VM SPV 2 LLC
11
Nancy Hershey Lord
05/13/2025
07/13/2025
Yes
v
| PlnDue, DsclsDue, DISMISSED |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor VM SPV 2 LLC
44 Court St Ste 1207 Brooklyn, NY 11201 KINGS-NY Tax ID / EIN: 93-4163276 |
represented by |
VM SPV 2 LLC
PRO SE |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 07/13/2025 | 10 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 07/13/2025. (Admin.) (Entered: 07/14/2025) |
| 07/11/2025 | 9 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor VM SPV 2 LLC). Signed on 7/11/2025 (nwh) (Entered: 07/11/2025) |
| 07/01/2025 | Hearing Held; Appearance: Greg Zipes (Office of the US Trustee); No Appearance by or on behalf of Debtor; Case Dismissed; Order Entered. (related document(s): 4 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel) (AngelaHoward) (Entered: 07/15/2025) | |
| 05/18/2025 | 7 | BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 05/18/2025. (Admin.) (Entered: 05/19/2025) |
| 05/16/2025 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/16/2025. (Admin.) (Entered: 05/17/2025) |
| 05/16/2025 | 5 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/16/2025. (Admin.) (Entered: 05/17/2025) |
| 05/16/2025 | 4 | Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel.Hearing scheduled for 7/1/2025 at 03:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. . Chapter 11 Non-Individual Attorney Cure due by 5/30/2025. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor VM SPV 2 LLC) (las) (Entered: 05/16/2025) |
| 05/14/2025 | 3 | Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 6/23/2025 at 01:00 PM at Telephonic Meeting: Phone 1 (877) 953-2748, Participant Code 3415538, Enter # sign. (Scott, Shannon) (Entered: 05/14/2025) |
| 05/13/2025 | 2 | Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 5/13/2025.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 5/13/2025. 20 Largest Unsecured Creditors due 5/13/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 5/13/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 5/13/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/13/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/27/2025. Schedule C due 5/27/2025. Schedule D due 5/27/2025. Schedule E/F due 5/27/2025. Schedule G due 5/27/2025. Schedule H due 5/27/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 5/27/2025. List of Equity Security Holders due 5/27/2025. Statement of Financial Affairs Non-Ind Form 207 due 5/27/2025. Incomplete Filings due by 5/27/2025. (las) (Entered: 05/14/2025) |
| 05/13/2025 | Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 10336098. (LS) (admin) (Entered: 05/13/2025) |