Case number: 1:25-bk-15047 - Flagship Resort Development Corporation - New Jersey Bankruptcy Court

Case Information
  • Case title

    Flagship Resort Development Corporation

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Jerrold N. Poslusny Jr.

  • Filed

    05/10/2025

  • Last Filing

    03/23/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DefPet, Complex, CLMAGT, ADVERSARY, CONFIRMED



U.S. Bankruptcy Court
District of New Jersey (Camden)
Bankruptcy Petition #: 25-15047-JNP

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


Date filed:  05/10/2025
Plan confirmed:  10/02/2025
341 meeting:  07/08/2025
Deadline for filing claims:  07/21/2025
Deadline for filing claims (govt.):  11/06/2025

Debtor

Flagship Resort Development Corporation

60 N Maine Avenue
Atlantic City, NJ 08401
ATLANTIC-NJ
Tax ID / EIN: 65-0431067
dba
CLUB BOARDWALK RESORTS


represented by
Warren J. Martin, Jr.

Porzio Bromberg & Newman
5 Sylvan Way
Suite 110
Parsippany, NJ 07054
973-538-4006
Email: wjmartin@pbnlaw.com

Christopher P. Mazza

Porzio Bromberg & Newman
5 Sylvan Way
Suite 110
Morristown, NJ 07054
973-538-4006
Email: cpmazza@pbnlaw.com

Michael Medved

Porzio, Bromberg & Newman
1675 Broadway
Ste. 1810
New York, NY 10019
646-348-6728
Email: mike.medved04@gmail.com

Kimberly N. Pageau

Porzio, Bromberg & Newman, P.C
1675 Broadway, Suite 1810
New York, NY 10019

Rachel A. Parisi

Porzio Bromberg & Newman
5 Sylvan Way
Suite 110
Parsippany, NJ 07054
973-538-4006
Email: raparisi@pbnlaw.com

Porzio, Bromberg & Newman, P.C.

100 Southgate Parkway
PO Box 1997
Morristown, NJ 07962

Zhenyi Zhou

Porzio Bromberg & Newman
100 Southgate Pkwy
Morristown, NJ 07960
267-399-8457
Email: jzhou@pbnlaw.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
Lauren Bielskie

DOJ-Ust
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-2939
Email: lauren.bielskie@usdoj.gov

Samantha Lieb

DOJ-Ust
One Newark Center
Suite 2100
Newark, NJ 07102
202-604-2499
Email: samantha.lieb2@usdoj.gov

Jeffrey M. Sponder

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

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Julie A. Aberasturi

COLE SCHOTZ P.C.
1325 Avenue of the Americas
19th Floor
New York, NY 10019
2127528000
Fax : 2127528393
Email: jaberasturi@coleschotz.com

Cole Schotz P.C.

25 Main Street
Court Paza North
Hackensack, NJ 07601
201-489-3000
Fax : 201-489-1536

Ryan T. Jareck

Cole Schotz P.C.
25 Main Street
Court Plaza North
Hackensack, NJ 07601
(201) 525-6278
Email: rjareck@coleschotz.com

Michael A. Solimani

COLE SCHOTZ P.C.
1325 Avenue of the Americas
19th Floor
New York, NY 10019
2127528000
Fax : 2127528393
Email: msolimani@coleschotz.com

Warren A. Usatine

Cole Schotz P.C.
25 Main Street
PO Box 800
Hackensack, NJ 07602-0800
(201) 489-3000
Email: wusatine@coleschotz.com

