Case number: 1:22-bk-18909 - Dean Taly Properties I, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Dean Taly Properties I, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Jerrold N. Poslusny Jr.

  • Filed

    11/09/2022

  • Last Filing

    04/11/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN



U.S. Bankruptcy Court
District of New Jersey (Camden)
Bankruptcy Petition #: 22-18909-JNP

Assigned to: Judge Jerrold N. Poslusny Jr.
Chapter 11
Voluntary
Asset


Date filed:  11/09/2022
341 meeting:  12/15/2022
Deadline for filing claims:  01/18/2023
Deadline for filing claims (govt.):  05/08/2023

Debtor

Dean Taly Properties I, LLC

423 Market Street
Suite 1A
Camden, NJ 08102
CAMDEN-NJ
Tax ID / EIN: 47-2971784

represented by
Albert Anthony Ciardi, III

Ciardi Ciardi & Astin
1905 Spruce Street
Philadelphia, PA 19103
215-557-3550
Fax : 215-557-3551
Email: aciardi@ciardilaw.com

Ciardi Ciardi & Astin

1905 Spruce Street
Philadelphia, PA 19103

Jennifer Cranston McEntee

Ciardi, Ciardi & Astin
1905 Spruce Street
Philadelphia, PA 19103
215-557-3550
Fax : 215-557-3551
Email: jcranston@ciardilaw.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
Kevin Callahan

DOJ-Ust
Robert N.C. Nix Federal Building
900 Market Street
Ste. 320
Philadelphia, PA 19107
215-597-4411
Email: kevin.p.callahan@usdoj.gov

Kevin P. Callahan

United States Department of Justice
One Newark Center
Suite 2100
Newark, NJ 07102

Latest Dockets

Date Filed#Docket Text
02/10/202354Certificate of Service (related document:50 Order Respecting Amendment to Schedule(s)or Document(s)) filed by Albert Anthony Ciardi III on behalf of Dean Taly Properties I, LLC. (Ciardi, Albert) (Entered: 02/10/2023)
02/09/202353BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 02/09/2023. (Admin.) (Entered: 02/10/2023)
02/08/202352Chapter 11 Monthly Operating Report for Case Number 22-18909 for the Month Ending: 12/31/2022 filed by Albert Anthony Ciardi III on behalf of Dean Taly Properties I, LLC. (Attachments: # 1 Bank Statement) (Ciardi, Albert) (Entered: 02/08/2023)
02/08/202351Chapter 11 Monthly Operating Report for Case Number 22-18909 for the Month Ending: 11/30/2022 filed by Albert Anthony Ciardi III on behalf of Dean Taly Properties I, LLC. (Attachments: # 1 Bank Statement) (Ciardi, Albert) (Entered: 02/08/2023)
02/07/202350Order Respecting Amendment to Schedule(s) E/F (related document:49 Amended Schedules (Fee Attorney) filed by Debtor Dean Taly Properties I, LLC). 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 2/7/2023. (eag) (Entered: 02/07/2023)
02/03/2023Receipt of filing fee for Amended Schedules (Fee Attorney)( 22-18909-JNP) [misc,amdsch3a] ( 32.00) Filing Fee. Receipt number A44917793, fee amount $ 32.00. (re: Doc#49) (U.S. Treasury) (Entered: 02/03/2023)
02/03/202349Amended Schedule(s) : A/B,E/F,Summary of Schedules,Other Schedules re:Statement of Financial Affairs Fee Amount $ 32 filed by Albert Anthony Ciardi III on behalf of Dean Taly Properties I, LLC. (Attachments: # 1 Summary of Assets and Liabilities # 2 Schedule A/B # 3 Schedule E/F # 4 Statement of Financial Affairs) (Ciardi, Albert) (Entered: 02/03/2023)
02/03/202348Notice of Appearance and Request for Service of Notice filed by Gary C. Zeitz on behalf of Pro Cap 8 FBO Firstrust Bank. (Attachments: # 1 Certificate of Service) (Zeitz, Gary) (Entered: 02/03/2023)
01/31/2023Minute of Hearing Held 1/31/2023 and Continued. OUTCOME: Motion extended by the consented stay relief Order; matter adjourned (related document(s): 11 Motion to Use Cash Collateral filed by Dean Taly Properties I, LLC) Hearing scheduled for 07/20/2023 at 10:00 AM at JNP - Courtroom 4C, Camden. (jpl) (Entered: 01/31/2023)
01/26/202347BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 01/26/2023. (Admin.) (Entered: 01/27/2023)