Case number: 3:25-bk-10975 - Atlantic Golf Management Corporation - New Jersey Bankruptcy Court

Case Information
  • Case title

    Atlantic Golf Management Corporation

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Mark Edward Hall

  • Filed

    01/30/2025

  • Last Filing

    02/20/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 25-10975-MEH

Assigned to: Honorable Mark Edward Hall
Chapter 11
Voluntary
Asset


Date filed:  01/30/2025
341 meeting:  03/06/2025
Deadline for filing claims:  04/10/2025
Deadline for filing claims (govt.):  07/29/2025

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

Latest Dockets

Date Filed#Docket Text
02/20/202514Notice of Appearance and Request for Service of Notice filed by Michael McLaughlin on behalf of Grass Roots Turf Products, Inc.. (McLaughlin, Michael) (Entered: 02/20/2025)
02/18/202513Certificate of Service (related document:11 Document filed by Creditor DLL Finance LLC, 12 Document filed by Creditor DLL Finance LLC) filed by Joseph H. Lemkin on behalf of DLL Finance LLC. (Lemkin, Joseph) (Entered: 02/18/2025)
02/17/202512Document re: Application In Support of Entry of Consent Order Pursuant to DNJ LBR 9019-4(b) (related document:11 Document filed by Creditor DLL Finance LLC) filed by Joseph H. Lemkin on behalf of DLL Finance LLC. (Attachments: # 1 Exhibit (A) - (D)) (Lemkin, Joseph) (Entered: 02/17/2025)
02/11/202511Document re: Certificate of Consent filed by Joseph H. Lemkin on behalf of DLL Finance LLC. (Attachments: # 1 Proposed Order) (Lemkin, Joseph) (Entered: 02/11/2025)
02/11/2025Statement Adjourning 341(a) Meeting of Creditors (related document:3 Meeting of Creditors Chapter 11) filed by U.S. Trustee. 341(a) Meeting Continued to 3/6/2025 at 11:00 AM at Telephonic. (UST Staff03) (Entered: 02/11/2025)
02/03/202510Notice of Appearance and Request for Service of Notice filed by Joseph H. Lemkin on behalf of DLL Finance LLC. (Lemkin, Joseph) (Entered: 02/03/2025)
02/02/20259BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/02/2025. (Admin.) (Entered: 02/03/2025)
02/02/20258BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/02/2025. (Admin.) (Entered: 02/03/2025)
02/02/20257BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 55. Notice Date 02/02/2025. (Admin.) (Entered: 02/03/2025)
01/31/20256Notice of Appearance and Request for Service of Notice filed by Samantha Lieb on behalf of U.S. Trustee. (Lieb, Samantha) (Entered: 01/31/2025)