Case number: 2:26-bk-11935 - SZN Holdings LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    SZN Holdings LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    John K. Sherwood

  • Filed

    02/23/2026

  • Last Filing

    03/06/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 26-11935-JKS

Assigned to: Judge John K. Sherwood
Chapter 11
Voluntary
Asset

Date filed:  02/23/2026
341 meeting:  04/01/2026
Deadline for filing claims:  05/04/2026
Deadline for filing claims (govt.):  08/24/2026

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

Latest Dockets

Date Filed#Docket Text
03/03/20268Notice 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)
03/02/20267Meeting 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)
02/26/20266BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/26/2026. (Admin.) (Entered: 02/27/2026)
02/25/20265Notice 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)
02/25/20264Notice 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)
02/24/20263Notice 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)
02/24/20262Order 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)
02/23/2026Receipt 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)
02/23/20261Chapter 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)