SJP Realty Holdings LLC
7
Sean H. Lane
05/08/2025
05/10/2025
No
v
Assigned to: Judge Sean H. Lane Chapter 7 Voluntary No asset |
|
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 Howard P. Magaliff
Howard P. Magaliff - Chapter 7 Trustee 6 East 43rd Street, 21st Floor New York, NY 10017 646-453-7851 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
05/10/2025 | 3 | Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 05/10/2025. (Admin.) (Entered: 05/11/2025) |
05/08/2025 | 2 | Notice of Chapter 7 Bankruptcy Case, 341(a) Meeting of Creditors & Notice of Appointment of Interim Trustee with 341(a) meeting to be held on 6/20/2025 at 11:30 AM at Zoom.us - Magaliff: Meeting ID 444 299 1555, Passcode 6137299960, Phone 1 (929) 547-6002. (Vargas, Ana) (Entered: 05/08/2025) |
05/08/2025 | 1 | Chapter 7 Voluntary Petition for Non-Individuals. Order for Relief Entered. Fee Amount $ 338.00, Receipt Number 70000872 . Schedule A/B due 5/22/2025. Schedule D due 5/22/2025. Schedule E/F due 5/22/2025. Schedule G due 5/22/2025. Schedule H due 5/22/2025. Summary of Assets and Liabilities due 5/22/2025. Statement of Financial Affairs due 5/22/2025. Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1 due 5/22/2025. Declaration of Schedules due 5/22/2025. Corporate Ownership Statement due by: 5/22/2025. Incomplete Filings due by 5/22/2025. Filed by SJP Realty Holdings LLC . (Vargas, Ana) ( Modified on 5/15/2025 to Reflect the entry of the Filing fee Receipt.) (Tavarez, Arturo). (Entered: 05/08/2025) |