Case number: 2:21-bk-17015 - Long Valley Real Estate LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Long Valley Real Estate LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    John K. Sherwood

  • Filed

    09/02/2021

  • Last Filing

    08/03/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 21-17015-JKS

Assigned to: Judge John K. Sherwood
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/02/2021
Debtor dismissed:  01/24/2022
341 meeting:  10/13/2021
Deadline for filing claims:  11/12/2021
Deadline for filing claims (govt.):  03/01/2022

Debtor

Long Valley Real Estate LLC

67 East Mill Road
Long Valley, NJ 07853
MORRIS-NJ
Tax ID / EIN: 26-1424245

represented by
Scura, Wigfield, Heyer, Stevens & Cammarota, LLP

1599 Hamburg Turnpike
PO Box 2031
Wayne, NJ 07470
973-696-8391

Roshni R. Shah

Scura, Wigfield, Heyer, Stevens & Cammarota, LLP
1599 Hamburg Turnpike
Wayne, NJ 07470
973-786-3110
Fax : 973-786-3110
Email: rshah@scura.com

David L. Stevens

Scura, Wigfield, Heyer & Stevens
1599 Hamburg Turnpike
Wayne, NJ 07470
973-696-8391
Email: dstevens@scura.com

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
David Gerardi

DOJ-Ust
U.S. Department of Justice
Office of the U.S. Trustee
One Newark Center, Ste 2100
Newark, NJ 07102
973-645-3014
Email: david.gerardi@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/14/2022Receipt of BALANCE of EXEMPLIFICATION FEE Amount $ 12.00, Receipt Number 543683. (related document: Receipt Number and Filing Fee (generic) - Court Use Only, 56 Correspondence). Fee received from Scura, Wigfield, Heyer, Stevens & Cammarota, LLP (sjp) (Entered: 04/14/2022)
04/14/202256Correspondence re: incorrect filing fee and request for exemplifications (related document:55 Clerks Notice of Fees Due.(related document: PARTIAL PAYMENT Receipt of Fee Amount for Exemplified Copy $ 12.00, Receipt Number 543626. (related document:54 Order on Application for Compensation). Fee received from Scura, Wigfield, Heyer, Stevens (sjp) ***Scura, Wigfield, Heyer, Stevens still owes $11 ***) (sjp)) filed by Scura, Wigfield, Heyer, Stevens & Cammarota, LLP. (Attachments: # 1 envelope) (dmc) (Entered: 04/14/2022)
03/28/202255Clerks Notice of Fees Due.(related document: PARTIAL PAYMENT Receipt of Fee Amount for Exemplified Copy $ 12.00, Receipt Number 543626. (related document: 54 Order on Application for Compensation). Fee received from Scura, Wigfield, Heyer, Stevens (sjp) ***Scura, Wigfield, Heyer, Stevens still owes $11 ***) (sjp) (Entered: 03/28/2022)
03/28/2022PARTIAL PAYMENT Receipt of Fee Amount for Exemplified Copy $ 12.00, Receipt Number 543626. (related document: 54 Order on Application for Compensation). Fee received from Scura, Wigfield, Heyer, Stevens (sjp) ***Scura, Wigfield, Heyer, Stevens still owes $11 *** (Entered: 03/28/2022)
03/16/202254Order Granting Application For Compensation for David L. Stevens, fees awarded: $71562.50, expenses awarded: $1879.60 (Related Doc # 47). 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 3/16/2022. (zlh) (Entered: 03/17/2022)
02/17/2022Minute of Hearing Held, OUTCOME: Matter to be decided on the papers. (related document(s): 47 Application for Compensation filed by David L. Stevens, Long Valley Real Estate LLC) (mff) (Entered: 02/17/2022)
01/31/2022Minute of Hearing , OUTCOME: Moot (related document(s): 42 Motion for Turnover of Property filed by Long Valley Real Estate LLC) (zlh) (Entered: 01/31/2022)
01/29/202253BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 01/29/2022. (Admin.) (Entered: 01/30/2022)
01/27/202252BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 14. Notice Date 01/27/2022. (Admin.) (Entered: 01/28/2022)
01/27/202251ORDER GRANTING 100 MILE NORTHEASTS MOTION 1) FOR RELIEF FROM THE AUTOMATIC STAY UNDER 11 U.S.C. § 362 TO FORECLOSE ON PROPERTY AND 2)FOR AN ORDER A) DETERMINING THAT THE AUTOMATIC STAY DOES NOT APPLY TO RENTS THAT THE DEBTOR ABSOLUTELY ASSIGNED TO 100 MILE NORTHEAST, LLC, B) AUTHORIZING THE DISGORGEMENT OF RENTS RECEIVED BY THE DEBTOR POST-PETITION, AND C) DIRECTING THAT 100 MILE NORTHEAST, LLC IS ENTITLED TO COLLECT ALL SUCH FUTURE RENTS. (Related Doc # 11). 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 1/27/2022. (zlh) (Entered: 01/27/2022)