|
Assigned to: Judge Robert D. Drain Chapter 11 Voluntary Asset |
|
Debtor Spring Valley NY Realty LLC
58 N Cole Ave Spring Valley, NY 10977 ROCKLAND-NY Tax ID / EIN: 82-4933596 |
represented by |
Linda M. Tirelli
Tirelli Law Group, LLC 50 Main Street Suite 1265 White Plains, NY 10606 914-732-3222 Email: [email protected] |
U.S. Trustee United States Trustee
Office of the United States Trustee U.S. Federal Office Building 201 Varick Street, Room 1006 New York, NY 10014 (212) 510-0500 |
represented by |
Annie Wells
DOJ-Ust 201 Varick Street Suite 1006 New York, NY 10014 212-510-0500 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
07/15/2022 | Docket Text Case Closed. (Rai, Narotam). | |
07/03/2022 | 34 | Docket Text Certificate of Mailing Re: Notice of Case Reassignment (related document(s) (Related Doc [32])) . Notice Date 07/03/2022. (Admin.) |
07/01/2022 | 33 | Docket Text Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc [31])) . Notice Date 07/01/2022. (Admin.) |
07/01/2022 | 32 | Docket Text Notice of Case Reassignment From Judge Robert D. Drain to Judge Sean H. Lane. (Gomez, Jessica). |
06/29/2022 | 31 | Docket Text Order signed on 6/29/2022 Granting Dismissal of Chapter 11 Case (Related Doc # [29]). (Rai, Narotam) |
06/07/2022 | 30 | Docket Text Certificate of Service for UST's Motion to Dismiss (related document(s)[29]) filed by Annie Wells on behalf of United States Trustee. (Wells, Annie) |
06/06/2022 | 29 | Docket Text Motion to Dismiss Case Pursuant to 11 U.S.C. §1112(b) filed by Annie Wells on behalf of United States Trustee with hearing to be held on 6/27/2022 at 10:00 AM at Videoconference (ZoomGov) (RDD) Responses due by 6/21/2022,. (Attachments: # (1) Exhibit A - Declaration of Annie Wells in Support of UST Motion to Dismiss) (Wells, Annie) |
04/14/2022 | 28 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2022 Filed by Linda M. Tirelli on behalf of Spring Valley NY Realty LLC. (Tirelli, Linda) (Entered: 04/14/2022) |
03/16/2022 | 27 | Docket Text Transcript regarding Hearing Held on 02/01/2022 At 10:27 AM RE: Motion For Relief From Stay For The Property Located At 33 Summit Avenue, Spring Valley, NY 10977.; Memorandum Of Law. Remote electronic access to the transcript is restricted until 6/14/2022. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) [21]). Notice of Intent to Request Redaction Deadline Due By 3/23/2022. Statement of Redaction Request Due By 4/6/2022. Redacted Transcript Submission Due By 4/18/2022. Transcript access will be restricted through 6/14/2022. (Ramos, Jonathan) |
03/08/2022 | 26 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2022 Filed by Linda M. Tirelli on behalf of Spring Valley NY Realty LLC. (Tirelli, Linda) (Entered: 03/08/2022) |