SDS Colcon Owner LLC
Debtor: SDS Colcon Owner LLC
Us Trustee: Office of the United States Trustee
Case Number: 1:2023bk44130
Filed: November 13, 2023
Court: U.S. Bankruptcy Court for the Eastern District of New York
Presiding Judge: Nancy Hershey Lord
Nature of Suit: Other
Docket Report

This docket was last retrieved on January 8, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
January 8, 2024 Filing 22 Amended Notice of Motion/Presentment Filed by J Ted Donovan on behalf of SDS Colcon Owner LLC (RE: related document(s)#18 Application to Employ filed by Debtor SDS Colcon Owner LLC) Hearing scheduled for 1/23/2024 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Donovan, J)
January 8, 2024 Filing 21 Amended Notice of Motion/Presentment Filed by J Ted Donovan on behalf of SDS Colcon Owner LLC (RE: related document(s)#17 Motion for Joint Administration filed by Debtor SDS Colcon Owner LLC) Hearing scheduled for 1/23/2024 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Donovan, J)
January 8, 2024 Adjourned Without Hearing (related document(s): #9 Order Scheduling Initial Case Management Conference) Status hearing to be held on 01/23/2024 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward)
January 7, 2024 Filing 20 Affidavit/Certificate of Service Filed by J Ted Donovan on behalf of SDS Colcon Owner LLC (RE: related document(s)#16 Order Establishing Deadline for Filing Proofs of Claim) (Donovan, J)
January 7, 2024 Filing 19 Letter of Adjournment: Hearing rescheduled from January 7, 2024 to Janaury 23, 2024 at 11:00 a.m. Filed by J Ted Donovan on behalf of SDS Colcon Owner LLC (RE: related document(s)#9 Order Scheduling Initial Case Management Conference) (Donovan, J)
January 5, 2024 Filing 18 [COUNSEL TO AMEND NOTICE OF HEARING TO CHANGE TIME TO 11AM]- Application to Employ Goldberg Weprin Finkel Goldstein LLP as Bankruptcy Counsel Filed by J Ted Donovan on behalf of SDS Colcon Owner LLC. Hearing scheduled for 1/23/2024 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: #1 Application #2 Declaration #3 Proposed Order) (Donovan, J) Modified on 1/8/2024 (agh).
January 5, 2024 Filing 17 [COUNSEL TO AMEND NOTICE TO CHANGE TIME TO 11AM] - Motion for Joint Administration of Case 23-43469 with Case(s) 23-44130 Filed by J Ted Donovan on behalf of SDS Colcon Owner LLC. Hearing scheduled for 1/23/2024 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: #1 Application #2 Proposed order) (Donovan, J) Modified on 1/8/2024 (agh).
December 26, 2023 Opinion or Order Filing 16 Order Establishing Deadline for Filing Proofs of Claim. Signed on 12/26/2023 Proofs of Claims due by 3/4/2024. Government Proof of Claim due by 5/13/2024. (Attachments: #1 Exhibit) (aac)
December 21, 2023 Filing 15 Motion to Set Last Day to File Proofs of Claim Filed by J Ted Donovan on behalf of SDS Colcon Owner LLC. (Attachments: #1 Proposed Order #2 Proposed Notice) (Donovan, J)
December 20, 2023 Filing 14 Motion for Relief from Stay Motion by TIG Romspen US Master Mortgage LP, an Exempted Cayman Islands Limited Partnership for Relief from Automatic Stay to Commence or Continue Foreclosure Sale on Real Property and/or Membership Interest Fee Amount $199. Filed by Burton S Weston on behalf of TIG Romspen US Master Mortgage LP, an exempted Cayman Islands limited partnership, secured creditor. Hearing scheduled for 1/23/2024 at 11:00 AM (check with court for location). (Attachments: #1 Exhibit Notice of Motion #2 Exhibit 1 - Proposed Order #3 Exhibit 2 - Notification of Disposition of Collateral #4 Exhibit 3 - Amended and Restated Project Loan Agreement #5 Exhibit 4 - Amended and Restated Senior Loan Agreement #6 Exhibit 5 - Membership Interest Pledge Agreement) (Weston, Burton)
December 20, 2023 Filing 13 [COUNSEL TO RE-FILE MOTION USING CORRECT EVENT CODE AND AMEND THE NOTICE OF HEARING TO REMOVE THE DIAL IN NUMBER AND ACCESS CODE FOR AT&T] - Motion To Stay Motion by TIG Romspen US Master Mortgage LP, an Exempted Cayman Islands Limited Partnership for Relief from Automatic Stay to Commence or Continue Foreclosure Sale on Real Property and/or Membership Interest Filed by Burton S Weston on behalf of TIG Romspen US Master Mortgage LP, an exempted Cayman Islands limited partnership, secured creditor. Hearing scheduled for 1/23/2024 at 11:00 AM (check with court for location). (Attachments: #1 Exhibit Notice of Motion #2 Exhibit 1 - Proposed Order #3 Exhibit 2 - Notification of Disposition of Collateral #4 Exhibit 3 - Amended and Restated Project Loan Agreement #5 Exhibit 4 - Amended and Restated Senior Loan Agreement #6 Exhibit 5 - Membership Interest Pledge Agreement) (Weston, Burton) Modified on 12/20/2023 (agh).
