Case number: 2:26-bk-12672 - Polykup Inc - New Jersey Bankruptcy Court

Case Information
  • Case title

    Polykup Inc

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    John K. Sherwood

  • Filed

    03/11/2026

  • Last Filing

    04/20/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, DISMISSED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 26-12672-JKS

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


Debtor disposition:  Dismissed for Other Reason
Date filed:  03/11/2026
Debtor dismissed:  03/31/2026
341 meeting:  04/20/2026
Deadline for filing claims:  05/20/2026
Deadline for filing claims (govt.):  09/08/2026

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

Latest Dockets

Date Filed#Docket Text
04/02/202615BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/02/2026. (Admin.) (Entered: 04/03/2026)
04/02/202614BNC Certificate of Notice - Order Dismissing Case. No. of Notices: 8. Notice Date 04/02/2026. (Admin.) (Entered: 04/03/2026)
04/01/202613BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 8. Notice Date 04/01/2026. (Admin.) (Entered: 04/02/2026)
03/31/202612Order Granting Motion to Dismiss Case for Debtor (Related Doc # 3). 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 3/31/2026. (zlh) (Entered: 03/31/2026)
03/31/2026Minute of Hearing Held, OUTCOME: Case Dismissed (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) (mff) (Entered: 03/31/2026)
03/30/202611Notice of Appearance and Request for Service of Notice filed by Mark Politan on behalf of Robert Kerekes. (Politan, Mark) (Entered: 03/30/2026)
03/30/202610Meeting of Creditors - Chapter 11.Trustee Joseph L Schwartz - TR appointed to case. 341(a) meeting to be held on 4/20/2026 at 03:00 PM at Telephonic. Proofs of Claim due by 5/20/2026. Government Proof of Claim due by 9/8/2026. (rah) (Entered: 03/30/2026)
03/24/2026Hearing 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)
03/18/20269Notice 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)
03/13/20268BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/13/2026. (Admin.) (Entered: 03/14/2026)