Latest Dockets

Date Filed#Docket Text
03/11/2026428Certification Concerning Proposed Order (related document:412 Objection to / Plan Administrator's First Omnibus Objection to Claims Filed by Interest Holders in the Trust Created Pursuant to the Debtors Employee Stock Ownership Plan. filed by Ryan T. Jareck on behalf of Plan Administrator. (Jareck, Ryan)Modified on 2/18/2026 PER JUDGE POSLUSNY, DOCUMENT WILL BE SCHEDULED AS A MOTION (kvr). filed by Other Prof. Plan Administrator, 418 Response of Robert B. Drass To Plan Administrator's First Omnibus Objection (related document:412 Objection to / Plan Administrator's First Omnibus Objection to Claims Filed by Interest Holders in the Trust Created Pursuant to the Debtors Employee Stock Ownership Plan. filed by Ryan T. Jareck on behalf of Plan Administrator. (Jareck, Ryan)Modified on 2/18/2026 PER JUDGE POSLUSNY, DOCUMENT WILL BE SCHEDULED AS A MOTION (kvr). filed by Other Prof. Plan Administrator) filed by Robert B Drass. (kvr) filed by Creditor Robert B Drass). Filed by Ryan T. Jareck on behalf of Plan Administrator. (Jareck, Ryan) (Entered: 03/11/2026)
03/10/2026427ORDER GRANTING FIRST MONTHLY AND FINAL APPLICATION OF KROLL RESTRUCTURING ADMINISTRATION TO FLAGSHIP RESORT DEVELOPMENT CORPORATION, FOR AN ALLOWANCE OF COMPENSATION FOR PROFESSIONAL SERVICES RENDERED AND REIMBURSEMENT OF EXPENSESINCURRED FOR THE PERIOD OF JUNE 1, 2025 THROUGH DECEMBER 22, 2025 fees awarded: $53547.86, expenses awarded: $0.00 (Related Doc # 406). 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 3/10/2026. (kvr) (Entered: 03/11/2026)
03/10/2026426ORDER GRANTING FIRST MONTHLY AND FINAL APPLICATION OF EMERALD CAPITAL ADVISOR CORP. AS FINANCIAL ADVISOR TO FLAGSHIP RESORT DEVELOPMENT CORPORATION, FOR AN ALLOWANCE OF COMPENSATION FOR PROFESSIONAL SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES INCURRED FOR THE PERIOD OF MAY 10, 2025 THROUGH DECEMBER 22, 2025 fees awarded: $300,000.00, expenses awarded: $4601.40 (Related Doc # 405). 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 3/10/2026. (kvr) (Entered: 03/10/2026)
03/10/2026425ORDER APPROVING FINAL FEE APPLICATIONS OF CERTAIN RETAINED PROFESSIONALS ; Order Granting Application For Compensation for Cole Schotz P.C., fees awarded: $432317.50, expenses awarded: $1455.22 (Related Doc # 400). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice., Granting Application For Compensation for Island Dundon LLC, fees awarded: $105110.00, expenses awarded: $0.00 (Related Doc # 401). 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 3/10/2026. (kvr) (Entered: 03/10/2026)
03/09/2026424Affidavit of Service filed by Kroll Restructuring Administration LLC (related document(s)420). (Pagan, Chanel) (Entered: 03/09/2026)
03/07/2026423BNC Certificate of Notice - Hearing. No. of Notices: 14. Notice Date 03/07/2026. (Admin.) (Entered: 03/08/2026)
03/06/2026422BNC Certificate of Notice - Order No. of Notices: 3. Notice Date 03/06/2026. (Admin.) (Entered: 03/07/2026)
03/05/2026Minute of 3/6/2026 Hearing Held, OUTCOME: Allowed as requested; Order will be signed (related document:406 Final Application for Compensation for Kroll Restructuring Administration LLC, Other Professional, period: 6/1/2025 to 12/22/2025, fee: $53547.86, expenses: $0.00. Filed by Kroll Restructuring Administration LLC. Hearing scheduled for 3/5/2026 at 02:00 PM, JNP - Courtroom 4C, Camden.. (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Kroll Time Detail # 3 Verification # 4 Proposed Order) Filed by Other Prof. Kroll Restructuring Administration LLC) (cm) (Entered: 03/06/2026)
03/05/2026Minute of 3/6/2026 Hearing Held, OUTCOME: Allowed as requested; Order will be signed (related document:405 Final Application for Compensation for Emerald Capital Advisors Corp, Accountant, period: 5/10/2025 to 12/22/2025, fee: $300,000.00, expenses: $4,601.40. Filed by Emerald Capital Advisors Corp. Hearing scheduled for 3/5/2026 at 02:00 PM, JNP - Courtroom 4C, Camden.. (Attachments: # 1 Exhibit A - Time Detail # 2 Exhibit B - Expense Detail # 3 Exhibit C - Declaration of John P. Madden # 4 Proposed Order) Filed by Other Prof. Emerald Capital Advisors Corp) (cm) (Entered: 03/06/2026)
03/05/2026Minute of 3/6/2026 Hearing Held, OUTCOME: Allowed as requested; Order will be signed (related document:401 Final Application for Compensation for Island Dundon LLC, Other Professional, period: 6/3/2025 to 12/22/2025, fee: $105,110.00, expenses: $0.00. Filed by Island Dundon LLC.. Modified on 2/2/2026 HEARING SCHEDULED FOR 3/5/2026 AT 2:00 PM, JNP - COURTROOM 4C, CAMDEN. NO FORM OF ORDER FILED. NO CERTIFICATE OF SERVICE. DOCUMENTS ARE NOT SEPARATE PDFS (cm). Filed by Other Prof. Island Dundon LLC) (cm) (Entered: 03/06/2026)