Welcome to BusinessBankruptcies.com!

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

VL Restaurant Group Inc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2023bk74448
TYPE / CHAPTER
Voluntary / 11

Filed

11-28-23

Updated

1-21-24

Last Checked

12-22-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 4, 2023
Last Entry Filed
Dec 2, 2023

Docket Entries by Week of Year

Nov 28, 2023 1 Petition Chapter 11 Voluntary Petition for Small Business Non-Individual. Fee Amount $ 0. Filed by VL Restaurant Group Inc Chapter 11 Plan - Small Business - due by 5/28/2024. Chapter 11 Small Business Disclosure Statement due by 5/28/2024. Filed via Electronic Drop Box (sxl) (Entered: 11/28/2023)
Nov 28, 2023 Judge Assigned Due to Prior Filing, Judge Reassigned. (sxl) (Entered: 11/28/2023)
Nov 28, 2023 Prior Filing Case Number(s): 23-73989-las/Dismissed on 11/15/2023 (sxl) (Entered: 11/28/2023)
Nov 28, 2023 2 Deficient Filing Chapter 11Voluntary Petition [Pages 1-8] due by 11/28/2023 [DEBTOR TO INDICATE CHAPTER ON PAGE 1, ANSWER QUESTIONS 11,13,14,& 16] . Attachment to Voluntary Petition for Non-Individuals Ch 11 due 11/28/2023.Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 11/28/2023. Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 11/28/2023. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 11/28/2023. Partnership Statement Pursuant to E.D.N.Y. LBR 1074-1(b)due by 11/28/2023.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 11/28/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 11/28/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 11/28/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 11/28/2023. Small Business Balance Sheet due by 12/5/2023. Small Business Cash Flow Statement due by 12/5/2023. Small Business Statement of Operations due by 12/5/2023. Small Business Tax Return due by 12/5/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 12/12/2023. Schedule A/B due 12/12/2023. Schedule D due 12/12/2023. Schedule E/F due 12/12/2023. Schedule G due 12/12/2023. Schedule H due 12/12/2023. List of Equity Security Holders due 12/12/2023. Statement of Financial Affairs Non-Ind Form 207 due 12/12/2023. Incomplete Filings due by 12/12/2023. (sxl) (Entered: 11/28/2023)
Nov 29, 2023 3 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel.Hearing scheduled for 12/19/2023 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. . Chapter 11 Non-Individual Attorney Cure due by 12/13/2023. (sxl) (Entered: 11/29/2023)
Nov 29, 2023 4 Meeting of Creditors 341(a) meeting to be held on 12/28/2023 at 10:00 AM at Room 563, 560 Federal Plaza, CI, NY. (sxl) (Entered: 11/29/2023)
Nov 29, 2023 5 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for December 28, 2023 at 10:00am Filed by William J. Birmingham. (Birmingham, William) (Entered: 11/29/2023)
Dec 1, 2023 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 11/30/2023. (Admin.) (Entered: 12/01/2023)
Dec 2, 2023 7 BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/01/2023. (Admin.) (Entered: 12/02/2023)
Dec 2, 2023 8 BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 12/01/2023. (Admin.) (Entered: 12/02/2023)

There are 1 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2023bk74448
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
11
Filed
Nov 28, 2023
Type
voluntary
Terminated
Jan 4, 2024
Updated
Jan 21, 2024
Last checked
Dec 22, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CAJ Realty
    Internal Revenue Service
    National Grid
    New York State Department of Labor
    New York State Department of Taxation & Finance
    NY State Sales Tax
    NYS Attorney General Letitia James
    NYS Dep't of Taxation & Fina
    NYS Dep't of Taxation & Fina
    PSEG

    Parties

    Debtor

    VL Restaurant Group Inc
    555 Broadway
    Massapequa, NY 11758
    NASSAU-NY
    Tax ID / EIN: xx-xxx9334
    dba Il Vizio

    Represented By

    VL Restaurant Group Inc
    PRO SE

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    U.S. Trustee

    Trial Attorney
    William J. Birmingham, Office of the United States Trustee
    Office of The United States Trustee - Region 2
    560 Federal Plaza
    Central Islip, NY 11722
    631-715-7789

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 2 New York Premier Inc 7 8:2024bk71270
    Mar 13 11783 Dogwood Corporation 7 8:2024bk70994
    Feb 12 Baker's Floor Service Inc. 7 8:2024bk70528
    Jan 9 Park & Main Restaurant, Inc 11 8:2024bk70114
    Nov 29, 2023 Park & Main Restaurant, Inc 11 8:2023bk74476
    Oct 25, 2023 Park & Main Restaurant, Inc 11 8:2023bk73989
    Jan 14, 2019 Gilbert Contracting, Inc. 7 8:2019bk70317
    Aug 13, 2018 92suffolk Corp. 7 8:2018bk75431
    Feb 26, 2018 Elmont 5 Star Management Corp. 7 8:2018bk71238
    Sep 28, 2017 Elmont 5 Star Management Corp. 7 8:17-bk-75960
    Jan 27, 2016 A D Die Cutting & Finishing, Inc. 7 8:16-bk-70318
    Oct 1, 2012 201 Jerusalem Ave, Massapequa LLC 11 8:12-bk-75947
    Feb 28, 2012 Manor East of Massapequa LLC 11 8:12-bk-71127
    Nov 29, 2011 Certified Buildings Inc. 7 8:11-bk-78338
    Sep 16, 2011 Mat & Hi Corp. 11 8:11-bk-76572