SZN Holdings LLC
11
John K. Sherwood
02/23/2026
03/06/2026
Yes
v
Assigned to: Judge John K. Sherwood Chapter 11 Voluntary Asset |
|
Debtor SZN Holdings LLC
133 Bauer Drive Oakland, NJ 07436 BERGEN-NJ Tax ID / EIN: 83-4711210 |
represented by |
Aiden Murphy
Scura, Wigfield, Heyer, Stevens & Cammarota LLP 1599 Hamburg Turnpike Wayne, NJ 07470 973-826-2902 Email: amurphy@scura.com |
U.S. Trustee U.S. Trustee
US Dept of Justice Office of the US Trustee One Newark Center Ste 2100 Newark, NJ 07102 (973) 645-3014 |
represented by |
Fran B. Steele
U.S. Department of Justice Office of the US Trustee One Newark Center Suite 2100 Newark, NJ 07102-5504 (973) 645-3014 Fax : (973) 645-5993 Email: Fran.B.Steele@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/03/2026 | 8 | Notice of Hearing for: Status Conference. (related document:1 Chapter 11 Voluntary Petition filed by Aiden Murphy of Scura, Wigfield, Heyer, Stevens & Cammarota LLP on behalf of SZN Holdings LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 06/23/2026). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 4/14/2026 at 10:00 AM, JKS - Courtroom 3D, Newark. (zlh) (Entered: 03/03/2026) |
| 03/02/2026 | 7 | Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 4/1/2026 at 09:00 AM at Telephonic. Proofs of Claim due by 5/4/2026. Government Proof of Claim due by 8/24/2026. (mlc) (Entered: 03/02/2026) |
| 02/26/2026 | 6 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/26/2026. (Admin.) (Entered: 02/27/2026) |
| 02/25/2026 | 5 | Notice of Appearance and Request for Service of Notice filed by Kerry Alanna Duffy on behalf of Valley National Bank. (Duffy, Kerry) (Entered: 02/25/2026) |
| 02/25/2026 | 4 | Notice of Appearance and Request for Service of Notice filed by Philip Seth Rosen on behalf of Valley National Bank. (Rosen, Philip) (Entered: 02/25/2026) |
| 02/24/2026 | 3 | Notice of Appearance and Request for Service of Notice filed by Fran B. Steele on behalf of U.S. Trustee. (Steele, Fran) (Entered: 02/24/2026) |
| 02/24/2026 | 2 | Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Declaration Under Penalty of Perjury for Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement, 20 Largest Unsecured Creditors, List of Equity Security Holders, Statement of Corporate Ownership, Schedules A/B,C,D,E/F,G,H, Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 2/24/2026. Hearing scheduled for 3/17/2026 at 10:00 AM, JKS - Courtroom 3D, Newark.. (dlr) (Entered: 02/24/2026) |
| 02/23/2026 | Receipt of filing fee for Chapter 11 Voluntary Petition( 26-11935) [caseupld,1405u] (1738.00) Filing Fee. Receipt number A49260016, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 02/23/2026) | |
| 02/23/2026 | 1 | Chapter 11 Voluntary Petition filed by Aiden Murphy of Scura, Wigfield, Heyer, Stevens & Cammarota LLP on behalf of SZN Holdings LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 06/23/2026. (Murphy, Aiden) (Entered: 02/23/2026) |