Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Mountain Creek Resort, Inc.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:17-bk-19899
TYPE / CHAPTER
Voluntary / 11

Filed

5-15-17

Updated

9-13-23

Last Checked

4-3-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 3, 2018
Last Entry Filed
Apr 2, 2018

Docket Entries by Year

There are 656 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Mar 19, 2018 526 CONSENT ORDER ALLOWING A CERTAIN STATE COURT EMPLOYMENT DISCRIMINATION ACTION TO PROCEED ON SPECIFIED TERMS (Related Doc # 513). 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 3/19/2018. (apc) (Entered: 03/19/2018)
Mar 19, 2018 527 Affidavit of Service filed by Prime Clerk, LLC (related document(s)519, 518, 520). (Aaronson, Heather) (Entered: 03/19/2018)
Mar 20, 2018 528 Notice of Appearance and Request for Service of Notice filed by Elysa D Bergenfeld on behalf of Great Gorge Village South Condo. Assoc.. (Bergenfeld, Elysa) (Entered: 03/20/2018)
Mar 20, 2018 529 Notice of Appearance and Request for Service of Notice filed by Elysa D Bergenfeld on behalf of Vail Section Condominium Council. (Bergenfeld, Elysa) (Entered: 03/20/2018)
Mar 20, 2018 530 Notice of Appearance and Request for Service of Notice filed by Elysa D Bergenfeld on behalf of Wimbledon Section Condominium Council. (Bergenfeld, Elysa) (Entered: 03/20/2018)
Mar 20, 2018 531 Motion re: for Entry of An Order Further Enlarging the Period Within Which the Debtors May Remove Actions Filed by Kenneth A. Rosen on behalf of Mountain Creek Resort, Inc.. Hearing scheduled for 4/10/2018 at 11:00 AM at SLM - Courtroom 3A, Newark. (Attachments: # 1 Motion # 2 Proposed Order) (Rosen, Kenneth) (Entered: 03/20/2018)
Mar 20, 2018 532 Monthly Fee Statement. For the Month of February 2018. Objection Date is 04/03/2018. Filed by Joseph J. DiPasquale on behalf of Berkeley Research Group LLC. (DiPasquale, Joseph) (Entered: 03/20/2018)
Mar 22, 2018 533 BNC Certificate of Notice - Order No. of Notices: 7. Notice Date 03/21/2018. (Admin.) (Entered: 03/22/2018)
Mar 22, 2018 534 ORDER ALLOWING SECOND INTERIM APPLICATION OF LOWENSTEIN SANDLER LLP AS COUNSEL TO THE DEBTORS FOR COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES FOR THE PERIOD FROM SEPTEMBER 1, 2017 THROUGH DECEMBER 31, 2017:479 Interim Application for Compensation for Lowenstein Sandler LLP, Debtor's Attorney, period: 9/1/2017 to 12/31/2017, fee: $580,345.10, expenses: $5,649.14. Filed by Lowenstein Sandler LLP. Hearing scheduled for 3/20/2018 at 02:30 PM at SLM - Courtroom 3A, Newark. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Proposed Order) filed by Attorney Lowenstein Sandler LLP). 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 3/22/2018. (apc) (Entered: 03/22/2018)
Mar 22, 2018 535 ORDER ALLOWING SECOND INTERIM APPLICATION OF GETZLER HENRICH & ASSOCIATES, LLC AS FINANCIAL ADVISOR TO THE DEBTORS FOR COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES FOR THE PERIOD FROM SEPTEMBER 1, 2017 THROUGH DECEMBER 31, 2017, fees awarded: $46987.50, expenses awarded: $75.00 (Related Doc # 480). 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 3/22/2018. (apc) (Entered: 03/22/2018)
Show 10 more entries
Mar 29, 2018 544 Affidavit of Service filed by Prime Clerk, LLC (related document(s)520). (Aaronson, Heather) (Entered: 03/29/2018)
Mar 29, 2018 545 Monthly Operating Report for Filing Period February, 2018 filed by Nicole A. Fulfree on behalf of Mountain Creek Resort, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Fulfree, Nicole) (Entered: 03/29/2018)
Mar 30, 2018 546 Adversary case 18-01164. Complaint by Vernon Township, Vernon Township Municipal Utility Authority against Mountain Creek Resort, Inc. ; M&T Bank ; HSK Adventure, Inc. ; Kuzari Investor 27335 LLC. Fee Amount $ 350.. (21 (Validity, priority or extent of lien or other interest in property)) (Attachments: # 1 Schedule A and Exhibits A-D # 2 Summons) (Modugno, Louis) (Entered: 03/30/2018)
Apr 2, 2018 547 Objection to (related document:519 Disclosure Statement Filed by Kenneth A. Rosen on behalf of Mountain Creek Resort, Inc.. filed by Debtor Mountain Creek Resort, Inc.) filed by Fran B. Steele on behalf of U.S. Trustee. (Steele, Fran) (Entered: 04/02/2018)
Apr 2, 2018 548 Determination of Adjournment Request Granted. Hearing will be adjourned to April 10, 2018 at 2:30 PM. The hearing date is Not Peremptory. (related document:408 Motion for Relief From Stay filed by Creditor Behrouz Shidfar) (apc) (Entered: 04/02/2018)
Apr 2, 2018 Hearing Rescheduled from 04/03/2018 (related document(s): 408 Motion for Relief From Stay filed by Behrouz Shidfar) Hearing scheduled for 04/10/2018 at 02:30 PM at SLM - Courtroom 3A, Newark. (apc) (Entered: 04/02/2018)
Apr 2, 2018 549 Determination of Adjournment Request Granted. Hearing will be adjourned to April 10, 2018 at 2:30 PM. The hearing date is Not Peremptory. (related document:478 Motion for Relief From Stay filed by Creditor HEAD USA, Inc.) (apc) (Entered: 04/02/2018)
Apr 2, 2018 Hearing Rescheduled from 04/03/2018 (related document(s): 478 Motion for Relief From Stay filed by HEAD USA, Inc.) Hearing scheduled for 04/10/2018 at 02:30 PM at SLM - Courtroom 3A, Newark. (apc) (Entered: 04/02/2018)
Apr 2, 2018 Minute of Hearing Held, OUTCOME: Rescheduled/New Date to be Determined (related document(s): 474 Motion (Generic) filed by Qu Cheng) (apc) Modified on 4/2/2018 (Costa, Ana).NEW DATE DETERMINED TO BE MAY 22, 2018 AT 11 A.M. (Entered: 04/02/2018)
Apr 2, 2018 Minute of Hearing Held, OUTCOME: Rescheduled/New Date to be Determined (related document(s): 386 Motion for Relief From Stay filed by Deborah and Stephen Timko) (apc) Modified on 4/2/2018 (Costa, Ana).NEW DATE DETERMINED TO BE MAY 22, 2018 AT 11 A.M. (Entered: 04/02/2018)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New Jersey Bankruptcy Court
Case number
2:17-bk-19899
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stacey L. Meisel
Chapter
11
Filed
May 15, 2017
Type
voluntary
Terminated
Nov 2, 2020
Updated
Sep 13, 2023
Last checked
Apr 3, 2018

