Visimo, LLC
11
Carlota M Bohm
11/26/2025
04/20/2026
Yes
v
| SmallBusiness, Subchapter_V |
Assigned to: Bankruptcy Judge Carlota M Bohm Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/07/2026 | 129 | Proposed 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) |
| 04/02/2026 | 128 | BNC 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) |
| 04/01/2026 | 127 | BNC Certificate of Mailing - PDF Document. (RE: related document(s): 122 Order -Non-motion related-). Notice Date 04/01/2026. (Admin.) (Entered: 04/02/2026) |
| 04/01/2026 | 126 | BNC 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) |
| 04/01/2026 | 125 | Chapter 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) |
| 03/31/2026 | 124 | Default 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) |
| 03/30/2026 | 123 | Certificate 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) |
| 03/30/2026 | 122 | Order 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) |
| 03/30/2026 | 121 | Order 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) |
| 03/27/2026 | 120 | Second 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) |