Case number: 3:24-bk-20649 - Enoch Capital, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Enoch Capital, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Christine M. Gravelle

  • Filed

    10/28/2024

  • Last Filing

    08/26/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 24-20649-CMG

Assigned to: Chief Judge Christine M. Gravelle
Chapter 11
Voluntary
Asset


Date filed:  10/28/2024
341 meeting:  12/05/2024
Deadline for filing claims:  01/06/2025
Deadline for filing claims (govt.):  04/28/2025

Debtor

Enoch Capital, LLC

440 New Market Rd.
Edison, NJ 08817-0881
MIDDLESEX-NJ
Tax ID / EIN: 87-1062397

represented by
Robert C. Nisenson

Robert C. Nisenson, LLC
10 Auer Court
Suite E
East Brunswick, NJ 08816
(732) 238-8777
Fax : (732) 238-8758
Email: r.nisenson@rcn-law.com

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
Samantha Lieb

DOJ-Ust
One Newark Center
Suite 2100
Newark, NJ 07102
202-604-2499
Email: samantha.lieb2@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/26/2025Hearing Rescheduled from 8/26/2025. (related document:42 Order Conditionally Approving Disclosure Statement (related document:40 Disclosure Statement filed by Debtor Enoch Capital, LLC). 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 7/14/2025. Confirmation hearing to be held on 8/26/2025 at 2:00 PM at CMG - Courtroom 3, Trenton. Last day to Object to Confirmation 8/19/2025.)Hearing scheduled for 09/23/2025 at 02:00 PM, CMG - Courtroom 3, Trenton. (mjb) (Entered: 08/26/2025)
08/22/202549Determination of Adjournment Request Granted. Hearing will be adjourned to September 23, 2025 at 2:00PM. (related document:42 Order Conditionally Approving Disclosure Statement) (rms) (Entered: 08/22/2025)
08/19/202548Objection to Confirmation of Plan (related document:[40] Disclosure Statement Filed by Robert C. Nisenson on behalf of Enoch Capital, LLC. (Attachments: # 1 Exhibit) filed by Debtor Enoch Capital, LLC, [41] Chapter 11 Plan Filed by Robert C. Nisenson on behalf of Enoch Capital, LLC. filed by Debtor Enoch Capital, LLC) filed by Samantha Lieb on behalf of U.S. Trustee. (Lieb, Samantha)
08/14/202547Objection to Confirmation of Plan (related document:[41] Chapter 11 Plan Filed by Robert C. Nisenson on behalf of Enoch Capital, LLC. filed by Debtor Enoch Capital, LLC) filed by Laura M. Egerman on behalf of LoanDepot.com, LLC. (Attachments: # (1) Certificate of Service) (Egerman, Laura)
08/12/2025Minute of Hearing Held, OUTCOME: Motion Withdrawn (related document:28 Motion Convert To chapter 7 or to dismiss case for other reasons re: failure to file monthly operating reports and failure to pay statutory fees Filed by Samantha Lieb on behalf of U.S. Trustee. Hearing scheduled for 8/12/2025 at 02:00 PM, CMG - Courtroom 3, Trenton.. (Attachments: # 1 Certification # 2 Memorandum of Law # 3 Proposed Order Converting Case # 4 Proposed Order Dismissing Case) Modified text on 7/8/2025 (dmi). Filed by U.S. Trustee U.S. Trustee) (mjb) (Entered: 08/12/2025)
08/11/202546Status Change Form. The matter has been withdrawn, re:(related document:28 Motion to Dismiss Case filed by U.S. Trustee U.S. Trustee) filed by Samantha Lieb on behalf of U.S. Trustee. (Lieb, Samantha) (Entered: 08/11/2025)
08/05/202545Certificate of Service (related document:[40] Disclosure Statement filed by Debtor Enoch Capital, LLC) filed by Robert C. Nisenson on behalf of Enoch Capital, LLC. (Nisenson, Robert)
08/04/202544Certification in Opposition to (related document:[28] Motion Convert To chapter 7 or to dismiss case for other reasons re: failure to file monthly operating reports and failure to pay statutory fees Filed by Samantha Lieb on behalf of U.S. Trustee. Hearing scheduled for 8/12/2025 at 02:00 PM, CMG - Courtroom 3, Trenton.. (Attachments: # 1 Certification # 2 Memorandum of Law # 3 Proposed Order Converting Case # 4 Proposed Order Dismissing Case) (Lieb, Samantha)Modified text on 7/8/2025 (dmi). filed by U.S. Trustee U.S. Trustee) filed by Robert C. Nisenson on behalf of Enoch Capital, LLC. (Nisenson, Robert)
07/16/202543BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 07/16/2025. (Admin.) (Entered: 07/17/2025)
07/15/2025Minute of Hearing Held, OUTCOME: Moot: Plan and Disclosure Statement Filed on 7/11/25 (related document:2 Notice of Hearing for: Status Conference. (related document:1 Chapter 11 Voluntary Petition Filed by Robert C. Nisenson on behalf of Enoch Capital, LLC. Chapter 11 Small Business Debtors Exclusive Right to File a Plan Expires on 04/28/2025. Chapter 11 Small Business Plan due by 08/25/2025. filed by Debtor Enoch Capital, LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 12/24/2024 at 2:00 PM at CMG - Courtroom 3, Trenton.) (mjb) (Entered: 07/15/2025)