Welcome to BusinessBankruptcies.com!

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

Kanblum LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:2023bk15403
TYPE / CHAPTER
Voluntary / 11

Filed

6-22-23

Updated

9-13-23

Last Checked

7-18-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 27, 2023
Last Entry Filed
Jun 26, 2023

Docket Entries by Month

Jun 22, 2023 1 Petition Chapter 11 Voluntary Petition Filed by Donald F. Campbell Jr. on behalf of Kanblum LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 10/20/2023. (Campbell, Donald) (Entered: 06/22/2023)
Jun 22, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-15403) [misc,volp11a] (1738.00) Filing Fee. Receipt number A45469224, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 06/22/2023)
Jun 22, 2023 2 Document re: Unanimous Written Consent of the Board of Directors of Kanblum LLC filed by Donald F. Campbell Jr. on behalf of Kanblum LLC. (Campbell, Donald) (Entered: 06/22/2023)
Jun 23, 2023 3 Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 7/20/2023 at 11:00 AM at Telephonic. Proofs of Claim due by 8/31/2023. Government Proof of Claim due by 12/19/2023. (llb) (Entered: 06/23/2023)
Jun 23, 2023 4 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, 20 Largest Unsecured Creditors, List of Equity Security Holders, Schedules A/B,D,E/F,G,H, Statement of Corporate Ownership.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 6/22/2023. Hearing scheduled for 7/18/2023 at 11:00 AM at CMG - Courtroom 3, Trenton. (wdr) Modified on 6/23/2023 (wdr). (Entered: 06/23/2023)
Jun 23, 2023 5 Notice of Hearing For Status Conference. (related document:1 Chapter 11 Voluntary Petition Filed by Donald F. Campbell Jr. on behalf of Kanblum LLC. Hearing scheduled for 8/1/2023 at 02:00 PM at CMG - Courtroom 3, Trenton. (dmi) (Entered: 06/23/2023)
Jun 23, 2023 6 Notice of Appearance and Request for Service of Notice filed by Alexandria Nikolinos on behalf of U.S. Trustee. (Nikolinos, Alexandria) (Entered: 06/23/2023)
Jun 26, 2023 7 BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 6. Notice Date 06/25/2023. (Admin.) (Entered: 06/26/2023)
Jun 26, 2023 8 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/25/2023. (Admin.) (Entered: 06/26/2023)

This case is closed and is no longer being updated.

Case Information

Court
New Jersey Bankruptcy Court
Case number
3:2023bk15403
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christine M. Gravelle
Chapter
11
Filed
Jun 22, 2023
Type
voluntary
Terminated
Sep 6, 2023
Updated
Sep 13, 2023
Last checked
Jul 18, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Department of the Treasury IRS
    Embers Lake, LLC
    Gerald Klein
    Lee County Clerk
    Regency Development Properties, LLC
    State of New Jersey

    Parties

    Debtor

    Kanblum LLC
    660 9th Street
    Lakewood, NJ 08701
    OCEAN-NJ
    Tax ID / EIN: xx-xxx8027

    Represented By

    Donald F. Campbell, Jr.
    Giordano Halleran & Ciesla, P.C.
    125 Half Mile Road
    Suite 300
    Red Bank, NJ 07701
    732-741-3900
    Fax : 732-224-6599
    Email: dcampbell@ghclaw.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

    Alexandria Nikolinos
    DOJ-Ust
    One Newark Center
    1085 Raymond Boulevard
    Suite 2100
    Newark, NJ 07102
    973-645-3618
    Email: alexandria.nikolinos@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 21, 2023 ARIAAZ, LLC 11 3:2023bk20870
    Jun 5, 2017 Seventh Street Realty LLC parent case 7 3:17-bk-21562
    May 30, 2017 Lakewood Steno LLC 7 3:17-bk-21049
    May 1, 2017 County Realty LLC 7 3:17-bk-18956
    Apr 3, 2017 Seventh Street Realty LLC 7 3:17-bk-16675
    Feb 14, 2017 Lakewood Townhouse I, LLC 7 3:17-bk-12770
    Oct 31, 2016 Queen Equities LLC 7 3:16-bk-30814
    Sep 30, 2016 County Realty LLC 7 3:16-bk-28707
    Sep 27, 2016 Queen Equities LLC 7 3:16-bk-28422
    Aug 30, 2016 Seventh Street Realty LLC 7 3:16-bk-26620
    Aug 2, 2016 1666 Hidden Lane, LLC 7 3:16-bk-24850
    Jul 19, 2016 1413 Eisenhower St LLC 7 3:16-bk-23793
    Apr 18, 2016 Queen Equities LLC 7 3:16-bk-17405
    Feb 16, 2016 County Realty LLC 7 3:16-bk-12692
    Oct 22, 2015 Bayis Neemon Inc. 7 3:15-bk-29863