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

    07/22/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus



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
07/22/2025Hearing Rescheduled from 7/22/2025 (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. ) Courtesy Adjournment: Hearing scheduled for 07/29/2025 at 10:00 AM, VFP - Courtroom 3B, Newark. (mcp) (Entered: 07/22/2025)
07/17/2025Receipt of New Chapter 11 Case Filing Fee -- Fee Amount $ 1,738.00, Receipt Number 50002615. Fee received from Spring Valley Partners, LLC (JDM) (Entered: 07/17/2025)
07/10/202510Notice of Appearance and Request for Service of Notice filed by David Gerardi on behalf of U.S. Trustee. (Gerardi, David) (Entered: 07/10/2025)
07/05/20259BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 07/05/2025. (Admin.) (Entered: 07/06/2025)
07/03/20258BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 7. Notice Date 07/03/2025. (Admin.) (Entered: 07/04/2025)
07/03/20257Notice of Hearing for:Chapter 11 Status Conferece (related document:1 Chapter 11 Voluntary Petition filed by Ernest G. Ianetti of Law Office of Ernest G. Ianetti, Esq. on behalf of Spring Valley Partners, LLC. Chapter 11 Small Business Debtors Exclusive Right to File a Plan Expires on 12/23/2025. Chapter 11 Small Business Plan due by 04/22/2026. filed by Debtor Spring Valley Partners, LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 8/28/2025 at 10:00 AM, VFP - Courtroom 3B, Newark.. (mcp) (Entered: 07/03/2025)
07/01/20256Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 7/30/2025 at 10:00 AM at Telephonic. Proofs of Claim due by 9/4/2025. Government Proof of Claim due by 12/23/2025. (mlc) (Entered: 07/01/2025)
06/29/20255BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/29/2025. (Admin.) (Entered: 06/30/2025)
06/29/20254BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/29/2025. (Admin.) (Entered: 06/30/2025)
06/27/20253Notice of Appearance and Request for Service of Notice filed by Tae Hyun Whang on behalf of Newtek Bank, National Association, Newtek Small Business Finance, LLC. (Whang, Tae) (Entered: 06/27/2025)