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

    02/04/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
ChVPlnDue



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
12/31/2025101Affidavit/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)
12/30/2025100Affidavit/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)
12/30/202599Order 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)
12/29/202598Second 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)
12/29/202597Second 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)
12/27/202596Order 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)
12/18/202595First 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)
12/18/202594First 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)
12/16/2025Hearing 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)
12/16/2025Hearing 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)