Welcome to BusinessBankruptcies.com!

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

Vision Solar, LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
1:2023bk21939
TYPE / CHAPTER
Voluntary / 7

Filed

12-28-23

Updated

3-31-24

Last Checked

4-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2024
Last Entry Filed
Apr 25, 2024

Docket Entries by Week of Year

There are 308 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Apr 16 Minute of 4/16/2024 Hearing Held, OUTCOME: Granted; Order will be signed (related document: 208 Motion for Relief from Stay re: 2019 GMC Sierra 1500. Fee Amount $ 199. Filed by William E. Craig on behalf of ACAR Leasing LTD d/b/a GM Financial Leasing. Hearing scheduled for 4/16/2024 at 11:00 AM at JNP - Courtroom 4C, Camden. (Attachments: # 1 Proposed Order # 2 Affidavit # 3 Exhibit Contract # 4 Exhibit Title # 5 Statement as to Why No Brief is Necessary # 6 Certificate of Service) Filed by Creditor ACAR Leasing LTD d/b/a GM Financial Leasing) (cm) (Entered: 04/16/2024)
Apr 16 247 Motion to Reconsider ORDER EXPUNGING CLAIM #126 Filed by Paulette McNab. Hearing scheduled for 5/7/2024 at 11:00 AM at JNP - Courtroom 4C, Camden. (Attachments: # 1 Statement as to Why No Brief is Necessary # 2 Certification) (cm) Modified on 4/16/2024 TO CLARIFY TEXT(McAuley, Catherine). (Entered: 04/16/2024)
Apr 17 248 Notice of Proposed Abandonment re: Debtor's leasehold interest ("Lease") in the property known as 50 Graham Place, Southington, Connecticut. The Trustee rejected the Lease pursuant to Bankruptcy Court ordered dated 3/19/24 and this abandonment does not operate to extend the estate's interest in the Lease.. Hearing scheduled for 05/21/2024. Filed by Maureen P. Steady. Objections due by 05/14/2024. (Steady, Maureen) (Entered: 04/17/2024)
Apr 17 249 Order Granting Motion To Expunge Claims No 126 re: Paulette McNab and Karel Smith. (Related Doc # 199). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 4/16/2024. (kvr) (Entered: 04/17/2024)
Apr 17 250 Order Granting Motion For Relief From Stay re: 2019 GMC Sierra 1500 (Related Doc # 208). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 4/16/2024. (kvr) (Entered: 04/17/2024)
Apr 17 251 Withdrawal of Document (related document:229 Motion to Expunge/Reduce/Modify/Object to Claims filed by Trustee Maureen P. Steady) filed by Jeffrey Kurtzman on behalf of Maureen P. Steady. (Kurtzman, Jeffrey) (Entered: 04/17/2024)
Apr 17 252 Objection to Motion of Paulette McNab to Reconsider Order Disallowing Claim No. 126 (related document:247 Motion to Reconsider ORDER EXPUNGING CLAIM #126 Filed by Paulette McNab. Hearing scheduled for 5/7/2024 at 11:00 AM at JNP - Courtroom 4C, Camden. (Attachments: # 1 Statement as to Why No Brief is Necessary # 2 Certification) (cm) Modified on 4/16/2024 TO CLARIFY TEXT. filed by Creditor Paulette McNab) filed by Jeffrey Kurtzman on behalf of Maureen P. Steady. (Attachments: # 1 Certification # 2 Proposed Order # 3 Certificate of Service) (Kurtzman, Jeffrey) (Entered: 04/17/2024)
Apr 17 253 Notice of Appearance and Request for Service of Notice filed by Matthew Z. Earle on behalf of Sarah Michalik. (Earle, Matthew) (Entered: 04/17/2024)
Apr 17 254 Notice of Appearance and Request for Service of Notice filed by Matthew Z. Earle on behalf of Devin Harris. (Earle, Matthew) (Entered: 04/17/2024)
Apr 17 255 Notice of Appearance and Request for Service of Notice filed by Matthew Z. Earle on behalf of Price Christopher. (Earle, Matthew) (Entered: 04/17/2024)
Show 10 more entries
Apr 17 266 Amended Order Granting Motion For Relief From Stay (related document:250 Order on Motion For Relief From Stay). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 4/17/2024. (kvr) (Entered: 04/17/2024)
Apr 17 267 Notice of Appearance and Request for Service of Notice filed by Matthew Z. Earle on behalf of Shonna Velez. (Earle, Matthew) (Entered: 04/17/2024)
Apr 17 268 Notice of Appearance and Request for Service of Notice filed by Matthew Z. Earle on behalf of Taki Khawaja. (Earle, Matthew) (Entered: 04/17/2024)
Apr 17 269 Notice of Appearance and Request for Service of Notice filed by Matthew Z. Earle on behalf of Donna Alston. (Earle, Matthew) (Entered: 04/17/2024)
Apr 17 270 Notice of Appearance and Request for Service of Notice filed by Matthew Z. Earle on behalf of Andrea Coghill. (Earle, Matthew) (Entered: 04/17/2024)
Apr 17 271 Notice of Appearance and Request for Service of Notice filed by Matthew Z. Earle on behalf of Marci Bova. (Earle, Matthew) (Entered: 04/17/2024)
Apr 17 272 Notice of Appearance and Request for Service of Notice filed by Matthew Z. Earle on behalf of Ashton Guinn. (Earle, Matthew) (Entered: 04/17/2024)
Apr 18 First Meeting Minutes filed by (Steady, Maureen) (Entered: 04/18/2024)
Apr 18 273 Withdrawal of Document (related document:212 Motion for Relief From Stay filed by Creditor 50 Graham Place, Inc.) filed by Dennis Andrew Amore on behalf of 50 Graham Place, Inc.. (Amore, Dennis) (Entered: 04/18/2024)
Apr 19 Correction Notice in Electronic Filing (related document:253 Notice of Appearance and Request filed by Creditor Sarah Michalik, 254 Notice of Appearance and Request filed by Creditor Devin Harris, 255 Notice of Appearance and Request filed by Creditor Price Christopher, 256 Notice of Appearance and Request filed by Creditor Theresa Manfredi, 257 Notice of Appearance and Request filed by Creditor Michael Govito, 258 Notice of Appearance and Request filed by Creditor Brianna Bass, 259 Notice of Appearance and Request filed by Creditor Matthew Capocci, 260 Notice of Appearance and Request filed by Creditor Kylie Sheilds, 261 Notice of Appearance and Request filed by Creditor Jose Ramos, 262 Notice of Appearance and Request filed by Creditor Sarah Smith, 263 Notice of Appearance and Request filed by Creditor Brian Schmidt, 264 Notice of Appearance and Request filed by Creditor Gabe Cortez, 265 Notice of Appearance and Request filed by Creditor Andres Sandoval, III, 267 Notice of Appearance and Request filed by Creditor Shonna Velez, 268 Notice of Appearance and Request filed by Creditor Taki Khawaja, 269 Notice of Appearance and Request filed by Creditor Donna Alston, 270 Notice of Appearance and Request filed by Creditor Andrea Coghill, 271 Notice of Appearance and Request filed by Creditor Marci Bova, 272 Notice of Appearance and Request filed by Creditor Ashton Guinn). Type of Error: Incorrect PDF Attachment - Proof of Claim attached not Notice of Appearance. Please correct and refile with the Court. (eag) (Entered: 04/19/2024)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every weekday morning.

