Welcome to BusinessBankruptcies.com!

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

Platinum Developers Group LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:14-bk-10179
TYPE / CHAPTER
Voluntary / 7

Filed

1-6-14

Updated

9-13-23

Last Checked

6-30-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 30, 2015
Last Entry Filed
Mar 28, 2014

Docket Entries by Year

Jan 6, 2014 1 Petition Chapter 7 Voluntary Petition Filed by Steven F. Dunbar on behalf of Platinum Developers Group LLC. 45 Day Automatic Dismissal for Incomplete Filings due by 02/20/2014. Atty Disclosure Statement due 01/21/2014. Statement of Financial Affairs due 01/21/2014. Summary of schedules due 01/21/2014. Incomplete Filings due by 01/21/2014. (Dunbar, Steven) Modified on 1/7/2014 (Gilmore, Michael). INCORRECT VICINAGE (Entered: 01/06/2014)
Jan 6, 2014 Receipt of filing fee for Voluntary Petition (Chapter 7)(14-10179) [misc,volp7a] ( 306.00) Filing Fee. Receipt number 27276380, fee amount $ 306.00. (re: Doc#1) (U.S. Treasury) (Entered: 01/06/2014)
Jan 7, 2014 Case Assignment. Judge Donald H. Steckroth removed from the case. (mrg) Added judge Christine M. Gravelle (Entered: 01/07/2014)
Jan 7, 2014 Correction Notice in Electronic Filing (related document:1 Voluntary Petition (Chapter 7) filed by Debtor Platinum Developers Group LLC). Type of Error: INCORRECT VICINAGE, THE DEBTORS STREET ADDRESS IS LOCATED IN HILLSBOROUGH, SOMERSET COUNTY WHICH BELONGS TO THE TRENTON VICINAGE filed by Steven Dunbar. The Court has made all necessary corrections. (mrg) (Entered: 01/07/2014)
Jan 7, 2014 Remark: Debtor's Street Address: 283 Shelburne Place, Hillsborough, NJ 08844 . (wdr) (Entered: 01/07/2014)
Jan 7, 2014 2 Notice of Missing Documents. (related document:1 Voluntary Petition (Chapter 7) filed by Debtor Platinum Developers Group LLC). Missing Documents: Atty Disclosure Statement,Statement of Financial Affairs,Summary of Schedule,Corporate Resolution,Schedules A,B,D,E,F,G,H,. Incomplete Filings due by 1/21/2014. (wdr) (Entered: 01/07/2014)
Jan 7, 2014 3 Appointment of Trustee.Trustee Theodore Liscinski, Jr. appointed to case. Meeting of Creditors 341(a) meeting to be held on 1/31/2014 at 03:00 PM at Room 129, Clarkson S. Fisher Courthouse. (UST Staff13) (Entered: 01/07/2014)
Jan 7, 2014 4 Notice of Appearance and Request for Service of Notice filed by Christopher M. Hemrick on behalf of Columbia Bank. (Hemrick, Christopher) (Entered: 01/07/2014)
Jan 10, 2014 5 BNC Certificate of Notice. No. of Notices: 1. Notice Date 01/09/2014. (Admin.) (Entered: 01/10/2014)
Jan 10, 2014 6 BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 2. Notice Date 01/09/2014. (Admin.) (Entered: 01/10/2014)
Show 5 more entries
Jan 14, 2014 (U.S. Treasury) (Entered: 01/14/2014)
Jan 15, 2014 Receipt of Fee Amount $ 30.00, Receipt Number 27319616. (related document:7 Missing Document(s) Filed filed by Debtor Platinum Developers Group LLC, 9 Clerk's Notice of Fees Due). Fee received from Steven Dunbar (pam) (Entered: 01/15/2014)
Jan 16, 2014 10 Motion to dismiss case for other reasons re:Bad Faith Filed by Christopher M. Hemrick on behalf of Columbia Bank. (Attachments: # 1 Certification of Christopher M. Hemrick in Support of Motion to Dismiss # 2 Exhibit A to Hemrick Certification # 3 Exhibit B to Hemrick Certification # 4 Exhibit C to Hemrick Certification # 5 Exhibit D to Hemrick Certification # 6 Brief in Support of Motion to Dismiss # 7 Proposed Form of Order) (Hemrick, Christopher) (Entered: 01/16/2014)
Jan 16, 2014 11 Application to Shorten Time (related document:10 Motion to dismiss case for other reasons re:Bad Faith filed by Creditor Columbia Bank) Filed by Christopher M. Hemrick on behalf of Columbia Bank. (Attachments: # 1 Proposed Order Shortening Time) (Hemrick, Christopher) (Entered: 01/16/2014)
Jan 17, 2014 12 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/16/2014. (Admin.) (Entered: 01/17/2014)
Jan 21, 2014 Hearing Scheduled. (related document:10 Motion to dismiss case for other reasons re:Bad Faith Filed by Christopher M. Hemrick on behalf of Columbia Bank. (Attachments: # 1 Certification of Christopher M. Hemrick in Support of Motion to Dismiss # 2 Exhibit A to Hemrick Certification # 3 Exhibit B to Hemrick Certification # 4 Exhibit C to Hemrick Certification # 5 Exhibit D to Hemrick Certification # 6 Brief in Support of Motion to Dismiss # 7 Proposed Form of Order) filed by Creditor Columbia Bank) Hearing scheduled for 2/11/2014 at 10:00 AM at CMG - Courtroom 3, Trenton. (bwj) (Entered: 01/21/2014)
Jan 21, 2014 13 Order Denying Application to Shorten Time (related document:10 Motion to dismiss case for other reasons re:Bad Faith filed by Creditor Columbia Bank). 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 1/21/2014. (bwj) (Entered: 01/21/2014)
Jan 22, 2014 14 General Notice. Event docketed: FOR NOTICING PURPOSES. (related document:10 Motion to dismiss case for other reasons re:Bad Faith Filed by Christopher M. Hemrick on behalf of Columbia Bank. (Attachments: # 1 Certification of Christopher M. Hemrick in Support of Motion to Dismiss # 2 Exhibit A to Hemrick Certification # 3 Exhibit B to Hemrick Certification # 4 Exhibit C to Hemrick Certification # 5 Exhibit D to Hemrick Certification # 6 Brief in Support of Motion to Dismiss # 7 Proposed Form of Order) filed by Creditor Columbia Bank). Hearing scheduled for 2/11/2014 at 10:00 AM at CMG - Courtroom 3, Trenton. (llb) (Entered: 01/22/2014)
Jan 22, 2014 15 Certificate of Service (related document:10 Motion to Dismiss Case filed by Creditor Columbia Bank) filed by Christopher M. Hemrick on behalf of Columbia Bank. (Hemrick, Christopher) (Entered: 01/22/2014)
Jan 24, 2014 16 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/23/2014. (Admin.) (Entered: 01/24/2014)

