Spring Valley Partners, LLC
11
Vincent F. Papalia
06/26/2025
07/22/2025
Yes
v
SmBus |
Assigned to: Judge Vincent F. Papalia Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/22/2025 | Hearing 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) | |
07/17/2025 | Receipt 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) | |
07/10/2025 | 10 | Notice of Appearance and Request for Service of Notice filed by David Gerardi on behalf of U.S. Trustee. (Gerardi, David) (Entered: 07/10/2025) |
07/05/2025 | 9 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 07/05/2025. (Admin.) (Entered: 07/06/2025) |
07/03/2025 | 8 | BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 7. Notice Date 07/03/2025. (Admin.) (Entered: 07/04/2025) |
07/03/2025 | 7 | Notice 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) |
07/01/2025 | 6 | Meeting 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) |
06/29/2025 | 5 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/29/2025. (Admin.) (Entered: 06/30/2025) |
06/29/2025 | 4 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/29/2025. (Admin.) (Entered: 06/30/2025) |
06/27/2025 | 3 | Notice 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) |