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

    03/17/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
TRANSIN, JNTADMN, DISMISSED, CLOSED



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

Assigned to: Bankruptcy Judge John T Dorsey
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/05/2024
Date transferred:  02/06/2025
Date terminated:  03/17/2026
Debtor dismissed:  02/11/2025

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 LLP
1204 N. King Street
Wilmington, DE 19801
302-652-8181
Fax : 302-652-8909
Email: jcianciulli@weirlawllp.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
03/17/2026Bankruptcy Case Closed (KR) (Entered: 03/17/2026)
03/17/202658Final Order By District Court Judge M. Noreika, Re: Appeal on Civil Action Number: 25-151, BAP 25-LL, BANKRUPCTY ORDERS AT D.I. 42 and D.I. 51 are AFFIRMED. Signed on 3/17/2026. (Attachments: # 1 Memorandum) (KR) (Entered: 03/17/2026)
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)