Long Valley Real Estate LLC
Long Valley Real Estate LLC |
U.S. Trustee |
2:2022bk16175 |
August 4, 2022 |
U.S. Bankruptcy Court for the District of New Jersey |
John K Sherwood |
Other |
Docket Report
This docket was last retrieved on September 27, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 19 Motion for Relief from Stay re: 67 East Mill Road, Long Valley, NJ 07853. Fee Amount $ 188. Filed by Daniel C. Stark on behalf of 100 Mile Northeast, LLC. Hearing scheduled for 10/18/2022 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: #1 Memorandum of Law #2 Exhibit A, C, D, E #3 Exhibit F, G, H, I #4 Exhibit J, K, L, M, N #5 Exhibit O, P #6 Proposed Order #7 Certificate of Service #8 Certification of Daniel C. Stark, Esq.) (Stark, Daniel) |
Hearing Rescheduled from 9/27/2022 (related document(s): #3 Notice of Hearing (Upload)) Hearing scheduled for 10/18/2022 at 10:00 AM at JKS - Courtroom 3D, Newark. (mff) |
Receipt of filing fee for Motion for Relief From Stay(# 22-16175-JKS) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A44422690, fee amount $ 188.00. (re: Doc#19) (U.S. Treasury) |
Filing 18 Certificate of Service (related document:#17 Document filed by Debtor Long Valley Real Estate LLC) filed by Roshni R. Shah on behalf of Long Valley Real Estate LLC. (Shah, Roshni) |
Filing 17 Document re: 341 Meeting of Creditors & Call-In Information (related document:#4 Meeting of Creditors Chapter 11, Statement Adjourning Meeting of Creditors filed by U.S. Trustee U.S. Trustee) filed by Roshni R. Shah on behalf of Long Valley Real Estate LLC. (Shah, Roshni) |
Statement Adjourning 341(a) Meeting of Creditors (related document:#4 Meeting of Creditors Chapter 11) filed by U.S. Trustee. 341(a) Meeting Continued to 9/29/2022 at 12:00 PM at Telephonic. (UST Staff03) |
Filing 16 Document re: 341 Meeting of Creditors Call-In Information (related document:#4 Meeting of Creditors Chapter 11) filed by Roshni R. Shah on behalf of Long Valley Real Estate LLC. (Shah, Roshni) |
Filing 15 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 09/01/2022. (Admin.) |
Filing 14 Order Respecting Amendment to Schedule(s) E/F,H (related document: Create Fee Due). 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 8/30/2022. (smz) |
Filing 13 Missing Document(s): Atty Disclosure Statement, Declaration Under Penalty For Non Individual Debtors, List of Equity Security Holders, Statement of Financial Affairs For Non-Individuals, Schedules, Summary of Assets and Liabilities for Non-Individuals A/B,D,E/F,G,H, filed by Roshni R. Shah on behalf of Long Valley Real Estate LLC. (Attachments: #1 Corporate Ownership Statement) (Shah, Roshni) |
Hearing Withdrawn (related document(s): #5 Show Cause) (mff) |
Remark(related document: #13 Missing Document(s) Filed filed by Debtor Long Valley Real Estate LLC). STILL MISSING: No Documents Missing - All Required Documents Filed (smz) |
Fee Due Amended List of Creditors (Fee) $ 32. (related document:#13ADDED CREDITORS Missing Document(s): Atty Disclosure Statement, Declaration Under Penalty For Non Individual Debtors, List of Equity Security Holders, Statement of Financial Affairs For Non-Individuals, Schedules, Summary of Assets and Liabilities for Non-Individuals A/B,D,E/F,G,H, filed by Roshni R. Shah on behalf of Long Valley Real Estate LLC. (Attachments: # 1 Corporate Ownership Statement) filed by Debtor Long Valley Real Estate LLC) (smz) |
Receipt of filing fee for Amended List of Creditors (Fee)(# 22-16175-JKS) [misc,amdcma] ( 32.00) Filing Fee. Receipt number A44313804, fee amount $ 32.00. (re: Doc#13) (U.S. Treasury) |
Filing 12 Notice of Appearance and Request for Service of Notice filed by Michael A. Artis on behalf of U.S. Trustee. (Artis, Michael) |
Filing 11 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/07/2022. (Admin.) |
Filing 10 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/07/2022. (Admin.) |
Filing 9 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/07/2022. (Admin.) |
Filing 8 BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 2. Notice Date 08/07/2022. (Admin.) |
Filing 7 Notice of Appearance and Request for Service of Notice filed by Daniel C. Stark on behalf of Long Valley Real Estate LLC. (Stark, Daniel) |
Filing 6 Document re: 341 Meeting of Creditors Call-In Information (related document:#4 Meeting of Creditors Chapter 11) filed by Roshni R. Shah on behalf of Long Valley Real Estate LLC. (Shah, Roshni) |
Filing 4 Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 9/7/2022 at 10:00 AM at Telephonic. Proofs of Claim due by 10/13/2022. Government Proof of Claim due by 1/31/2023. (rah) |
Filing 3 Notice of Hearing for: CHAPTER 11 STATUS CONFERENCE. (related document:#1 Chapter 11 Voluntary Petition Filed by Roshni R. Shah on behalf of Long Valley Real Estate LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 12/2/2022 filed by Debtor Long Valley Real Estate LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 9/27/2022 at 10:00 AM at JKS - Courtroom 3D, Newark. (zlh) |
Remark-Debtor has previous filing: 21-17015-JKS. (smz) |
Clerk's Evidence of Previous Dismissal. 11 U.S.C. section 362(c)(3). The Debtor had one case pending within the preceding one year period but was dismissed. See case 21-17015-JKS. (smz) |
Receipt of filing fee for Voluntary Petition (Chapter 11)(# 22-16175) [misc,volp11a] (1738.00) Filing Fee. Receipt number A44215960, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury) |
Filing 5 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 Individuals, Atty Disclosure Statement, 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 8/4/2022. Hearing scheduled for 8/30/2022 at 10:00 AM at JKS - Courtroom 3D, Newark. (smz) |
Filing 2 Case Assignment. Judge John K. Sherwood added to the case Due to Debtor's Prior Case 21-17015 (JKS) - Long Valley Real Estate LLC. (rah) |
Filing 1 Chapter 11 Voluntary Petition Filed by Roshni R. Shah on behalf of Long Valley Real Estate LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 12/2/2022. (Shah, Roshni) |
Search for this case: Long Valley Real Estate LLC | |
---|---|
Search News | [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ] |
Search Web | [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ] |
Debtor: Long Valley Real Estate LLC | |
Represented By: | Roshni R. Shah |
Represented By: | Daniel C. Stark |
Search News | [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ] |
Search Finance | [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ] |
Search Web | [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ] |
Us trustee: U.S. Trustee | |
Represented By: | Michael A. Artis |
Search News | [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ] |
Search Finance | [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ] |
Search Web | [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ] |
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.