VSG Group LLC
New Jersey Bankruptcy Court | |
Chapter 11 | |
Judge: | Michael B Kaplan |
Case #: | 3:25-bk-13161 |
Case Filed: | Mar 27, 2025 |
Creditor Meeting: | May 01, 2025 |
Claims Deadline: | Jun 05, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $0 to $50,000 |
Est. Liabilities | $0 to $50,000 |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Small Business | Yes |
Debtor
VSG Group LLC
50 Riverside Blvd Apt 6F
New York, NY 10069-0236 |
Represented By
|
Last checked: Tuesday Apr 01, 2025 9:26 PM EDT |
Creditor
Eddi Marcos
|
|
U.S. Trustee
U.S. Trustee
US Dept of Justice Office of the US Trustee One Newark Center Ste 2100
Newark, NJ 07102 |
Represented By
|
Docket last updated: 2 hours ago |
Thursday, April 10, 2025 | ||
26 | 26
![]() INTERIM CONSENT ORDER AUTHORIZING THE DEBTORS USE AND SALE OF INVENTORY AND GRANTING RELATED RELIEF . 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 4/10/2025. (wiq) |
|
court
Hearing Held
Thu 04/10 12:07 PM
Minute of Hearing Held, OUTCOME: Order to be Submitted within 30 days (llb) |
||
Monday, April 07, 2025 | ||
court
Hearing Rescheduled (Document)
Mon 04/07 12:45 PM
Hearing Rescheduled from 4/7/2025. Hearing scheduled for 04/10/2025 at 11:30 AM, MBK - Courtroom 8, Trenton. (llb) |
||
Saturday, April 05, 2025 | ||
25 | 25
![]() BNC Certificate of Notice. No. of Notices: 1. Notice Date 04/05/2025. (Admin.) |
|
24 | 24
![]() BNC Certificate of Notice. No. of Notices: 1. Notice Date 04/05/2025. (Admin.) |
|
Friday, April 04, 2025 | ||
23 | 23
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/04/2025. (Admin.) |
|
Thursday, April 03, 2025 | ||
22 | 22
![]() Amended Objection of 3PL Center LLC to Debtor's Emergency Motion for Entry of an Order Authorizing use and Sale of Inventroy and to Compel Performance under Logistics Agreement filed by Eddi Marcos. (mlc) |
|
Att: 1
![]() |
||
21 | 21
![]() Clerk's Office Quality Control Message: Please note that Local Form Certification of Service must be filed in accordance with the appropriate service provisions. This local form can be found in the Forms section of the Courts website www.njb.uscourts.gov. (dmi) |
|
20 | 20
![]() Hearing Scheduled. Hearing scheduled for 4/24/2025 at 10:00 AM, MBK - Courtroom 8, Trenton.. (dmi) |
|
Wednesday, April 02, 2025 | ||
19 | 19
![]() OBJECTION OF 3PL CENTER LLC TO: filed by Eddi Marcos. (wiq) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
18 | 18
![]() ORDER REGARDING APPLICATION FOR EXPEDITED CONSIDERATION OF FIRST DAY MATTERS 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 4/2/2025. Hearing scheduled for 4/7/2025 at 11:30 AM, MBK - Courtroom 8, Trenton.. (wiq) |
|
17 | 17
![]() Clerk's Notice of Fees Due In the Amount of $ 227.00 (rah) |
|
Tuesday, April 01, 2025 | ||
16 | 16
![]() Application for Expedited Consideration of First Day Matters Filed by Joseph M. Shapiro on behalf of VSG Group LLC. (Shapiro, Joseph) |
|
Att: 1
![]() |
||
15 | 15
![]() Application re: Motion for Entry of an Order Authorizing the Debtors Emergency Use and Sale of Inventory in the Ordinary Course of Business Pursuant to 11 U.S.C. §§ 105(a), 363(c)(1), and 363(e) and Fed. R. Bankr. P. 4001(a)(1); Directing 3PL Center LLC to Comply with the Parties Third-Party Logistics Agreement or, in the Alternative, Directing the Immediate Release of the Inventory to the Debtor; and Granting Related Relief Filed by Joseph M. Shapiro on behalf of VSG Group LLC. Objection deadline is 4/8/2025. (Shapiro, Joseph) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
14 | 14
![]() Motion for Relief from Stay re: Warehouseman's Lien. Receipt Number NOT PAID, Fee Amount $ 199. Filed by Eddi Marcos.. (rah) |
|
Att: 1
![]() |
||
13 | 13
![]() Motion Requesting Redaction of Personal Identifiers. Receipt Number NOT PAID, Fee Amount $ 28. Filed by Eddi Marcos.. (rah) |
|
Att: 1
![]() |
||
Monday, March 31, 2025 | ||
12 | 12
![]() Notice of Appearance and Request for Service of Notice filed by Lauren Bielskie on behalf of U.S. Trustee. (Bielskie, Lauren) |
|
Sunday, March 30, 2025 | ||
11 | 11
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/30/2025. (Admin.) |
|
10 | 10
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/30/2025. (Admin.) |
|
9 | 9
![]() BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/30/2025. (Admin.) |
|
8 | 8
![]() BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 8. Notice Date 03/30/2025. (Admin.) |
|
Friday, March 28, 2025 | ||
7 | 7
![]() CHAPTER 11 STATUS CONFERENCE HEARING . 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) |
|
6 | 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) |
|
5 | 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) |
|
4 | 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) |
|
court
Notice of Docketing Error
Fri 03/28 8:22 AM
Correction Notice in Electronic Filing . 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) |
||
utility
Remark
Fri 03/28 9:27 AM
Remark - Location of principal assets address is 10 Applegate Drive, Robbinsville, NJ 08691. (mmf) |
||
Thursday, March 27, 2025 | ||
3 | 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) |
|
2 | 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. (Middlebrooks, Melinda) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
1 | 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) |
|
crditcrd
Credit Card/Debit Card Receipt
Thu 03/27 4:32 PM
Receipt of filing fee for Voluntary Petition (Chapter 11)([LINK 25-13161 ) [misc,volp11a] (1738.00) Filing Fee. Receipt number A47969924, fee amount $ 1738.00. (U.S. Treasury) |