December 20, 2023 Receipt of Motion for Relief From Stay(# 1-23-44130-nhl) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A22235026. Fee amount 199.00. (re: Doc#14) (U.S. Treasury)
December 19, 2023 Initial Case Management Hearing Held; Appearances: Kevin J. Nash (Counsel to Debtor), Shannon Scott (Office of the US Trustee), Victor A. Sahn (Counsel to TIG Romspen US Master Mortgage LP); and Adjourned; (related document(s): #9 Order Scheduling Initial Case Management Conference) Status hearing to be held on 01/09/2024 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward)
December 19, 2023 The above case is related to Case Number(s) 1-23-43469-nhl, SDS Colcon LLC (mem)
December 12, 2023 Trustee's Notice of Continued Meeting of Creditors Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 1/5/2024 at 01:30 PM at Teleconference - Brooklyn. (Khodorovsky, Nazar)
December 6, 2023 Filing 12 Schedule(s), Statement(s) : Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H,, Statement of Financial Affairs for Non-Individuals (Form 207) Filed by J Ted Donovan on behalf of SDS Colcon Owner LLC (RE: related document(s)#2 Deficient Filing Chapter 11) (Donovan, J)
November 19, 2023 Filing 11 BNC Certificate of Mailing with Notice/Order Notice Date 11/19/2023. (Admin.)
November 19, 2023 Filing 10 BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 11/19/2023. (Admin.)
November 17, 2023 Opinion or Order Filing 9 Order Scheduling Initial Case Management Conference via Zoom Video conference. Status hearing to be held on 12/19/2023 at 03:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. Signed on 11/17/2023 (agh)
November 16, 2023 Filing 8 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 11/16/2023. (Admin.)
November 16, 2023 Filing 7 BNC Certificate of Mailing - Meeting of Creditors Notice Date 11/16/2023. (Admin.)
November 16, 2023 Filing 6 Notice of Appearance and Request for Notice Filed by Burton S Weston on behalf of TIG Romspen US Master Mortgage LP, an exempted Cayman Islands limited partnership, secured creditor (Weston, Burton)
November 15, 2023 Filing 5 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for December 22, 2023, at 9:30 a.m. Filed by Office of the United States Trustee (RE: related document(s)#3 Meeting of Creditors Chapter 11). (Khodorovsky, Nazar)
November 15, 2023 Filing 4 Notice of Appearance and Request for Notice Filed by Victor A. Sahn on behalf of TIG Romspen US Master Mortgage LP, an exempted Cayman Islands limited partnership, secured creditor (Sahn, Victor)
November 14, 2023 Filing 3 Meeting of Creditors 341(a) meeting to be held on 12/22/2023 at 09:30 AM at Teleconference - Brooklyn. (las)
November 13, 2023 Filing 2 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 11/13/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 11/13/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. 329 and Fed. R. Bankr.P. 2016(b) (Official Form 2030) due 11/27/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 11/27/2023. Schedule A/B due 11/27/2023. Schedule D due 11/27/2023. Schedule E/F due 11/27/2023. Schedule G due 11/27/2023. Schedule H due 11/27/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 11/27/2023. Statement of Financial Affairs Non-Ind Form 207 due 11/27/2023. Incomplete Filings due by 11/27/2023.(las)
November 13, 2023 Filing 1 Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Kevin J Nash on behalf of SDS Colcon Owner LLC Chapter 11 Plan due by 03/12/2024. Disclosure Statement due by 03/12/2024. (Nash, Kevin)
November 13, 2023 Receipt of Voluntary Petition (Chapter 11)(# 1-23-44130) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22127053. Fee amount 1738.00. (re: Doc#1) (U.S. Treasury)

Search for this case: SDS Colcon Owner LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: SDS Colcon Owner LLC
Represented By: Kevin J Nash
Represented By: J Ted Donovan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: Office of the United States Trustee
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?