Welcome to BusinessBankruptcies.com!

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

Velocity Holding Company, Inc.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:17-bk-12442
TYPE / CHAPTER
Voluntary / 11

Filed

11-15-17

Updated

9-13-23

Last Checked

10-19-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 19, 2018
Last Entry Filed
Oct 17, 2018

Docket Entries by Year

There are 721 older docket entries.

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

login purchase single case subscribe now

Jul 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)
Jul 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)
Jul 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)
Jul 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)
Jul 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)
Jul 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)
Jul 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)
Jul 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)
Jul 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)
Jul 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)
Show 10 more entries
Jul 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)
Jul 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)
Jul 27, 2018 732 Letter Regarding Claim Filed by Librandi's Incorporated. (LMD) (Entered: 07/27/2018)
Jul 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)
Aug 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)
Aug 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)
Aug 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)
Aug 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)
Aug 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)
Aug 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)

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

This case is closed and is no longer being updated.

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Commonwealth of Pennsylvania
Texas Comptroller of Public Accounts

Parties

Debtor

Velocity Holding Company, Inc.
651 Canyon Drive
Suite 100
Coppell, TX 75019
DALLAS-TX
Tax ID / EIN: xx-xxx1790

Represented By

Carl Forbes, Jr.
Proskauer Rose LLP
Eleven Times Square
New York, NY 10036-8299
212-969-3104
Email: cforbes@proskauer.com
Christopher M. Hayes
Proskauer Rose LLP
70 West Madison
Chicago, IL 60602
312-962-3550
Email: chayes@proskauer.com
Steven H. Holinstat
Proskauer Rose LLP
Eleven Times Square
New York, NY 10036-8299
212-969-3104
Email: sholinstat@proskauer.com
Jeff J. Marwil
Proskauer Rose LLP
70 West Madison
Suite 3800
Chicago, IL 60602
312-962-3550
Email: jmarwil@proaksuer.com
Norman L. Pernick
Cole Schotz P.C.
500 Delaware Avenue, Suite 1410
Wilmington, DE 19801
302-652-3131
Fax : 302-652-3117
Email: npernick@coleschotz.com
Paul V. Possinger
Proskaver Rose LLP
70 W. Madison Street
Chicago, IL 60602
312-962-3550
Fax : 312-962-3551
Email: ppossinger@proskauer.com
Patrick J. Reilley
Cole Schotz P.C.
500 Delaware Avenue, Suite 1410
Wilmington, DE 19801
302-652-3131
Fax : 302-652-3117
Email: preilley@coleschotz.com
Jeramy D. Webb
Proskauer Rose LLP
70 West Madison
Chicago, IL 60602
312-962-3550
Email: jwebb@proskauer.com

U.S. Trustee

U.S. Trustee
Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

Represented By

Linda J. Casey
Office of United States Trustee
844 King Street
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: Linda.Casey@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Jan 2 Explorations Preparatory School, Inc. 7 4:2024bk40025
Nov 30, 2023 SLTC, Inc 7 4:2023bk43662
Sep 29, 2023 Expansion Industries, LLC 11 4:2023bk41828
Jul 10, 2023 40 TOES, LLC 7 3:2023bk31452
Dec 11, 2020 Orbit Micro Corporation 7 3:2020bk33022
Feb 3, 2020 Symmetrix Technologies, LLC 7 3:2020bk30407
Nov 15, 2017 Motorcycle USA, LLC parent case 11 1:17-bk-12451
Nov 15, 2017 Motorcycle Superstore, Inc. parent case 11 1:17-bk-12450
Nov 15, 2017 J&P Cycles, LLC parent case 11 1:17-bk-12445
Nov 15, 2017 Velocity Pooling Vehicle, LLC parent case 11 1:17-bk-12441
Oct 20, 2016 Roll2Play, LLC 7 3:16-bk-34121
Jul 21, 2016 Stone Panels, Inc. 11 3:16-bk-32856
Dec 29, 2015 Interflux USA, Inc. 7 4:15-bk-45112
Aug 6, 2012 Palmyra Investments Inc. 7 4:12-bk-44467
Jun 29, 2012 L3H Restaurant Group LLC 7 3:12-bk-34180