017. (Reilley, Patrick) Modified docket text on 11/21/2017 (LMD). (Entered: 11/20/2017) Email |
11/20/2017 | 66 | Notice of Entry of Interim Order and Final Hearing Regarding Debtors' Motion for Interim and Final Orders (I) Authorizing Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Services, (III) Approving Debtors Proposed Procedures for Resolving Additional Assurance Requests, and (IV) Granting Related Relief (related document(s)5, 40) Filed by Velocity Holding Company, Inc.. Hearing scheduled for 12/13/2017 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/6/2017. (Reilley, Patrick) Modified docket text on 11/21/2017 (LMD). (Entered: 11/20/2017) Email |
11/20/2017 | 65 | Motion to Appear pro hac vice Ronald A. Hewitt. Receipt Number 0311-22377, Filed by Wilimington Trust, National Association. (Fournier, David) (Entered: 11/20/2017) Email |
11/20/2017 | 64 | Notice of Filing of Creditors' Matrix Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Creditor Matrix) (Reilley, Patrick) Modified docket text on 11/21/2017 (LMD). (Entered: 11/20/2017) Email |
11/20/2017 | 63 | Notice of Appearance. The party has consented to electronic service. Filed by Liquid Asset Partners, LLC (Boghosian, Robert) (Entered: 11/20/2017) Email |
11/20/2017 | 62 | Notice of Appearance. Filed by Wilimington Trust, National Association. (Attachments: # 1 Certificate of Service) (Fournier, David) (Entered: 11/20/2017) Email |
11/20/2017 | 61 | Request for Transcript of hearing held on 11/17/2017 received. To obtain a copy of this transcript, contact the Court Reporter/Transcriber Reliable , Telephone number (302) 654-8080 (AJL) (Entered: 11/20/2017) Email |
11/17/2017 | 60 | Order (WITH REVISIONS) (Interim) (I) Authorizing the Debtors to Obtain Senior Secured Priming Superpriority Postpetition Financing, (II) Granting Liens and Superpriority Administrative Expense Status, (III) Authorizing the Use of Cash Collateral, (IV) Granting Adequate Protection, (V) Scheduling a Final Hearing and (VI) Granting Related Relief (Related Doc # 12,29) Order Signed on 11/17/2017. (Attachments: # 1 Exhibit "A&B" # 2 Exhibit "C&D") (LMD) (Entered: 11/17/2017) Email |
11/17/2017 | 59 | Notice of Appearance. The party has consented to electronic service. Filed by Northwest ISD, Tarrant County, Dallas County. (Weller, Helen) (Entered: 11/17/2017) Email |
11/17/2017 | 58 | Order Granting Motion for Admission pro hac vice of Matthew G. Garofalo, Esquire (Related Doc # 28) (related document(s)28) Order Signed on 11/17/2017. (DJG) (Entered: 11/17/2017) Email |
11/17/2017 | 57 | Order Granting Motion for Admission pro hac vice of Daniel P Ginsberg, Esquire (Related Doc # 27) (related document(s)27) Order Signed on 11/17/2017. (DJG) (Entered: 11/17/2017) Email |
11/17/2017 | 56 | Order Granting Motion for Admission pro hac vice of Jayme T. Goldstein, Esquire (Related Doc # 26) (related document(s)26) Order Signed on 11/17/2017. (DJG) (Entered: 11/17/2017) Email |
11/17/2017 | 55 | Order Granting Motion for Admission pro hac vice of Jeremy D. Webb, Esquire(Related Doc # 24) (related document(s)24) Order Signed on 11/17/2017. (DJG) (Entered: 11/17/2017) Email |
11/17/2017 | 54 | Order Granting Motion for Admission pro hac vice of Christopher M. Hayes, Esquire (Related Doc # 23) (related document(s)23) Order Signed on 11/17/2017. (DJG) (Entered: 11/17/2017) Email |
11/17/2017 | 53 | Order Granting Motion for Admission pro hac vice of Paul V. Possinger, Esquire (Related Doc # 22) (related document(s)22) Order Signed on 11/17/2017. (DJG) (Entered: 11/17/2017) Email |
