Enoch Capital, LLC
11
Christine M. Gravelle
10/28/2024
05/13/2026
Yes
v
Assigned to: Chief Judge Christine M. Gravelle Chapter 11 Voluntary Asset |
|
Debtor Enoch Capital, LLC
440 New Market Rd. Piscataway, NJ 08854 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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 05/12/2026 | Minute of Hearing Held, OUTCOME: WITHDRAWN (related document:72 Motion to dismiss case for other reasons re:failure to provide insurance renewal, failure to file monthly operating reports, failure to pay statutory fees, or in the alternative Motion to Convert Case from Chapter 11 to Chapter 7. Fee Amount EXEMPT: $15. Filed by Samantha Lieb on behalf of U.S. Trustee.. (Attachments: # 1 Certification # 2 Memorandum of Law # 3 Proposed Order Dismissing Case # 4 Proposed Order Converting Case) RECEIPT Modified on 5/4/2026 (bwj). Filed by U.S. Trustee U.S. Trustee) (hwn) | |
| 05/11/2026 | 87 | Status Change Form. The matter has been withdrawn, re:(related document:[72] Motion to Dismiss Case filed by U.S. Trustee U.S. Trustee, Motion to Convert Case from Chapter 11 to Chapter 7) filed by Samantha Lieb on behalf of U.S. Trustee. (Lieb, Samantha) |
| 05/08/2026 | 86 | Document (related document:[84] Small Business Monthly Operating Report B25C filed by Debtor Enoch Capital, LLC) filed by Robert C. Nisenson on behalf of Enoch Capital, LLC. (Nisenson, Robert) |
| 05/08/2026 | 85 | Document (related document:[83] Small Business Monthly Operating Report B25C filed by Debtor Enoch Capital, LLC) filed by Robert C. Nisenson on behalf of Enoch Capital, LLC. (Nisenson, Robert) |
| 05/07/2026 | 84 | Small Business Monthly Operating Report for Filing Period April 30, 2026 Robert C. Nisenson on behalf of Enoch Capital, LLC. (Nisenson, Robert) (Entered: 05/07/2026) |
| 05/07/2026 | 83 | Small Business Monthly Operating Report for Filing Period March 31, 2026 Robert C. Nisenson on behalf of Enoch Capital, LLC. (Nisenson, Robert) (Entered: 05/07/2026) |
| 05/07/2026 | 82 | Small Business Monthly Operating Report for Filing Period February 28, 2026 Robert C. Nisenson on behalf of Enoch Capital, LLC. (Nisenson, Robert) (Entered: 05/07/2026) |
| 05/07/2026 | 81 | Small Business Monthly Operating Report for Filing Period January 31, 2026 Robert C. Nisenson on behalf of Enoch Capital, LLC. (Nisenson, Robert) (Entered: 05/07/2026) |
| 05/07/2026 | 80 | Small Business Monthly Operating Report for Filing Period December 31, 2025 Robert C. Nisenson on behalf of Enoch Capital, LLC. (Nisenson, Robert) (Entered: 05/07/2026) |
| 05/04/2026 | 79 | Amended Certificate of Service (related document:72 Motion to Dismiss Case filed by U.S. Trustee U.S. Trustee, Motion to Convert Case from Chapter 11 to Chapter 7, 73 Application to Shorten Time filed by U.S. Trustee U.S. Trustee, 74 Order on Application to Shorten Time) filed by Samantha Lieb on behalf of U.S. Trustee. (Lieb, Samantha) (Entered: 05/04/2026) |