Atlantic Golf Management Corporation
11
Mark Edward Hall
01/30/2025
12/07/2025
Yes
v
Assigned to: Honorable Mark Edward Hall Chapter 11 Voluntary Asset |
|
Debtor Atlantic Golf Management Corporation
1505 Oxford Lane Wall, NJ 07719 OCEAN-NJ Tax ID / EIN: 45-1028147 |
represented by |
Valerie Palma DeLuisi
Law Offices of Nicholas J. Palma, Esq., P.C. 1425 Broad Street Second Floor Clifton, NJ 07013 973-471-1121 Fax : 973-472-0032 Email: vpd@palmalawfirm.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 |
Samantha Lieb
DOJ-Ust One Newark Center Suite 2100 Newark, NJ 07102 202-604-2499 Email: samantha.lieb2@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/06/2025 | 69 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/06/2025. (Admin.) (Entered: 12/07/2025) |
| 12/06/2025 | 68 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/06/2025. (Admin.) (Entered: 12/07/2025) |
| 12/04/2025 | 67 | Order Granting Motion To compel Turnover Of Funds (Related Doc # 53). 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 12/4/2025. (mjb) (Entered: 12/04/2025) |
| 12/04/2025 | 66 | Order Allowing Administrative Expense Claim And Directing Immediate Payment Thereof (Related Doc # 63). 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 12/4/2025. (mjb) (Entered: 12/04/2025) |
| 12/04/2025 | Minute of Hearing Held, OUTCOME: Motion Granted (related document:53 Motion re: Motion to Compel Turnover of Funds Filed by Valerie Palma DeLuisi on behalf of Atlantic Golf Management Corporation. Hearing scheduled for 11/5/2025 at 12:00 PM, MEH - Courtroom 2, Trenton.. (Palma DeLuisi, Valerie) Filed by Debtor Atlantic Golf Management Corporation) (mmf) (Entered: 12/04/2025) | |
| 12/04/2025 | Minute of Hearing Held, OUTCOME: Motion Granted (related document:63 Motion to Compel Payment of Administrative Expenses Filed by Brett S. Theisen on behalf of Selective Causality Insurance Company. Hearing scheduled for 12/4/2025 at 10:00 AM, MEH - Courtroom 2, Trenton.. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Notice of Motion) Filed by Creditor Selective Causality Insurance Company) (mmf) (Entered: 12/04/2025) | |
| 12/03/2025 | 65 | Certificate of Service (related document:63 Motion to Compel Payment of Administrative Expenses filed by Creditor Selective Causality Insurance Company) filed by Kyle McEvilly on behalf of Selective Causality Insurance Company. (McEvilly, Kyle) (Entered: 12/03/2025) |
| 11/20/2025 | Hearing Rescheduled from 11/20/2025. (related document:55 Order and Notice on Disclosure Statement. (related document:52 Disclosure Statement filed by Debtor Atlantic Golf Management Corporation). 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 10/14/2025. Hearing on Disclosure Statement set for 11/20/2025 at 10:00 AM at MEH - Courtroom 2, Trenton. Objections due by 11/6/2025.) Hearing scheduled for 12/18/2025 at 02:00 PM, MEH - Courtroom 2, Trenton. (mmf) (Entered: 11/20/2025) | |
| 11/14/2025 | 64 | Determination of Adjournment Request Granted. Hearing will be adjourned to 12/18/2025 at 2:00 PM. The hearing date is Not Peremptory. (related document:55 Order and Notice on Disclosure Statement) (mmf) (Entered: 11/14/2025) |
| 11/10/2025 | 63 | Motion to Compel Payment of Administrative Expenses Filed by Brett S. Theisen on behalf of Selective Causality Insurance Company. Hearing scheduled for 12/4/2025 at 10:00 AM, MEH - Courtroom 2, Trenton.. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Notice of Motion) (Theisen, Brett) (Entered: 11/10/2025) |