Welcome to BusinessBankruptcies.com!

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

Vision Moving & Storage Inc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk42391
TYPE / CHAPTER
Voluntary / 7

Filed

7-6-23

Updated

11-19-23

Last Checked

8-2-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 11, 2023
Last Entry Filed
Jul 10, 2023

Docket Entries by Month

Jul 6, 2023 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 0 Filed by Vision Moving & Storage Inc (Attachments: # 1 Voluntary Petition) Filed Via Electronic Dropbox (nwh) (Entered: 07/06/2023)
Jul 6, 2023 The above case is related to Case Number(s) 23-40797-jmm, (nwh) (Entered: 07/06/2023)
Jul 6, 2023 Judge Assigned Due to Related Case, Judge Reassigned. (nwh) (Entered: 07/06/2023)
Jul 6, 2023 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, McCord, Richard J., 341(a) Meeting to be held on 8/9/2023 at 11:00 AM at Room 4515, 271-C Cadman Plaza East, Brooklyn, NY. (Entered: 07/06/2023)
Jul 7, 2023 3 List of Creditors Filed by Vision Moving & Storage Inc Filed Via Electronic Dropbox (nwh) (Entered: 07/07/2023)
Jul 7, 2023 4 Deficient Filing Chapter 7:Filing Fee 1930(a) due by 7/6/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 7/6/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 7/6/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 7/6/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 7/20/2023. Schedule A/B due 7/20/2023. Schedule D due 7/20/2023. Schedule E/F due 7/20/2023. Schedule G due 7/20/2023. Schedule H due 7/20/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 7/20/2023. Statement of Financial Affairs Non-Ind Form 207 due 7/20/2023. Incomplete Filings due by 7/20/2023. (nwh) (Entered: 07/07/2023)
Jul 7, 2023 5 Request for Notice - Meeting of Creditors Chapter 7 No Asset (nwh) (Entered: 07/07/2023)
Jul 10, 2023 6 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 07/09/2023. (Admin.) (Entered: 07/10/2023)
Jul 10, 2023 7 BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/09/2023. (Admin.) (Entered: 07/10/2023)
Jul 10, 2023 8 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/09/2023. (Admin.) (Entered: 07/10/2023)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk42391
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
7
Filed
Jul 6, 2023
Type
voluntary
Terminated
Nov 14, 2023
Updated
Nov 19, 2023
Last checked
Aug 2, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Consolidated Edison Company of New York Inc
    NEW YORK STATE DEPARTMENT OF LABOR
    New York State Department of Labor
    New York State Department of Labor
    NYS Department of Labor
    WELLS BUSINESS BKG SUPPORT GROUP

    Parties

    Debtor

    Vision Moving & Storage Inc
    194 Schenck Ave
    Brooklyn, NY 11207
    KINGS-NY
    Tax ID / EIN: xx-xxx0307

    Represented By

    Vision Moving & Storage Inc
    PRO SE

    Trustee

    Richard J. McCord
    Certilman Balin Adler & Hyman
    90 Merrick Avenue
    East Meadow, NY 11554
    (516) 296-7801

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn)
    Alexander Hamilton Custom House
    One Bowling Green
    Room 510
    New York, NY 10004-1408
    (212) 206-2580

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 23 194-8 Schenk Avenue Corp 11 1:2024bk41722
    Feb 29 Vision Moving & Storage Inc 11 1:2024bk40917
    Jan 17 Citadel of Praise & Worship, Inc. 11 1:2024bk40218
    Sep 20, 2023 Noam Properties Inc 7 1:2023bk43362
    Jul 18, 2022 194-8 Schenck Ave. Corp 11 1:2022bk41712
    Feb 19, 2020 239 Warwick Corp. 7 1:2020bk40990
    Jan 9, 2020 Visachu Miller LLC 7 1:2020bk40156
    Jun 27, 2019 194-8 Schenck Ave. Corp 11 1:2019bk43972
    Aug 15, 2018 260 Wyona Street LLC 7 1:2018bk44687
    Mar 1, 2017 207 Essex Corp. 11 1:17-bk-40946
    Dec 1, 2016 239 Warwick Corp. 11 1:16-bk-45437
    Dec 9, 2015 239 Warwick Corp. 11 1:15-bk-45539
    Sep 17, 2015 239 Warwick Corp. 11 1:15-bk-44266
    Mar 21, 2012 207 Essex Corp. 11 1:12-bk-42006
    Sep 15, 2011 207 Essex Corp. 11 1:11-bk-47890