Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

SJP Realty Holdings LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2024bk23050
TYPE / CHAPTER
Voluntary / 7

Filed

12-2-24

Updated

3-23-25

Last Checked

12-9-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 9, 2024
Last Entry Filed
Dec 6, 2024

Docket Entries by Week of Year

Dec 3, 2024 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Order for Relief Entered. Fee Amount $ 338.00, $0.00 Received - Petition filed via Casefiling. Schedule A/B due 12/16/2024. Schedule D due 12/16/2024. Schedule E/F due 12/16/2024. Schedule G due 12/16/2024. Schedule H due 12/16/2024. Summary of Assets and Liabilities due 12/16/2024. Statement of Financial Affairs due 12/16/2024. Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1 due 12/3/2024. Declaration of Schedules due 12/16/2024. Corporate Ownership Statement due by: 12/3/2024. Incomplete Filings due by 12/3/2024 & 12/16/2024. Filed by SJP Realty Holdings LLC . (Vargas, Ana) (Entered: 12/03/2024)
Dec 3, 2024 Repeat Filer. Previous Case Number(s) and Information: Case No.: 24-22498-shl Southern District of New York (White Plains); Filed: 06/03/2024; Chapter: 7; Dismissed: 11/01/2024; Closed: 11/18/2024. (Vargas, Ana) (Entered: 12/03/2024)
Dec 3, 2024 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 1/9/2025 at 09:30 AM at Zoom.us - O'Toole: Meeting ID 342 794 1295, Passcode 3320364768, Phone 1 (914) 810-4914. (Vargas, Ana) (Entered: 12/03/2024)
Dec 6, 2024 3 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 12/05/2024. (Admin.) (Entered: 12/06/2024)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2024bk23050
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sean H. Lane
Chapter
7
Filed
Dec 2, 2024
Type
voluntary
Terminated
Mar 18, 2025
Updated
Mar 23, 2025
Last checked
Dec 9, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    SJP Realty Holdings LLC
    1 Hillcrest Center Drive
    Suite 210
    Spring Valley, NY 10977
    ROCKLAND-NY
    Tax ID / EIN: xx-xxx8728

    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

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 8 Brighton 7 Management Corp 7 7:2025bk22018
    Oct 9, 2024 Hestia Properties LLC 7 7:2024bk22871
    Sep 20, 2024 145-61 Management LLC 7 7:2024bk22803
    Jun 3, 2024 SJP Realty Holdings LLC 7 7:2024bk22498
    May 2, 2024 1698 Management Corp. 7 7:2024bk22389
    Apr 1, 2024 Stone Castle Capital LLC 11 7:2024bk22281
    Mar 25, 2024 222 Realty Management Corp 7 7:2024bk22246
    Mar 13, 2024 Brighton 7 Management Corp 7 7:2024bk22215
    Mar 13, 2024 263 Realty Management Corp. 7 7:2024bk22214
    Feb 8, 2024 The Boerum Project LLC 11 1:2024bk40606
    Dec 21, 2022 Hestia Properties LLC 7 7:2022bk22957
    Jan 24, 2020 Destro Developers LLC 7 7:2020bk22125
    Nov 2, 2018 Sky Partners NYC LLC 11 7:2018bk23709
    Dec 12, 2011 Congregation Mishmeres Shulem 11 7:11-bk-24406
    Jul 19, 2011 Brill Realty Associates, LLC 7 7:11-bk-23419