Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Velmo USA, LLC

COURT
Kentucky Western Bankruptcy Court
CASE NUMBER
3:2019bk32515
TYPE / CHAPTER
Voluntary / 11

Filed

8-6-19

Updated

3-24-24

Last Checked

1-6-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 6, 2020
Last Entry Filed
Jan 3, 2020

Docket Entries by Quarter

There are 59 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Oct 29, 2019 51 Objection to Motion to Compel Tenneco Automotive Operating Company Inc. to Comply with Post-Petition Contract filed by Debtor Velmo USA, LLC40, Motion AmeriFactors Financial Group, LLC's Joinder to Velmo USA, LLC's Motion to Compel Tenneco Automotive Operating Company, Inc. to Comply with Post-Petition Contract filed by Creditor AmeriFactors Financial Group, LLC50. Filed by Interested Party Tenneco Automotive Operating Company Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Irving, James) (Entered: 10/29/2019)
Oct 30, 2019 52 Notice of Deficiency regarding failure to provide a proposed order in compliance with Local Rules. Order must comply with Local Rule 9004-1, must be filed using the event Proposed Order located under the Miscellaneous category, and should be properly linked to the related motion. Motion may be denied upon failure to comply with this notice (related document(s)50 Motion AmeriFactors Financial Group, LLC's Joinder to Velmo USA, LLC's Motion to Compel Tenneco Automotive Operating Company, Inc. to Comply with Post-Petition Contract filed by Creditor AmeriFactors Financial Group, LLC). Compliance due by 11/12/2019. (Schiller, V) (Entered: 10/30/2019)
Oct 31, 2019 53 Proposed Order RE: (related document(s)50 Motion AmeriFactors Financial Group, LLC's Joinder to Velmo USA, LLC's Motion to Compel Tenneco Automotive Operating Company, Inc. to Comply with Post-Petition Contract filed by Creditor AmeriFactors Financial Group, LLC). Filed by AmeriFactors Financial Group, LLC (Brodarick, Michael) (Entered: 10/31/2019)
Oct 31, 2019 54 Amended Schedules F and Certificate of Service . Filed by Velmo USA, LLC (Yeager, Tyler) (Entered: 10/31/2019)
Nov 1, 2019 55 Notice of Hearing regarding Motion AmeriFactors Financial Group, LLC's Joinder to Velmo USA, LLC's Motion to Compel Tenneco Automotive Operating Company, Inc. to Comply with Post-Petition Contract. Filed by Creditor AmeriFactors Financial Group, LLC.50. Hearing scheduled for 11/5/2019 at 09:00 AM (Eastern time) at Courtroom #3, 5th Fl. (6th St. Elevators), 601 West Broadway, Louisville, KY 40202. cc: Service list (Goss, K) (Entered: 11/01/2019)
Nov 3, 2019 56 BNC Certificate of Mailing - Hearing (related document(s)55 Notice of Hearing regarding Motion AmeriFactors Financial Group, LLC's Joinder to Velmo USA, LLC's Motion to Compel Tenneco Automotive Operating Company, Inc. to Comply with Post-Petition Contract. Filed by Creditor AmeriFactors Financial Group, LLC.50. Hearing scheduled for 11/5/2019 at 09:00 AM (Eastern time) at Courtroom #3, 5th Fl. (6th St. Elevators), 601 West Broadway, Louisville, KY 40202. cc: Service list). Notice Date 11/03/2019. (Admin.) (Entered: 11/03/2019)
Nov 5, 2019 Hearing held on 11/5/2019. Counsel for Debtor to File Final Order regarding (related document(s)30 Emergency Motion to Borrow up to $710,431.46 in order to Acquire Goods from Suppliers filed by Debtor Velmo USA, LLC). Document due by 11/19/2019. (Graham, S) (Entered: 11/05/2019)
Nov 5, 2019 57 Order To Set Evidentiary Hearing on (related document(s)40 Motion to Compel Tenneco Automotive Operating Company Inc. to Comply with Post-Petition Contract filed by Debtor Velmo USA, LLC, 50 Motion AmeriFactors Financial Group, LLC's Joinder to Velmo USA, LLC's Motion to Compel Tenneco Automotive Operating Company, Inc. to Comply with Post-Petition Contract filed by Creditor AmeriFactors Financial Group, LLC). Evidentiary hearing scheduled for 12/3/2019 at 10:00 AM at Courtroom #3, 5th Fl. (6th St. Elevators), 601 West Broadway, Louisville, KY 40202. Entered on 11/5/2019 (Smithson, M) (Entered: 11/05/2019)
Nov 6, 2019 58 Debtor-In-Possession Monthly Operating Report for Filing Period September 2019 . Filed by Velmo USA, LLC (Yeager, Tyler) (Entered: 11/06/2019)
Nov 8, 2019 59 BNC Certificate of Mailing - Order to Set Evidentiary Hearing (related document(s)57 Order To Set Evidentiary Hearing on (related document(s)40 Motion to Compel Tenneco Automotive Operating Company Inc. to Comply with Post-Petition Contract filed by Debtor Velmo USA, LLC, 50 Motion AmeriFactors Financial Group, LLC's Joinder to Velmo USA, LLC's Motion to Compel Tenneco Automotive Operating Company, Inc. to Comply with Post-Petition Contract filed by Creditor AmeriFactors Financial Group, LLC). Evidentiary hearing scheduled for 12/3/2019 at 10:00 AM at Courtroom #3, 5th Fl. (6th St. Elevators), 601 West Broadway, Louisville, KY 40202. Entered on 11/5/2019). Notice Date 11/07/2019. (Admin.) (Entered: 11/08/2019)
