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

4-6-25

Last Checked

4-14-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 14, 2025
Last Entry Filed
Mar 28, 2025

Docket Entries by Month

There are 572 older docket entries.

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

login purchase single case subscribe now

Dec 26, 2024 441 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/25/2024. (Admin.) (Entered: 12/26/2024)
Dec 27, 2024 442 Certification of No Objection in re: Settlment of Controversy. (related document:424 Notice of Proposed Compromise or Settlement of Controversy re: Settlement of Adversary #24-1587). The Clerk hereby certifies that no objection to this Notice of Information has been filed. (eag) (Entered: 12/27/2024)
Dec 30, 2024 443 Motion re: MOTION OF MAUREEN P. STEADY, AS CHAPTER 7 TRUSTEE, FOR AN ORDER PURSUANT TO F.R. CIV. P 56 AND FEDERAL RULE OF BANKRUPTCY PROCEDURE 7956 GRANTING SUMMARY JUDGMENT WITH RESPECT TO TRUSTEES MOTION FOR AN ORDER DISALLOWING CLAIM NO. 283 OF IMAGHE PAUL Filed by Jeffrey Kurtzman on behalf of Maureen P. Steady. Hearing scheduled for 2/4/2025 at 11:00 AM at JNP - Courtroom 4C, Camden. (Attachments: # 1 Motion # 2 Certification # 3 Proposed Order # 4 Certificate of Service) (Kurtzman, Jeffrey) (Entered: 12/30/2024)
Dec 30, 2024 Minute of 12/30/2024 Hearing Held, OUTCOME: Granted; Order will be signed (related document: 423 Motion to Approve Compromise or Settlement under Rule 9019 Filed by Maureen P. Steady on behalf of Maureen P. Steady. Hearing scheduled for 12/30/2024 at 11:00 AM at JNP - Courtroom 4C, Camden. (Attachments: # 1 Motion # 2 Exhibit # 3 Certification # 4 Proposed Order # 5 Certificate of Service) Filed by Trustee Maureen P. Steady) (cm) (Entered: 12/30/2024)
Dec 31, 2024 444 Order Granting Motion to Approve Compromise under Rule 9019 (Related Doc # 423). 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 12/30/2024. (cm) (Entered: 12/31/2024)
Jan 2 445 Certification of No Objection in re: Settlement of Controversy. (related document:431 Notice of Proposed Compromise or Settlement of Controversy re: Settlement of claims against Fox Rothschild, LLP). The Clerk hereby certifies that no objection to this Notice of Information has been filed. (eag) (Entered: 01/02/2025)
Jan 3 446 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/02/2025. (Admin.) (Entered: 01/03/2025)
Jan 7 Minute of 1/7/2025 Hearing Held, OUTCOME: Granted; Order will be signed (related document: 430 Motion to Approve Compromise or Settlement under Rule 9019 Filed by Jeffrey Kurtzman on behalf of Maureen P. Steady. Hearing scheduled for 1/7/2025 at 11:00 AM at JNP - Courtroom 4C, Camden. (Attachments: # 1 Motion # 2 Exhibit # 3 Certification # 4 Proposed Order # 5 Certificate of Service) Filed by Trustee Maureen P. Steady) (cm) (Entered: 01/07/2025)
Jan 8 447 Order Granting Motion to Approve Compromise under Rule 9019 Against Fox Rothschild, LLP (Related Doc # 430). 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 1/7/2025. (cmf) (Entered: 01/08/2025)
Jan 9 448 Withdrawal of Claim(s): Claim Number 118 Filed by Fox Rothschild LLP (Chovanes, Martha) (Entered: 01/09/2025)
Show 10 more entries
Feb 4 Minute of 2/4/2025 Hearing Held, OUTCOME: Granted; Order will be signed (related document: 443 Motion re: MOTION OF MAUREEN P. STEADY, AS CHAPTER 7 TRUSTEE, FOR AN ORDER PURSUANT TO F.R. CIV. P 56 AND FEDERAL RULE OF BANKRUPTCY PROCEDURE 7956 GRANTING SUMMARY JUDGMENT WITH RESPECT TO TRUSTEES MOTION FOR AN ORDER DISALLOWING CLAIM NO. 283 OF IMAGHE PAUL Filed by Jeffrey Kurtzman on behalf of Maureen P. Steady. Hearing scheduled for 2/4/2025 at 11:00 AM at JNP - Courtroom 4C, Camden. (Attachments: # 1 Motion # 2 Certification # 3 Proposed Order # 4 Certificate of Service) Filed by Trustee Maureen P. Steady) (cm) (Entered: 02/04/2025)
Feb 5 454 Order Granting Summary Judgment. (Related Doc # 443). 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 2/4/2025. (kvr) (Entered: 02/05/2025)
Feb 8 455 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/07/2025. (Admin.) (Entered: 02/08/2025)
Feb 11 456 Order Granting Application to Employ Jane Mitnick for SM Financial Services Corp. as Broker for Trustee (Related Doc # 453). 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 2/11/2025. (cmf) (Entered: 02/11/2025)
Feb 11 457 Notice of Proposed Abandonment re: Any and all solar panels and related equipment located at the property of O.J. Sikes, 683 Ellington Road, Ridgewood, New Jersey, 07450, identified by IGS Solar as contract # 19X8CNQ. Hearing scheduled for 03/18/2025. Filed by Maureen P. Steady. Objections due by 03/11/2025. (Steady, Maureen) (Entered: 02/11/2025)
Feb 13 458 Certification of No Objection in re: Abandonment (related document:450 Notice of Proposed Abandonment re: Any and all solar panels and related equipment located at 6208 Lance Avenue, Mays Landing, NJ 08330, identified by IGS Solar as contract # 22NJ-5KQD). The Clerk hereby certifies that no objection to this Notice of Information has been filed. (eag) (Entered: 02/13/2025)
Feb 14 459 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/13/2025. (Admin.) (Entered: 02/14/2025)
Feb 14 460 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/13/2025. (Admin.) (Entered: 02/14/2025)
Feb 16 461 BNC Certificate of Notice. No. of Notices: 528. Notice Date 02/15/2025. (Admin.) (Entered: 02/16/2025)
Feb 21 462 Motion to Approve Compromise or Settlement under Rule 9019 Filed by Jeffrey Kurtzman on behalf of Maureen P. Steady. Hearing scheduled for 3/25/2025 at 11:00 AM, JNP - Courtroom 4C, Camden.. (Attachments: # 1 Motion # 2 Certification # 3 Proposed Order # 4 Certificate of Service) (Kurtzman, Jeffrey) (Entered: 02/21/2025)

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 other 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
Apr 6, 2025
Last checked
Apr 14, 2025

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
    21 Main Street
    Suite 158
    Hackensack, NJ 07601
    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 08003
    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

    Represented By

    Lauren Bielskie
    DOJ-Ust
    One Newark Center
    Suite 2100
    Newark, NJ 07102
    973-645-2939
    Email: lauren.bielskie@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 3, 2024 527 Almonesson, LLC 11 1:2024bk18721
    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
    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