Spring Valley NY Realty LLC
11
Robert D. Drain
01/14/2020
05/12/2021
Yes
v
MDisCs |
Assigned to: Judge Robert D. Drain Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/12/2021 | Case Closed. (Correa, Mimi). | |
05/08/2021 | 32 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc [31])) . Notice Date 05/08/2021. (Admin.) |
05/06/2021 | 31 | Order signed on 5/5/2021 Granting Motion To Dismiss Case. (Related Doc # 26 (Tavarez, Arturo) (Entered: 05/06/2021) |
03/10/2021 | 30 | Notice 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) |
01/21/2021 | Pending Deadlines Terminated. Filed all schedules and liabilities. (Tavarez, Arturo). | |
01/21/2021 | Pending Deadlines Terminated. Filed all schedules and liabilities. (Tavarez, Arturo). (Entered: 01/21/2021) | |
01/04/2021 | 29 | Letter 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) |
12/30/2020 | 28 | Letter Requesr for Adjournment Letter Filed by Linda M. Tirelli on behalf of Spring Valley NY Realty LLC. (Tirelli, Linda) (Entered: 12/30/2020) |
11/16/2020 | 27 | Notice 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) |
10/21/2020 | 26 | Motion 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) |