Case number: 1:25-bk-41207 - Visachu Miller LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Visachu Miller LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    03/13/2025

  • Last Filing

    06/16/2025

  • Asset

    No

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Repeat, PRVDISM, HoldDisc



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-41207-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Unknown assets


Date filed:  03/13/2025
341 meeting:  04/21/2025

Debtor

Visachu Miller LLC

1274 49th Street
Brooklyn, NY 11219
KINGS-NY
Tax ID / EIN: 46-0529104

represented by
Chezki Menashe

Chezki Menashe, Esq.
400 Rella BLVD
Ste 190
Suffern, NY 10901
845-520-9220
Fax : 888-522-2620
Email: office@melalaw.com

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
 
 

Latest Dockets

Date Filed#Docket Text
06/13/2025Hearing Held; - No Appearance by Debtor - Appearance by UST (RE: related document(s)8 Motion to Dismiss Case Filed by U.S. Trustee Office of the United States Trustee) No opposition - Granted - Submit order. (sej) (Entered: 06/16/2025)
06/13/2025Hearing Held; - No Appearance by Debtor - Appearance by UST (RE: related document(s)6 Order Scheduling Initial Case Management Conference) MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 06/13/2025 (This is a text Order, no document is attached) (sej) (Entered: 06/16/2025)
05/22/2025Receipt of Motion for Relief From Stay( 1-25-41207-ess) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23637204. Fee amount 199.00. (re: Doc# 12) (U.S. Treasury) (Entered: 05/22/2025)
05/22/202512Motion for Relief from Stay 343 Miller Ave, Brooklyn, NY 11207 Fee Amount $199. Filed by Kevin R Toole on behalf of Selene Finance LP, as attorney in fact for U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR RCF 2 ACQUISITION TRUST. Hearing scheduled for 7/3/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 Notice of Motion # 2 Exhibits # 3 Proposed Order # 4 Certificate of Service) (Toole, Kevin) (Entered: 05/22/2025)
05/16/202511Notice of Appearance and Request for Notice Filed by Kevin R Toole on behalf of U.S. Bank Trust National Association (Toole, Kevin) (Entered: 05/16/2025)
05/08/2025Hearing Held and Adjourned; - Appearances: Debtor, Office of the United States Trustee. Status hearing to be held on 06/13/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s)6 Order Scheduling Initial Case Management Conference) Debtor to file all missing documents, MORs, bar date application, become current on UST fees, provide evidence of insurance, and request to reopen 341 meeting, and satisfy all other administrative requirements, by 5/23/2025. (sej) (Entered: 05/09/2025)
05/03/202510BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 05/03/2025. (Admin.) (Entered: 05/04/2025)
04/30/20259Affidavit/Certificate of Service Filed by Office of the United States Trustee (RE: related document(s)8 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee) (Sussman, Jeremy) (Entered: 04/30/2025)
04/30/20258Motion to Dismiss Case United States Trustee's Motion to Dismiss Chapter 11 Case, or in the Alternative, Convert Case to Chapter 7. Objections to be filed on 6/6/2025. Filed by Office of the United States Trustee. Hearing scheduled for 6/13/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 Exhibit A - Declaration in Support of Motion to Dismiss # 2 Exhibit B - Proposed Order) (Sussman, Jeremy) (Entered: 04/30/2025)
03/20/20257BNC Certificate of Mailing with Notice/Order Notice Date 03/20/2025. (Admin.) (Entered: 03/21/2025)