SJ Holdings Group LLC
11
Nancy Hershey Lord
05/07/2025
02/04/2026
Yes
v
| ChVPlnDue |
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 |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/31/2025 | 101 | Affidavit/Certificate of Service of Plan Solicitation Materials Filed by Paul A Rubin on behalf of A10 Commercial Mortgage Trust 2024-FLSN1, LLC (RE: related document(s)97 Amended Chapter 11 Plan filed by Creditor A10 Commercial Mortgage Trust 2024-FLSN1, LLC, 98 Amended Disclosure Statement filed by Creditor A10 Commercial Mortgage Trust 2024-FLSN1, LLC, 99 Order Approving Disclosure Statement) (Rubin, Paul) (Entered: 12/31/2025) |
| 12/30/2025 | 100 | Affidavit/Certificate of Service Filed by Paul A Rubin on behalf of A10 Commercial Mortgage Trust 2024-FLSN1, LLC (RE: related document(s)96 Order on Motion for Examination) (Rubin, Paul) (Entered: 12/30/2025) |
| 12/30/2025 | 99 | Order Approving Disclosure Statement; Establishing Solicitation and Voting Procedures; Scheduling a Hearing on Confirmation of the Plan; Establishing Procedures for Filing Objections; And Granting Related Relief (RE: related document(s)97 Amended Chapter 11 Plan filed by Creditor A10 Commercial Mortgage Trust 2024-FLSN1, LLC, 98 Amended Disclosure Statement filed by Creditor A10 Commercial Mortgage Trust 2024-FLSN1, LLC). Signed on 12/30/2025.Video Confirmation hearing to be held on 2/3/2026 at 02:00 PM before the Honorable Judge Nancy Lord.Last day to Object to Confirmation 1/28/2026. Ballots due by 1/27/2026. (Attachments: # 1 Exhibit) (drk) (Entered: 12/30/2025) |
| 12/29/2025 | 98 | Second Amended 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). (Attachments: # 1 Exhibit DS Redline) (Rubin, Paul) (Entered: 12/29/2025) |
| 12/29/2025 | 97 | Second Amended Chapter 11 Plan. Jamie Berenger. 12/29/25 Percentage to be paid to General Unsecured Creditors 100. Filed by Paul A Rubin on behalf of A10 Commercial Mortgage Trust 2024-FLSN1, LLC (RE: related document(s)94 Amended Chapter 11 Plan filed by Creditor A10 Commercial Mortgage Trust 2024-FLSN1, LLC). (Attachments: # 1 Exhibit Plan Redline) (Rubin, Paul) (Entered: 12/29/2025) |
| 12/27/2025 | 96 | Order Granting Motion for Entry of An Order Pursuant to Bankruptcy Rule 2004 Authorizing Discovery Examinations of the Debtor (Related Doc # 85). Signed on 12/27/2025. (Attachments: # 1 Exhibit) (drk) (Entered: 12/29/2025) |
| 12/18/2025 | 95 | First Amended 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). (Attachments: # 1 Disclosure Statement Redline) (Rubin, Paul) (Entered: 12/18/2025) |
| 12/18/2025 | 94 | First Amended Chapter 11 Plan. signed by Jamie Berenger. 12/18/25 Percentage to be paid to General Unsecured Creditors 100%. Filed by Paul A Rubin on behalf of A10 Commercial Mortgage Trust 2024-FLSN1, LLC (RE: related document(s)80 Chapter 11 Plan filed by Creditor A10 Commercial Mortgage Trust 2024-FLSN1, LLC). (Attachments: # 1 Exhibit A (Terms and Conditions of Sale) # 2 Exhibit B (Form of Plan Administrator Agreement) # 3 Exhibit C (Form of Broker Agreement) # 4 Exhibit D (Form of Property Management Agreement) # 5 Plan Redline) (Rubin, Paul) (Entered: 12/18/2025) |
| 12/16/2025 | Hearing Held; Appearances: Paul A Rubin & Hanh Huynh(Counsel to A10 Commercial Mortgage Trust 2024-FLSN1, LLC), J. Ted Donovan (Counsel to Debtor); and Adjourned; (related document(s): 40 Order Scheduling Initial Case Management Conference) Status hearing to be held on 02/03/2026 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 12/16/2025) | |
| 12/16/2025 | Hearing Held; Appearances: Paul A Rubin & Hanh Huynh(Counsel to A10 Commercial Mortgage Trust 2024-FLSN1, LLC), J. Ted Donovan (Counsel to Debtor); Granted; Submit Order. (related document(s): 85 Motion for 2004 Examination filed by A10 Commercial Mortgage Trust 2024-FLSN1, LLC) (AngelaHoward) (Entered: 12/16/2025) |