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
7:2021bk22541
TYPE / CHAPTER
Voluntary / 11

Filed

9-24-21

Updated

9-13-23

Last Checked

10-20-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 27, 2021
Last Entry Filed
Sep 27, 2021

Docket Entries by Quarter

Sep 24, 2021 1 Petition Chapter 11 Voluntary Petition for NON-Individual. Order for Relief Entered.Fee Amount $ 1738, Receipt Number 51761 Chapter 11 Plan due by 1/24/2022, Disclosure Statement due by 1/24/2022, Initial Case Conference due by 10/25/2021, Filed by Spring Valley NY Realty LLC . (Walker, Justin) Modified on 9/24/2021 (Correa, Mimi). (Entered: 09/24/2021)
Sep 24, 2021 Deficiencies Set: Section 521(i) Incomplete Filing Date: 11/8/2021. Schedule H due 10/8/2021. Incomplete Filings due by 10/8/2021, (Walker, Justin). (Entered: 09/24/2021)
Sep 24, 2021 Repeat Filer. Previous Case Number(s) and Information: Case No.: sdny(white plains) 20-22071-rdd Spring Valley NY Realty LLC; Filed: 01/14/2020; Chapter: 11; Dismissed: 05/06/2021; Closed: 05/12/2021; Judge: Robert D. Drain; (Walker, Justin). (Entered: 09/24/2021)
Sep 24, 2021 2 [Incorrect Notice Issued--should be for Non-Individual] Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 10/28/2021 at 01:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. Last day to oppose the discharge of the debtor or to challenge dischargeability of certain debts is 12/27/2021. (Walker, Justin). Modified on 9/24/2021 (Correa, Mimi).. (Entered: 09/24/2021)
Sep 24, 2021 3 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 10/28/2021 at 01:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. Last day to oppose the discharge of the debtor or to challenge dischargeability of certain debts is 12/27/2021. (Walker, Justin). (Entered: 09/24/2021)
Sep 27, 2021 4 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 3)) . Notice Date 09/26/2021. (Admin.) (Entered: 09/27/2021)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2021bk22541
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Sep 24, 2021
Type
voluntary
Terminated
Jul 15, 2022
Updated
Sep 13, 2023
Last checked
Oct 20, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Knuckles, Komosinski & Manfro
    NJCC-NYS Community

    Parties

    Debtor

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

    Represented By

    Spring Valley NY Realty LLC
    PRO SE

    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
    Jan 14, 2020 Spring Valley NY Realty LLC 11 7:2020bk22071
    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