Lojerky, Inc.
11
Stephen L. Johnson
04/13/2025
04/25/2025
Yes
v
PlnDue, DsclsDue |
Assigned to: Judge Stephen L. Johnson Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/25/2025 | Receipt 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) | |
04/25/2025 | 14 | Application for Admission of Attorney Pro Hac Vice . Fee Amount $328 (Boyd, Keith) (Entered: 04/25/2025) |
04/25/2025 | 13 | Order 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) |
04/23/2025 | 12 | Motion to Extend Time to File Required Documents Filed by Debtor Lojerky, Inc. (Nichani, Vinod) (Entered: 04/23/2025) |
04/17/2025 | 11 | BNC 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) |
04/17/2025 | 10 | BNC 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) |
04/16/2025 | 9 | BNC Certificate of Mailing (RE: related document(s) 4 Order to File Missing Documents). Notice Date 04/16/2025. (Admin.) (Entered: 04/16/2025) |
04/16/2025 | 8 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 5 Generate 341 Notices). Notice Date 04/16/2025. (Admin.) (Entered: 04/16/2025) |
04/15/2025 | 7 | Order 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) |
04/14/2025 | 6 | Order for Payment of State and Federal Taxes (admin) (Entered: 04/14/2025) |