Welcome to BusinessBankruptcies.com!

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

Oyster Creek Inn, Inc.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
1:13-bk-22624
TYPE / CHAPTER
Voluntary / 11

Filed

6-6-13

Updated

4-23-16

Last Checked

4-23-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 23, 2016
Last Entry Filed
Dec 12, 2014

Docket Entries by Year

There are 161 older docket entries.

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

login purchase single case subscribe now

Jun 24, 2014 114 Consent Order Resolving Richard Simon Trustee's Motion to Dismiss or Convert Case (Related Doc # 97). 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 6/24/2014. (cmf) (Entered: 06/24/2014)
Jun 25, 2014 115 Small Business Monthly Operating Report for Filing Period April 2014 Raymond M. Patella on behalf of Oyster Creek Inn, Inc.. (Patella, Raymond) (Entered: 06/25/2014)
Jun 27, 2014 116 BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 06/26/2014. (Admin.) (Entered: 06/27/2014)
Jul 1, 2014 117 Certificate of Service (related document:114 Order on Motion to Dismiss Case) filed by Raymond M. Patella on behalf of Oyster Creek Inn, Inc.. (Patella, Raymond) (Entered: 07/01/2014)
Jul 25, 2014 118 SECOND Interim Application for Compensation for Fox Rothschild LLP, Debtor's Attorney, period: 12/1/2013 to 6/30/2014, fee: $84,363.00, expenses: $4,758.87. Filed by Fox Rothschild LLP. Hearing scheduled for 8/26/2014 at 02:00 PM at GMB - Courtroom 4C, Camden. (Attachments: # 1 Cover # 2 Exhibit A # 3 Exhibit B # 4 Proposed Order # 5 Certificate of Service) (Patella, Raymond) Modified TEXT on 7/28/2014 (def). (Entered: 07/25/2014)
Jul 25, 2014 119 SECOND Interim Application for Compensation for Giuliano Miller & Company, LLC, Accountant, period: 12/1/2013 to 6/30/2014, fee: $40,323.50, expenses: $471.72. Filed by Giuliano Miller & Company, LLC. Hearing scheduled for 8/26/2014 at 02:00 PM at GMB - Courtroom 4C, Camden. (Attachments: # 1 Cover # 2 Exhibit A # 3 Exhibit B # 4 Proposed Order # 5 Certificate of Service) (Patella, Raymond) Modified TEXT on 7/28/2014 (def). (Entered: 07/25/2014)
Jul 31, 2014 120 BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 26. Notice Date 07/30/2014. (Admin.) (Entered: 07/31/2014)
Jul 31, 2014 121 BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 26. Notice Date 07/30/2014. (Admin.) (Entered: 07/31/2014)
Aug 25, 2014 122 Monthly Operating Report for Filing Period May 2014 filed by Raymond M. Patella on behalf of Oyster Creek Inn, Inc.. (Patella, Raymond) (Entered: 08/25/2014)
Aug 25, 2014 123 Monthly Operating Report for Filing Period June 2014 filed by Raymond M. Patella on behalf of Oyster Creek Inn, Inc.. (Patella, Raymond) (Entered: 08/25/2014)
Show 10 more entries
Oct 6, 2014 Hearing Rescheduled from 10/7/2014. (related document(s): 54 Notice of Hearing -(Generic)) Hearing scheduled for 10/14/2014 at 10:00 AM at GMB - Courtroom 4C, Camden. (cmf ) (Entered: 10/06/2014)
Oct 6, 2014 Hearing Rescheduled from 10/7/2014. (related document(s): 78 Order Conditionally Approving Disclosure Statement) Hearing scheduled for 10/14/2014 at 10:00 AM at GMB - Courtroom 4C, Camden. (cmf ) (Entered: 10/06/2014)
Oct 6, 2014 Hearing Rescheduled from 10/7/2014. (related document(s): 98 Motion to Convert Case from Chapter 11 to Chapter 7 filed by United States Trustee) Hearing scheduled for 10/14/2014 at 10:00 AM at GMB - Courtroom 4C, Camden. (cmf ) (Entered: 10/06/2014)
Oct 8, 2014 132 Document re: letter to Hon. Gloria M. Burns, U.S.B.J. in support of (related document:130 Motion to Dismiss Case filed by Creditor Richard Simon, Trustee) filed by Keith A. Bonchi on behalf of Richard Simon, Trustee. (Bonchi, Keith) (Entered: 10/08/2014)
Oct 14, 2014 Hearing Rescheduled from 10/14/2014 (related document(s): 54 Notice of Hearing -(Generic)) Hearing scheduled for 11/13/2014 at 10:00 AM at GMB - Courtroom 4C, Camden. (dac ) (Entered: 10/14/2014)
Oct 14, 2014 Hearing Rescheduled from 10/14/2014 (related document(s): 78 Order Conditionally Approving Disclosure Statement) Hearing scheduled for 11/13/2014 at 10:00 AM at GMB - Courtroom 4C, Camden. (dac ) (Entered: 10/14/2014)
Oct 14, 2014 Hearing Rescheduled from 10/14/2014 (related document(s): 98 Motion to Convert Case from Chapter 11 to Chapter 7 filed by United States Trustee) Hearing scheduled for 11/13/2014 at 10:00 AM at GMB - Courtroom 4C, Camden. (dac ) (Entered: 10/14/2014)
Oct 14, 2014 Minute of Hearing Held and Continued. OUTCOME: Order to be Submitted Releasing Escrowed Payments to Richard Simon (related document(s): 130 Motion to Dismiss Case filed by Richard Simon, Trustee) Hearing scheduled for 11/13/2014 at 10:00 AM at GMB - Courtroom 4C, Camden. (dac ) (Entered: 10/14/2014)
Oct 24, 2014 133 Order Modifying Paragraph 3 of Order Dated August 16, 2013 (related document:45 Order on Motion For Relief From Stay). 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 10/23/2014. (cmf) (Entered: 10/24/2014)
Oct 27, 2014 134 BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 10/26/2014. (Admin.) (Entered: 10/27/2014)

