Case number: 1:25-bk-10189 - SC SJ Holdings LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    SC SJ Holdings LLC

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    John T Dorsey

  • Filed

    11/05/2024

  • Last Filing

    02/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
APPEAL, TRANSIN, JNTADMN, DISMISSED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 25-10189-JTD

Assigned to: Chief Bankruptcy Jud John T Dorsey
Chapter 11
Voluntary
Asset


Date filed:  11/05/2024
Date transferred:  02/06/2025
Debtor dismissed:  02/11/2025
Deadline for filing claims:  03/03/2025

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
Jeffrey S Cianciulli

Weir Greenblatt Pierce LLP
1204 N. King Street
Wilmington, DE 19801
302-652-8181
Fax : 302-652-9809
Email: jcianciulli@wgpllp.com

James E. Till

Till Law Group
120 Newport Center Drive
Newport Beach, CA 62660
(949)524-4999
Email: james.till@till-lawgroup.com

Trustee

Not Assigned - SJ


 
 
U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )
represented by
Jared A. Day

Office of the U.S. Trustee
300 Booth St. #3009
Reno, NV 89509
(775) 784-5335

Edward M. McDonald, Jr.

Office of the U.S. Trustee, Region 17
300 Las Vegas Blvd. #4300
Las Vegas, NV 89101
(702) 388-6600 x234

Latest Dockets

Date Filed#Docket Text
02/21/202557Notice of Intent /Notice of Transcript Request with Certificate of Service (related document(s)44) Filed by SC SJ Holdings LLC. (Cianciulli, Jeffrey) (Entered: 02/21/2025)
02/21/202556Statement of Issues on Appeal and Designation of Record (related document(s)44) Filed by SC SJ Holdings LLC. (Attachments: # 1 Certificate of Service) (Cianciulli, Jeffrey) (Entered: 02/21/2025)
02/13/202555BNC Certificate of Mailing. (related document(s)52) Notice Date 02/13/2025. (Admin.) (Entered: 02/14/2025)
02/11/202554Transmittal of Additional Record on Appeal to District Court BAP 25-11 (Attachments: # 1 Order) (related document(s)44, 51) (ALD) (Entered: 02/11/2025)
02/11/202553Notice of Docketing Record on Appeal to District Court. Civil Action Number:25-151; BAP Number: 25-11 (related document(s)44) (ALD) (Entered: 02/11/2025)
02/11/202552Clerk's Notice Regarding Filing of Appeal BAP No. 25-11 (related document(s)44) (ALD) (Entered: 02/11/2025)
02/11/202551Order Dismissing Bad Faith Chapter 11 Cases (related document(s)50) Order Signed on 2/11/2025. (LJH) (Entered: 02/11/2025)
02/10/202550Certification of Counsel Regarding Motion by Lender to Transfer New Chapter 11 Cases to this Court and Dismiss Bad Faith Chapter 11 Cases Filed by BrightSpire Credit 1, LLC. (Attachments: # 1 Exhibit A: Revised Proposed Dismissal Order # 2 Exhibit B: Redline) (Abbott, Derek) (Entered: 02/10/2025)
02/10/202549Notice of Withdrawal of Certification of Counsel Regarding Motion by Lender to Transfer New Chapter 11 Cases to This Court and Dismiss Bad Faith Chapter 11 Cases (related document(s)47) Filed by BrightSpire Credit 1, LLC. (Abbott, Derek) (Entered: 02/10/2025)
02/10/202548Order Directing Joint Administration of the Debtors' Chapter 11 Cases. An order has been entered in this case directing the procedural consolidation and joint administration of the chapter 11 cases of SC SJ Holdings, LLC, et al., Case No. 21-10549 (JTD). The docket in Case No. 21-10549 (JTD) should be consulted for all matters affecting this case. Signed on 2/10/2025 (LJH) (Entered: 02/10/2025)