Case number: 2:25-bk-23226 - Visimo, LLC - Pennsylvania Western Bankruptcy Court

Case Information
Docket Header
SmallBusiness, Subchapter_V



U.S. Bankruptcy Court
WESTERN DISTRICT OF PENNSYLVANIA (Pittsburgh)
Bankruptcy Petition #: 25-23226-CMB

Assigned to: Bankruptcy Judge Carlota M Bohm
Chapter 11
Voluntary
Asset


Date filed:  11/26/2025
341 meeting:  01/14/2026
Deadline for filing claims:  04/14/2026
Deadline for filing claims (govt.):  05/25/2026

Debtor

Visimo, LLC

14 Hodgkiss Drive
McKees Rocks, PA 15136
ALLEGHENY-PA
Tax ID / EIN: 81-1440999

represented by
Michael P. Kruszewski

Leech Tishman Fuscaldo & Lampl, LLC
100 State Street
Suite 103-B
Erie, PA 16507
814-273-7100
Fax : 412-227-5551
Email: mkruszewski@leechtishman.com

John Steiner

LEECH TISHMAN FUSCALDO & LAMPL LLC
525 William Penn Place, 28th Floor
Pittsburgh, PA 15219
412-261-1600
Fax : 412-227-5551
Email: jsteiner@leechtishman.com

Trustee

William G Krieger

GLEASON
One Gateway Center, Suite 525
420 Ft. Duquesne Blvd.
Pittsburgh, PA 15222
412-391-9010

 
 
U.S. Trustee

Office of the United States Trustee

1000 Liberty Avenue
Suite 1316
Pittsburgh, PA 15222
412-644-4756
represented by
William M. Buchanan

DOJ-Ust
1000 Liberty Avenue
Ste 1316
Pittsburgh, PA 15222
412-644-4779
Email: william.buchanan@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/07/2026129Proposed Order RE: Order Confirming Amended Small Business Debtor's Chapter 11 Plan of Reorganization dated as of March 26, 2026 Filed by Debtor Visimo, LLC (RE: related document(s): 118 Ch 11 Small Business Plan filed by Debtor Visimo, LLC). (Steiner, John) (Entered: 04/07/2026)
04/02/2026128BNC Certificate of Mailing - PDF Document. (RE: related document(s): 124 Order on Motion to Extend Time). Notice Date 04/02/2026. (Admin.) (Entered: 04/03/2026)
04/01/2026127BNC Certificate of Mailing - PDF Document. (RE: related document(s): 122 Order -Non-motion related-). Notice Date 04/01/2026. (Admin.) (Entered: 04/02/2026)
04/01/2026126BNC Certificate of Mailing - PDF Document. (RE: related document(s): 121 Order on Motion to Extend Time). Notice Date 04/01/2026. (Admin.) (Entered: 04/02/2026)
04/01/2026125Chapter 11 Ballots Ballot Summary and Certification of Counsel Regarding Amended Small Business Debtor's Chapter 11 Plan of Reorganization Dated as of February 23, 2026 Filed by Debtor Visimo, LLC (Attachments: # 1 Exhibit A) (Steiner, John) (Entered: 04/01/2026)
03/31/2026124Default Order Signed on 3/31/2026 Granting Motion to Extend Time to Assume or Reject Unexpired Leases (Related Doc # 109). (dric) (Entered: 03/31/2026)
03/30/2026123Certificate of Service Regarding the Hearing on 4/8/2026. Filed by Debtor Visimo, LLC (RE: related document(s): 118 Ch 11 Small Business Plan filed by Debtor Visimo, LLC, 122 Order -Non-motion related-). (Steiner, John) (Entered: 03/30/2026)
03/30/2026122Order Signed on 3/30/2026 (RE: related document(s): 101 Chapter 11 Small Business Subchapter V Plan, 118 Amended Ch 11 Small Business Plan). The Amended Plan will be considered at the April 8, Hearing. Debtor shall immediately serve a copy of the Amended Plan, the redlined version of the document, and this Order on all creditors and parties in interest and file a Certificate of Service forthwith. (dric) (Entered: 03/30/2026)
03/30/2026121Order Signed on 3/30/2026 (Related Doc # 120 Second Motion for Order Extending Time to File Joint Statement Pursuant to January 28, 2026, Order. The Evidentiary Hearing scheduled for 4/14/2026 is CANCELLED pending further order of Court. (dric) (Entered: 03/30/2026)
03/27/2026120Second Motion to Extend Time to File Joint Statement Pursuant to January 28, 2026, Order Filed by Debtor Visimo, LLC. (Attachments: # 1 Proposed Order) (Steiner, John) (Entered: 03/27/2026)