Welcome to BusinessBankruptcies.com!

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

Surflight Theatre, Inc.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:15-bk-13021
TYPE / CHAPTER
Voluntary / 7

Filed

2-23-15

Updated

6-28-16

Last Checked

6-28-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 28, 2016
Last Entry Filed
Jun 6, 2016

Docket Entries by Year

There are 91 older docket entries.

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

login purchase single case subscribe now

Sep 4, 2015 80 BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 71. Notice Date 09/03/2015. (Admin.) (Entered: 09/04/2015)
Sep 4, 2015 81 Certification of No Objection in re: Abandonment. (related document:73 Notice of Information for Abandonment re: Block 153, Lots 9-14, Beach Haven, New Jersey filed by John Michael McDonnell on behalf of John Michael McDonnell. Hearing date if Objection filed: 9/14/15 @ 10am. Objections due by 09/3/2015). The Clerk hereby certifies that no objection to this Notice of Information has been filed. (srm) (Entered: 09/04/2015)
Sep 9, 2015 82 Certification of No Objection in re: Settlement of Controversy. (related document:75 Notice of Settlement of Controversy, re: between Trustee and Equity-League Pension Trust Fund and Equity-League Health Trust Fund. Filed by Brian Thomas Crowley on behalf of John Michael McDonnell. Objections due by 09/8/2015). The Clerk hereby certifies that no objection to this Notice of Information has been filed. (srm) (Entered: 09/09/2015)
Sep 10, 2015 83 Stipulation and Consent Order, (related document:75 Notice of Settlement of Controversy filed by Trustee John Michael McDonnell). Filed by Brian Thomas Crowley on behalf of John Michael McDonnell . 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 9/10/2015. (wir) (Entered: 09/10/2015)
Sep 13, 2015 84 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 09/12/2015. (Admin.) (Entered: 09/13/2015)
Sep 16, 2015 85 Order Granting Motion Authorizing the Trustee to Destroy the Debtor's Books and Records. (Related Doc # 74). 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 9/16/2015. (slf) (Entered: 09/16/2015)
Sep 16, 2015 Minute of 9/14/15; GRANTED (related document(s): 74 Motion (Generic) filed by John Michael McDonnell) (kmf ) (Entered: 09/16/2015)
Sep 18, 2015 86 Change of Address for Creditor, JMann Studios From: 27944 Crimson Mission Viejo, CA 92691-6679 To: P0Box1326 Abiquiu, NM 87510-1326 filed by JMann Studios. (gan) (Entered: 09/18/2015)
Sep 19, 2015 87 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 09/18/2015. (Admin.) (Entered: 09/19/2015)
Sep 23, 2015 88 Final Application for Compensation for Bederson & Company, LLP, Accountant, period: 2/26/2015 to 9/21/2015, fee: $57,790.00, expenses: $869.63. Filed by Bederson & Company, LLP. (Attachments: # 1 Affidavit # 2 Proposed Order) (Perez, Maritza) (Entered: 09/23/2015)
Show 10 more entries
Oct 17, 2015 98 BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 10/16/2015. (Admin.) (Entered: 10/17/2015)
Nov 5, 2015 Minute of 11/5/15; GRANTED (related document(s): 88 Application for Compensation filed by Bederson & Company, LLP) (kmf ) (Entered: 11/05/2015)
Nov 5, 2015 99 Order Granting Application For Compensation for Bederson & Company, LLP, fees awarded: $57790.00, expenses awarded: $869.63 (Related Doc # 88). 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 11/5/2015. (wir) (Entered: 11/05/2015)
Nov 8, 2015 100 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/07/2015. (Admin.) (Entered: 11/08/2015)
Nov 8, 2015 101 BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 11/07/2015. (Admin.) (Entered: 11/08/2015)
Dec 15, 2015 102 Application For Retention of Professional RMM Appraisals Nunc Pro Tunc to April 22, 2015 as Appraiser Filed by Brian Thomas Crowley on behalf of John Michael McDonnell. Objection deadline is 12/22/2015. (Attachments: # 1 Certification # 2 Proposed Order # 3 Certificate of Service) (Crowley, Brian) (Entered: 12/15/2015)
Dec 29, 2015 103 Order Granting Application to Employ RMM Appraisals Nunc Pro Tunc to April 22, 2015 as Appraiser (Related Doc # 102). 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 12/29/2015. (slf) (Entered: 12/29/2015)
Jan 1, 2016 104 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/31/2015. (Admin.) (Entered: 01/01/2016)
Jan 1, 2016 105 BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 12/31/2015. (Admin.) (Entered: 01/01/2016)
Jan 8, 2016 106 Chapter 7 Trustee's Final Report and Application for Compensation filed on behalf of Trustee, John M. McDonnell. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Fee Amount Requested $5,174.76. Expenses Requested $97.00. Filed by U.S. Trustee. (Attachments: # 1 Application for Trustee's Compensation and Expenses # 2 Proposed Order Awarding Trustee's Compensation and Expenses) (UST Staff04) (Entered: 01/08/2016)

