SJ Holdings Group LLC
11
Nancy Hershey Lord
05/07/2025
06/30/2025
Yes
v
ChVPlnDue, SmBus |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
Debtor SJ Holdings Group LLC
1311 Brightwater Ave #17 F Brooklyn, NY 11235 KINGS-NY Tax ID / EIN: 27-1976619 dba Walden Pointe Apartments |
represented by |
Alla Kachan
Law Offices of Alla Kachan P.C. 2799 Coney Island Avenue Ste Unit 202 Brooklyn, NY 11235 718-513-3145 Email: alla@kachanlaw.com |
Trustee Nathaniel Wasserstein, Esq.
Lindenwood Associates, LLC P.O. Box 181 Sparkill, NY 10976 845-398-9825 |
represented by |
Nathaniel Wasserstein, Esq.
Lindenwood Associates, LLC P.O. Box 181 Sparkill, NY 10976 845-398-9825 Email: nat@lindenwoodassociates.com |
U.S. Trustee Office of the United States Trustee
Eastern District of NY (Brooklyn) Alexander Hamilton Custom House One Bowling Green Room 510 New York, NY 10004-1408 (212) 206-2580 |
Date Filed | # | Docket Text |
---|---|---|
06/23/2025 | 40 | Order Scheduling Initial Case Management Conference . Signed on 6/23/2025. Status hearing to be held on 8/5/2025 at 02:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (jag) (Entered: 06/23/2025) |
06/23/2025 | 39 | Order Establishing Deadline for Filing Proofs of Claim. Signed on 6/23/2025. Proofs of Claims due by 8/25/2025. Government Proof of Claim due by 11/3/2025. (Attachments: # 1 Exhibit) (jag) (Entered: 06/23/2025) |
06/18/2025 | 38 | Motion to Set Last Day to File Proofs of Claim Filed by Alla Kachan on behalf of SJ Holdings Group LLC. (Kachan, Alla) (Entered: 06/18/2025) |
06/17/2025 | Marked Off; Debtor has retained counsel. (related document(s): 5 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel) (AngelaHoward) (Entered: 06/17/2025) | |
06/13/2025 | 37 | Affidavit/Certificate of Service Filed by Alla Kachan on behalf of SJ Holdings Group LLC (RE: related document(s)28 Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4) for Non-Individuals filed by Debtor SJ Holdings Group LLC, 29 Objection filed by Debtor SJ Holdings Group LLC, 30 Application to Employ filed by Debtor SJ Holdings Group LLC, 32 Amended Schedule(s), Required Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) (Fee Due) filed by Debtor SJ Holdings Group LLC, 33 Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4) for Non-Individuals filed by Debtor SJ Holdings Group LLC, 34 Statement of Financial Affairs for Non-Individuals (Form 207) filed by Debtor SJ Holdings Group LLC, 35 Verification of List of Creditors filed by Debtor SJ Holdings Group LLC, 36 Statement of Corporate Ownership filed by Debtor SJ Holdings Group LLC) (Kachan, Alla) (Entered: 06/13/2025) |
06/13/2025 | 36 | Statement of Corporate Ownership filed. Filed by Alla Kachan on behalf of SJ Holdings Group LLC (Kachan, Alla) (Entered: 06/13/2025) |
06/13/2025 | 35 | Verification of List of Creditors Filed by Alla Kachan on behalf of SJ Holdings Group LLC (Kachan, Alla) (Entered: 06/13/2025) |
06/13/2025 | 34 | Amended Statement of Financial Affairs for Non-Individuals (Form 207) Filed by Alla Kachan on behalf of SJ Holdings Group LLC (RE: related document(s)3 Deficient Filing Chapter 11) (Kachan, Alla) (Entered: 06/13/2025) |
06/13/2025 | 33 | Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; The designation of single asset real estate was removed. Filed by Alla Kachan on behalf of SJ Holdings Group LLC (Kachan, Alla) (Entered: 06/13/2025) |
06/12/2025 | Receipt of Amended Schedule(s), Required Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) (Fee Due)( 1-25-42207-nhl) [misc,aschsfa] ( 34.00) Filing Fee. Receipt number A23693440. Fee amount 34.00. (re: Doc# 32) (U.S. Treasury) (Entered: 06/12/2025) |