SZN Holdings LLC
11
John K. Sherwood
02/23/2026
04/28/2026
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 David L. Stevens
Scura, Wigfield, Heyer & Stevens, LLP 1 Harmon Meadow Blvd., Suite 201 Secaucus, NJ 07094 973-696-8391 Email: dstevens@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 |
|---|---|---|
| 04/28/2026 | Minute of Hearing Held, OUTCOME: Case Dismissed (related document:18 Motion to dismiss case for other reasons re:for cause pursuant to 11 U.S.C. 1112(b)(1) Filed by Philip Seth Rosen on behalf of Valley National Bank. Hearing scheduled for 4/28/2026 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Declaration of Philip S. Rosen # 2 Ex. 1 Bizapedia Report # 3 Declaration Javier M. Lopez # 4 Ex. A Note # 5 Ex. B First Mortgage # 6 Ex. C Assignment of Leases and Rents # 7 Ex. D Credit Agreement as last amended pursuant to the Third Amendment to Credit Agreement # 8 Ex. E Amended and Restated Revolving Loan Note # 9 Ex. F Second Mortgage # 10 Ex. G Law Division complaint # 11 Ex. H foreclosure complaint # 12 Ex. I August 1, 2024 transcript # 13 Certification re calculation of Amounts due # 14 Proposed Order # 15 Memorandum of law in support of motion to dismiss or to vacate automatic stay # 16 Certificate of Service) Filed by Creditor Valley National Bank) (isd) (Entered: 04/28/2026) | |
| 04/28/2026 | Minute of Hearing Held, OUTCOME: Moot (related document:16 Motion for Relief from Stay re: 133 Bauer Drive, Oakland, New Jersey or to dismiss the Chapter 11 case. Fee Amount $ 199. Filed by Philip Seth Rosen on behalf of Valley National Bank. Hearing scheduled for 4/28/2026 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Declaration of Philip S. Rosen # 2 Exh. 1 Bizapedia Report # 3 Declaration Javier Lopez # 4 Ex. A Note # 5 Ex. B First Mortgage # 6 Ex. C Assignment of Leases and Rents # 7 Ex. D Credit Agreement as last amended pursuant to the Third Amendment to Credit Agreement # 8 Ex. E Amended and Restated Revolving Loan Note # 9 Ex. F Second Mortgage # 10 Ex. G Law Division complaint # 11 Ex. H foreclosure complaint # 12 Ex. I August 1, 2024 transcript # 13 Certification re calculation of Amounts # 14 Proposed Order # 15 Memorandum of law in support of motion to dismiss or to vacate automatic stay # 16 Declaration of Service) Filed by Creditor Valley National Bank) (isd) (Entered: 04/28/2026) | |
| 04/28/2026 | 24 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2026 filed by Aiden Murphy on behalf of SZN Holdings LLC. (Murphy, Aiden) (Entered: 04/28/2026) |
| 04/28/2026 | 23 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 filed by Aiden Murphy on behalf of SZN Holdings LLC. (Murphy, Aiden) (Entered: 04/28/2026) |
| 04/24/2026 | 22 | Response to (related document:20 Brief in Opposition to Creditor's Motion to Dismiss Chapter 11 Bankruptcy Case (related document:18 Motion to dismiss case for other reasons re:for cause pursuant to 11 U.S.C. 1112(b)(1) Filed by Philip Seth Rosen on behalf of Valley National Bank. Hearing scheduled for 4/28/2026 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Declaration of Philip S. Rosen # 2 Ex. 1 Bizapedia Report # 3 Declaration Javier M. Lopez # 4 Ex. A Note # 5 Ex. B First Mortgage # 6 Ex. C Assignment of Leases and Rents # 7 Ex. D Credit Agreement as last amended pursuant to the Third Amendment to Credit Agreement # 8 Ex. E Amended and Restated Revolving Loan Note # 9 Ex. F Second Mortgage # 10 Ex. G Law Division complaint # 11 Ex. H foreclosure complaint # 12 Ex. I August 1, 2024 transcript # 13 Certification re calculation of Amounts due # 14 Proposed Order # 15 Memorandum of law in support of motion to dismiss or to vacate automatic stay # 16 Certificate of Service) filed by Creditor Valley National Bank) filed by David L. Stevens on behalf of SZN Holdings LLC. (Attachments: # 1 Certification of Debtor's Managing Member # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) filed by Debtor SZN Holdings LLC, 21 Response to (related document:20 Brief in Opposition to Creditor's Motion to Dismiss Chapter 11 Bankruptcy Case (related document:18 Motion to dismiss case for other reasons re:for cause pursuant to 11 U.S.C. 1112(b)(1) Filed by Philip Seth Rosen on behalf of Valley National Bank. Hearing scheduled for 4/28/2026 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Declaration of Philip S. Rosen # 2 Ex. 1 Bizapedia Report # 3 Declaration Javier M. Lopez # 4 Ex. A Note # 5 Ex. B First Mortgage # 6 Ex. C Assignment of Leases and Rents # 7 Ex. D Credit Agreement as last amended pursuant to the Third Amendment to Credit Agreement # 8 Ex. E Amended and Restated Revolving Loan Note # 9 Ex. F Second Mortgage # 10 Ex. G Law Division complaint # 11 Ex. H foreclosure complaint # 12 Ex. I August 1, 2024 transcript # 13 Certification re calculation of Amounts