Show 10 more entries
Nov 19, 2019 70 Pre Trial Compliance: Memorandum of Law. Filed by Tenneco Automotive Operating Company Inc. (Wimberg, April) (Entered: 11/19/2019)
Nov 20, 2019 71 Document refiled see #73. Deposition of Brad Law, CEO of Debtor, Velmo USA, LLC Notice. Filed by Tenneco Automotive Operating Company Inc. (Wimberg, April) Modified on 11/21/2019 (Schiller, V). (Entered: 11/20/2019)
Nov 20, 2019 72 Notice to Take Deposition of Designated Representative of AmeriFactors Financial Group, LLC. Filed by Tenneco Automotive Operating Company Inc. (Wimberg, April) (Entered: 11/20/2019)
Nov 20, 2019 73 Notice to Take Deposition of Brad Law, CEO of Velmo USA, LLC. Filed by Tenneco Automotive Operating Company Inc. (Wimberg, April) (Entered: 11/20/2019)
Nov 21, 2019 Mediation Hearing held on 11/21/2019. Parties reached settlement and will file Agreed Order regarding Motion to Compel Tenneco Automotive Operating Company Inc. to Comply with Post-Petition Contract filed by Debtor Velmo USA, LLC (related document(s)40 and Motion of AmeriFactors Financial Group, LLC's Joinder to Velmo USA, LLC's Motion to Compel Tenneco Automotive Operating Company, Inc. to Comply with Post-Petition Contract filed by Creditor AmeriFactors Financial Group, LLC (related document(s)50). Agreed Motion/Order due by 12/5/2019. (Graham, S) (Entered: 11/21/2019)
Dec 2, 2019 74 Joint Motion to Approve Settlement Agreement, Shorten notice to 10 days, Limit Notice to 20 Largest Creditors, and REQUEST FOR EXPEDITED HEARING SEE AMENDED CORRECTED ORDER #77 (related document(s)40 Motion to Compel Tenneco Automotive Operating Company Inc. to Comply with Post-Petition Contract filed by Debtor Velmo USA, LLC, 50 Motion AmeriFactors Financial Group, LLC's Joinder to Velmo USA, LLC's Motion to Compel Tenneco Automotive Operating Company, Inc. to Comply with Post-Petition Contract filed by Creditor AmeriFactors Financial Group, LLC) Filed by Creditor AmeriFactors Financial Group, LLC, Interested Party Tenneco Automotive Operating Company Inc., Debtor Velmo USA, LLC. Objections due by 12/23/2019. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (Attachments: # 1 Exhibit Settlement Agreement # 2 Proposed Order) (Yeager, Tyler) Modified on 12/3/2019 (Preston, T). Modified on 12/3/2019 (Schiller, V). (Entered: 12/02/2019)
Dec 3, 2019 75 Proposed Order RE: Limiting Notice and Shortening Objection Period (related document(s)74 Joint Motion to Approve Settlement Agreementand Limit Notice, and REQUEST FOR EXPEDITED HEARING filed by Debtor Velmo USA, LLC, Creditor AmeriFactors Financial Group, LLC, Interested Party Tenneco Automotive Operating Company Inc.). Filed by Velmo USA, LLC (Yeager, Tyler) (Entered: 12/03/2019)
Dec 3, 2019 76 Order to Limit Notice and Shorten Time for Objections on 74 Joint Motion to Approve Settlement Agreement. The Movant is responsible for serving this Order to the appropriate parties in interest and filing a certificate of service with the Court. (related document(s)74 Joint Motion to Approve Settlement Agreementand Limit Notice, and REQUEST FOR EXPEDITED HEARING filed by Debtor Velmo USA, LLC, Creditor AmeriFactors Financial Group, LLC, Interested Party Tenneco Automotive Operating Company Inc.). Objections due by 12/10/2019. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. Entered on 12/3/2019 (Preston, T) (Entered: 12/03/2019)
Dec 3, 2019 Notice of Required Action - attorney to tender an amended/corrected order for 74 (related document(s)74 Joint Motion to Approve Settlement Agreement). Miscellaneous Deadline 12/10/2019. (Preston, T) (Entered: 12/03/2019)
Dec 3, 2019 77 Proposed Order RE: Approving Settlement (related document(s)74 Joint Motion to Approve Settlement Agreementand Limit Notice, and REQUEST FOR EXPEDITED HEARING filed by Debtor Velmo USA, LLC, Creditor AmeriFactors Financial Group, LLC, Interested Party Tenneco Automotive Operating Company Inc., Notice of Required Action). Filed by AmeriFactors Financial Group, LLC, Tenneco Automotive Operating Company Inc., Velmo USA, LLC (Yeager, Tyler) (Entered: 12/03/2019)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Kentucky Western Bankruptcy Court
Case number
3:2019bk32515
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan C. Stout
Chapter
11
Filed
Aug 6, 2019
Type
voluntary
Updated
Mar 24, 2024
Last checked
Jan 6, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Amerifactors Financial Group
    Andy Wang
    APEX Funding
    ARGI Financial Group
    Bart Law
    BBF
    BFC
    BFC
    Bill Weber
    Bob Greenrose
    Brad Law
    Brown Equipment
    Business Fund Source
    Calibration Technologies
    There are 68 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Velmo USA, LLC
    1807 Button Court
    La Grange, KY 40031
    OLDHAM-KY
    Tax ID / EIN: xx-xxx7432