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
1:13-bk-22624
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Gloria M. Burns
Chapter
11
Filed
Jun 6, 2013
Type
voluntary
Terminated
Dec 12, 2014
Updated
Apr 23, 2016
Last checked
Apr 23, 2016

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Oyster Creek Inn, Inc.
    41 N Oyster Creek Road
    Leeds Point, Nj 08220
    ATLANTIC-NJ
    6092041662
    Tax ID / EIN: xx-xxx5240

    Represented By

    Fox Rothschild
    Midtown Building
    Suite 400
    1301 Atlantic Avenue
    Atlantic City, NJ 08401
    Daniel J. Gallagher
    Miller, Gallagher & Grimley
    26 S. Pennsylvania Avenue
    Suite 201
    Atlantic City, NJ 08401
    609-345-4441
    Fax : 609-344-0008
    Email: gallagheresq@comcast.net
    Brian R. Isen
    Fox Rothschild LLP
    1301 Atlantic Avenue
    Ste 400
    Atlantic City, NJ 08401
    (609) 572-2294
    Fax : (609) 348-6834
    Email: bisen@foxrothschild.com
    Raymond M. Patella
    Fox Rothschild, LLP
    1301 Atlantic Avenue
    Midtown Building, Suite 400
    Atlantic City, NJ 08401-7212
    609.572.2254
    Fax : 609.348.6834
    Email: rpatella@foxrothschild.com
    Michael J. Viscount, Jr.
    Fox Rothschild, LLP
    1301 Atlantic Avenue, Suite 400
    Midtown Building
    Atlantic City, NJ 08401
    (609) 572-2227
    Email: mviscount@foxrothschild.com

    U.S. Trustee

    United States Trustee

    Represented By

    Jeffrey M. Sponder
    Office of U.S. Trustee
    One Newark Center
    Newark, NJ 07102
    973-645-2379
    Email: jeffrey.m.sponder@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 17 Garden State Academy Preschool of the Arts and Kin 11V 1:2024bk13908
    Jul 28, 2023 Purdy Mechanical Inc. 7 1:2023bk16425
    Jul 5, 2022 Tilton Road Investors, LLC 11 1:2022bk15411
    Jan 5, 2022 Lincoln Avenue, LLC 11 1:2022bk10100
    Mar 15, 2021 John Galt, LLC 7 1:2021bk12050
    Feb 18, 2021 DGRT Services, LLC 7 3:2021bk11321
    Dec 23, 2020 J & J Pizza, Inc 11V 3:2020bk23856
    Aug 8, 2017 Mallard's Landing Condominium Association 11 1:17-bk-26037
    Mar 1, 2016 Race Ready Communications, LLC 7 1:16-bk-13837
    Mar 1, 2016 Mugshots Diner Mt. Laurel Limited 7 3:16-bk-13774
    Mar 1, 2016 Mugshots Diner Mt. Laurel Limited 7 1:16-bk-13774
    Dec 16, 2015 Great Bay Enterprises, Inc. 7 3:15-bk-33473
    Dec 10, 2013 CAST IRON LAUNDRY CORPORATION 7 1:13-bk-36842
    May 30, 2013 Hoboken Enterprise Site 25, LLC 7 1:13-bk-21787
    Feb 8, 2012 Casino Player Publishing, LLC 11 1:12-bk-13112