Green Valley at ML Country Club, LLC
11
Jerrold N. Poslusny Jr.
03/03/2021
08/13/2025
Yes
v
SmBus, JNTADMN, LEAD, CONFIRMED |
Assigned to: Judge Jerrold N. Poslusny Jr. Chapter 11 Voluntary Asset |
|
Debtor Green Valley at ML Country Club, LLC
1855 Cates Road Mays Landing, NJ 08330 ATLANTIC-NJ Tax ID / EIN: 47-5064895 |
represented by |
Robert Braverman
McDowell Law, PC 46 West Main Street Maple Shade, NJ 08052 856-482-5544 Fax : 856-482-5511 Email: rbraverman@mcdowelllegal.com Thomas Jannarone
Law Office of Thomas Jannarone 705 16th Avenue Suite 3 Lake Como, NJ 07719 Scott N Silver
Law Office of Scott Silver 524 Maple Avenue Linwood, NJ 08221 SELF- TERMINATED: 04/08/2024 |
U.S. Trustee U.S. Trustee
US Dept of Justice Office of the US Trustee One Newark Center Ste 2100 Newark, NJ 07102 (973) 645-3014 |
represented by |
Jeffrey M. Sponder
Office of U.S. Trustee One Newark Center Newark, NJ 07102 973-645-2379 Email: jeffrey.m.sponder@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
08/13/2025 | 364 | BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 08/13/2025. (Admin.) |
08/12/2025 | Minute of 8/12/2025 Hearing Held and Continued. OUTCOME: Final adjournment to 10/7/2025 (related document:284 Motion to Convert Case from Chapter 11 to Chapter 7. Fee Amount $ 15.EXEMPT, in addition to Motion to dismiss case for other reasons re:Pursuant to 11 U.S.C. Section 1112(b) Filed by Jeffrey M. Sponder on behalf of U.S. Trustee. Hearing scheduled for 4/2/2024 at 11:00 AM at JNP - Courtroom 4C, Camden. (Attachments: # 1 Notice of Motion # 2 Certification # 3 Proposed Conversion Order # 4 Proposed Dismissal Order) Modified on 2/28/2024 INCORRECT CASE NUMBER ON NOTICE OF MOTION (McAuley, Catherine). Modified on 2/29/2024 (ncv). Filed by U.S. Trustee U.S. Trustee) Hearing scheduled for 10/07/2025 at 11:00 AM, JNP - Courtroom 4C, Camden. (cm) | |
08/11/2025 | 363 | Final Adjournment Order re: (related document:[284] Motion to Convert Case from Chapter 11 to Chapter 7. Fee Amount $ 15.EXEMPT, in addition to Motion to dismiss case for other reasons re:Pursuant to 11 U.S.C. Section 1112(b) Filed by Jeffrey M. Sponder on behalf of U.S. Trustee. Hearing scheduled for 4/2/2024 at 11:00 AM at JNP - Courtroom 4C, Camden. (Attachments: # 1 Notice of Motion # 2 Certification # 3 Proposed Conversion Order # 4 Proposed Dismissal Order) (Sponder, Jeffrey) Modified on 2/28/2024 INCORRECT CASE NUMBER ON NOTICE OF MOTION (McAuley, Catherine). Modified on 2/29/2024 (ncv). filed by U.S. Trustee U.S. Trustee). 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 8/11/2025. (cmf) |
08/11/2025 | 362 | Determination of Adjournment Request Granted. Hearing will be adjourned to 10/7/25 AT 11. The hearing date is Peremptory. (related document:[284] Motion to Convert Case from Chapter 11 to Chapter 7 filed by U.S. Trustee U.S. Trustee, Motion to Dismiss Case) (cmf) |
08/05/2025 | Hearing Rescheduled from 8/5/2025. (related document:284 Motion to Convert Case from Chapter 11 to Chapter 7. Fee Amount $ 15.EXEMPT, in addition to Motion to dismiss case for other reasons re:Pursuant to 11 U.S.C. Section 1112(b) Filed by Jeffrey M. Sponder on behalf of U.S. Trustee. Hearing scheduled for 4/2/2024 at 11:00 AM at JNP - Courtroom 4C, Camden. (Attachments: # 1 Notice of Motion # 2 Certification # 3 Proposed Conversion Order # 4 Proposed Dismissal Order) Modified on 2/28/2024 INCORRECT CASE NUMBER ON NOTICE OF MOTION (McAuley, Catherine). Modified on 2/29/2024 (ncv). Filed by U.S. Trustee U.S. Trustee) Hearing scheduled for 08/12/2025 at 11:00 AM, JNP - Courtroom 4C, Camden. (cm) | |
08/01/2025 | 361 | Determination of Adjournment Request Granted. Hearing will be adjourned to 8/12/25 @ 11. The hearing date is Not Peremptory. (related document:[284] Motion to Convert Case from Chapter 11 to Chapter 7 filed by U.S. Trustee, Motion to Dismiss Case) (cmf) |
07/08/2025 | Hearing Rescheduled from 7/8/2025. (related document:284 Motion to Convert Case from Chapter 11 to Chapter 7. Fee Amount $ 15.EXEMPT, in addition to Motion to dismiss case for other reasons re:Pursuant to 11 U.S.C. Section 1112(b) Filed by Jeffrey M. Sponder on behalf of U.S. Trustee. Hearing scheduled for 4/2/2024 at 11:00 AM at JNP - Courtroom 4C, Camden. (Attachments: # 1 Notice of Motion # 2 Certification # 3 Proposed Conversion Order # 4 Proposed Dismissal Order) Modified on 2/28/2024 INCORRECT CASE NUMBER ON NOTICE OF MOTION (McAuley, Catherine). Modified on 2/29/2024 (ncv). Filed by U.S. Trustee U.S. Trustee) Hearing scheduled for 08/05/2025 at 11:00 AM, JNP - Courtroom 4C, Camden. (cm) | |
06/30/2025 | 360 | PDF with attached Audio File. Court Date & Time [06/30/2025 11:29:56 AM]. File Size [ 2223 KB ]. Run Time [ 00:04:36 ]. (admin). |
06/24/2025 | Minute of 6/24/2025 Hearing Held, OUTCOME: Taken under advisement (related document:349 Motion re: Motion to Authorize Financing for Amendment of Liquor License, Approval of Fees Pursuant to 503(b)(4) and Amending Proposed Distribution Filed by Robert Braverman on behalf of Green Valley at ML Country Club, LLC. Hearing scheduled for 6/10/2025 at 11:00 AM, JNP - Courtroom 4C, Camden. HEARING RESCHEDULED TO 6/2/2025 AT 11:00 AM, JNP - COURTROOM 4C, CAMDEN PER OST. (Attachments: # 1 Certification # 2 Exhibit A # 3 Exhibit B # 4 Certification Attorney Certification # 5 Proposed Order) Modified on 5/19/2025 TO CLARIFY TEXT (cm). Filed by Debtor Green Valley at ML Country Club, LLC) (cm) | |
06/16/2025 | 359 | Document re: Supplemental Certification of Scott Silver (related document:[349] Motion (Generic) filed by Debtor Green Valley at ML Country Club, LLC) filed by Robert Braverman on behalf of Green Valley at ML Country Club, LLC. (Braverman, Robert) |