Case number: 1:25-bk-42207 - SJ Holdings Group LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    SJ Holdings Group LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    05/07/2025

  • Last Filing

    12/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
ChVPlnDue, SmBus



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-42207-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Date filed:  05/07/2025
341 meeting:  06/16/2025
Deadline for filing claims:  08/25/2025
Deadline for filing claims (govt.):  11/03/2025

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
J Ted Donovan

Goldberg Weprin Finkel Goldstein LLP
Goldberg Weprin Finkel Goldstein LLC
125 Park Avenue
Ste 12th Floor
New York, NY 10017
212-221-5700
Fax : 212-221-6532
Email: Tdonovan@gwfglaw.com

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
TERMINATED: 10/03/2025

Kevin J Nash

Goldberg Weprin Finkel Goldstein LLP
125 Park Avenue, 12th Floor
New York, NY 10017
212-301-6944
Fax : 212-221-6532
Email: knash@gwfglaw.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
 
 

Latest Dockets

Date Filed#Docket Text
10/31/202583Affidavit/Certificate of Service Filed by Paul A Rubin on behalf of A10 Commercial Mortgage Trust 2024-FLSN1, LLC (RE: related document(s)82 Notice of Hearing on Disclosure Statement filed by Creditor A10 Commercial Mortgage Trust 2024-FLSN1, LLC) (Rubin, Paul) (Entered: 10/31/2025)
10/30/202582Notice of Hearing on Disclosure Statement Filed by Paul A Rubin on behalf of A10 Commercial Mortgage Trust 2024-FLSN1, LLC (RE: related document(s)81 Disclosure Statement filed by Creditor A10 Commercial Mortgage Trust 2024-FLSN1, LLC) Hearing scheduled for 12/16/2025 at 10:00 AM (check with court for location). (Rubin, Paul) (Entered: 10/30/2025)
10/30/202581Disclosure Statement Filed by Paul A Rubin on behalf of A10 Commercial Mortgage Trust 2024-FLSN1, LLC. (Rubin, Paul) (Entered: 10/30/2025)
10/30/202580Chapter 11 Plan dated 10/30/25. Percentage to be paid to General Unsecured Creditors 100%. Filed by Paul A Rubin on behalf of A10 Commercial Mortgage Trust 2024-FLSN1, LLC. (Rubin, Paul) (Entered: 10/30/2025)
10/24/202579Affidavit/Certificate of Service Declaration of Service Filed by J Ted Donovan on behalf of SJ Holdings Group LLC (RE: related document(s)77 Stipulation and Order, Generic Order, 78 Amended Notice of Motion/Presentment filed by Debtor SJ Holdings Group LLC) (Donovan, J) (Entered: 10/24/2025)
10/24/202578Notice of Hearing to Consider Entry of a Final Order Pursuant to 11 U.S.C. §§ 105(a), 361, and 363 (I) Authorizing Consensual Use Of Cash Collateral; (II) Providing Adequate Protection; And (III) Granting Related Relief( Related document(s) 71 Motion to Use Cash Collateral - Debtor's Motion for Interim and Final Orders Pursuant to 11 U.S.C. §§ 105(a), 361, and 363 (I) Authorizing the Consensual Use of Cash Collateral; (II) Granting Adequate Protection; and (III) Granting Related relief). Objections to be filed on 12/9/25. Hearing on Objections, if any, will be held on: 12/16/25 at 10:00 a.m. Filed by Kevin J Nash on behalf of SJ Holdings Group LLC Hearing scheduled for 12/16/2025 at 10:00 AM Courtroom 3577 (Judge Lord), Brooklyn, NY. (Nash, Kevin) Modified on 10/27/2025 to add hearing location and linkage (drk) (Entered: 10/24/2025)
10/08/202577Interim Stipulation and Order by and between The Debtor and A10 Commercial Mortgage Trust 2024-FLSN1, LLC by Their Respective Counsel Authorizing Consensual Use of Cash Collateral, Granting Adequate Protection, and Granting Related Relief. (RE: related document(s)71 Motion to Use Cash Collateral filed by Debtor SJ Holdings Group LLC). Signed on 10/8/2025. Hearing on final approval scheduled for 12/16/2025 at 10:00 AM before the honorable Judge Nancy Lord (Attachments: # 1 Exhibit) (drk) (Entered: 10/08/2025)
10/03/202576Order Authorizing Employment and Retention of Substitute Bankruptcy Counsel Goldberg Weprin Finkel Goldstein LLP for the Debtor effective as of August 27, 2025 (Related Doc # 67) Signed on 10/3/2025. (nwh) (Entered: 10/03/2025)
10/03/202575Order Granting Motion To Withdraw As Attorney (Related Doc # 61) Signed on 10/3/2025. (nwh) (Entered: 10/03/2025)
09/30/2025Hearing Held; Appearances: Paul A Rubin (Counsel to A10 Commercial Mortgage Trust 2024-FLSN1, LLC), Nazar Khodorovsky (Office of the US Trustee), Kevin J. Nash (Counsel to Debtor), Wayne M. Greenwald (Of Counsel to PTC Holdings); and Adjourned; (related document(s): 40 Order Scheduling Initial Case Management Conference) Status hearing to be held on 10/21/2025 at 02:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 10/08/2025)