Welcome to BusinessBankruptcies.com!

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

Trump Entertainment Resorts, Inc.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:14-bk-12103
TYPE / CHAPTER
Voluntary / 11

Filed

9-9-14

Updated

9-13-23

Last Checked

12-1-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 1, 2014
Last Entry Filed
Dec 1, 2014

Docket Entries by Year

There are 543 older docket entries.

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

login purchase single case subscribe now

Nov 21, 2014 533 Motion for Relief from Stay // Motion of Betfair Interactive US LLC for an Order Declaring That the Automatic Stay of Bankruptcy Code Section 362 Does Not Apply to the Funds in the Betfair Interactive Suspense Account, or, in the Alternative, Granting it Relief From the Automatic Stay. Fee Amount $176. Filed by Betfair Interactive US LLC. Hearing scheduled for 12/19/2014 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 12/5/2014. (Attachments: # 1 Notice # 2 Exhibit 1 # 3 Exhibit 2 # 4 Proposed Form of Order # 5 Certificate of Service) (Guilfoyle, Victoria) (Entered: 11/21/2014)
Nov 21, 2014 534 Debtor-In-Possession Monthly Operating Report for Filing Period October 1, 2014 to October 31, 2014 Filed by Trump Entertainment Resorts, Inc.. (Attachments: # 1 Affidavit of Service) (Markow, Ashley) (Entered: 11/21/2014)
Nov 21, 2014 535 Motion to File Under SealExhibits and Redact Material in its Motion of Betfair Interactive US LLC for an Order Declaring That the Automatic Stay of Bankruptcy Code Section 362 Does Not Apply to the Funds in the Betfair Interactive Suspense Account, or, in the Alternative, Granting it Relief From the Automatic Stay (related document(s)533) Filed by Betfair Interactive US LLC. Hearing scheduled for 12/19/2014 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 12/5/2014. (Attachments: # 1 Notice # 2 Proposed Form of Order # 3 Certificate of Service) (Guilfoyle, Victoria) (Entered: 11/21/2014)
Nov 21, 2014 536 Receipt of filing fee for Motion for Relief From Stay (B)(14-12103-KG) [motion,mrlfsty] ( 176.00). Receipt Number 7356166, amount $ 176.00. (U.S. Treasury) (Entered: 11/21/2014)
Nov 21, 2014 537 Motion to Appear pro hac vice - Jerrold S. Kulback of Archer & Greiner, P.C.. Receipt Number 1630427, Filed by Trump Entertainment Resorts, Inc.. (Lunn, Matthew) (Entered: 11/21/2014)
Nov 21, 2014 538 Certification of Counsel Regarding Joint Stipulation to (A) Extend Challenge Period, and (B) Toll Compliance with the Official Committee of Unsecured Creditors' Discovery Requests (related document(s)342) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # 1 Proposed Form of Order) (Songonuga, Natasha) (Entered: 11/21/2014)
Nov 21, 2014 539 Reply to Objections to Atlantic City's Motion for Relief from the Automatic Stay (related document(s)449, 516, 517) Filed by City of Atlantic City (Chipman, William) (Entered: 11/21/2014)
Nov 21, 2014 540 Motion to Compel Assumption or Rejection of Lease Agreement Between Hard Rock Cafe International (STP), Inc. and Trump Taj Mahal Associates Filed by Hard Rock Cafe International (STP), Inc.. Hearing scheduled for 12/11/2014 at 12:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 12/5/2014. (Attachments: # 1 Notice # 2 Exhibit A - Closure Notice # 3 Proposed Form of Order # 4 Certificate of Service # 5 Service List) (Johnson, Ericka) (Entered: 11/21/2014)
