Case number: 1:25-bk-11225 - Dunbar Properties, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Dunbar Properties, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Andrew B. Altenburg Jr.

  • Filed

    02/05/2025

  • Last Filing

    02/20/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Camden)
Bankruptcy Petition #: 25-11225-ABA

Assigned to: Judge Andrew B. Altenburg Jr.
Chapter 11
Voluntary
Asset

Date filed:  02/05/2025
341 meeting:  03/17/2025
Deadline for filing claims:  04/16/2025
Deadline for filing claims (govt.):  08/04/2025

Debtor

Dunbar Properties, LLC

1100 E State St.
Camden, NJ 08105
CAMDEN-NJ
Tax ID / EIN: 26-3749023

represented by
David A. Kasen

Kasen & Kasen
1874 East Route 70, Suite 3
Cherry Hill, NJ 08003
(856) 424-4144
Email: dkasen@kasenlaw.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
Jeffrey M. Sponder

Office of U.S. Trustee
One Newark Center
Newark, NJ 07102
973-645-2379
Email: jeffrey.m.sponder@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/20/20259Notice of Hearing for: Chapter 11 Status Conference. The following parties were served: Debtor's Attorney, and US Trustee. Hearing scheduled for 4/10/2025 at 10:00 AM, ABA - Courtroom 4B, Camden. (har) (Entered: 02/20/2025)
02/15/20258BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 6. Notice Date 02/15/2025. (Admin.) (Entered: 02/16/2025)
02/13/20257Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 3/17/2025 at 10:00 AM at Telephonic. Proofs of Claim due by 4/16/2025. Government Proof of Claim due by 8/4/2025. (cmf) (Entered: 02/13/2025)
02/08/20256BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/08/2025. (Admin.) (Entered: 02/09/2025)
02/06/2025Attorney Gary C. Zeitz for Real Portfolio 13, LLC added to case to include attorney with address listed in Notice of Appearance. (eag) (Entered: 02/06/2025)
02/06/20254Notice of Appearance and Request for Service of Notice filed by Gary C. Zeitz on behalf of Real Portfolio 13, LLC. (Attachments: # 1 Certificate of Service) (Zeitz, Gary) (Entered: 02/06/2025)
02/06/20253Notice of Appearance and Request for Service of Notice filed by Jeffrey M. Sponder on behalf of U.S. Trustee. (Sponder, Jeffrey) (Entered: 02/06/2025)
02/05/20255Order 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, 20 Largest Unsecured Creditors, List of Equity Security Holders and Schedules A/B,D,E/F,G and 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 2/5/2025. Hearing scheduled for 3/4/2025 at 10:30 AM, ABA - Courtroom 4B, Camden.. (eag) (Entered: 02/06/2025)
02/05/20252Case Assignment. Judge Andrew B. Altenburg, Jr. added to the case. (cmf) (Entered: 02/05/2025)
02/05/2025Receipt of filing fee for Voluntary Petition (Chapter 11)( 25-11225) [misc,volp11a] (1738.00) Filing Fee. Receipt number A47773256, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 02/05/2025)