Case number: 5:25-bk-50519 - Lojerky, Inc. - California Northern Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 25-50519

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


Date filed:  04/13/2025
341 meeting:  05/20/2025
Deadline for filing claims:  08/18/2025

Debtor

Lojerky, Inc.

3624 Humbolt Avenue
Santa Clara, CA 95051
SANTA CLARA-CA
Tax ID / EIN: 47-0909669

represented by
Vinod Nichani

Nichani Law Firm
1960 The Alameda, Ste. 100
San Jose, CA 95126
408-800-6174
Email: vinod@nichanilawfirm.com

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
Paul Gregory Leahy

Office of the United States Trustee
280 South First Street
Room 268
San Jose, CA 95113
408-535-5535
Email: Paul.Leahy@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/25/2025Receipt of filing fee for Application for Admission of Attorney Pro Hac Vice( 25-50519) [motion,mprohac] ( 328.00). Receipt number A33825618, amount $ 328.00 (re: Doc# 14 Application for Admission of Attorney Pro Hac Vice . Fee Amount $328) (U.S. Treasury) (Entered: 04/25/2025)
04/25/202514Application for Admission of Attorney Pro Hac Vice . Fee Amount $328 (Boyd, Keith) (Entered: 04/25/2025)
04/25/202513Order on Motion to Extend Time to File Required Documents (Related Doc # 12) Incomplete Filings due by 5/9/2025 for , (al) (Entered: 04/25/2025)
04/23/202512Motion to Extend Time to File Required Documents Filed by Debtor Lojerky, Inc. (Nichani, Vinod) (Entered: 04/23/2025)
04/17/202511BNC Certificate of Mailing (RE: related document(s) 7 Order and Notice of Status Conference Chp 11). Notice Date 04/17/2025. (Admin.) (Entered: 04/17/2025)
04/17/202510BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 6 Order for Payment of State and Federal Taxes). Notice Date 04/17/2025. (Admin.) (Entered: 04/17/2025)
04/16/20259BNC Certificate of Mailing (RE: related document(s) 4 Order to File Missing Documents). Notice Date 04/16/2025. (Admin.) (Entered: 04/16/2025)
04/16/20258BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 5 Generate 341 Notices). Notice Date 04/16/2025. (Admin.) (Entered: 04/16/2025)
04/15/20257Order and Notice of Chapter 11 Status Conference
Status Conference scheduled for 6/4/2025 at 11:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars.
Status Conference Statement due by 5/28/2025 (lj) (Entered: 04/15/2025)
04/14/20256Order for Payment of State and Federal Taxes (admin) (Entered: 04/14/2025)