Nov 21, 2014 541 Notice of Service Re: First Lien Parties' Sur-Reply to Reply of Levine, Staller, Sklar, Chan & Brown, P.A. to Debtors' and Secured Parties' Objections to Its Motion for an Order Fixing the Value and Priority of, Allowing Its Claim as Secured in Full (related document(s)494) Filed by First Lien Parties. (Attachments: # 1 Service List) (Remming, Andrew) (Entered: 11/21/2014)
Nov 21, 2014 542 Notice of Service Re: Objection of First Lien Parties to Motion of the City of Atlantic City for Relief from the Automatic Stay (related document(s)516) Filed by First Lien Parties. (Attachments: # 1 Service List) (Remming, Andrew) (Entered: 11/21/2014)
Show 10 more entries
Nov 24, 2014 553 Monthly Application for Compensation (Second) for the period October 1, 2014 to October 31, 2014 Filed by Stroock & Stroock & Lavan LLP. Objections due by 12/15/2014. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Affidavit of Service) (Lunn, Matthew) (Entered: 11/24/2014)
Nov 24, 2014 554 Affidavit/Declaration of Mailing of Jordan D. Searles Regarding Debtors' Objection to Relief from the Automatic Stay and Debtors' Amended Motion to Make Certain Severance Payments. Filed by Prime Clerk. (related document(s)517, 522) (Adler, Adam) (Entered: 11/24/2014)
Nov 24, 2014 555 Affidavit/Declaration of Mailing of Jordan D. Searles Regarding Notice of Filing of Blackline of Plan, Notice of Filing of Blackline of Disclosure Statement and Notice of Telephonic Hearing on November 19, 2014. Filed by Prime Clerk. (related document(s)503, 504, 505) (Adler, Adam) (Entered: 11/24/2014)
Nov 25, 2014 556 Monthly Application for Compensation (Second) for the period October 1, 2014 to October 31, 2014 Filed by Young Conaway Stargatt & Taylor, LLP. Objections due by 12/15/2014. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Affidavit of Service) (Lunn, Matthew) (Entered: 11/25/2014)
Nov 25, 2014 557 Certificate of Service for First Monthly Fee Application of PricewaterhouseCoopers and Second Monthly Fee Application of The Law Office of Nathan A. Schultz, P.C. (related document(s)550, 551) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Songonuga, Natasha) (Entered: 11/25/2014)
Nov 25, 2014 558 Certification of Counsel (related document(s)449, 506, 516, 517) Filed by City of Atlantic City. (Attachments: # 1 Exhibit s A and B) (Chipman, William) (Entered: 11/25/2014)
Nov 25, 2014 559 Affidavit/Declaration of Service (related document(s)539) Filed by City of Atlantic City. (Chipman, William) (Entered: 11/25/2014)
Nov 25, 2014 560 Order Granting The City of Atlantic City's Motion for Relief from the Automatic Stay (related document(s)449, 539). Signed on 11/25/2014. (SJS) (Entered: 11/25/2014)
Nov 25, 2014 561 Monthly Application for Compensation (First) for the period September 9, 2014 to October 31, 2014 Filed by Ernst & Young LLP. Objections due by 12/15/2014. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Affidavit of Service) (Bambrick, Ian) (Entered: 11/25/2014)
Nov 25, 2014 562 Notice of Filing of Declaration of Disinterestedness of Ordinary Course Professional The Boardwalk Consulting Group, LLP [Objections due by 12/9/2014] (related document(s)76, 221) Filed by Trump Entertainment Resorts, Inc.. (Attachments: # 1 Exhibit A) (Markow, Ashley) Modified on 11/26/2014 (SH). (Entered: 11/25/2014)