There are 10 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New Jersey Bankruptcy Court
Case number
2:14-bk-10179
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christine M. Gravelle
Chapter
7
Filed
Jan 6, 2014
Type
voluntary
Terminated
Mar 28, 2014
Updated
Sep 13, 2023
Last checked
Jun 30, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Columbia Bank

    Parties

    Debtor

    Platinum Developers Group LLC
    241 Pleasant Place Road
    Stirling, NJ 07980
    SOMERSET-NJ
    Tax ID / EIN: xx-xxx2426

    Represented By

    Steven F. Dunbar
    Steve Dunbar Attorney at Law
    104 South Main Street
    Phillipsburg, NJ 08865
    908 454-0074
    Email: dunbarlaw@enter.net

    Trustee

    Theodore Liscinski, Jr.
    Theodore Liscinski
    265 Davidson Avenue
    Suite 200
    Somerset, NJ 08873
    (732) 469-9008

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 11 Berkeley Heights Dental Specialists LLC 11V 2:2024bk11298
    Dec 29, 2023 Passion River Productions,Inc 7 2:2023bk21974
    Jan 19, 2021 Tiffinblog LLC 7 2:2021bk10418
    Feb 20, 2020 148 Pleasantville Financial Limited Liability Comp 11 2:2020bk12845
    Dec 20, 2019 The Walnut Advisory Corporation 7 3:2019bk33591
    Nov 21, 2019 596 Meyersville Road, LLC 11 2:2019bk31946
    Nov 15, 2019 KMD Excavating, LLC 7 2:2019bk31531
    Jun 20, 2019 596 Meyersville Road, LLC 11 2:2019bk22261
    Apr 11, 2019 596 Meyersville Road, LLC 11 2:2019bk17388
    May 3, 2018 Momentum Enterprises, Inc. 7 2:2018bk19157
    May 3, 2018 Momentum Enterprises, Inc. 7 3:2018bk19157
    Jan 6, 2014 Platinum Developers Group LLC 7 3:14-bk-10179
    May 9, 2013 Meadowlands Electronics, Inc. 11 2:13-bk-20190
    May 8, 2013 Vanwell Electronics, Inc. 11 2:13-bk-20187
    May 8, 2013 Secure Systen, Inc. 11 2:13-bk-20186