SJ Holdings Group LLC
11
Nancy Hershey Lord
05/07/2025
12/18/2025
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 |
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 |
|---|---|---|
| 10/31/2025 | 83 | Affidavit/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) |
| 10/30/2025 | 82 | Notice 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) |
| 10/30/2025 | 81 | Disclosure Statement Filed by Paul A Rubin on behalf of A10 Commercial Mortgage Trust 2024-FLSN1, LLC. (Rubin, Paul) (Entered: 10/30/2025) |
| 10/30/2025 | 80 | Chapter 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) |
| 10/24/2025 | 79 | Affidavit/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) |
| 10/24/2025 | 78 | Notice 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) |
| 10/08/2025 | 77 | Interim 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) |
| 10/03/2025 | 76 | Order 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) |
| 10/03/2025 | 75 | Order Granting Motion To Withdraw As Attorney (Related Doc # 61) Signed on 10/3/2025. (nwh) (Entered: 10/03/2025) |
| 09/30/2025 | Hearing 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) |