Case number: 1:12-bk-11384 - Velo Holdings Inc. - New York Southern Bankruptcy Court

Case Information
Docket Header
MEGA, Lead, FeeDueAP, PENAP, CLMAGT



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 12-11384-mg

Assigned to: Judge Martin Glenn
Chapter 11
Voluntary
Asset


Date filed:  04/02/2012

Debtor

Velo Holdings Inc.

Darien Green
320 Boston Post Road
Darien, CT 06820
FAIRFIELD-CT
Tax ID / EIN: 26-0543155

represented by
Davin J. Hall

Dechert LLP
1095 Avenue of the Americas
New York, NY 10036-6797
212-698-3500
Fax : 212-698-3599
Email: davin.hall@dechert.com

James Tecce

Quinn Emanuel Urquhart
& Sullivan, LLP
51 Madison Avenue
22nd Floor
New York, NY 10010
212-849-7000
Fax : 212 849-7100
Email: jamestecce@quinnemanuel.com

Michael J. Sage

Dechert LLP
1095 Avenue of the Americas
New York, NY 11036
212.698.3500
Fax : 212.698.3599
Email: michael.sage@dechert.com

Shmuel Vasser

Dechert LLP
1095 Avenue of the Americas
New York, NY 10036-6797
(212) 698-3500
Fax : (212) 698-3599
Email: shmuel.vasser@dechert.com

Stephen Broome

Quinn Emanuel LLP
51 Madison Avenue
Fl. 22
New York, NY 10010-1603
(212) 849-7000
Email: stephenbroome@quinnemanuel.com

Susheel Kirpalani

Quinn Emanuel Urquhart
& Sullivan LLP
51 Madison Avenue
22nd Floor
New York, NY 10010
(212) 849-7000
Fax : 212 849-7100
Email: susheelkirpalani@quinnemanuel.com

U.S. Trustee

United States Trustee

33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500

represented by
Paul Kenan Schwartzberg

Office of the United States Trustee
33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500
Fax : (212) 668-2255

Claims and Noticing Agent

Epiq Bankruptcy Solutions, LLC

757 Third Avenue
Third Floor
New York, NY 10017

represented by
Ron Jacobs

Email: rjacobs@bsillc.com

Creditor Committee

Official Committee Of Unsecured Creditors

c/o Cooley LLP
1114 Avenue of the Americas
New York, NY 10036
212-479-6000
represented by
Jeffrey L. Cohen

Cooley LLP
1114 Avenue of the Americas
New York, NY 10036
(212) 479-6218
Fax : (212) 479-6275
Email: jcohen@cooley.com

Latest Dockets

Date Filed#Docket Text
03/24/2016Case Closed. (Suarez, Aurea).
03/08/20161019Order of Final Decree, signed on 3/8/2016, (I) Closing the Chapter 11 Case of Velo Holdings Inc., Pursuant to Section 350 of the Bankruptcy Code and Rule 3022 of the Federal Rules of Bankruptcy Procedure; (II) Approving Termination of Epiq Bankruptcy Solutions, LLC as Claims and Noticing Agent; and (III) Retaining Jurisdiction (Related Doc # [1016]) . (Anderson, Deanna)
02/25/20161018Certificate of Mailing of Claims Agent of Carol Zhang (related document(s)[1017], [1016]) filed by Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)
02/22/20161017Bankruptcy Closing Report/ Consolidated Closing Report in Chapter 11 Cases Filed by Shmuel Vasser on behalf of Reorganized Velo Holdings Inc.. (Vasser, Shmuel)
02/22/20161016Application for Final Decree / Notice of Presentment and Reorganized Debtors' Motion for a Final Decree (I) Closing the Chapter 11 Case of Velo Holdings Inc., Pursuant to Section 350 of the Bankruptcy Code and Rule 3022 of the Federal Rules of Bankruptcy Procedure; (II) Approving Termination of Epiq Bankruptcy Solutions, LLC as Claims and Noticing Agent; and (III) Retaining Jurisdiction filed by Shmuel Vasser on behalf of Reorganized Velo Holdings Inc. with presentment to be held on 3/4/2016 at 12:00 PM at Courtroom 523 (MG). (Vasser, Shmuel)
01/11/20161015Certificate of Mailing of Claims Agent of Stephen Lam re: Post-Confirmation Report. / Post-Confirmation Quarterly Operating Report for the Period from October 1, 2015 to December 31, 2015 (related document(s)[1014]) filed by Epiq Bankruptcy Solutions, LLC.(Garabato, Sid)
01/06/20161014Post-Confirmation Report. / Post-Confirmation Quarterly Operating Report for the Period from October 1, 2015 to December 31, 2015 Filed by Shmuel Vasser on behalf of Velo Holdings Inc.. (Vasser, Shmuel)
10/06/20151013Quarterly Operating Report / Post-Confirmation Quarterly Operating Report for the Period from July 1, 2015 to September 30, 2015 Filed by Shmuel Vasser on behalf of Velo Holdings Inc.. (Vasser, Shmuel)
07/16/20151012Notice of Withdrawal of Appearance filed by Marc Jason Carmel on behalf of GWM Holdings, Inc.. (Carmel, Marc)
07/16/20151011Quarterly Operating Report Post-Confirmation Quarterly Operating Report for the Period from April 1, 2015 to June 30, 2015 Filed by Shmuel Vasser on behalf of Velo Holdings Inc.. (Vasser, Shmuel)