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
3:15-bk-13021
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael B. Kaplan
Chapter
7
Filed
Feb 23, 2015
Type
voluntary
Terminated
Jun 6, 2016
Updated
Jun 28, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anchor Appliance
    ATC
    Atlantic City Electric
    Barlow Buick GMC
    Borough of Beach Haven
    Borough of Beach Haven
    Borough of Beach Haven
    Carroll Music, LLC
    Catch Holdings, LLC
    Cogent Applicant Systems
    Conti Ford Ford Leasing
    CTM Media Group
    Dramatic Publishing
    Edmunds Direct Mail
    Four Quarters PHAC, Inc.
    There are 40 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Surflight Theatre, Inc.
    PO Box 1155
    201 Engleside Avenue
    Beach Haven, NJ 08008
    OCEAN-NJ
    Tax ID / EIN: xx-xxx1679
    fdba Joseph P. Hayes, Theatre, Inc.

    Represented By

    Michael P Cahill
    Rosenberg, Kirby, Cahill, Stankowitz
    29 Main Street
    Toms River, NJ 08753
    732-341-3337
    Andrew J. Kelly
    Kelly & Brennan, P.C.
    1011 Highway 71, Suite 200
    Spring Lake, NJ 07762-2030
    (732) 449-0525
    Fax : (732) 449-0592
    Email: akelly@kbtlaw.com

    Trustee

    John Michael McDonnell
    McDonnell Crowley, LLC
    115 Maple Ave
    Suite 201
    Red Bank, NJ 07701
    732-383-7233

    Represented By

    Brian Thomas Crowley
    McDonnell Crowley, LLC
    115 Maple Avenue
    Suite 201
    Red Bank, NJ 07701
    732-383-7233
    Fax : 732-383-7531
    Email: bcrowley@mchfirm.com
    John Michael McDonnell
    McDonnell Crowley, LLC
    115 Maple Ave
    Suite 201
    Red Bank, NJ 07701
    732-383-7233
    Fax : 732-383-7531
    Email: jmcdonnell@mchfirm.com
    Adam D Wolper
    Trenk, DiPasquale, Della Fera & Sodono
    347 Mount Pleasant Ave
    West Orange, NJ 07052
    973-323-8658
    Fax : 973-243-8677
    Email: awolper@trenklawfirm.com

    U.S. Trustee

    U.S. Trustee
    One Newark Center
    Newark, NJ 07102
    (973) 645-3014

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 3, 2023 B AND C BROS, LLC 11V 2:2023bk10986
    May 22, 2021 Pro Park by Hartley, LLC 11V 3:2021bk14273
    Apr 28, 2021 Tuckerton Beach Grille, Inc 7 3:2021bk13473
    Feb 18, 2021 DGRT Services, LLC 7 3:2021bk11321
    Jun 3, 2020 Sea Oaks Golf Club, LLC parent case 11 3:2020bk17228
    Aug 1, 2019 Safe Harbor Construction Group Inc. 11 3:2019bk24968
    Apr 8, 2019 Sisters Home Center, LLC 11 3:2019bk17143
    Aug 15, 2018 Okelseaz Road Service, LLC 7 3:2018bk26316
    May 25, 2018 Iconic Construction, LLC 7 3:2018bk20555
    Jan 23, 2018 SL MacIntyre Underground, LLC 11 3:2018bk11366
    Mar 21, 2017 R Value Insulation of New Jersey, LLC 7 3:17-bk-15533
    Jan 10, 2017 Sisters Home Center, LLC 11 3:17-bk-10509
    Aug 8, 2013 GG LBI, LLC 11 3:13-bk-27441
    Aug 8, 2013 Quatro, LLC 11 3:13-bk-27442
    May 13, 2013 Kenneth B. Maxwell, Inc. 7 3:13-bk-20424