Lojerky, Inc.
California Northern Bankruptcy Court | |
Chapter 11 | |
Judge: | Stephen L Johnson |
Case #: | 5:25-bk-50519 |
Case Filed: | Apr 13, 2025 |
Creditor Meeting: | May 20, 2025 |
Claims Deadline: | Aug 18, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $500,001 to $1 million |
Est. Liabilities | $500,001 to $1 million |
Nature of Business | Single Asset Real Estate |
Nature of Debts | Primarily Business |
Debtor
Lojerky, Inc.
3624 Humbolt Avenue
Santa Clara, CA 95051 |
Represented By
|
Last checked: never |
Trustee
Not Assigned - SJ
|
|
U.S. Trustee
Office of the U.S. Trustee / SJ
U.S. Federal Bldg. 280 S 1st St. #268
San Jose, CA 95113 |
Docket last updated: 30 seconds ago |
Friday, April 25, 2025 | ||
14 | 14
![]() Application for Admission of Attorney Pro Hac Vice . Fee Amount $328 (Boyd, Keith) |
|
13 | 13
![]() Order on Motion to Extend Time to File Required Documents Incomplete Filings due by 5/9/2025 for , (al) |
|
crditcrd
none
Fri 04/25 4:56 PM
Receipt of filing fee for Application for Admission of Attorney Pro Hac Vice([LINK 25-50519 ) [motion,mprohac] ( 328.00). Receipt number A33825618, amount $ 328.00 (U.S. Treasury) |
||
Wednesday, April 23, 2025 | ||
12 | 12
![]() Motion to Extend Time to File Required Documents Filed by Debtor Lojerky, Inc. (Nichani, Vinod) |
|
Thursday, April 17, 2025 | ||
11 | 11
![]() BNC Certificate of Mailing . Notice Date 04/17/2025. (Admin.) |
|
10 | 10
![]() BNC Certificate of Mailing - Payment of State and Fed Taxes. . Notice Date 04/17/2025. (Admin.) |
|
Wednesday, April 16, 2025 | ||
9 | 9
![]() BNC Certificate of Mailing . Notice Date 04/16/2025. (Admin.) |
|
8 | 8
![]() BNC Certificate of Mailing - Meeting of Creditors. . Notice Date 04/16/2025. (Admin.) |
|
Tuesday, April 15, 2025 | ||
7 | 7
![]() Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 6/4/2025 at 11:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Status Conference Statement due by 5/28/2025 (lj) |
|
Monday, April 14, 2025 | ||
6 | 6
![]() Order for Payment of State and Federal Taxes (admin) |
|
5 | 5
![]() Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (lj) |
|
4 | 4
![]() Order to File Required Documents and Notice of Automatic Dismissal . (lj) |
|
3 | 3
![]() Notice of Appearance and Request for Notice by Paul Gregory Leahy. Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Leahy, Paul) |
|
Sunday, April 13, 2025 | ||
2 | 2
court
Meeting of Creditors 11 (Business)
Sun 04/13 4:30 PM
First Meeting of Creditors with 341(a) meeting to be held on 5/20/2025 at 10:00 AM via UST Teleconference, Call in number/URL: 1-877-991-8832 Passcode: 4101242. Proofs of Claims due by 8/18/2025. (Scheduled Automatic Assignment) |
|
1 | 1
![]() Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Lojerky, Inc.. Application to Employ Counsel by Debtor due by 05/13/2025. Order Meeting of Creditors due by 04/21/2025. (Nichani, Vinod) |
|
crditcrd
none
Sun 04/13 12:03 PM
Receipt of filing fee for Voluntary Petition (Chapter 11)([LINK 25-50519 ) [misc,volp11] (1738.00). Receipt number A33800355, amount $1738.00 (U.S. Treasury) |