Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Spring Valley NY Realty LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2020bk22071
TYPE / CHAPTER
Voluntary / 11

Filed

1-14-20

Updated

9-13-23

Last Checked

2-7-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 15, 2020
Last Entry Filed
Jan 14, 2020

Docket Entries by Quarter

Jan 14, 2020 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 01/28/2020. Schedule D due 01/28/2020. Schedule E/F due 01/28/2020. Schedule H due 01/28/2020. Statement of Financial Affairs due 01/28/2020. Corporate Resolution due 01/28/2020. Local Rule 1007-2 Affidavit due by: 01/28/2020. Corporate Ownership Statement due by: 01/28/2020. Incomplete Filings due by 01/28/2020, Chapter 11 Plan due by 5/13/2020, Disclosure Statement due by 5/13/2020, Initial Case Conference due by 2/13/2020, Filed by H. Bruce Bronson Jr. of Bronson Law Offices, P.C. on behalf of Spring Valley NY Realty LLC. (Bronson, H.) (Entered: 01/14/2020)
Jan 14, 2020 Receipt of Voluntary Petition (Chapter 11)( 20-22071) [misc,824] (1717.00) Filing Fee. Receipt number A13666168. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 01/14/2020)
Jan 14, 2020 Deficiencies Set: Section 521(i) Incomplete Filing Date: 2/28/2020. Summary of Assets and Liabilities due 1/28/2020. Statement of Financial Affairs due 1/28/2020. 20 Largest Unsecured Creditors due 1/28/2020. Declaration of Schedules due 1/28/2020. Incomplete Filings due by 1/28/2020. (Walker, Justin) (Entered: 01/14/2020)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2020bk22071
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Jan 14, 2020
Type
voluntary
Terminated
May 12, 2021
Updated
Sep 13, 2023
Last checked
Feb 7, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Internal Revenue Service
    JP Morgan Chase
    JP Morgan Chase
    JPMorgan Chase Bank, National Association
    Knuckles, Komosinski & Manfro, LLP
    McCalla Raymer Leibert Pierce LLC
    NJCC-NYS Community Restoration Fund LLC
    Robert Magrino, Esq.
    Shapiro DiCaro & Barak, LLC

    Parties

    Debtor

    Spring Valley NY Realty LLC
    58 N Cole Ave
    Spring Valley, NY 10977-4737
    WESTCHESTER-NY
    Tax ID / EIN: xx-xxx3596

    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

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 27 MBMBA LLC 11 7:2024bk22255
    Feb 7 Constitution Plaza Mezz LLC 11 7:2024bk22101
    Sep 24, 2021 Spring Valley NY Realty LLC 11 7:2021bk22541
    Oct 23, 2019 558 Van Cortland LLC 11 7:2019bk23876
    Aug 26, 2019 Marjorie Sousa Realty LLC 7 7:2019bk23533
    Jul 24, 2019 Madison Stock Transfer Inc. 11 7:2019bk23364
    May 20, 2019 Oceanside Gardens LLC 7 7:2019bk23010
    Aug 9, 2016 558 Van Cortland LLC 7 7:16-bk-23087
    Jul 5, 2016 Joseph Babad LLC 11 7:16-bk-22912
    Oct 20, 2015 DBDS LLC 11 7:15-bk-23522
    Oct 20, 2015 One North Madison, LLC 11 7:15-bk-23524
    Oct 6, 2015 Menichas Usher Inc. 11 7:15-bk-23456
    Apr 27, 2015 Menichas Usher Inc. 11 7:15-bk-22575
    Jul 14, 2013 MT & JM, LLC 11 7:13-bk-23166
    Jan 14, 2013 MT & JM, LLC 11 7:13-bk-22047