Green Valley at ML Country Club, LLC
11
Jerrold N. Poslusny Jr.
03/03/2021
12/14/2025
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 |
|---|---|---|
| 12/14/2025 | 379 | BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 12/14/2025. (Admin.) |
| 12/14/2025 | 378 | BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 123. Notice Date 12/14/2025. (Admin.) |
| 12/12/2025 | 377 | Order Dismissing Green Valley at ML Country Club, LLC Case (Related Doc # [284]). 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 12/12/2025. (kvr) |
| 11/20/2025 | 376 | Small Business Monthly Operating Report for Filing Period 04/01/2025-06/30/2025 Robert Braverman on behalf of Green Valley at ML Country Club, LLC. (Braverman, Robert) |
| 11/20/2025 | 375 | Small Business Monthly Operating Report for Filing Period 07/01/2025-09/30/2025 Robert Braverman on behalf of Green Valley at ML Country Club, LLC. (Braverman, Robert) |
| 11/19/2025 | 374 | Status Change Form. The matter has been settled, re:(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) filed by Robert Braverman on behalf of Green Valley at ML Country Club, LLC. (Braverman, Robert) |
| 11/18/2025 | Minute of 11/18/2025 Hearing Held, OUTCOME: Resolved, Consent Order submitted (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) (cm) | |
| 11/08/2025 | 373 | BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 11/08/2025. (Admin.) |
| 11/06/2025 | 372 | Order Granting Application For Compensation for John J Sandone, fees awarded: $2250.00, expenses awarded: $0.00 (Related Doc # [367]). 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 11/6/2025. (kvr) |
| 11/06/2025 | Minute of 11/6/2025 Hearing Held, OUTCOME: Fees allowed as requested; Order will be signed. (related document:367 Application for Compensation for John J Sandone, Other Professional, period: 8/29/2023 to 10/1/2025, fee: $2,250.00, expenses: $0.00. Filed by John J Sandone. Hearing scheduled for 11/6/2025 at 02:00 PM, JNP - Courtroom 4C, Camden.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order # 5 Certificate of Service) Filed by Broker John J Sandone) (as) |