11/17/2017 | 52 | Order Granting Motion for Admission pro hac vice of Jeff J. Marwil, Esquire(Related Doc # 21) (related document(s)21) Order Signed on 11/17/2017. (DJG) (Entered: 11/17/2017) Email |
11/17/2017 | 51 | Order Granting Motion for Admission pro hac vice of Prisca M. Kim, Esquire (Related Doc # 19) (related document(s)19) Order Signed on 11/17/2017. (DJG) (Entered: 11/17/2017) Email |
11/17/2017 | 50 | Order Granting Motion for Admission pro hac vice of Randall L. Klein, Esquire (Related Doc # 18) (related document(s)18) Order Signed on 11/17/2017. (DJG) (Entered: 11/17/2017) Email |
11/17/2017 | 49 | Certification of Counsel Regarding Interim Order Pursuant to 11 U.S.C. §§ 105, 361, 362, 363 and 364 (I) Authorizing the Debtors to Obtain Senior Secured Priming Superpriority Postpetition Financing, (II) Granting Liens and Superpriority Administrative Expense Status, (III) Authorizing the Use Cash Collateral, (IV) Granting Adequate Protection, (V) Scheduling a Final Hearing and (VI) Granting Related Relief (related document(s)12, 29) Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibit A (Proposed Interim Order) [Part 1] # 2 Exhibit A [Part 2] # 3 Exhibit A [Part 3] # 4 Exhibit A [Part 4] # 5 Exhibit A [Part 5] # 6 Exhibit A [Part 6] # 7 Exhibit A [Part 7] # 8 Exhibit B (Blackline)) (Reilley, Patrick) (Entered: 11/17/2017) Email |
11/17/2017 | 48 | 11/17/2017 First Day Hearing Held/Court Sign-In Sheet (related document(s)15, 16, 32) (LMD) (Entered: 11/17/2017) Email |
11/17/2017 | 47 | Order (Interim) (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Commonstock and (II) Granting Related Relief (related document(s)14) Order Signed on 11/17/2017. (Attachments: # 1 Exhibit "1") (LMD) (Entered: 11/17/2017) Email |
11/17/2017 | 46 | Order (Interim) (I) Authorizing Debtors to Pay Certain Prepetition Claims of (A) Trade Payable Claimants, (B) Foreign Vendors, (C) Lien Claimants, and (D) 503(B)(9) Claimants, and (II) Granting Related Relief(related document(s)11) Order Signed on 11/17/2017. (LMD) (Entered: 11/17/2017) Email |
11/17/2017 | 45 | Order (Interim) (I) Authorizing the Debtors to Maintain and Administer Their Existing Customer Programs and Honor Certain Prepetition Obligations Related Thereto, and (II) Granting Related Relief (related document(s)10) Order Signed on 11/17/2017. (LMD) (Entered: 11/17/2017) Email |
11/17/2017 | 44 | Order (Interim) (I) Authorizing Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief (related document(s)9) Order Signed on 11/17/2017. (LMD) (Entered: 11/17/2017) Email |
11/17/2017 | 43 | Order (Interim) (I) Authorizing Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, (C) Maintain Existing Business Forms, and (D) Continue to Perform Intercompany Transactions, (II) Granting Administrative Expense Status to Postpetition Intercompany Balances, and (III) Granting Related Relief (related document(s)8) Order Signed on 11/17/2017. (Attachments: # 1 Exhibit "1&2") (LMD) (Entered: 11/17/2017) Email |
11/17/2017 | 42 | Order (Interim) (I) Authorizing Debtors to (A) Continue Insurance Coverage Entered Into Prepetition and Satisfy Prepetition Obligations Related Thereto, (B) Renew, Amend, Supplement, Extend, or Purchase Insurance Policies, (C) Honor Terms of Premium Financing Agreement and Pay Premiums Thereunder, and (D) Enter Into New Premium Financing Agreements in the Ordinary Course of Business, and (II) Granting Related Relief (related document(s)7) Order Signed on 11/17/2017. (LMD) (Entered: 11/17/2017) Email |