due # 14 Proposed Order # 15 Memorandum of law in support of motion to dismiss or to vacate automatic stay # 16 Certificate of Service) filed by Creditor Valley National Bank) filed by David L. Stevens on behalf of SZN Holdings LLC. (Attachments: # 1 Certification of Debtor's Managing Member # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) filed by Debtor SZN Holdings LLC) filed by Kerry Alanna Duffy on behalf of Valley National Bank. (Attachments: # 1 Ex. 1 Sublease # 2 Ex 1 Sublease # 3 Ex. 2 Cameo case docket # 4 Declaration of service # 5 Certificate of service) filed by Creditor Valley National Bank) filed by Kerry Alanna Duffy on behalf of Valley National Bank. (Attachments: # 1 Ex. 1 Sublease # 2 Ex. 2 Cameo Case docket) (Duffy, Kerry) (Entered: 04/24/2026) |
| 04/24/2026 | 21 | Response to (related document:20 Brief in Opposition to Creditor's Motion to Dismiss Chapter 11 Bankruptcy Case (related document:18 Motion to dismiss case for other reasons re:for cause pursuant to 11 U.S.C. 1112(b)(1) Filed by Philip Seth Rosen on behalf of Valley National Bank. Hearing scheduled for 4/28/2026 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Declaration of Philip S. Rosen # 2 Ex. 1 Bizapedia Report # 3 Declaration Javier M. Lopez # 4 Ex. A Note # 5 Ex. B First Mortgage # 6 Ex. C Assignment of Leases and Rents # 7 Ex. D Credit Agreement as last amended pursuant to the Third Amendment to Credit Agreement # 8 Ex. E Amended and Restated Revolving Loan Note # 9 Ex. F Second Mortgage # 10 Ex. G Law Division complaint # 11 Ex. H foreclosure complaint # 12 Ex. I August 1, 2024 transcript # 13 Certification re calculation of Amounts due # 14 Proposed Order # 15 Memorandum of law in support of motion to dismiss or to vacate automatic stay # 16 Certificate of Service) filed by Creditor Valley National Bank) filed by David L. Stevens on behalf of SZN Holdings LLC. (Attachments: # 1 Certification of Debtor's Managing Member # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) filed by Debtor SZN Holdings LLC) filed by Kerry Alanna Duffy on behalf of Valley National Bank. (Attachments: # 1 Ex. 1 Sublease # 2 Ex 1 Sublease # 3 Ex. 2 Cameo case docket # 4 Declaration of service # 5 Certificate of service) (Duffy, Kerry) (Entered: 04/24/2026) |
| 04/21/2026 | 20 | Brief in Opposition to Creditor's Motion to Dismiss Chapter 11 Bankruptcy Case (related document:18 Motion to dismiss case for other reasons re:for cause pursuant to 11 U.S.C. 1112(b)(1) Filed by Philip Seth Rosen on behalf of Valley National Bank. Hearing scheduled for 4/28/2026 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Declaration of Philip S. Rosen # 2 Ex. 1 Bizapedia Report # 3 Declaration Javier M. Lopez # 4 Ex. A Note # 5 Ex. B First Mortgage # 6 Ex. C Assignment of Leases and Rents # 7 Ex. D Credit Agreement as last amended pursuant to the Third Amendment to Credit Agreement # 8 Ex. E Amended and Restated Revolving Loan Note # 9 Ex. F Second Mortgage # 10 Ex. G Law Division complaint # 11 Ex. H foreclosure complaint # 12 Ex. I August 1, 2024 transcript # 13 Certification re calculation of Amounts due # 14 Proposed Order # 15 Memorandum of law in support of motion to dismiss or to vacate automatic stay # 16 Certificate of Service) filed by Creditor Valley National Bank) filed by David L. Stevens on behalf of SZN Holdings LLC. (Attachments: # 1 Certification of Debtor's Managing Member # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Stevens, David) (Entered: 04/21/2026) |
| 04/14/2026 | Minute of Hearing Held and Continued. (related document: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.) Hearing scheduled for 06/09/2026 at 10:00 AM, JKS - Courtroom 3D, Newark. (mff) (Entered: 04/14/2026) | |
| 04/08/2026 | 19 | BNC Certificate of Notice - Notice of Hearing to Dismiss Case. No. of Notices: 6. Notice Date 04/08/2026. (Admin.) (Entered: 04/09/2026) |
| 04/02/2026 | 18 | Motion to dismiss case for other reasons re:for cause pursuant to 11 U.S.C. 1112(b)(1) Filed by Philip Seth Rosen on behalf of Valley National Bank. Hearing scheduled for 4/28/2026 at 10:00 AM, JKS - Courtroom 3D, Newark.. (Attachments: # 1 Declaration of Philip S. Rosen # 2 Ex. 1 Bizapedia Report # 3 Declaration Javier M. Lopez # 4 Ex. A Note # 5 Ex. B First Mortgage # 6 Ex. C Assignment of Leases and Rents # 7 Ex. D Credit Agreement as last amended pursuant to the Third Amendment to Credit Agreement # 8 Ex. E Amended and Restated Revolving Loan Note # 9 Ex. F Second Mortgage # 10 Ex. G Law Division complaint # 11 Ex. H foreclosure complaint # 12 Ex. I August 1, 2024 transcript # 13 Certification re calculation of Amounts due # 14 Proposed Order # 15 Memorandum of law in support of motion to dismiss or to vacate automatic stay # 16 Certificate of Service) (Rosen, Philip) (Entered: 04/02/2026) |