Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

VersaCare Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:14-bk-42916
TYPE / CHAPTER
Voluntary / 7

Filed

6-6-14

Updated

9-13-23

Last Checked

6-9-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 9, 2014
Last Entry Filed
Jun 9, 2014

Docket Entries by Year

Jun 6, 2014 1 Petition Chapter 7 Voluntary Petition. Fee Amount $ 335 Filed by VersaCare Inc. (ddm) (Entered: 06/06/2014)
Jun 6, 2014 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Robert L Geltzer, , 341(a) Meeting to be held on 07/08/2014 at 01:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY . (Entered: 06/06/2014)
Jun 6, 2014 2 Deficient Filing Chapter 7 : Statement Pursuant to LR1073-2b due by 6/6/2014. Section 521 Incomplete Filings due by 7/21/2014. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 6/20/2014. Summary of Schedules due 6/20/2014. Schedule A due 6/20/2014. Schedule B due 6/20/2014. Schedule D due 6/20/2014. Schedule E due 6/20/2014. Schedule F due 6/20/2014. Schedule G due 6/20/2014. Schedule H due 6/20/2014. Declaration on Behalf of a Corporation or Partnership schedule due 6/20/2014. Statement of Financial Affairs due 6/20/2014. Incomplete Filings due by 6/20/2014. (ddm) (Entered: 06/06/2014)
Jun 6, 2014 3 Request for Notice - Meeting of Creditors Chapter 7 No Asset (ddm) (Entered: 06/06/2014)
Jun 6, 2014 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 308703. (DM) (admin) (Entered: 06/06/2014)
Jun 9, 2014 4 BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/08/2014. (Admin.) (Entered: 06/09/2014)
Jun 9, 2014 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 06/08/2014. (Admin.) (Entered: 06/09/2014)
Jun 9, 2014 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/08/2014. (Admin.) (Entered: 06/09/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:14-bk-42916
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
7
Filed
Jun 6, 2014
Type
voluntary
Terminated
Mar 12, 2015
Updated
Sep 13, 2023
Last checked
Jun 9, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Albanese & Albanese
    Duane Morris LLP
    HSBC Bank
    Human First Inc.
    NST Solutions
    Weiser-Maizers LLP
    Young Law Group LLP

    Parties

    Debtor

    VersaCare Inc.
    8814 Foster Ave
    2nd Floor
    Brooklyn, NY 11236
    KINGS-NY
    Tax ID / EIN: xx-xxx0014

    Represented By

    VersaCare Inc.
    PRO SE

    Trustee

    Robert L Geltzer
    1556 Third Avenue
    Suite 505
    New York, NY 10128
    212-410-0100

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 13 The Muse Brooklyn, Inc 7 1:2024bk40653
    Jan 22 731 E 85 St Group Corporation 11 1:2024bk40275
    Aug 15, 2023 Premlall Nandkishur 11 1:2023bk42914
    Jul 13, 2022 Beach Kodosh LLC 11 1:2022bk41676
    Mar 2, 2022 Produce Depot USA LLC 11 1:2022bk40412
    Dec 17, 2019 BHNV E 93rd Corp. 7 1:2019bk47568
    Jun 17, 2019 Courtesy Transportation Services Inc. 11 1:2019bk43717
    May 30, 2019 BEACH KODOSH LLC 11 1:2019bk43339
    Jul 23, 2018 Courtesy Transportation Services Inc. 11 1:2018bk44222
    May 3, 2016 On Que Food Service LLC d/b/a Jakes Wayback Burger 11 1:16-bk-41930
    Apr 1, 2016 Emeks Realty, LLC 11 2:16-bk-20543
    Jan 27, 2016 Lott 204 Corp 11 1:16-bk-40320
    Nov 5, 2015 8516 Glenwood LLC 11 1:15-bk-45055
    Dec 19, 2014 Sirrub Services Inc. D/B/A Golden Krust Caribbean 11 1:14-bk-46370
    Mar 21, 2012 Norlin Corporation 11 1:12-bk-41997