SC SJ Holdings LLC
11
John T Dorsey
11/05/2024
03/17/2026
Yes
v
| TRANSIN, JNTADMN, DISMISSED, CLOSED |
Assigned to: Bankruptcy Judge John T Dorsey Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/17/2026 | Bankruptcy Case Closed (KR) (Entered: 03/17/2026) | |
| 03/17/2026 | 58 | Final 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) |
| 02/21/2025 | 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) |