Case number: 8:23-bk-74448 - VL Restaurant Group Inc - New York Eastern Bankruptcy Court

Case Information
  • Case title

    VL Restaurant Group Inc

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Louis A. Scarcella

  • Filed

    11/28/2023

  • Last Filing

    01/04/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, SmBusPlnDue, SmBus, SmBusDsclsDue, Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-23-74448-las

Assigned to: Judge Louis A. Scarcella
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/28/2023
Debtor dismissed:  12/20/2023
341 meeting:  12/28/2023

Debtor

VL Restaurant Group Inc

555 Broadway
Massapequa, NY 11758
NASSAU-NY
Tax ID / EIN: 82-4679334
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

 
 
US 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
 
 

Latest Dockets

Date Filed#Docket Text
12/20/202313Order Dismissing Case with Notice of Dismissal (RE: related document(s)2 Deficient Filing Chapter 11, 3 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel, 10 Order Show Cause why the case should not be dismissed for debtor's failure to pay filing fee). Signed on 12/20/2023 (dhc) (Entered: 12/20/2023)
12/19/2023Hearing Held; Appearance: Louis Prudente, William Birmingham. Case Dismissed. Court to enter order(related document(s): 10 Order Show Cause why the case should not be dismissed for debtor's failure to pay filing fee) (DianeCorsini) (Entered: 12/19/2023)
12/19/2023Hearing Held; Appearance: Louis Prudente, William Birmingham. Case Dismissed. Court to enter order (related document(s): 3 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel) (DianeCorsini) (Entered: 12/19/2023)
12/06/202312BNC Certificate of Mailing with Copy of Order Notice Date 12/06/2023. (Admin.) (Entered: 12/07/2023)
12/06/202311Notice of Appearance and Request for Notice Filed by Enid Nagler Stuart on behalf of NYS Department of Taxation & Finance (Stuart, Enid) (Entered: 12/06/2023)
12/04/202310Order Show Cause why the case should not be dismissed for debtor's failure to pay filing fee. Order Show Cause why the case should not be dismissed for debtor's failure to pay filing fee. The debtor is directed to pay the filing fee in the amount of $1738.00 by no later than 12/12/2023. If the debtor fails to pay the filing fee in full by 12/12/2023, then the debtor shall show cause at a hearing on 12/19/2023 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY.(RE: related document(s)2 Deficient Filing Chapter 11). Signed on 12/4/2023 (dhc) (Entered: 12/04/2023)
12/01/20239BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 12/01/2023. (Admin.) (Entered: 12/02/2023)
12/01/20238BNC 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)
12/01/20237BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/01/2023. (Admin.) (Entered: 12/02/2023)
11/30/20236BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 11/30/2023. (Admin.) (Entered: 12/01/2023)