New York Southern Bankruptcy Court

Case number: 7:21-bk-22541 - Spring Valley NY Realty LLC - New York Southern Bankruptcy Court

Case Information
Case title
Spring Valley NY Realty LLC
Chapter
11
Judge
Sean H. Lane
Filed
09/24/2021
Last Filing
07/15/2022
Asset
Yes
Vol
v
Docket Header

Repeat, SchedF




U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 21-22541-rdd

Assigned to: Judge Robert D. Drain
Chapter 11
Voluntary
Asset


Date filed:  09/24/2021
341 meeting:  11/10/2021
Deadline for objecting to discharge:  12/27/2021

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]

Latest Dockets
Date Filed#Docket Text
07/15/2022Docket Text
Case Closed. (Rai, Narotam).
07/03/202234Docket Text
Certificate of Mailing Re: Notice of Case Reassignment (related document(s) (Related Doc [32])) . Notice Date 07/03/2022. (Admin.)
07/01/202233Docket Text
Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc [31])) . Notice Date 07/01/2022. (Admin.)
07/01/202232Docket Text
Notice of Case Reassignment From Judge Robert D. Drain to Judge Sean H. Lane. (Gomez, Jessica).
06/29/202231Docket Text
Order signed on 6/29/2022 Granting Dismissal of Chapter 11 Case (Related Doc # [29]). (Rai, Narotam)
06/07/202230Docket 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)
06/06/202229Docket 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)
04/14/202228Docket 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)
03/16/202227Docket 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)
03/08/202226Docket 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)