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

    05/13/2026

  • 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.
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

Latest Dockets

Date Filed#Docket Text
05/12/2026Minute of Hearing Held, OUTCOME: WITHDRAWN (related document:72 Motion to dismiss case for other reasons re:failure to provide insurance renewal, failure to file monthly operating reports, failure to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)
05/11/202687Status 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 The matter has been withdrawn, re:(related document:[72] Motion to Dismiss Case filed by U.S. Trustee U.S. Trustee, Motion to Convert Case from Chapter 11 to Chapter 7) filed by Samantha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)
05/08/202686Document (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)
05/08/202685Document (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)
05/07/202684Small 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)
05/07/202683Small 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)
05/07/202682Small 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)
05/07/202681Small 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)
05/07/202680Small 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)
05/04/202679Amended 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)