Case number: 1:25-bk-22156 - Skyline Tower Resort Vacation Condominium Associat - New Jersey Bankruptcy Court

Case Information
  • Case title

    Skyline Tower Resort Vacation Condominium Associat

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Andrew B. Altenburg Jr.

  • Filed

    11/15/2025

  • Last Filing

    03/26/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, CLMAGT



U.S. Bankruptcy Court
District of New Jersey (Camden)
Bankruptcy Petition #: 25-22156-ABA

Assigned to: Judge Andrew B. Altenburg Jr.
Chapter 11
Voluntary
Asset

Date filed:  11/15/2025
341 meeting:  01/07/2026
Deadline for filing claims:  01/26/2026
Deadline for filing claims (govt.):  05/14/2026

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

Forman Holt

365 W. Passaic Street
Suite 400
Rochelle Park, NJ 07662
201-857-7110

Hank N. Rovillard, Esquire, LLC

31 N. Brighton Avenue
Atlantic City, NJ 08401

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

K&L Gates LLP

One Newark Center
1085 Raymond Blvd.
Tenth Floor
Newark, NJ 07102
(973) 848-4000

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

Latest Dockets

Date Filed#Docket Text
02/15/2026146BNC Certificate of Notice. No. of Notices: 8. Notice Date 02/15/2026. (Admin.) (Entered: 02/16/2026)
02/15/2026145BNC Certificate of Notice - Order No. of Notices: 3. Notice Date 02/15/2026. (Admin.) (Entered: 02/16/2026)
02/13/2026144BNC Certificate of Notice - Order No. of Notices: 3. Notice Date 02/13/2026. (Admin.) (Entered: 02/14/2026)
02/13/2026143Order Granting Application to Employ Hilco Real Estate, LLC as Real Estate Agents (Related Doc # 106). 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 2/13/2026. (as) (Entered: 02/13/2026)
02/13/2026142Supplemental Declaration of Eric Kaup in support of (related document:106 Application for Retention 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: 02/13/2026)
02/13/2026141Chapter 11 Small Business Subchapter V Plan Filed by Michael E. Holt on behalf of Skyline Tower Resort Vacation Condominium Association Inc.. (Holt, Michael) (Entered: 02/13/2026)
02/12/2026140BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 02/12/2026. (Admin.) (Entered: 02/13/2026)
02/12/2026139Affidavit of Service filed by Omni Agent Solutions (related document(s)135). (Lowry, Randy) (Entered: 02/12/2026)
02/12/2026138Monthly Fee Statement. For the Month of January 2026 (CORRECTED). Objection Date is February 26, 2026. Filed by Holly Smith Miller on behalf of Holly Smith Miller. (Attachments: # 1 Certificate of Service) (Miller, Holly) (Entered: 02/12/2026)
02/11/2026137Transcript regarding Hearing Held 02/29/26 (related document:91 Objection filed by U.S. Trustee U.S. Trustee). The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office. Notice of Intent to Request Redaction Deadline Due By 2/18/2026. List of Items to be Redacted Due By 03/4/2026. Redacted Transcript Submission Due By 03/16/2026. Remote electronic access to the transcript will be restricted through 05/12/2026. (Doman, Alexander) (Entered: 02/11/2026)