Skyline Tower Resort Vacation Condominium Associat
11
Andrew B. Altenburg Jr.
11/15/2025
12/10/2025
Yes
v
| Subchapter_V, SmBus, CLMAGT |
Assigned to: Judge Andrew B. Altenburg Jr. Chapter 11 Voluntary Asset |
|
Debtor Skyline Tower Resort Vacation Condominium Association Inc.
100 S. North Carolina Avenue Atlantic City, NJ 08401 ATLANTIC-NJ Tax ID / EIN: 20-1985824 dba The Boardwalk Brew |
represented by |
David S. Catuogno
K&L Gates LLP One Newark Center 10 Floor Newark, NJ 07102 973-848-4023 Fax : 973-848-4001 Email: david.catuogno@klgates.com Jonathan Noble Edel
K&L Gates LLP 300 S. Tryon St. Suite 1000 Charlotte, NC 28202 419-957-7782 Email: jon.edel@klgates.com Daniel M. Eliades
KL Gates LLP One Newark Center 10 Floor Newark, NJ 07102 973-848-4018 Fax : 973-848-4001 Email: daniel.eliades@klgates.com Charles M. Forman
Forman Holt 365 West Passaic Street Suite 400 Rochelle Park, NJ 07662 201-857-7111 Email: cforman@formanlaw.com Michael E. Holt
Forman Holt 365 W. Passaic Street Suite 400 Rochelle Park, NJ 07662 201-845-1000 Fax : 201-655-6650 Email: mholt@formanlaw.com |
Trustee Holly Smith Miller
Gellert Seitz Busenkell & Brown LLC 901 Market Street Suite 3020 Philadelphia, PA 19107 215-238-0012 |
| |
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 |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/08/2025 | 52 | Affidavit of Service filed by Omni Agent Solutions (related document(s)49). (Lowry, Randy) (Entered: 12/08/2025) |
| 12/08/2025 | 51 | Affidavit of Service filed by Omni Agent Solutions (related document(s)33, 26, 32, 28, 30, 27, 29, 25, 31). (Lowry, Randy) (Entered: 12/08/2025) |
| 12/03/2025 | 50 | Affidavit of Service filed by Omni Agent Solutions (related document(s)45). (Lowry, Randy) (Entered: 12/03/2025) |
| 12/02/2025 | Receipt of Fee Amount $ 250, Receipt Number 146901. (related document:43 Order on Application to Appear Pro Hac Vice). Fee received from Jonathan N. Edel (tcw). (Entered: 12/02/2025) | |
| 12/01/2025 | 49 | Document re: Notice of Chapter 11 Bankruptcy Case (related document:1 Voluntary Petition (Chapter 11) filed by Debtor Skyline Tower Resort Vacation Condominium Association Inc.) filed by Michael E. Holt on behalf of Skyline Tower Resort Vacation Condominium Association Inc.. (Holt, Michael) (Entered: 12/01/2025) |
| 12/01/2025 | 48 | Notice of Appointment of Holly Smith Miller as Subchapter V Trustee filed by U.S. Trustee. U.S. Trustee. (Attachments: # 1 Verified Statement of Holly S. Miller) (United States Trustee, by Lauren Bielskie, Acting Assistant United States Trustee) (Entered: 12/01/2025) |
| 11/28/2025 | 47 | Affidavit of Service filed by Omni Agent Solutions (related document(s)44). (Lowry, Randy) (Entered: 11/28/2025) |
| 11/27/2025 | 46 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/27/2025. (Admin.) (Entered: 11/28/2025) |
| 11/26/2025 | 45 | Amended Application in support of (related document:44 Motion to Extend Time filed by Debtor Skyline Tower Resort Vacation Condominium Association Inc.) filed by Michael E. Holt on behalf of Skyline Tower Resort Vacation Condominium Association Inc.. (Holt, Michael) (Entered: 11/26/2025) |
| 11/26/2025 | Clerk's Office Quality Control Message: Please note that Local Form Certification of Service must be filed in accordance with the appropriate service provisions. This local form can be found in the Forms section of the Courts website www.njb.uscourts.gov. (related document:44 Motion to Extend Time to File Missing Schedules (related document:1 Voluntary Petition (Chapter 11) filed by Debtor Skyline Tower Resort Vacation Condominium Association Inc.) Filed by Michael E. Holt on behalf of Skyline Tower Resort Vacation Condominium Association Inc.) (as) (Entered: 11/26/2025) |