Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Huminn LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:2024bk12770
TYPE / CHAPTER
Voluntary / 11

Filed

3-15-24

Updated

3-31-24

Last Checked

3-22-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 22, 2024
Last Entry Filed
Mar 21, 2024

Docket Entries by Week of Year

Mar 15 1 Petition Chapter 11 Voluntary Petition Filed by Erin Kennedy on behalf of Huminn LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 07/15/2024. (Kennedy, Erin) (Entered: 03/15/2024)
Mar 15 2 Case Assignment. Judge Christine M. Gravelle added to the case. (bwj) (Entered: 03/15/2024)
Mar 15 Receipt of filing fee for Voluntary Petition (Chapter 11)( 24-12770) [misc,volp11a] (1738.00) Filing Fee. Receipt number A46516735, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 03/15/2024)
Mar 15 3 Motion for Joint Administration for the following cases: 24-12769 and 24-12770 Filed by Erin Kennedy on behalf of Huminn LLC. (Attachments: # 1 Proposed Order) (Kennedy, Erin) (Entered: 03/15/2024)
Mar 18 Remark. RELATED CASE: 24-12769-CMG miR Scientific, LLC. (llb) (Entered: 03/18/2024)
Mar 18 4 Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 4/18/2024 at 11:00 AM at Telephonic. Proofs of Claim due by 5/24/2024. Government Proof of Claim due by 9/11/2024. (llb) (Entered: 03/18/2024)
Mar 18 Remark Principal place of business, 250 Greenwich Street, Suite 23New York, NY 10007. Location of principal assets, if different from principal place of business685 US-1 S, Suite 101 North Brunswick, NJ 08902. (gan) (Entered: 03/18/2024)
Mar 18 5 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Declaration Under Penalty of Perjury for Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement, List of Equity Security Holders, Schedules A/B,D,E/F,G,H. 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 3/18/2024. Hearing scheduled for 4/9/2024 at 11:00 AM at CMG - Courtroom 3, Trenton. (gan) (Entered: 03/18/2024)
Mar 21 6 BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 15. Notice Date 03/20/2024. (Admin.) (Entered: 03/21/2024)
Mar 21 7 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/20/2024. (Admin.) (Entered: 03/21/2024)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New Jersey Bankruptcy Court
Case number
3:2024bk12770
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christine M. Gravelle
Chapter
11
Filed
Mar 15, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 22, 2024
Lead case
miR Scientific, LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CSC
    Hyman, Phelps & McNamara, P.C.
    Iron Dome Investments Ltd
    Kukak LLC
    miR Scientific, LLC
    NRS Associates, LLC
    Okta, Inc.
    Planctae Limited
    Sam Salman
    Sigma Six LTD
    Silver Suites
    Steptoe & Johnson LLP
    Sullivan & Worcester LLP
    UHY Advisors Inc

    Parties

    Debtor

    Huminn LLC
    228 Park Avenue, Suite 15980
    New York, NY 10003
    NEW YORK-NY
    Tax ID / EIN: xx-xxx1369
    fka Impact NRS LLC
    fka NRS Health & Wellness GP LLC

    Represented By

    Erin Kennedy
    Forman Holt
    365 West Passaic Street
    Rochelle Park, NJ 07662
    201-845-1000
    Fax : 201-655-6650
    Email: ekennedy@formanlaw.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 17 Eagle Valley Clean Energy, LLC 7 1:2024bk11903
    Oct 11, 2022 Genever Holdings Corporation 11 5:2022bk50542
    Oct 31, 2021 245 Park Avenue Property LLC parent case 11 1:2021bk11437
    Feb 6, 2020 GRAND KOAST LLC 11 1:2020bk40806
    Apr 29, 2019 45th Street Park Avenue Shoe Repair Inc 7 1:2019bk11352
    Nov 6, 2018 Aegean Bunkering (USA) LLC parent case 11 1:2018bk13373
    Nov 6, 2018 AMPN USA, LLC parent case 11 1:2018bk13421
    Nov 6, 2018 Aegean Oil (USA), LLC parent case 11 1:2018bk13402
    Sep 30, 2016 Espresso Dream LLC 11 1:16-bk-12749
    Aug 22, 2016 AF-1, LLC 11 1:16-bk-12415
    Mar 11, 2015 Doral Financial Corporation 11 1:15-bk-10573
    Nov 21, 2014 Park Exploration, Inc. 7 1:14-bk-12599
    Apr 25, 2014 David Feldman USA, LLC 7 1:14-bk-11221
    Oct 26, 2011 SE Opportunity Fund LP 11 1:11-bk-14970
    Jul 11, 2011 Suite 2525, LLC 11 1:11-bk-13324