    Represented By

    Charity S Bird
    Kaplan Johnson Abate & Bird LLP
    710 West Main Street
    4th Floor
    Louisville, KY 40202
    502-540-8285
    Fax : 502-540-8282
    Email: cbird@kaplanjohnsonlaw.com
    Tyler R. Yeager
    Kaplan Johnson Abate & Bird, LLP
    710 W. Main St., 4th Floor
    Louisville, KY 40202
    502.416.1630
    Fax : 502.540.8282
    Email: tyeager@kaplanjohnsonlaw.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 14 Core Health, LLC 11V 3:2024bk30673
    Dec 30, 2022 R.W. Davidson Contracting LLC 11V 3:2022bk30304
    Aug 11, 2022 Celtic Pig, LLC 11 3:2022bk31520
    Jul 27, 2020 Northland Corporation 11 3:2020bk31934
    Feb 12, 2020 Hy-Point Family Limited Partnership 11 3:2020bk30489
    Feb 1, 2019 F&M Law Firm, P.S.C. parent case 11 3:2019bk30312
    Feb 1, 2019 M&P Collections, Inc. 11 3:2019bk30311
    Jan 26, 2018 Monsour Builders, Inc. 7 3:2018bk30230
    Aug 23, 2017 Louisville Mellow Pizza Bakers, LLC 7 3:17-bk-32696
    Feb 17, 2017 Service Welding & Machine Company, LLC 11 3:17-bk-30485
    Jun 26, 2014 DCM, Inc. 11 3:14-bk-32447
    Jan 27, 2014 Active Chiropractic and Rehab aka Occupational Kinetics 11 3:14-bk-30258
    Sep 12, 2012 Lovell Construction, LLC 7 3:12-bk-34134
    Mar 23, 2012 BC Lawn & Landscape, Inc. 7 3:12-bk-31385
    Aug 12, 2011 SBT Enterprises, LLC 11 3:11-bk-33950