Case number: 2:20-bk-23769 - Plux Fund Holdings LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Plux Fund Holdings LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    John K. Sherwood

  • Filed

    12/15/2020

  • Last Filing

    02/18/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, NoLOC



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 20-23769-JKS

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


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  12/15/2020
Debtor dismissed:  01/12/2021

Debtor

Plux Fund Holdings LLC

39 Tanner Brook Road
Chester, NJ 07930
MORRIS-NJ
Tax ID / EIN: 83-0959884
dba
Plux Fund Holdings LLC


represented by
Plux Fund 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
Fran B. Steele

U.S. Department of Justice
Office of the US Trustee
One Newark Center
Suite 2100
Newark, NJ 07102-5504
(973) 645-3014
Fax : (973) 645-5993
Email: Fran.B.Steele@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/15/202116BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/15/2021. (Admin.) (Entered: 01/16/2021)
01/15/202115BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 2. Notice Date 01/15/2021. (Admin.) (Entered: 01/16/2021)
01/12/202114Order 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 1/12/2021. (mg) (Entered: 01/13/2021)
01/12/2021Receipt of filing fee for Motion for Relief From Stay( 20-23769-JKS) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A42006698, fee amount $ 188.00. (re: Doc# 13) (U.S. Treasury) (Entered: 01/12/2021)
01/12/202113Motion for Relief from Stay re: 42-44 Hedden Terrace, Newark, NJ 07108. Fee Amount $ 188. Filed by Steven P. Kelly on behalf of U.S. Bank National Association, as Trustee. Hearing scheduled for 2/9/2021 at 10:00 AM at JKS - Courtroom 3D, Newark. (Attachments: # 1 Certification # 2 Exhibit # 3 Brief # 4 Proposed Order # 5 Certificate of Service) (Kelly, Steven) (Entered: 01/12/2021)
01/12/2021Minute of Hearing Held, OUTCOME: Matter to be decided on the papers (related document(s): 2 Show Cause) (zlh) (Entered: 01/12/2021)
01/11/202112Correspondence re: Demand for withdrawl of Motion to Transfer Authority for Sale of Real Property to Essex Counrty Sheriff's Office filed by U.S. Bank National Association, as Trustee. (wdh) (Entered: 01/11/2021)
01/05/202111Notice of Appearance and Request for Service of Notice filed by Steven P. Kelly on behalf of U.S. Bank National Association, as Trustee. (Kelly, Steven) (Entered: 01/05/2021)
01/04/202110Notice of Appearance and Request for Service of Notice filed by Fran B. Steele on behalf of U.S. Trustee. (Steele, Fran) (Entered: 01/04/2021)
12/29/2020Hearing Withdrawn (related document(s): 3 Show Cause) (zlh) (Entered: 12/29/2020)