SC SJ Holdings LLC
11
John T Dorsey
11/05/2024
02/21/2025
Yes
v
APPEAL, TRANSIN, JNTADMN, DISMISSED |
Assigned to: Chief Bankruptcy Jud John T Dorsey Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/21/2025 | 57 | Notice 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) |
02/21/2025 | 56 | Statement 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) |
02/13/2025 | 55 | BNC Certificate of Mailing. (related document(s)52) Notice Date 02/13/2025. (Admin.) (Entered: 02/14/2025) |
02/11/2025 | 54 | Transmittal of Additional Record on Appeal to District Court BAP 25-11 (Attachments: # 1 Order) (related document(s)44, 51) (ALD) (Entered: 02/11/2025) |
02/11/2025 | 53 | Notice 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) |
02/11/2025 | 52 | Clerk's Notice Regarding Filing of Appeal BAP No. 25-11 (related document(s)44) (ALD) (Entered: 02/11/2025) |
02/11/2025 | 51 | Order Dismissing Bad Faith Chapter 11 Cases (related document(s)50) Order Signed on 2/11/2025. (LJH) (Entered: 02/11/2025) |
02/10/2025 | 50 | Certification 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) |
02/10/2025 | 49 | Notice 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) |
02/10/2025 | 48 | Order 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) |