Case number: 7:20-bk-22071 - Spring Valley NY Realty LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Spring Valley NY Realty LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Robert D. Drain

  • Filed

    01/14/2020

  • Last Filing

    05/12/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 20-22071-rdd

Assigned to: Judge Robert D. Drain
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/14/2020
Debtor dismissed:  05/06/2021
341 meeting:  05/07/2020
Deadline for filing claims:  07/27/2020

Debtor

Spring Valley NY Realty LLC

58 N Cole Ave
Spring Valley, NY 10977-4737
WESTCHESTER-NY
Tax ID / EIN: 82-4933596

represented by
H. Bruce Bronson, Jr.

Bronson Law Offices, P.C.
480 Mamaroneck Avenue
Harrison, NY 10528-0023
877-385-7793
Fax : 888-908-6906
Email: ecf@bronsonlaw.net

Linda M. Tirelli

Tirelli Law Group, LLC
50 Main Street
Suite 1265
White Plains, NY 10606
914-732-3222
Email: LTirelli@TirelliLawGroup.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
represented by
Susan A. Arbeit

Department of Justice
Office of the United States Trustee
201 Varick Street
Room 1006
New York, NY 10014
212-510-0531
Email: susan.arbeit@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/12/2021Case Closed. (Correa, Mimi).
05/08/202132Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc [31])) . Notice Date 05/08/2021. (Admin.)
05/06/202131Order signed on 5/5/2021 Granting Motion To Dismiss Case. (Related Doc # 26 (Tavarez, Arturo) (Entered: 05/06/2021)
03/10/202130Notice of Adjournment of Hearing OF ALL MATTERS FROM March 9, 2021 to April 30, 2021 filed by Linda M. Tirelli on behalf of Spring Valley NY Realty LLC. (Attachments: # 1 Exhibit Affidavit of Service)(Tirelli, Linda) (Entered: 03/10/2021)
01/21/2021Pending Deadlines Terminated. Filed all schedules and liabilities. (Tavarez, Arturo).
01/21/2021Pending Deadlines Terminated. Filed all schedules and liabilities. (Tavarez, Arturo). (Entered: 01/21/2021)
01/04/202129Letter adjourning all matters from January 8, 2020 to March 9, 2020 at 10:00am Filed by Linda M. Tirelli on behalf of Spring Valley NY Realty LLC. (Tirelli, Linda) (Entered: 01/04/2021)
12/30/202028Letter Requesr for Adjournment Letter Filed by Linda M. Tirelli on behalf of Spring Valley NY Realty LLC. (Tirelli, Linda) (Entered: 12/30/2020)
11/16/202027Notice of Adjournment of Hearing (related document(s) 22) filed by Kevin Toole on behalf of Selene Finance LP, for NJCC-NYS Community Restoration Fund LLC. with hearing to be held on 1/8/2021 (check with court for location) (Toole, Kevin) (Entered: 11/16/2020)
10/21/202026Motion to Dismiss Case for Bad Faith Filing pursuant to USC 1112(b) or Alternatively Stay Relief pursuant to 11 USC 362(d)(1) and (d)(2) {Filing Fee Paid, $181.00, Receipt Number 51564] filed by Phillip Andrew Raymond on behalf of JPMorgan Chase Bank, National Association with hearing to be held on 1/8/2021 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD). (Raymond, Phillip) Modified on 11/4/2020 (Andino, Eddie). (Entered: 10/21/2020)