Case number: 1:21-bk-10549 - SC SJ Holdings LLC and FMT SJ LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    SC SJ Holdings LLC and FMT SJ LLC

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    John T. Dorsey

  • Filed

    03/10/2021

  • Last Filing

    03/29/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SealedDoc(s), MEGA, LEAD, CLMSAGNT, CONFIRMED, APPEAL



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 21-10549-JTD

Assigned to: John T. Dorsey
Chapter 11
Voluntary
Asset


Date filed:  03/10/2021
Plan confirmed:  08/18/2021
341 meeting:  04/19/2021

Debtor

SC SJ Holdings LLC

3223 Crow Canyon Road
Suite 300
San Ramon, CA 94583
CONTRA COSTA-CA
Tax ID / EIN: 82-3175141

represented by
Justin R. Alberto

Cole Schotz P.C.
500 Delaware Avenue
Suite 1410
Wilmington, DE 19801
302-651-2006
Fax : 302-574-2106
Email: jalberto@coleschotz.com

Michael G. Busenkell

Gellert Scali Busenkell & Brown, LLC
1201 North Orange Street
3rd Floor
Wilmington, DE 19801
302.425.5812
Fax : 302.425.5814
Email: mbusenkell@gsbblaw.com

Rahman Connelly

PILLSBURY WINTHROP SHAW PITTMAN LLP
31 West 52nd Street
New York, NY 10019
212-858-1000
TERMINATED: 01/20/2022

L. James Dickinson

Pillsbury Winthrop Shaw Pittman LLP
2 Houston Center, 909 Fannin
Suite 2000
Houston, TX 77010
(713) 276-7600
TERMINATED: 01/20/2022

Jonathan R. Doolittle

Pillsbury Winthrop Shaw Pittman LLP
Four Embarcadero Center, 22nd Floor
San Francisco, CA 04112
(415) 983-1000
TERMINATED: 01/20/2022

Patrick E. Fitzmaurice

Pillsbury Winthrop Shaw Pittman LLP
31 W. 52nd St.
New York, NY 10019
212-858-1171
TERMINATED: 01/20/2022

Michael E. Fitzpatrick

Cole Schotz P.C.
500 Delaware Avenue, Suite 1410
Wilmington
Wilmington, DE 19801
302-651-2008
Fax : 302-579-2108
Email: mfitzpatrick@coleschotz.com

James E. Fogg

Ogborn Mihm LLP
1700 Lincoln
Suite 2700
Denver, CO 80203
303-592-5919
Email: james.fogg@OMTrial.com

Ronald S. Gellert

Gellert Scali Busenkell & Brown, LLC
1201 N. Orange Street
Suite 300
Wilmington, DE 19801
302.425.5812
Fax : 302.425.5814
Email: rgellert@gsbblaw.com

Susan Hardie Jacks

Ogborn Mihm LLP
1700 Lincoln
Suite 2700
Denver, CO 80203
303-592-5908
Email: susie.jacks@omtrial.com

Steven K. Kortanek

1000 N. West Street Ste. 1200
Wilmington, DE 19801
302-521-9016
Email: archivalfilings@gmail.com

Bradley P. Lehman

Gellert Scali Busenkell & Brown, LLC
1201 N. Orange St.
Suite 300
Wilmington, DE 19801
302-416-3344
Fax : 302-425-5814
Email: BLehman@gsbblaw.com

Matthew J Livingston

Cleary Gottlieb Steen Hamilton LLP
1325 Avenue of the Americas, 19th Floor
New York, NY 10019
(201) 489-3000
Email: mlivingston@coleschotz.com

Michael T Mihm

Ogborn Mihm LLP
1700 Lincoln
Suite 2700
Denver, CO 80203
303-592-5900
Fax : 303-592-5910
Email: michael.mihm@omtrial.com

Patrick John Potter

Pillsbury Winthrop Shaw Pittman LLP
1200 Seventeenth Street NW
Washington, DC 20036
202-663-8928
Fax : 202-663-8007
TERMINATED: 01/20/2022

