VELOCITY ESPORTS NEWPORT KENTUCKY, LLC
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 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
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
|
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
![]() Notice of Docketing Error (ccc) |
|
Saturday, May 10, 2025 | ||
12 | 12
![]() BNC Certificate of Notice. No. of Notices: 1. Notice Date 05/10/2025. (Admin.) |
|
11 | 11
![]() BNC Certificate of Notice No. of Notices: 34. Notice Date 05/10/2025. (Admin.) |
|
Friday, May 09, 2025 | ||
10 | 10
![]() Amended Disclosure of Compensation of Attorney for Debtor Filed by MATTHEW I KNEPPER on behalf of VELOCITY ESPORTS NEWPORT KENTUCKY, LLC (KNEPPER, MATTHEW) |
|
9 | 9
![]() Resolution of Board of Directors Filed by MATTHEW I KNEPPER on behalf of VELOCITY ESPORTS NEWPORT KENTUCKY, LLC (KNEPPER, MATTHEW) |
|
Thursday, May 08, 2025 | ||
8 | 8
![]() 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) |
|
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 (U.S. Treasury) |
|
6 | 6
court
Order Reassigning Case
Thu 05/08 11:06 AM
Order Reassigning Case to Bankruptcy Judge MIKE K. NAKAGAWA. (npc) |
|
5 | 5
![]() Notice of Appearance and Request for Notice Filed by JUSTIN CHARLES VALENCIA on behalf of U.S. TRUSTEE - LV - 11 (VALENCIA, JUSTIN) |
|
4 | 4
![]() Notice of Incomplete and/or Deficient Filing. (dls) |
|
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) |
|
2 | 2
![]() |
|
1 | 1
![]() 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) |