Case number: 2:19-bk-27288 - Inku Holdings, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Inku Holdings, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    John K. Sherwood

  • Filed

    09/09/2019

  • Last Filing

    01/08/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, DISMISSED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 19-27288-JKS

Assigned to: Judge John K. Sherwood
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  09/09/2019
Debtor dismissed:  10/08/2019
341 meeting:  10/16/2019
Deadline for filing claims:  11/18/2019
Deadline for filing claims (govt.):  03/09/2020

Debtor

Inku Holdings, LLC

83 Lake Road
Valley Cottage, NY 10989
HUDSON-NJ
Tax ID / EIN: 81-1851750
dba
Gogi Grill


represented by
Inku Holdings, LLC

PRO SE



U.S. Trustee

U.S. Trustee

US Dept of Justice
Office of the US Trustee
One Newark Center Ste 2100
Newark, NJ 07102
(973) 645-3014
represented by
David Gerardi

DOJ-Ust
U.S. Department of Justice
Office of the U.S. Trustee
One Newark Center, Ste 2100
Newark, NJ 07102
973-645-3014
Email: david.gerardi@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/22/2019Minute of Hearing , OUTCOME: Moot (related document(s): 4 Chapter 11 Small Business Scheduling Order) (zlh) (Entered: 10/22/2019)
10/10/201922BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/10/2019. (Admin.) (Entered: 10/11/2019)
10/10/201921BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 10. Notice Date 10/10/2019. (Admin.) (Entered: 10/11/2019)
10/08/201920Order Dismissing Case for Debtor (related document: 2 Show Cause). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 10/8/2019. (zlh) (Entered: 10/08/2019)
10/01/2019Minute of Hearing Held, OUTCOME: Matter to be decided on the papers (no documents filed)(no appearance) (related document(s): 2 Show Cause) (mg) (Entered: 10/02/2019)
09/26/201919BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 09/26/2019. (Admin.) (Entered: 09/27/2019)
09/26/201918BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 09/26/2019. (Admin.) (Entered: 09/27/2019)
09/24/201917Order Granting Motion For Relief From Stay re: 79 Hudson Street, Retail Space B, Hoboken, New Jersey. (Related Doc # 9). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 9/24/2019. (zlh) (Entered: 09/24/2019)
09/24/2019Minute of Hearing Held, OUTCOME: Granted (related document(s): 9 Motion for Relief From Stay filed by 79 Hudson Street, LLC) (zlh) (Entered: 09/24/2019)
09/23/201916Amended Certificate of Service (related document: 11 Order on Application to Shorten Time) filed by Glenn R Reiser on behalf of 79 Hudson Street, LLC. (Reiser, Glenn) (Entered: 09/23/2019)