11/17/2017 | 41 | Order (Interim) (I) Authorizing Payment of Certain Prepetition Taxes and Fees and (II) Granting Related Relief Filed (related document(s)6) Order Signed on 11/17/2017. (LMD) (Entered: 11/17/2017) Email |
11/17/2017 | 40 | Order (Interim) (I) Authorizing Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies From Altering, Refusing, or Discontinuing Services, (III) Approving Debtors' Proposed Procedures for Resolving Additional Assurance Requests, and (IV) Granting Related Relief (related document(s)5) Order Signed on 11/17/2017. (LMD) (Entered: 11/17/2017) Email |
11/17/2017 | 39 | Order (I) Authorizing Debtors to File a Consolidated List of Creditors in Lieu of Submitting a Separate Mailing Matrix for Each Debtor, (II) Authorizing Debtors to Modify Certain Personal Identification Information for Individual Creditors, (III) Limiting Notice Required Under Bankruptcy Rule 2002, and (IV) Granting Related Relief (related document(s)4) Order Signed on 11/17/2017. (LMD) (Entered: 11/17/2017) Email |
11/17/2017 | 38 | Order (I) Approving Retention of DONLIN, RECANO & CO., INC. as Claims and Noticing Agent to Debtors, Effective nunc pro tunc to Petition Date, and (II) Granting Related Relief 156(c) (Related Doc # 3)(related document(s)3) Order Signed on 11/17/2017. (LMD) (Entered: 11/17/2017) Email |
11/17/2017 | 37 | Order Granting Motion For Joint Administration. An order has been entered in accordance with Rule 1015(b) of the Federal Rules of Bankruptcy Procedure and Rule 1015-1 of the Local Rules of Bankruptcy Practice and Procedure of the United States Bankruptcy Court for the District of Delaware directing joint administration for procedural purposes only of the chapter 11 cases of: Velocity Holding Company, Inc., Case No. 17-12442; Velocity Pooling Vehicle, LLC, Case No. 17-12441; Ed Tucker Distributor, Inc., Case No. 17-12444; Ralco Holdings, Inc., Case No. 17-12455; Rally Holdings, LLC, Case No. 17-12456; Tucker Rocky Corporation, Case No. 17-12458; Tucker-Rocky Georgia, LLC, Case No. 17-12459; Motorsport Aftermarket Group, Inc., Case No. 17-12452; DFR Acquisition Corp., Case No. 17-12443; J&P Cycles, LLC, Case No. 17-12445; Kuryakyn Holding, LLC, Case No. 17-12447; MAG Creative Group, LLC, Case No. 17-12448; MAGNET Force, LLC, Case No. 17-12449; Motorcycle Superstore, Inc., Case No. 17-12450; Motorcycle USA LLC, Case No. 17-12451; Mustang Motorcycle Products, LLC, Case No. 17-12453; Performance Machine, LLC, Case No. 17-12454; Renthal America, Inc., Case No. 17-12457; V&H Performance LLC, Case No. 17-12460. The docket in Case No. 17-12442 should be consulted for all matters affecting this case. (related document(s)2) Order Signed on 11/17/2017. (LMD) (Entered: 11/17/2017) Email |
11/17/2017 | 36 | PDF with attached Audio File. Court Date & Time [ 11/17/2017 11:27:18 AM ]. File Size [ 8868 KB ]. Run Time [ 00:36:57 ]. (audio_admin). (Entered: 11/17/2017) Email |
11/17/2017 | 35 | PDF with attached Audio File. Court Date & Time [ 11/17/2017 10:29:28 AM ]. File Size [ 8336 KB ]. Run Time [ 00:34:44 ]. (audio_admin). (Entered: 11/17/2017) Email |
11/17/2017 | 34 | Affidavit of Service of Amended Notice of Agenda of Matters Scheduled for Hearing 11/17/2017 at 10:30 AM. Filed by Donlin Recano & Company, Inc.. (related document(s)32) (Jordan, Lillian) Modified docket text on 11/17/2017 (LMD). (Entered: 11/17/2017) Email |
