Case number: 1:24-bk-11939 - Wheel Pros, LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    Wheel Pros, LLC

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    John T Dorsey

  • Filed

    09/08/2024

  • Last Filing

    01/16/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SealedDoc(s), STANDOrder, MEGA, LEAD, CLMSAGNT, SEALEDMATRIX, CONFIRMED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 24-11939-JTD

Assigned to: Chief Bankruptcy Jud John T Dorsey
Chapter 11
Voluntary
Asset


Date filed:  09/08/2024
Plan confirmed:  10/15/2024

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
 
 

Latest Dockets

Date Filed#Docket Text
01/16/2025428Affidavit/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)
01/15/2025427Order 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)
01/14/2025426Withdrawal of Claim No. 1 and 95 filed with Claims Agent. Filed by The County of Comal, Texas. (Parsons, Julie)
01/14/2025425Affidavit/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)
01/13/2025424Affidavit/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)
01/13/2025423Withdrawal of Claim Withdrawal of Claim No. 145 filed by Hootsuite Inc.. Filed by Stretto, Inc.. (Betance, Sheryl)
01/13/2025422Withdrawal of Claim Withdrawal of Claim No. 126 filed by Broward County. Filed by Stretto, Inc.. (Betance, Sheryl)
01/13/2025421Withdrawal of Claim Withdrawal of Claim No. 29 filed by Broward County. Filed by Stretto, Inc.. (Betance, Sheryl)
01/10/2025420Order 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)
01/09/2025419Affidavit/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)