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Appalachian @ MC Condo Association
Burton Snowboards
Crystal Creek Associates, LLC
Culinary Depot
Dell Financial Services LLC
Esther Stahler 2003 Grantor
Festival fun Parks LLC
Florencia USA Inc.
GBG Spyder USA LLC
Highlands State Bank
Implus, LLC
Inntopia
Internal Revenue Service
Internal Revenue Service
Kellam Associates
There are 15 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Mountain Creek Resort, Inc.
200 State Route 94
Vernon, NJ 07462
SUSSEX-NJ
Tax ID / EIN: xx-xxx4557
dba MCRI
dba Mountain Creek Waterpark
dba Action Park

Represented By

Nicole A. Fulfree
Lowenstein Sandler
One Lowenstein Drive
Roseland, NJ 07068
973-597-2500
Fax : 973-597-2400
Email: nfulfree@lowenstein.com
Lowenstein Sandler LLP
65 Livingston Avenue
Roseland, NJ 07068
973-597-2500
Fax : 973-597-2400
Michael Thomas Papandrea, I
Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
973-597-2500
Fax : 973-597-2400
Email: mpapandrea@lowenstein.com
Kenneth A. Rosen
Lowenstein Sandler
One Lowenstein Drive
Roseland, NJ 07068
973-597-2500
Fax : 973-597-2400
Email: krosen@lowenstein.com

Debtor

Appalachian Liquors Corporation
200 State Route 94
Vernon, NJ 07462
SUSSEX-NJ
Tax ID / EIN: xx-xxx9542

Represented By

Kenneth A. Rosen
(See above for address)

Debtor

Mountain Creek Management, LLC
200 State Route 94
Vernon, NJ 07462
SUSSEX-NJ
Tax ID / EIN: xx-xxx1394

Represented By

Kenneth A. Rosen
(See above for address)

Debtor

Mountain Creek Services Inc.
200 State Route 94
Vernon, NJ 07462
SUSSEX-NJ
Tax ID / EIN: xx-xxx3228

Represented By

Kenneth A. Rosen
(See above for address)

Debtor

Mountain Creek Mountainslide, LLC
200 State Route 94
Vernon, NJ 07462
SUSSEX-NJ
Tax ID / EIN: xx-xxx1545

Represented By

Kenneth A. Rosen
(See above for address)

Debtor

Mountain Leasing LLC
200 State Route 94
Vernon, NJ 07462
SUSSEX-NJ
Tax ID / EIN: xx-xxx6057

Represented By

Kenneth A. Rosen
(See above for address)

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

Fran B. Steele
U.S. Department of Justice
Office of the US Trustee
One Newark Center
Suite 2100
Newark, NJ 07102-5504
(973) 645-3014
Fax : (973) 645-5993
Email: Fran.B.Steele@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Oct 28, 2022 Fiaca Associates 11 2:2022bk18565
Nov 8, 2018 Student Tours & Travel, LLC 7 2:2018bk32191
May 15, 2017 Appalachian Liquors Corporation parent case 11 2:17-bk-19905
May 15, 2017 Mountain Leasing LLC parent case 11 2:17-bk-19904
May 15, 2017 Mountain Creek Mountainslide, LLC parent case 11 2:17-bk-19903
May 15, 2017 Mountain Creek Management, LLC parent case 11 2:17-bk-19901
May 15, 2017 Mountain Creek Services Inc. parent case 11 2:17-bk-19900
Oct 11, 2016 Berry & Associates 11 2:16-bk-29402
Mar 10, 2015 Crystal Springs Construction Mgmt., LLC 7 2:15-bk-14190
Jun 19, 2014 AFSJ Corporation 7 2:14-bk-22646
May 22, 2014 Partners In Faith, LLC 11 2:14-bk-20353
Dec 23, 2011 Freedom Mechanical Contractors, Inc. 7 2:11-bk-46313
Sep 2, 2011 JKP Construction Inc. 7 2:11-bk-36356
Aug 16, 2011 Bright Start Centers, Inc. 11 4:11-bk-37339
Jul 21, 2011 Northern Sanitation Services, LLC 7 2:11-bk-31772