Wheel Pros, LLC
11
John T Dorsey
09/08/2024
01/16/2025
Yes
v
SealedDoc(s), STANDOrder, MEGA, LEAD, CLMSAGNT, SEALEDMATRIX, CONFIRMED |
Assigned to: Chief Bankruptcy Jud John T Dorsey Chapter 11 Voluntary Asset |
|
Debtor Wheel Pros, LLC
5347 S Valentia Way #200 Greenwood Village, CO 80111 ARAPAHOE-CO Tax ID / EIN: 27-0745738 aka Hoonigan aka Hoonigan Utah |
represented by |
Timothy P. Cairns
Pachulski Stang Young & Jones LLP 919 N. Market Street 17th Floor Wilmington, DE 19801 302-652-4100 Fax : 302-652-4400 Email: tcairns@pszjlaw.com Erica Clark
KIRKLAND & ELLIS INTERNATIONAL LLP 601 Lexington Avenue New York, NY 10022 212-446-4800 Email: erica.clark@kirkland.com Laura Davis Jones
Pachulski, Stang, Ziehl & Jones LLP 919 North Market St, 17th Floor Wilmington, DE 19801 302-778-6401 Email: ljones@pszjlaw.com Casey McGushin
Kirkland & Ellis LLP 333 West Wolf Point Plaza Chicago, IL 60654 312-862-2000 Email: casey.mcgushin@kirkland.com Yusuf U. Salloum
Kirkland & Ellis LLP 333 West Wolf Point Plaza Chicago, IL 60654 312-862-2000 Fax : 312-862-2200 Email: yusuf.salloum@kirkland.com Seth Sanders
KIRKLAND & ELLIS LLP KIRKLAND & ELLIS IN 333 West Wolf Point Plaza Chicago, IL 60654 312-862-2000 Fax : 312-862-2200 Email: seth.sanders@kirkland.com Anup Sathy
Kirkland & Ellis LLP 333 West Wolf Point Plaza Chicago, IL 60654 312-862-2000 Fax : 312-862-2200 Email: anup.sathy@kirkland.com Steven N. Serajeddini
Kirkland & Ellis LLP 601 Lexington Avenue New York, NY 10022 212-446-4800 Email: steven.serajeddini@kirkland.com Ashley Surinak
KIRKLAND & ELLIS INTERNATIONAL LLP 333 West Wolf Point Plaza Chicago, IL 60654 312-862-2000 Email: ashley.surinak@kirkland.com Lindsay Wasserman
KIRKLAND & ELLIS INTERNATIONAL LLP 601 Lexington Avenue New York, NY 10022 212-446-4800 Email: lindsay.wasserman@kirkland.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 |
Jane M. Leamy
Office of the U.S. Trustee 844 King St. Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: jane.m.leamy@usdoj.gov |
Claims Agent Stretto, Inc.
410 Exchange Suite 100 Irvine, CA 92602 855-812-6112 |
| |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
Date Filed | # | Docket Text |
---|---|---|
01/16/2025 | 428 | Affidavit/Declaration of Service re: Order Granting First and Final Fee Application of Deloitte Tax LLP for Compensation for Services Rendered and Reimbursement of Expenses as Tax Advisory Services Provider to the Debtors for the Period from September 8, 2024 Through October 15, 2024 (Docket No. 427). Filed by Stretto, Inc.. (related document(s)[427]) (Betance, Sheryl) |
01/15/2025 | 427 | Order Granting the First and Final Fee Application of Deloitte Tax LLP for Compensation for Services Rendered and Reimbursement of Expenses as Tax Advisory Services Provider to the Debtors for the Period from September 8, 2024 through October 15, 2024. (Related Doc [409]) Order Signed on 1/15/2025. (Attachments: # (1) Exhibit A) (NWW) |
01/14/2025 | 426 | Withdrawal of Claim No. 1 and 95 filed with Claims Agent. Filed by The County of Comal, Texas. (Parsons, Julie) |
01/14/2025 | 425 | Affidavit/Declaration of Service re: (Supplemental) Notice of (I) Entry of Order Approving the Debtors Disclosure Statement for, and Confirming, the Debtors Amended Joint Prepackaged Plan of Reorganization Pursuant to Chapter 11 of the Bankruptcy Code and (II) Occurrence of Effective Date (Docket No. 359). Filed by Stretto, Inc.. (related document(s)[359]) (Betance, Sheryl) |
01/13/2025 | 424 | Affidavit/Declaration of Service re: Order Granting Final Fee Application of Stretto, Inc. for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Administrative Advisor to the Debtors and Debtors in Possession for the Period from September 8, 2024 Through October 13, 2024 (Docket No. 420). Filed by Stretto, Inc.. (related document(s)[420]) (Betance, Sheryl) |
01/13/2025 | 423 | Withdrawal of Claim Withdrawal of Claim No. 145 filed by Hootsuite Inc.. Filed by Stretto, Inc.. (Betance, Sheryl) |
01/13/2025 | 422 | Withdrawal of Claim Withdrawal of Claim No. 126 filed by Broward County. Filed by Stretto, Inc.. (Betance, Sheryl) |
01/13/2025 | 421 | Withdrawal of Claim Withdrawal of Claim No. 29 filed by Broward County. Filed by Stretto, Inc.. (Betance, Sheryl) |
01/10/2025 | 420 | Order Approving Application for Compensation of Stretto, Inc. for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Administrative Advisors to the Debtors and Debtors in Possession for the period September 8, 2024 to October 13, 2024. (Related Doc [364]) Order Signed on 1/9/2025. (Attachments: # (1) Exhibit A) (NWW) |
01/09/2025 | 419 | Affidavit/Declaration of Service re: Order Approving First and Final Fee Application of Kirkland & Ellis LLP and Kirkland & Ellis International LLP, Attorneys for the Debtors and Debtors in Possession, for Compensation and Reimbursement of Expenses (Docket No. 415). Filed by Stretto, Inc.. (related document(s)[415]) (Betance, Sheryl) |