Case number: 2:25-bk-16770 - Spring Valley Partners, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Spring Valley Partners, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Vincent F. Papalia

  • Filed

    06/26/2025

  • Last Filing

    09/08/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 25-16770-VFP

Assigned to: Judge Vincent F. Papalia
Chapter 11
Voluntary
Asset


Date filed:  06/26/2025
341 meeting:  07/30/2025
Deadline for filing claims:  09/04/2025
Deadline for filing claims (govt.):  12/23/2025

Debtor

Spring Valley Partners, LLC

86 Spring Valley Road
Park Ridge, NJ 07656
BERGEN-NJ
Tax ID / EIN: 26-3407688

represented by
Ernest G. Ianetti

Law Office of Ernest G. Ianetti, Esq.
8 Campus Drive
Suite 105
Parsippany, NJ 07054
973-324-1003
Fax : 669-222-8824
Email: ianetti.efiling@gmail.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
07/30/202518BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 07/30/2025. (Admin.) (Entered: 07/31/2025)
07/29/2025Hearing Rescheduled from 7/29/2025 (related document:2 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to Comply with Local Rule 1006,Failure to File Missing Documents. Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Declaration Under Penalty of Perjury for Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, 20 Largest Unsecured Creditors, List of Equity Security Holders, Statement of Corporate Ownership, Schedules A/B,D,E/F,G,H, 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 6/27/2025. ) Hearing scheduled for 08/12/2025 at 10:00 AM, VFP - Courtroom 3B, Newark. (mcp) (Entered: 08/01/2025)
07/29/202517Response to (related document:2 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to Comply with Local Rule 1006,Failure to File Missing Documents. Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Declaration Under Penalty of Perjury for Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, 20 Largest Unsecured Creditors, List of Equity Security Holders, Statement of Corporate Ownership, Schedules A/B,D,E/F,G,H, 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 6/27/2025. Hearing scheduled for 7/22/2025 at 10:00 AM, VFP - Courtroom 3B, Newark..) filed by Managing Member, Joachim Costagliola Spring Valley Partners, LLC. (Browne, Christopher)Modified on 7/30/2025 (dmc). (Entered: 07/30/2025)
07/29/2025Remark(related document: 16 Missing Document(s) Filed filed by Debtor Spring Valley Partners, LLC). STILL MISSING: Debtor(s) Signature(s) on Statement of Financial Affairs, Verification of Creditor Matrix, (Browne, Christopher)Modified on 7/30/2025 (dmc). (Entered: 07/29/2025)
07/29/202516Missing Document(s): List of Equity Security Holders, Statement of Corporate Ownership filed Managing Member, Joachim Costagliola on behalf of Spring Valley Partners, LLC. (Browne, Christopher)Modified on 7/30/2025 (dmc). (Entered: 07/29/2025)
07/29/202515Document re: Notice of Telephonic 341 Mtg filed by Ernest G. Ianetti on behalf of Spring Valley Partners, LLC. (Ianetti, Ernest) (Entered: 07/29/2025)
07/29/2025Receipt of filing fee for Chapter 11 Voluntary Petition( 25-16770) [caseupld,1405u] (1738.00) Filing Fee. Receipt number 50002615, fee amount $ 1738.00. (re: Doc#1) (Chrzanowski)Modified on 7/29/2025 (dmc).Duplicate entry To remove From Fee Due Report. (Entered: 07/29/2025)
07/29/2025Receipt of filing fee for Amended List of Creditors (Fee)( 25-16770-VFP) [misc,amdcma] ( 34.00) Filing Fee. Receipt number A48432726, fee amount $ 34.00. (re: Doc#12) (U.S. Treasury) (Entered: 07/29/2025)
07/28/2025**ENTERED IN ERROR**Fee Due Amended List of Creditors (Fee) $ 34. (related document:12 Missing Document(s): 20 Largest Unsecured Creditors, Statement of Financial Affairs For Non-Individuals, Schedules, Summary of Assets and Liabilities for Non-Individuals A/B,D,E/F,G,H, filed by Ernest G. Ianetti on behalf of Spring Valley Partners, LLC. filed by Debtor Spring Valley Partners, LLC) (Browne, Christopher)Modified on 7/29/2025 (Browne, Christopher). (Entered: 07/28/2025)
07/28/202514Statement that No Documents Required by U.S.C. 1116 Have Been Filed or Prepared filed by Managing Member, Joachim Costagliola on behalf of Spring Valley Partners, LLC. (Browne, Christopher)Modified on 7/30/2025 (dmc). (Entered: 07/28/2025)