Case number: 1:21-bk-11747 - Green Valley at ML Country Club, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Green Valley at ML Country Club, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Jerrold N. Poslusny Jr.

  • Filed

    03/03/2021

  • Last Filing

    02/20/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, JNTADMN, LEAD, CONFIRMED



U.S. Bankruptcy Court
District of New Jersey (Camden)
Bankruptcy Petition #: 21-11747-JNP

Assigned to: Judge Jerrold N. Poslusny Jr.
Chapter 11
Voluntary
Asset


Date filed:  03/03/2021
Plan confirmed:  04/29/2022
341 meeting:  04/05/2021
Deadline for filing claims:  05/12/2021
Deadline for filing claims (govt.):  08/30/2021

Debtor

Green Valley at ML Country Club, LLC

1855 Cates Road
Mays Landing, NJ 08330
ATLANTIC-NJ
Tax ID / EIN: 47-5064895

represented by
Robert Braverman

McDowell Law, PC
46 West Main Street
Maple Shade, NJ 08052
856-482-5544
Fax : 856-482-5511
Email: rbraverman@mcdowelllegal.com

Thomas Jannarone

Law Office of Thomas Jannarone
705 16th Avenue
Suite 3
Lake Como, NJ 07719

Scott N Silver

Law Office of Scott Silver
524 Maple Avenue
Linwood, NJ 08221
SELF- TERMINATED: 04/08/2024

U.S. Trustee

U.S. Trustee

US Dept of Justice
Office of the US Trustee
One Newark Center Ste 2100
Newark, NJ 07102
(973) 645-3014
represented by
Jeffrey M. Sponder

Office of U.S. Trustee
One Newark Center
Newark, NJ 07102
973-645-2379
Email: jeffrey.m.sponder@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/20/2025341Document re: Withdrawal of Appearance filed by Derek J. Baker on behalf of Edgewood Properties, Inc.. (Baker, Derek)
02/14/2025340Change of Address for Khaadim Abdullah, creditor From: 6310 Roberts Avenue Mays Landing NJ 08330 To: 1221 Bluebird Circle Mays Landing NJ 08330 filed by Robert Braverman on behalf of Green Valley at ML Country Club, LLC. (Braverman, Robert)
02/04/2025AMENDED Minute of Hearing Held 2/4/2025 and Continued. OUTCOME: Adjourned 30 days (related document:[284] Motion to Convert Case from Chapter 11 to Chapter 7. Fee Amount $ 15.EXEMPT, in addition to Motion to dismiss case for other reasons re:Pursuant to 11 U.S.C. Section 1112(b) Filed by Jeffrey M. Sponder on behalf of U.S. Trustee. Hearing scheduled for 4/2/2024 at 11:00 AM at JNP - Courtroom 4C, Camden. (Attachments: # 1 Notice of Motion # 2 Certification # 3 Proposed Conversion Order # 4 Proposed Dismissal Order) Modified on 2/28/2024 INCORRECT CASE NUMBER ON NOTICE OF MOTION (McAuley, Catherine). Modified on 2/29/2024 (ncv). Filed by U.S. Trustee U.S. Trustee) Hearing scheduled for 03/04/2025 at 11:00 AM , JNP - Courtroom 4C, Camden. (kvr)
02/04/2025Minute of 2/4/2025 Hearing Held, OUTCOME: Case Dismissed (related document:[284] Motion to Convert Case from Chapter 11 to Chapter 7. Fee Amount $ 15.EXEMPT, in addition to Motion to dismiss case for other reasons re:Pursuant to 11 U.S.C. Section 1112(b) Filed by Jeffrey M. Sponder on behalf of U.S. Trustee. Hearing scheduled for 4/2/2024 at 11:00 AM at JNP - Courtroom 4C, Camden. (Attachments: # 1 Notice of Motion # 2 Certification # 3 Proposed Conversion Order # 4 Proposed Dismissal Order) Modified on 2/28/2024 INCORRECT CASE NUMBER ON NOTICE OF MOTION (McAuley, Catherine). Modified on 2/29/2024 (ncv). Filed by U.S. Trustee U.S. Trustee) (cm)
01/15/2025339BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 01/15/2025. (Admin.)
01/13/2025338Order Dismissing ML Country Club, LLC Case Only. 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 1/13/2025. (kvr)
12/30/2024Hearing Rescheduled from 12/30/2024 (related document:[284] Motion to Convert Case from Chapter 11 to Chapter 7. Fee Amount $ 15.EXEMPT, in addition to Motion to dismiss case for other reasons re:Pursuant to 11 U.S.C. Section 1112(b) Filed by Jeffrey M. Sponder on behalf of U.S. Trustee. Hearing scheduled for 4/2/2024 at 11:00 AM at JNP - Courtroom 4C, Camden. (Attachments: # 1 Notice of Motion # 2 Certification # 3 Proposed Conversion Order # 4 Proposed Dismissal Order) Modified on 2/28/2024 INCORRECT CASE NUMBER ON NOTICE OF MOTION (McAuley, Catherine). Modified on 2/29/2024 (ncv). Filed by U.S. Trustee U.S. Trustee) Hearing scheduled for 02/04/2025 at 11:00 AM at JNP - Courtroom 4C, Camden. (cm)
12/26/2024337Determination of Adjournment Request Granted. Hearing will be adjourned to 2/4/2025 at 11:00am. The hearing date is Peremptory. (related document:[284] Motion to Convert Case from Chapter 11 to Chapter 7 filed by U.S. Trustee U.S. Trustee, Motion to Dismiss Case) (kvr)
11/12/2024Hearing Rescheduled from 11/12/2024 (related document:[284] Motion to Convert Case from Chapter 11 to Chapter 7. Fee Amount $ 15.EXEMPT, in addition to Motion to dismiss case for other reasons re:Pursuant to 11 U.S.C. Section 1112(b) Filed by Jeffrey M. Sponder on behalf of U.S. Trustee. Hearing scheduled for 4/2/2024 at 11:00 AM at JNP - Courtroom 4C, Camden. (Attachments: # 1 Notice of Motion # 2 Certification # 3 Proposed Conversion Order # 4 Proposed Dismissal Order) Modified on 2/28/2024 INCORRECT CASE NUMBER ON NOTICE OF MOTION (McAuley, Catherine). Modified on 2/29/2024 (ncv). Filed by U.S. Trustee U.S. Trustee) Hearing scheduled for 12/30/2024 at 11:00 AM at JNP - Courtroom 4C, Camden. (cm)
11/01/2024336BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 11/01/2024. (Admin.) (Entered: 11/02/2024)