Case Information

Court
New Jersey Bankruptcy Court
Case number
1:2023bk21939
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerrold N. Poslusny Jr.
Chapter
7
Filed
Dec 28, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 26, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1 Dream Home, Inc.
    360 Learning, Inc.
    461 Rt. 168 ,LLC
    A Budget Tree Service
    A-Best Security Lock & Safe
    Active Prospect, Inc.
    ADP, LLC
    Airgas USA,LLC
    Amazon
    American Consumer Show
    AMPRO
    AMUR Equipment Finance, Inc.
    Anchin, Block & Anchin, LLP
    Annuity Fund-IBEW Local 96
    ArcBest
    There are 186 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Vision Solar, LLC
    511 NJ Route 168
    Blackwood, NJ 08012
    GLOUCESTER-NJ
    Tax ID / EIN: xx-xxx7189

    Represented By

    Paul J. Winterhalter
    Offit Kurman
    100 Eagle Rock Avenue
    Suite 105
    East Hanover, NJ 07936
    267-338-1370
    Fax : 267-338-1335
    Email: pwinterhalter@offitkurman.com

    Trustee

    Brian Thomas
    Brian Thomas, Esq
    327 Central Avenue
    Suite 103
    Linwood, NJ 08221
    (609) 601-6066
    TERMINATED: 12/29/2023

    Trustee

    Maureen P. Steady
    2 Kings Highway West
    Suite 102
    Haddonfield, NJ 08033
    856-428-1060

    Represented By

    Jeffrey Kurtzman
    Kurtzman Steady LLC
    2 Kings Highway West
    Ste 102
    Haddonfield, NJ 08033
    215-839-1222
    Email: kurtzman@kurtzmansteady.com
    Kurtzman Steady, LLC
    2 Kings Highway West, Suite 102
    Haddonfield, NJ 08033
    Maureen P. Steady
    2 Kings Highway West
    Suite 102
    Haddonfield, NJ 08033
    856-428-1060
    Email: trustee@kurtzmansteady.com
    Maureen P. Steady
    Kurtzman Steady LLC
    2 Kings Highway West
    Suite 102
    Haddonfield, NJ 08033
    856-428-1060
    Email: msteady@mac.com

    U.S. Trustee

    U.S. Trustee
    US Dept of Justice
    Office of the US Trustee
    One Newark Center Ste 2100
    Newark, NJ 07102
    (973) 645-3014

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 17, 2023 LYM Development, LLC 11V 2:2023bk11435
    Jan 13, 2021 Christopher & Banks, Inc. parent case 11 1:2021bk10268
    Mar 25, 2019 Blackwood Redevelopment Co. Inc. 11 1:2019bk15937
    Jul 9, 2018 Too Fast Recovery Inc. 7 1:2018bk23737
    May 23, 2018 Dom N Ant Enterprises, LLC 7 1:2018bk20395
    Aug 13, 2017 Greenshears, Inc 11 1:17-bk-26408
    Mar 17, 2017 BF Industries, LLC 7 1:17-bk-15199
    Mar 2, 2017 Too Fast Recovery Inc. 11 1:17-bk-14174
    Jan 15, 2016 Janco Associates Inc. 7 1:16-bk-10748
    Aug 12, 2015 Pine Needles, LLC 11 1:15-bk-25155
    Nov 7, 2014 Bounce Party Play, LLC 7 1:14-bk-32694
    Aug 25, 2014 Del-Val Foods, Inc. 7 1:14-bk-27491
    Jun 9, 2014 RC Heating & Air Conditioning, Inc. 11 1:14-bk-21876
    Jan 23, 2014 SoldierCity, Inc. 7 1:14-bk-11157
    Feb 15, 2012 Deezsigns, Inc. 7 1:12-bk-13619