Welcome to BusinessBankruptcies.com!

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

VSG Group LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:2025bk13161
TYPE / CHAPTER
Voluntary / 11

Filed

3-27-25

Updated

3-31-25

Last Checked

3-31-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 31, 2025
Last Entry Filed
Mar 31, 2025

Docket Entries by Day

Mar 27 1 Petition Chapter 11 Voluntary Petition Filed by Melinda D. Middlebrooks on behalf of VSG Group LLC. Chapter 11 Small Business Debtors Exclusive Right to File a Plan Expires on 09/23/2025. Chapter 11 Small Business Plan due by 01/21/2026. (Middlebrooks, Melinda)Modified on 3/28/2025 (mrg). INCORRECT VICINAGE (Entered: 03/27/2025)
Mar 27 Receipt of filing fee for Voluntary Petition (Chapter 11)( 25-13161) [misc,volp11a] (1738.00) Filing Fee. Receipt number A47969924, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 03/27/2025)
Mar 27 2 Application For Retention of Professional Middlebrooks Shapiro, PC as Bankruptcy Counsel Filed by Melinda D. Middlebrooks on behalf of VSG Group LLC. Objections due by 4/17/2025. (Attachments: # 1 Certification of Melinda D. Middlebrooks, Esq. in Support of Application # 2 Proposed Order # 3 Certificate of Service) (Middlebrooks, Melinda) (Entered: 03/27/2025)
Mar 27 3 Document re: Certification of Sion Sung, Managing Member of Chapter 11 Debtor and Debtor-In-Possession VSG Group LLC, in Support of First Day Motions filed by Joseph M. Shapiro on behalf of VSG Group LLC. (Shapiro, Joseph) (Entered: 03/27/2025)
Mar 28 Correction Notice in Electronic Filing (related document:1 Voluntary Petition (Chapter 11) filed by Debtor VSG Group LLC). Type of Error: INCORRECT VICINAGE; DEBTORS' ASSETS ARE LOCATED IN ROBBINSVILLE/MERCER COUNTY WHICH BELONGS TO THE TRENTON VICINAGE, filed by Melinda Middlebrooks. The Court will make all necessary corrections. (mrg) (Entered: 03/28/2025)
Mar 28 4 Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 5/1/2025 at 01:00 PM at Telephonic. Proofs of Claim due by 6/5/2025. Government Proof of Claim due by 9/23/2025. (mrg) (Entered: 03/28/2025)
Mar 28 5 TEXT ORDER: Beginning on February 2, 2023, Judge Kaplan's regular Thursday motion calendar (addressing Chapter 7 & 11 cases) will utilize ZOOM for remote appearances. Parties remain free to request in-person appearances by contacting Chambers and the Court may direct same if, in the Court's discretion, in-person appearances are appropriate. Otherwise, remote appearances will be conducted via ZOOM ONLY. Please find the Zoom link on Judge Kaplan's page on the Court's website: http://www.njb.uscourts.gov/content/honorable-michael-b-kaplan. To appear via Zoom, parties may click on the Zoom link on the website or use a telephone to dial-in using the dial-in information. Please visit Judge Kaplan's page on the Court's website for further information regarding appearances, including the Court's Zoom appearance guidelines. (mmf) (Entered: 03/28/2025)
Mar 28 Remark - Location of principal assets address is 10 Applegate Drive, Robbinsville, NJ 08691. (mmf) (Entered: 03/28/2025)
Mar 28 6 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Declaration Under Penalty of Perjury for Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement, List of Equity Security Holders, Balance Sheet, Tax Return, Cash Flow Statement, Statement of Operations, Schedules A/B,D,E/F,G,H, 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 3/28/2025. Hearing scheduled for 4/21/2025 at 10:00 AM, Zoom-Judge Kaplan: join.zoom.us Meeting ID 160 546 2580, Passcode 962296, or call 1-646-828-7666.. (mmf) (Entered: 03/28/2025)
Mar 28 7 CHAPTER 11 STATUS CONFERENCE HEARING (related document:1 Chapter 11 Voluntary Petition Filed by Melinda D. Middlebrooks on behalf of VSG Group LLC. Chapter 11 Small Business Debtors Exclusive Right to File a Plan Expires on 09/23/2025. Chapter 11 Small Business Plan due by 01/21/2026. (Middlebrooks, Melinda)Modified on 3/28/2025 (mrg). INCORRECT VICINAGE filed by Debtor VSG Group LLC). The following parties were served: Debtor, Debtor's Attorney, and US Trustee. Hearing scheduled for 5/1/2025 at 10:00 AM, MBK - Courtroom 8, Trenton.. (wiq) (Entered: 03/28/2025)

There are 4 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
New Jersey Bankruptcy Court
Case number
3:2025bk13161
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stacey L. Meisel
Chapter
11
Filed
Mar 27, 2025
Type
voluntary
Updated
Mar 31, 2025
Last checked
Mar 31, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    VSG Group LLC
    50 Riverside Blvd. Apt. #6F
    New York, NY 10069
    MERCER-NJ
    Tax ID / EIN: xx-xxx6449

    Represented By

    Melinda D. Middlebrooks
    Middlebrooks Shapiro, P.C.
    P.O. Box 1630
    Belmar, NJ 07719-1630
    973-218-6877
    Email: middlebrooks@middlebrooksshapiro.com
    Joseph M. Shapiro
    Middlebrooks Shapiro, P.C.
    841 Mountain Avenue
    First Floor
    Springfield, NJ 07081
    (973) 218-6877
    Fax : (973) 218-6878
    Email: jshapiro@middlebrooksshapiro.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 #
    Mar 27 VSG Group LLC 11 2:2025bk13161
    May 1, 2024 ALTA OPERATIONS LLC 7 1:2024bk10769
    Dec 9, 2022 Gae Rodke for Gae Rodke, MD FACOG PLLC 11 1:2022bk11657
    Jul 12, 2019 M A K Food Group, Inc. 7 1:2019bk12279
    Oct 4, 2018 FIKA 555 6th Avenue LLC parent case 11 1:2018bk13031
    Oct 4, 2018 FIKA 52 Duane Street LLC parent case 11 1:2018bk13029
    Sep 14, 2018 FIKA 66 Pearl Street LLC parent case 11 1:2018bk12772
    Sep 14, 2018 Corossol Tribeca LLC parent case 11 1:2018bk12770
    Sep 14, 2018 Corossol LLC parent case 11 1:2018bk12769
    Sep 14, 2018 Corossol FIKA Tower LLC parent case 11 1:2018bk12768
    Sep 14, 2018 Pachanga, Inc. 11 1:2018bk12767
    Mar 9, 2018 Manhattan Automotive, L.L.C. parent case 11 1:2018bk10661
    Jan 17, 2018 Norfolk Street Management LLC 11 1:2018bk10113
    Jul 10, 2017 BICOM NY, LLC 11 1:17-bk-11906
    May 14, 2013 200 WEA Parking Corp. 11 1:13-bk-11583