11/16/2017 | 33 | Affidavit of Service of (i) Notice of Bankruptcy Filing, First Day Motions and Related Pleadings; and (ii) Notice of Agenda of Matters Scheduled for First Day Hearing on November 17, 2017 At 10:30 A.M. (ET). Filed by Donlin Recano & Company, Inc.. (related document(s)15, 16) (Jordan, Lillian) Modified docket text on 11/17/2017 (LMD). (Entered: 11/16/2017) Email |
11/16/2017 | 32 | Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)16) Filed by Velocity Holding Company, Inc.. Hearing scheduled for 11/17/2017 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Reilley, Patrick) (Entered: 11/16/2017) Email |
11/16/2017 | 31 | Debtors' Motion for Entry of an Order Authorizing the Debtors to File Under Seal Certain Fee Letters Filed by Velocity Holding Company, Inc.. Hearing scheduled for 11/17/2017 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # 1 Proposed Form of Order) (Reilley, Patrick) Modified docket text on 11/17/2017 (LMD). (Entered: 11/16/2017) Email |
11/16/2017 | 30 | Supplement to Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Obtain Postpetition Secured Financing Pursuant to Section 364 of the Bankruptcy Code and (B) Utilize Cash Collateral; (II) Granting Liens and Administrative Expense Claims; (III) Granting Adequate Protection; (IV) Modifying the Automatic Stay; (V) Scheduling a Final Hearing; and (VI) Granting Related Relief (related document(s)12) Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibit 1) (Reilley, Patrick) (Entered: 11/16/2017) Email |
11/16/2017 | 29 | [SEALED] Supplement to Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Continue Insurance Coverage Entered Into Prepetition and Satisfy Prepetition Obligations Related Thereto, (B) Renew, Amend, Supplement, Extend, or Purchase Insurance Policies, (C) Honor Terms of Premium Financing Agreement and Pay Premiums Thereunder, and (D) Enter Into New Premium Financing Agreements in the Ordinary Course of Business, and (II) Granting Related Relief (related document(s)12) Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibit 1) (Reilley, Patrick) (Entered: 11/16/2017) Email |
11/16/2017 | 28 | Motion to Appear pro hac vice of Matthew G. Garofalo. Receipt Number 2267881, Filed by Ad Hoc Group of First Lien Term Lenders. (Lunn, Matthew) (Entered: 11/16/2017) Email |
11/16/2017 | 27 | Motion to Appear pro hac vice of Daniel P. Ginsberg. Receipt Number 2267881, Filed by Ad Hoc Group of First Lien Term Lenders. (Lunn, Matthew) (Entered: 11/16/2017) Email |
11/16/2017 | 26 | Motion to Appear pro hac vice of Jayme T. Goldstein. Receipt Number 2124234, Filed by Ad Hoc Group of First Lien Term Lenders. (Lunn, Matthew) (Entered: 11/16/2017) Email |
11/16/2017 | 25 | Notice of Appearance. The party has consented to electronic service. Filed by Ad Hoc Group of First Lien Term Lenders. (Lunn, Matthew) (Entered: 11/16/2017) Email |
11/16/2017 | 24 | Motion to Appear pro hac vice of Jeramy D. Webb, Esq. of Proskauer Rose LLP. Receipt Number 2267640, Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 11/16/2017) Email |
11/16/2017 | 23 | Motion to Appear pro hac vice of Christopher M. Hayes, Esq. of Proskauer Rose LLP. Receipt Number 2267640, Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 11/16/2017) Email |
11/16/2017 | 22 | Motion to Appear pro hac vice of Paul V. Possinger, Esq. of Proskauer Rose LLP. Receipt Number 2267640, Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 11/16/2017) Email |
11/16/2017 | 21 | Motion to Appear pro hac vice of Jeff J. Marwil, Esq. of Proskauer Rose LLP. Receipt Number 2267640, Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 11/16/2017) Email |
