Nevada Bankruptcy Court
Chapter 11
Judge:Natalie M Cox
Case #: 2:25-bk-12630
Case Filed:May 07, 2025
Creditor Meeting:Jun 12, 2025
Claims Deadline:Sep 10, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$100,001 to $500,000
Est. Liabilities $1,000,001 to $10 million
Nature of Debts Primarily Business

Debtor
VELOCITY ESPORTS NEWPORT KENTUCKY, LLC
1 Levee Way Ste 2130
Newport, KY 41071-1658
Represented By
MATTHEW I KNEPPER
Nevada Bankruptcy Attorneys
contact info
Last checked: never
Trustee
CHAPTER 11 - LV
300 LAS VEGAS BLVD., SO. #4300
LAS VEGAS, NV 89101
U.S. Trustee
U.S. TRUSTEE - LV - 11
300 LAS VEGAS BOULEVARD S. SUITE 4300
LAS VEGAS, NV 89101


Docket last updated: 13 minutes ago
Monday, May 12, 2025
13 13 court Notice of Docketing Error (BNC) (BK) Mon 05/12 9:31 AM
Notice of Docketing Error Related [+] (ccc)
Related: [-] 9 Resolution of Board of Directors filed by Debtor VELOCITY ESPORTS NEWPORT KENTUCKY, LLC
Saturday, May 10, 2025
12 12 court BNC Certificate of Notice Sat 05/10 9:36 PM
BNC Certificate of Notice. Related [+] No. of Notices: 1. Notice Date 05/10/2025. (Admin.)
Related: [-] 4 Incomplete and/or Deficient Filing-Ch 11 Non-Individual (BNC)
11 11 court BNC Certificate of Notice - Meeting of Creditors Sat 05/10 9:36 PM
BNC Certificate of Notice Related [+] No. of Notices: 34. Notice Date 05/10/2025. (Admin.)
Related: [-] 2 Meeting of Creditors Chapter 11 (BNC)
Friday, May 09, 2025
10 10 misc Disclosure of Compensation of Attorney for Debtor Fri 05/09 11:37 AM
Amended Disclosure of Compensation of Attorney for Debtor Filed by MATTHEW I KNEPPER on behalf of VELOCITY ESPORTS NEWPORT KENTUCKY, LLC Related [+] (KNEPPER, MATTHEW)
Related: [-] 3 Set Deficient Filing Deadlines
9 9 misc Resolution of Board of Directors Fri 05/09 10:45 AM
Resolution of Board of Directors Filed by MATTHEW I KNEPPER on behalf of VELOCITY ESPORTS NEWPORT KENTUCKY, LLC Related [+] (KNEPPER, MATTHEW)
Related: [-] 3 Set Deficient Filing Deadlines
Thursday, May 08, 2025
8 8 misc 20 Largest Unsecured Creditors Thu 05/08 5:28 PM
Amended 20 Largest Unsecured Creditors for Chapter 11 Non-Individual Cases Filed by MATTHEW I KNEPPER on behalf of VELOCITY ESPORTS NEWPORT KENTUCKY, LLC (KNEPPER, MATTHEW)
Related: [-]
7 7 crditcrd Auto-docket of online payment Thu 05/08 12:58 PM
Receipt of Filing Fee for Voluntary Petition (Chapter 11)([LINK 25-12630 ) [misc,volp11pb] (1738.00). Receipt number B22371573, fee amount $1738.00 Related [+] (U.S. Treasury)
Related: [-] Doc#1
6 6 court Order Reassigning Case Thu 05/08 11:06 AM
Order Reassigning Case to Bankruptcy Judge MIKE K. NAKAGAWA. (npc)
Related: [-]
5 5 misc Notice of Appearance (BK) Thu 05/08 10:11 AM
Notice of Appearance and Request for Notice Filed by JUSTIN CHARLES VALENCIA on behalf of U.S. TRUSTEE - LV - 11 (VALENCIA, JUSTIN)
Related: [-]
4 4 court Incomplete and/or Deficient Filing-Ch 11 Non-Individual (BNC) Thu 05/08 9:34 AM
Notice of Incomplete and/or Deficient Filing. (dls)
Related: [-]
Wednesday, May 07, 2025
3 3 utility Set Deficient Filing Deadlines-11 Thu 05/08 9:33 AM
Set Deficient Filing Deadlines. Incomplete Filings due by 5/21/2025. Resolution of Board of Directors Authorizing Bankruptcy Filing due by 5/21/2025. Atty Disclosure Statement due by 5/21/2025. List of Equity Security Holders due by 5/21/2025. (dls)
Related: [-]
2 2 court Meeting of Creditors Chapter 11 Non-Individual (BNC-auto assignment) Wed 05/07 7:34 PM
Related: [-]
1 1 59 pgs misc Voluntary Petition - Chapter 11 Wed 05/07 7:29 PM
Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738. Filed by MATTHEW I KNEPPER on behalf of VELOCITY ESPORTS NEWPORT KENTUCKY, LLC Chapter 11 Plan due by 09/4/2025. (KNEPPER, MATTHEW)
Related: [-]