New York Southern Bankruptcy Court

Case number: 1:22-bk-11383 - Velocity Auto Spa and Storage Inc. - New York Southern Bankruptcy Court

Case Information
Case title
Velocity Auto Spa and Storage Inc.
Chapter
11
Judge
Martin Glenn
Filed
10/15/2022
Last Filing
08/03/2023
Asset
Yes
Vol
v
Docket Header

MDisCs, CLOSED




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 22-11383-mg

Assigned to: Judge Martin Glenn
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  10/15/2022
Date terminated:  08/03/2023
Debtor dismissed:  07/31/2023
341 meeting:  12/15/2022

Debtor

Velocity Auto Spa and Storage Inc.

3559 White Plains Road
Bronx, NY 10467
BRONX-NY
Tax ID / EIN: 46-4412123
aka
Velocity Auto Spa and Storage Inc.


represented by
Elio Forcina

The Law Office of Elio Forcina
6685 73rd Place
Middle Village, NY 11379-2240
347-528-7099
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
represented by
Shannon Anne Scott

DOJ-Ust
Office of the United States Trustee SDNY
Alexander Hamilton Custom House
One Bowling Green, Suite 534
New York, NY 10004-1408
212-510-0522
Fax : 212-668-2255
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/03/2023Docket Text
Case Closed. (Cappiello, Karen). (Entered: 08/03/2023)
08/02/202322Docket Text
Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 21)) . Notice Date 08/02/2023. (Admin.) (Entered: 08/03/2023)
07/31/202321Docket Text
Order Signed on 7/31/2023 Dismissing Chapter 11 Case (Related Doc # 17). (Anderson, Deanna) (Entered: 07/31/2023)
07/27/202320Docket Text
Letter (related document(s)17) Filed by Elio Forcina on behalf of Velocity Auto Spa and Storage Inc.. (Forcina, Elio) (Entered: 07/27/2023)
06/25/202319Docket Text
Certificate of Mailing Re: Motion of United States Trustee (related document(s) (Related Doc # 18)) . Notice Date 06/25/2023. (Admin.) (Entered: 06/26/2023)
06/23/202318Docket Text
Notice of Hearing Re: Motion by United States Trustee with hearing to be held on 7/31/2023 at 10:00 AM at Videoconference (ZoomGov) (MG) (Cappiello, Karen). (Entered: 06/23/2023)
06/23/2023Docket Text
Receipt of Motion to Convert Case 11 to 7( 22-11383-mg) [motion,146] ( 15.00) Filing Fee. Receipt number 211920. Fee amount 15.00. (Re: Doc 17) (Porter) (Entered: 06/23/2023)
06/23/202317Docket Text
Motion to Dismiss Case or Alternatively,, Motion to Convert Chapter 11 Case to Chapter 7 filed by Shannon Anne Scott on behalf of United States Trustee. (Attachments: # 1 Declaration) (Scott, Shannon) (Entered: 06/23/2023)
01/25/202316Docket Text
So Ordered Stipulation signed on 1/25/2023 (Related Doc # 13) . (Anderson, Deanna) (Entered: 01/25/2023)
01/24/202315Docket Text
Stipulation (related document(s)13) Filed by Elio Forcina on behalf of Velocity Auto Spa and Storage Inc.. (Forcina, Elio) (Entered: 01/24/2023)