Welcome to BusinessBankruptcies.com!

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

VIP Bar & Lounge, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:14-bk-44548
TYPE / CHAPTER
Voluntary / 11

Filed

9-5-14

Updated

9-13-23

Last Checked

9-8-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 8, 2014
Last Entry Filed
Sep 8, 2014

Docket Entries by Year

Sep 5, 2014 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1717 Filed by VIP Bar & Lounge, Inc. Chapter 11 Plan - Small Business - due by 3/4/2015. Chapter 11 Small Business Disclosure Statement due by 3/4/2015. (mem) (Entered: 09/05/2014)
Sep 5, 2014 2 Deficient Filing Chapter 11 : Statement Pursuant to LR1073-2b due by 9/5/2014.Affidavit Pursuant to Local Bankruptcy Rule 1007-4 due 9/5/2014. Corporate Resolution Pursuant to LBR 1074-1(a) due by 9/5/2014. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 9/5/2014. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 9/5/2014. List of 20 Largest Unsecured Creditors due 9/5/2014. Small Business Balance Sheet due by 9/12/2014. Small Business Cash Flow Statement due by 9/12/2014. Small Business Statement of Operations due by 9/12/2014. Small Business Tax Return due by 9/12/2014. Summary of Schedules due 9/19/2014. Schedule A due 9/19/2014. Schedule B due 9/19/2014. Schedule D due 9/19/2014. Schedule E due 9/19/2014. Schedule G due 9/19/2014. Schedule H due 9/19/2014. Declaration on Behalf of a Corporation or Partnership schedule due 9/19/2014. List of Equity Security Holders due 9/19/2014. Statement of Financial Affairs due 9/19/2014. Incomplete Filings due by 9/19/2014. (mem) (Entered: 09/05/2014)
Sep 5, 2014 3 Motion for Relief from Stay with Prejudice Fee Amount $176., in addition to Motion to Dismiss Case and Proposed Order to Show Cause Filed by Anthony Ofodile. (Attachments: # 1 Proposed Order) (mem) (Entered: 09/05/2014)
Sep 5, 2014 4 Order to Schedule Hearing on an Expedited Basis. Anthony Ofodile ("Ofodile") shall serve by overnight delivery and email or via facsimile, a copy of this Order and the underlying Motion and any exhibits thereto by no later than September 5, 2014. Ofodile shall file an affidavit of service attesting to service of this Order by no later than September 9, 2014. Objections to the Motion may be made at the hearing on September 10, 2014. (related document(s)3). Signed on 9/5/2014; Hearing scheduled for 9/10/2014 at 03:00 PM at Courtroom 2529, Brooklyn, NY. (cjm) (Entered: 09/05/2014)
Sep 5, 2014 5 Meeting of Creditors 341(a) meeting to be held on 10/10/2014 at 01:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (mem) (Entered: 09/05/2014)
Sep 5, 2014 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 309342. (MM) (admin) (Entered: 09/05/2014)
Sep 5, 2014 Receipt of Motion to Lift Stay/Abandonment/Withdrawal of Reference - $176.00. Receipt Number 309345. (MM) (admin) (Entered: 09/05/2014)
Sep 8, 2014 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 09/07/2014. (Admin.) (Entered: 09/08/2014)
Sep 8, 2014 7 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 09/07/2014. (Admin.) (Entered: 09/08/2014)
Sep 8, 2014 8 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 09/07/2014. (Admin.) (Entered: 09/08/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:14-bk-44548
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Sep 5, 2014
Type
voluntary
Terminated
Jan 21, 2015
Updated
Sep 13, 2023
Last checked
Sep 8, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anthony Ofidile
    Con Edison

    Parties

    Debtor

    VIP Bar & Lounge, Inc.
    835 Nostrand Ave
    Brooklyn, NY 11225
    KINGS-NY
    Tax ID / EIN: xx-xxx8592

    Represented By

    VIP Bar & Lounge, Inc.
    PRO SE

    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 22 Rogers Partners NY LLC 7 1:2024bk40783
    Feb 19 Third Rogers LLC 7 1:2024bk40733
    Oct 30, 2023 Winnie Realty Group LLC 7 1:2023bk43963
    Nov 3, 2022 Rogers Partners NY LLC 11 1:2022bk42765
    Jan 11, 2018 Gratitude Migration Inc. 7 1:2018bk40167
    Dec 8, 2017 Dabri Trans Corp 11 1:2017bk46618
    Dec 8, 2017 NY Genesis Taxi Corp 11 1:2017bk46617
    Dec 8, 2017 Tamar Cab Corp 11 1:2017bk46616
    Dec 8, 2017 Dovber Cab Corp 11 1:2017bk46614
    Dec 8, 2017 Bracha Cab Corp 11 1:2017bk46613
    Dec 19, 2013 907 Nostrand Avenue LLC 7 1:13-bk-47534
    Sep 17, 2013 Jarhanja Real Estate Corp 11 1:13-bk-45623
    Feb 29, 2012 416 Suydam Management LLC 11 1:12-bk-41490
    Aug 31, 2011 East Williamsburg LLC 11 1:11-bk-47503
    Aug 23, 2011 Carroll Gardens Management 11 1:11-bk-47286