Patrick J. Reilley

Cole Schotz P.C.
500 Delaware Avenue, Suite 1410
Wilmington, DE 19801
302-652-3131
Fax : 302-652-3117
Email: preilley@coleschotz.com

Cynthia C. Robertson

Pillsbury Winthrop Shaw Pittman LLP
1200 Seventeenth Street NW
Washington, DC 20036
202-663-9256
TERMINATED: 01/20/2022

Dania Slim

Pillsbury Winthrop Shaw Pittman LLP
324 Royal Palm Way, Suite 220
Palm Beach, FL 33480
(561) 232-3300
TERMINATED: 01/20/2022

Nathan M. Spatz

725 South Figueroa Street, 36th Floor
Los Angeles, CA 90017
(213) 488-7458
Email: nathan.spatz@pillsburylaw.com

Michael Trentin

Cole Schotz P.C.
Court Plaza North, 25 Main Street
Hackensack, NJ 07601
(201) 489-3000
Email: mtrentin@coleschotz.com

Robert L. Wallan

Pillsbury Winthrop Shaw Pittman LLP
725 South Figueroa St., Ste. 2800
Los Angeles, CA 90017
213-488-7163
TERMINATED: 01/20/2022

Jason B Wesoky

OGBORN MIHM LLP
1700 Lincoln
Suite 2700
Denver, CO 80203
(303) 592-5900
Email: jason.wesoky@omtrial.com

Debtor

FMT SJ LLC

3223 Crow Canyon Road
Suite 300
San Ramon, CA 94583
CONTRA COSTA-CA
Tax ID / EIN: 82-3187200

represented by
Michael G. Busenkell

(See above for address)

James E. Fogg

(See above for address)

Ronald S. Gellert

(See above for address)

Susan Hardie Jacks

(See above for address)

Michael T Mihm

(See above for address)

Jason B Wesoky

(See above for address)

U.S. Trustee

U.S. Trustee

Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

represented by
Richard L. Schepacarter

Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
usa
302-573-6491
Fax : 302-573-6497
Email: richard.schepacarter@usdoj.gov

Claims Agent

Stretto

www.stretto.com
410 Exchange, Ste 100
Irvine, CA 92602
855-812-6112

 
 
Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080
TERMINATED: 03/16/2023

 
 
Creditor Committee

Official Committee of Unsecured Creditors of SC SJ Holdings LLC, et al.
represented by
John R. Ashmead

Seward & Kissel, LLP
One Battery Park Plaza
New York, NY 10004
212-574-1200
Fax : 212-480-8421
Email: ashmead@sewkis.com

Kevin M. Capuzzi

Benesch Friedlander Coplan & Aronoff LLP
1313 North Market Street
Suite 1201
Wilmington, DE 19801-1611
(302) 442-7010
Fax : (302) 442-7012
Email: kcapuzzi@beneschlaw.com

Robert J. Gayda

Seward & Kissel LLP
One Battery Park Plaza
New York, NY 10004
Email: gayda@sewkis.com

John C Gentile

Benesch,Friedlander, Coplan & Aronoff, L
1313 North Market Street
Suite 1201
Wilmington, DE 19801
302-442-7071
Email: jgentile@beneschlaw.com

Jennifer R. Hoover

Benesch Friedlander Coplan & Aronoff LLP
1313 North Market Street
Suite 1201
Wilmington, DE 19801
302-442-7010
Fax : 302-442-7012
Email: jhoover@beneschlaw.com

Mark D. Kotwick

c/o Seward & Kissel LLP
One Battery Park Plaza
New York, NY 10004
212-574-1200
Fax : 212-480-8421
Email: KOTWICK@SEWKIS.COM

Catherine V. LoTempio

Seward & Kissel LLP
One Battery Park Plaza
New York, NY 10004
(212) 574-1200
Email: lotempio@sewkis.com