11/16/2017 | 20 | Receipt of filing fee for Voluntary Petition (Chapter 11)(17-12442) [misc,volp11a] (1717.00). Receipt Number 8657427, amount $1717.00. (U.S. Treasury) (Entered: 11/16/2017) Email |
11/16/2017 | 19 | Motion to Appear pro hac vice of Prisca M. Kim of Goldberg Kohn Ltd.. Receipt Number 027606, Filed by Wells Fargo Bank, National Association, as Administrative Agent. (Knight, John) (Entered: 11/16/2017) Email |
11/16/2017 | 18 | Motion to Appear pro hac vice of Randall L. Klein of Goldberg Kohn Ltd.. Receipt Number 2161508, Filed by Wells Fargo Bank, National Association, as Administrative Agent. (Knight, John) (Entered: 11/16/2017) Email |
11/16/2017 | 17 | Notice of Appearance. Filed by Wells Fargo Bank, National Association, as Administrative Agent. (Attachments: # 1 Certificate of Service) (Knight, John) (Entered: 11/16/2017) Email |
11/16/2017 | 16 | Notice of Agenda of Matters Scheduled for Hearing Filed by Velocity Holding Company, Inc.. Hearing scheduled for 11/17/2017 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Reilley, Patrick) (Entered: 11/16/2017) Email |
11/16/2017 | 15 | Notice of Bankruptcy Filing, First Day Motions and Related Pleadings Filed by Velocity Holding Company, Inc.. Hearing scheduled for 11/17/2017 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Reilley, Patrick) Modified docket text on 11/17/2017 (LMD). (Entered: 11/16/2017) Email |
11/16/2017 | 14 | Debtors' Motion for Entry of Interim and Final Orders (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Commonstock and (II) Granting Related Relief Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibit A (Proposed Interim Order) # 2 Exhibit B (Proposed Final Order)) (Reilley, Patrick) Modified docket text on 11/17/2017 (LMD). (Entered: 11/16/2017) Email |
11/15/2017 | 13 | Declaration of Anthony Flanagan, Chief Restructuring Officer of Velocity Holding Company, Inc., in Support of Debtors Chapter 11 Petitions and First Day Relief Filed By Velocity Holding Company, Inc. (Reilley, Patrick) Modified docket text on 11/17/2017 (LMD). (Entered: 11/15/2017) Email |
11/15/2017 | 12 | Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Obtain Postpetition Secured Financing and (B) Utilize Case Collateral; (II) Granting Liens and Superpriority Administrative Expense Claims; (III) Granting Adequate Protection; (IV) Modifying the Automatic Stay; (V) Scheduling a Final Hearing; and (VI) Granting Related Relief. Filed By Velocity Holding Company, Inc. (Attachments: # 1 Exhibit 1 (Proposed Interim Order) # 2 Exhibit 2 (Flanagan DIP Declaration))(Reilley, Patrick) Modified text on 11/16/2017 (SJS). (Entered: 11/15/2017) Email |
11/15/2017 | 11 | Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to Pay Certain Prepetition Claims of (A) Trade Payable Claimants, (B) Foreign Vendors, (C) Lien Claimants, and (D) 503(B)(9) Claimants, and (II) Granting Related Relief Filed By Velocity Holding Company, Inc. (Attachments: # 1 Exhibit A (Proposed Interim Order) # 2 Exhibit B (Proposed Final Order) # 3 Exhibit C)(Reilley, Patrick) Modified docket text on 11/17/2017 (LMD). (Entered: 11/15/2017) Email |
11/15/2017 | 10 | Debtors' Motion For Entry of Interim and Final Orders (I) Authorizing the Debtors to Maintain and Administer Their Existing Customer Programs and Honor Certain Prepetition Obligations Related Thereto, and (II) Granting Related Relief Filed By Velocity Holding Company, Inc. (Attachments: # 1 Exhibit A (Proposed Interim Order) # 2 Exhibit B (Proposed Final Order))(Reilley, Patrick) Modified docket text on 11/17/2017 (LMD). (Entered: 11/15/2017) Email |
