Case number: 5:24-bk-51685 - SC SJ HOLDINGS LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    SC SJ HOLDINGS LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Stephen L. Johnson

  • Filed

    11/05/2024

  • Last Filing

    01/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, JNTADMN



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 24-51685

Assigned to: Judge Stephen L. Johnson
Chapter 11
Voluntary
Asset


Date filed:  11/05/2024
341 meeting:  12/27/2024
Deadline for filing claims:  03/03/2025

Debtor

SC SJ HOLDINGS LLC

1600 Riviera Ave
Walnut Creek, CA 94596
CONTRA COSTA-CA
Tax ID / EIN: 82-3175141

represented by
James Edward Till

Till Law Group
120 Newport Center Drive
Newport Beach, CA 92660
949-524-4999
Email: james.till@till-lawgroup.com

Responsible Ind

Sam Hirbod

1600 Riviera Avenue
Suite 220
Walnut Creek, CA 94596
925-382-0422

 
 
Trustee

Not Assigned - SJ


 
 
U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )
represented by
Jared A. Day

Office of the U.S. Trustee
300 Booth St. #3009
Reno, NV 89509
(775) 784-5335
Email: jared.a.day@usdoj.gov

Edward M. McDonald, Jr.

Office of the U.S. Trustee, Region 17
300 Las Vegas Blvd. #4300
Las Vegas, NV 89101
(702) 388-6600 x234
Email: edward.m.mcdonald@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/17/2025Meeting of Creditors Held and Concluded. . (Day, Jared) (Entered: 01/17/2025)
01/09/2025Hearing Continued (RE: related document(s) 15 Order and Notice of Status Conference Chp 11).
Hearing scheduled for 03/06/2025 at 11:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars.
James Till appeared on behalf of the Debtor, Jeffrey Krause appeared on behalf of creditor BrightSpire Credit 1, LLC., Robert Richards appeared on behalf of Signia Hotel Management LLC and related Hilton entities and Jared Day appeared on behalf of the U.S. Trustee.(al) (Entered: 01/09/2025)
01/09/2025Hearing Continued (RE: related document(s) 28 Amended Motion to Use Cash Collateral Amended Emergency Motion for (1) Authority to Use Cash Collateral on an Interim Basis, (2) Granting Adequate Protection, (3) Scheduling a Final hearing, and (4) Related Relief; Memorandum of Points and Authoriti).
Hearing scheduled for 03/06/2025 at 11:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars.
James Till appeared on behalf of the Debtor, Jeffrey Krause appeared on behalf of creditor BrightSpire Credit 1, LLC., Robert Richards appeared on behalf of Signia Hotel Management LLC and related Hilton entities and Jared Day appeared on behalf of the U.S. Trustee. (al) (Entered: 01/09/2025)
12/11/2024Hearing Continued per stipulation entered on December 11, 2024 (RE: related document(s) 28 Amended Motion to Use Cash Collateral Amended Emergency Motion for (1) Authority to Use Cash Collateral on an Interim Basis, (2) Granting Adequate Protection, (3) Scheduling a Final hearing, and (4) Related Relief; Memorandum of Points and Authoriti).
Hearing scheduled for 01/09/2025 at 11:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars.
Debtors supplemental filings by January 3, 2025. Objections/Responses no later than January 7, 2025. (al) (Entered: 12/11/2024)
12/11/2024Hearing Dropped (RE: related document(s) 13 Motion Debtors Motion For Interim And Final Orders Authorizing The Debtors, Including Through Hilton, To (I) Continue Existing Insurance Coverage And Satisfy Obligations Related Thereto In The Ordinary Course Of Business; And (II) Renew, Amend, Sup). Motion was withdrawn on December 10, 2024. (al) (Entered: 12/11/2024)
12/10/202441Certificate of Service of Documents (RE: related document(s)39 Withdrawal of Document, 40 Withdrawal of Document). Filed by Debtor SC SJ HOLDINGS LLC (Till, James) (Entered: 12/10/2024)
12/10/202440Withdrawal of Documents Notice of Withdrawal of Debtors Insurance Motions (RE: related document(s)13 Motion Miscellaneous Relief). Filed by Debtor SC SJ HOLDINGS LLC (Till, James) (Entered: 12/10/2024)
12/10/202439Withdrawal of Documents Notice of Withdrawal of Debtors Utility Motions (RE: related document(s)14 Motion for Continuation of Utility Service). Filed by Debtor SC SJ HOLDINGS LLC (Till, James) (Entered: 12/10/2024)
12/09/202438Interim Order (1) Authorizing use of Cash Collateral on an Interim Basis (2) Granting Adequate Protection and (3) Scheduling a Final Hearing (Related Doc # 28) (Attachments: # 1 Exhibit Ex A Budget) (al) (Entered: 12/09/2024)
12/06/202437Summary of Assets and Liabilities for Non-Individual , Schedule A/B: Property - for Non-Individual , Schedule D for Non-Individual Creditors Having Claims Secured by Property , Schedule E/F : Creditors Who Have Unsecured Claims for Non-Individual , Schedule G: for Non-Individual , Schedule H: for Non-Individual , Declaration Under Penalty of Perjury for Non-Individual Debtors , Statement of Financial Affairs for Non-Individual , List of Equity Security Holders , Corporate Ownership Statement. , Disclosure of Compensation of Attorney for Debtor in the Amount of $ 50000.00 (RE: related document(s)9 Order to File Missing Documents). Filed by Debtor SC SJ HOLDINGS LLC (Attachments: # 1 Schedule # 2 Schedule # 3 Schedule # 4 Schedule) (Till, James) (Entered: 12/06/2024)