Andrew Matott

Seward & Kissel LLP
One Battery Park Plaza
New York, NY 10004
212-574-1200
Email: matott@sewkis.com

Latest Dockets

Date Filed#Docket Text
12/01/20231188[SEALED] Motion to Approve - Motion for Entry of Order (I) Enforcing the (A) Confirmation Order and (B) Settlement Agreement and (II) Granting Related Relief Filed by Accor Management US Inc.. Hearing scheduled for 1/10/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/22/2023. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F) (Faris, S. Alexander) (Entered: 12/01/2023)
11/30/20231187Certification of Counsel Regarding Reorganized Debtors' First Omnibus Objection (Non-Substantive) With Respect to Certain (I) Duplicate Claims, (II) Amended or Superseded Claims, and (III) Insufficient Documentation Claims (related document(s)1179) Filed by SC SJ Holdings LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Reilley, Patrick) (Entered: 11/30/2023)
11/30/20231186Notice of Submission of Proof of Claim Regarding Reorganized Debtors' First Omnibus Objection (Non-Substantive) With Respect to Certain (I) Duplicate Claims, (II) Amended or Superseded Claims, and (III) Insufficient Documentation Claims (related document(s)1179) Filed by SC SJ Holdings LLC. (Reilley, Patrick) (Entered: 11/30/2023)
11/21/20231185Affidavit/Declaration of Service re: Order Granting Reorganized Debtors Motion for Entry of an Order Extending the Time to File Objections to Claims (Docket No. 1184). Filed by Stretto. (related document(s)1184) (Betance, Sheryl) (Entered: 11/21/2023)
11/21/20231184Order Granting Reorganized Debtors' Motion for Entry of an Order Extending the Time to File Objections to Claims (Related Document(s) 1181, 1183) Order Signed on 11/21/2023. (RC) (Entered: 11/21/2023)
11/20/20231183Certificate of No Objection Regarding Reorganized Debtors' Motion for Entry of an Order Extending the Time to File Objections to Claims (related document(s)1181) Filed by SC SJ Holdings LLC. (Alberto, Justin) (Entered: 11/20/2023)
11/08/20231182Affidavit/Declaration of Service re: Reorganized Debtors First Omnibus Objection (Non-Substantive) with Respect to Certain (I) Duplicate Claims, (II) Amended or Superseded Claims, and (III) Insufficient Documentation Claims (Docket No. 1179), Reorganized Debtors Notice of Satisfaction of Certain Satisfied Claims (Docket No. 1180), and Reorganized Debtors Motion for Entry of an Order Extending the Time to File Objections to Claims (Docket No. 1181). Filed by Stretto. (related document(s)1179, 1180, 1181) (Betance, Sheryl) (Entered: 11/08/2023)
11/03/20231181Motion to Extend (Reorganized Debtors' Motion for Entry of an Order Extending the Time to File Objections to Claims). Filed by SC SJ Holdings LLC. Hearing scheduled for 12/13/2023 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/17/2023. (Attachments: # 1 Notice of Motion # 2 Exhibit A - Proposed Order) (Reilley, Patrick) (Entered: 11/03/2023)
11/03/20231180Notice of Satisfaction of Claim(s) (Reorganized Debtors' Notice of Satisfaction of Certain Satisfied Claims) Objections due by 11/27/2023. Filed by SC SJ Holdings LLC. (Attachments: # 1 Exhibit A - Satisfied Claims) (Reilley, Patrick) (Entered: 11/03/2023)
11/03/20231179First Omnibus Objection to Claims (Non-Substantive) With Respect to Certain (I) Duplicate Claims, (II) Amended or Superseded Claims, and (III) Insufficient Documentation Claims. Filed by SC SJ Holdings LLC. Hearing scheduled for 12/13/2023 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/27/2023. (Attachments: # 1 Notice of Objection # 2 Exhibit A - Proposed Order # 3 Exhibit B - Hirbod Declaration) (Reilley, Patrick) (Entered: 11/03/2023)