11/15/2017 | 9 | Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief Filed By Velocity Holding Company, Inc. (Attachments: # 1 Exhibit A (Proposed Interim Order) # 2 Exhibit B (Proposed Final Order))(Reilley, Patrick) Modified docket text on 11/17/2017 (LMD). (Entered: 11/15/2017) Email |
11/15/2017 | 8 | Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, (C) Maintain Existing Business Forms, and (D) Continue to Perform Intercompany Transactions, (II) Granting Administrative Expense Status to Postpetition Intercompany Balances, and (III) Granting Related Relief Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibit A (Proposed Interim Order) # 2 Exhibit B (Proposed Final Order)) (Reilley, Patrick) Modified SD Code on 11/16/2017 (SJS). Modified docket text on 11/17/2017 (LMD). (Entered: 11/15/2017) Email |
11/15/2017 | 7 | Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Continue Insurance Coverage Entered Into Prepetition and Satisfy Prepetition Obligations Related Thereto, (B) Renew, Amend, Supplement, Extend, or Purchase Insurance Policies, (C) Honor Terms of Premium Financing Agreement and Pay Premiums Thereunder, and (D) Enter Into New Premium Financing Agreements in the Ordinary Course of Business, and (II) Granting Related Relief Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibit A (Proposed Interim Order) # 2 Exhibit B (Proposed Final Order) # 3 Exhibit C # 4 Exhibit D) (Reilley, Patrick) Modified SD Code on 11/16/2017 (SJS). Modified docket text on 11/17/2017 (LMD). (Entered: 11/15/2017) Email |
11/15/2017 | 6 | Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing Payment of Certain Prepetition Taxes and Fees and (II) Granting Related Relief Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibit A (Proposed Interim Order) # 2 Exhibit B (Proposed Final Order) # 3 Exhibit C) (Reilley, Patrick) Modified SD Code on 11/16/2017 (SJS). Modified docket text on 11/17/2017 (LMD). (Entered: 11/15/2017) Email |
11/15/2017 | 5 | Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Companies From Altering, Refusing, or Discontinuing Services, (III) Approving Debtors' Proposed Procedures for Resolving Additional Assurance Requests, and (IV) Granting Related Relief Filed By Velocity Holding Company, Inc. (Attachments: # 1 Exhibit A (Proposed Interim Order) # 2 Exhibit B (Proposed Final Order) # 3 Exhibit C)(Reilley, Patrick) Modified docket text on 11/17/2017 (LMD). (Entered: 11/15/2017) Email |
11/15/2017 | 4 | Debtors' Motion for Entry of an Order (I) Authorizing Debtors to File a Consolidated List of Creditors in Lieu of Submitting a Separate Mailing Matrix for Each Debtor, (II) Authorizing Debtors to Modify Certain Personal Identification Information for Individual Creditors, (III) Limiting Notice Required Under Bankruptcy Rule 2002, and (IV) Granting Related Relief Filed by Velocity Holding Company, Inc.. (Attachments: # 1 Exhibit A (Proposed Order)) (Reilley, Patrick) Modified SD Code on 11/16/2017 (SJS). Modified docket text on 11/17/2017 (LMD). (Entered: 11/15/2017) Email |
11/15/2017 | 3 | Application to Appoint Claims/Noticing Agent DONLIN, RECANO & CO., INC. Filed By Velocity Holding Company, Inc. (Attachments: # 1 Exhibit A (Proposed Order) # 2 Exhibit B # 3 Exhibit C)(Reilley, Patrick) (Entered: 11/15/2017) Email |
11/15/2017 | 2 | Motion for Joint Administration Filed by Velocity Holding Company, Inc.. (Reilley, Patrick) (Entered: 11/15/2017) Email |
11/15/2017 | 1 | Chapter 11 Voluntary Petition . Fee Amount $1717. Filed by Velocity Holding Company, Inc.. (Pernick, Norman) (Entered: 11/15/2017) Email |