Case number: 7:24-bk-23050 - SJP Realty Holdings LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    SJP Realty Holdings LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Sean H. Lane

  • Filed

    12/02/2024

  • Last Filing

    03/18/2025

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, FeeDueBK



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 24-23050-shl

Assigned to: Judge Sean H. Lane
Chapter 7
Voluntary
No asset

Date filed:  12/02/2024
Debtor dismissed:  03/12/2025
341 meeting:  03/13/2025

Debtor

SJP Realty Holdings LLC

1 Hillcrest Center Drive
Suite 210
Spring Valley, NY 10977
ROCKLAND-NY
Tax ID / EIN: 81-4818728

represented by
SJP Realty Holdings LLC

PRO SE



Trustee

Marianne T. O'Toole

Marianne T. O'Toole, As Trustee
2 Depot Plaza
Suite 2 E
Bedford Hills, NY 10507
914-232-1511

represented by
Marianne T. O'Toole

Marianne T. O'Toole, As Trustee
2 Depot Plaza
Suite 2 E
Bedford Hills, NY 10507
914-232-1511
Fax : 914-232-1599
Email: trustee@otoolegroup.com

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
03/12/202512Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Report of No Distribution. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 3/12/2025). (related document(s)) Filed by Marianne T. O'Toole on behalf of Marianne T. O'Toole. (O'Toole, Marianne) (Entered: 03/12/2025)
03/12/2025Chapter 7 Trustee's Report of No Distribution: I, Marianne T. O'Toole, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 3 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Marianne T. O'Toole on behalf of Marianne T. O'Toole. (O'Toole, Marianne) (Entered: 03/12/2025)
03/12/202511Order Signed On 3/12/2025, Dismissing Case For Failure To Pay Filing Fee (Related Doc # 7) (Ebanks, Liza) (Entered: 03/12/2025)
02/18/202510Trustee's Notice of Continued Meeting of Creditors. 341(a) meeting to be held on 3/13/2025 at 03:05 PM at Zoom.us - O'Toole: Meeting ID 342 794 1295, Passcode 3320364768, Phone 1 (914) 810-4914. Debtor absent. (O'Toole, Marianne) (Entered: 02/18/2025)
01/30/20259Order Signed On 1/30/2025, Granting Motion For Relief From The Automatic Stay (In-Rem) Re: Fay Servicing LLC: 439 East 21st Street, Brooklyn, NY 11226 (Related Doc # 5) (Ebanks, Liza) (Entered: 01/30/2025)
01/17/20258Certificate of Mailing Re: Notice of Hearing on Dismissal (related document(s) (Related Doc # 7)) . Notice Date 01/17/2025. (Admin.) (Entered: 01/18/2025)
01/15/20257Notice of Hearing on Dismissal for Failure to Pay Filing Fee with hearing to be held on 2/11/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL). (Vargas, Ana) (Entered: 01/15/2025)
01/13/20256Trustee's Notice of Continued Meeting of Creditors. 341(a) meeting to be held on 2/13/2025 at 02:35 PM at Zoom.us - O'Toole: Meeting ID 342 794 1295, Passcode 3320364768, Phone 1 (914) 810-4914. Debtor absent. (O'Toole, Marianne) (Entered: 01/13/2025)
12/27/2024Receipt of Motion for Relief from Stay (fee)( 24-23050-shl) [motion,185] ( 199.00) Filing Fee. Receipt number A16914353. Fee amount 199.00. (Re: Doc # 5) (U.S. Treasury) (Entered: 12/27/2024)
12/27/20245Motion for Relief from Stay for In-Rem Relief from Stay pursuant to 11 USC 362(d)(4) regarding the property located at 439 East 21st Street, Brooklyn, NY 11226 filed by Michael Thomas Rozea on behalf of Fay Servicing, LLC as servicer for U.S. Bank Trust National Association, not in its individual capacity but solely as Trustee of Fidelity & Guaranty Life Mortgage Trust 2018-1 with hearing to be held on 1/22/2025 at 10:00 AM at Courtroom (SHL). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Proposed Order # 7 Certificate of Service) (Rozea, Michael) (Entered: 12/27/2024)