Polykup Inc
11
John K. Sherwood
03/11/2026
03/30/2026
Yes
v
| Subchapter_V, SmBus |
Assigned to: Judge John K. Sherwood Chapter 11 Voluntary Asset |
|
Debtor Polykup Inc
5-11 Eugne St Fair Lawn, NJ 07410 BERGEN-NJ Tax ID / EIN: 84-3071990 |
represented by |
Polykup Inc
PRO SE |
Trustee Joseph L Schwartz - TR
Riker Danzig Scherer hyland & Perretti LLP One Speedwell Avenue Morristown, NJ 07962 973-538-0800 |
| |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/24/2026 | Hearing Rescheduled from 3/24/2026. (related document:3 Motion to dismiss case for other reasons re: Debtors failure to retain counsel Filed by Fran B. Steele on behalf of U.S. Trustee.. (Attachments: # 1 Certification in Support of Motion # 2 Memorandum of Law # 3 Proposed Order) Filed by U.S. Trustee U.S. Trustee) Hearing scheduled for 03/31/2026 at 10:00 AM, JKS - Courtroom 3D, Newark. (mff) (Entered: 03/24/2026) | |
| 03/18/2026 | 9 | Notice of Appointment of Joseph L Schwartz - TR as Subchapter V Trustee filed by U.S. Trustee. U.S. Trustee. (Attachments: # 1 Verified Statement of Joseph L. Schwartz) (United States Trustee, by Lauren Bielskie, Acting Assistant United States Trustee) (Entered: 03/18/2026) |
| 03/13/2026 | 8 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/13/2026. (Admin.) (Entered: 03/14/2026) |
| 03/13/2026 | 7 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/13/2026. (Admin.) (Entered: 03/14/2026) |
| 03/13/2026 | 6 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/13/2026. (Admin.) (Entered: 03/14/2026) |
| 03/13/2026 | 5 | Order Granting Application to Shorten Time (related document:3 Motion to dismiss case for other reasons re: Debtors failure to retain counsel filed by U.S. Trustee U.S. Trustee). 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 3/13/2026. Hearing scheduled for 3/24/2026 at 10:00 AM, JKS - Courtroom 3D, Newark. (mff) (Entered: 03/13/2026) |
| 03/13/2026 | Receipt of First Installment Payment -- Fee Amount $ 435.00, Receipt Number 40003260. Fee received from Samuel Polyak (Balance Due $1303.00) (lgr) (Entered: 03/13/2026) | |
| 03/12/2026 | 4 | Application to Shorten Time (related document:3 Motion to dismiss case for other reasons re: Debtors failure to retain counsel filed by U.S. Trustee U.S. Trustee) Filed by Fran B. Steele on behalf of U.S. Trustee. (Attachments: # 1 Proposed Order Shortening Time) (Steele, Fran) (Entered: 03/12/2026) |
| 03/12/2026 | 3 | Motion to dismiss case for other reasons re: Debtors failure to retain counsel Filed by Fran B. Steele on behalf of U.S. Trustee.. (Attachments: # 1 Certification in Support of Motion # 2 Memorandum of Law # 3 Proposed Order) (Steele, Fran) (Entered: 03/12/2026) |
| 03/11/2026 | 2 | Order to Show Cause Why Case Should Not be Dismissed for re: Corporate Debtor Without Counsel,Failure to Comply with Local Rule 1006,Failure to File Missing Documents. Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Declaration Under Penalty of Perjury for Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, List of Equity Security Holders, Statement of Corporate Ownership, Balance Sheet, Tax Return, Cash Flow Statement, Statement of Operations, Schedules A/B,D,E/F,G,H, 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 3/11/2026. Hearing scheduled for 4/7/2026 at 10:00 AM, JKS - Courtroom 3D, Newark.. (dlr) (Entered: 03/11/2026) |