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
Delaware Bankruptcy Court
Case number
1:14-bk-12103
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Kevin Gross
Chapter
11
Filed
Sep 9, 2014
Type
voluntary
Terminated
Jul 8, 2020
Updated
Sep 13, 2023
Last checked
Dec 1, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Franchise Tax Board
    Sysco Philadelphia, LLC

    Parties

    Debtor

    Trump Entertainment Resorts, Inc.
    1000 Boardwalk at Virginia Avenue
    Atlantic City, NJ 08401
    ATLANTIC-NJ
    Tax ID / EIN: xx-xxx8402
    aka Trump Hotels & Casino Resorts, Inc.

    Represented By

    Jennifer Arbuse
    Stroock & Stroock & Lavan LLP
    180 Maiden Lane
    New York, NY 10038
    212-806-5400
    Fax : 212-806-6006
    Ian J Bambrick
    Young Conaway Stargatt & Taylor, LLP
    1000 North King Street
    Wilmington, DE 19801
    302-571-6600
    Email: ibambrick@ycst.com
    Erez Gilad
    Stroock & Stroock & Lavan LLP
    180 Maiden Lane
    New York, NY 10038-4982
    212-806-5400
    Fax : 212-806-6006
    Email: egilad@stroock.com
    Kristopher M. Hansen
    Stroock & Stroock & Lavan LLP
    180 Maiden Lane
    New York, NY 10038-4982
    212-806-5400
    Fax : 212-806-6006
    Email: khansen@stroock.com
    Matthew Barry Lunn
    Young, Conaway, Stargatt & Taylor
    1000 North King Street
    Wilmington, DE 19809
    302-571-6600
    Email: bankfilings@ycst.com
    Ashley E. Markow
    Young Conaway Stargatt & Taylor
    Rodney Square, 1000 North King Street
    Wilmington, DE 19801
    302-571-6600
    Email: bankfilings@ycst.com
    Curtis C. Mechling
    Stroock & Stroock & Lavan LLP
    180 Maiden Lane
    New York, NY 10038-4982
    Kenneth Pasquale
    Stroock & Stroock & Lavan LLP
    180 Maiden Lane
    New York, NY 10038
    212-806-5400
    Fax : 212-806-6006
    Email: kpasquale@stroock.com
    Robert F. Poppiti, Jr.
    Young, Conaway, Stargatt & Taylor, LLP
    1000 North King Street
    Wilmington, DE 19801
    302-571-6600
    Email: bankfilings@ycst.com
    Gabriel Sasson
    Stroock & Stroock & Lavan LLP
    180 Maiden Lane
    New York, NY 10038-4982
    212-806-5400
    Fax : 212-806-6006
    Email: gsasson@stroock.com

    U.S. Trustee

    United States Trustee
    844 King Street, Room 2207
    Lockbox #35
    Wilmington, DE 19899-0035
    302-573-6491

    Represented By

    Jane M. Leamy
    Office of the U.S. Trustee
    844 King St.
    Suite 2207
    Wilmington, DE 19801
    302-573-6491
    Fax : 302-573-6497
    Email: jane.m.leamy@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 22 Jersey-Atlantic Realty, LLC 7 1:2024bk10545
    Jul 28, 2020 IMNY AC, LLC parent case 11 1:2020bk11729
    Nov 7, 2018 James Candy Company 11 1:2018bk32139
    Aug 13, 2018 Renewable Energy Homes, LLC 7 1:2018bk26128
    Jan 18, 2016 Baltimore Grill, Inc. 11 1:16-bk-10816
    Sep 9, 2014 TER Development Co., LLC 11 1:14-bk-12109
    Sep 9, 2014 TERH LP Inc. 11 1:14-bk-12110
    Sep 9, 2014 Trump Entertainment Resorts Development Company, L 11 1:14-bk-12108
    Sep 9, 2014 Trump Taj Mahal Associates, LLC 11 1:14-bk-12107
    Sep 9, 2014 Trump Marina Associates, LLC 11 1:14-bk-12106
    Sep 9, 2014 Trump Entertainment Resorts Holdings, L.P. 11 1:14-bk-12104
    Apr 16, 2014 Atlantic Human Resources, Inc. 7 1:14-bk-17545
    Feb 14, 2014 Westside Motor Works, Inc. 7 1:14-bk-12552
    Jun 6, 2013 Carnic, LLC 7 1:13-bk-22552
    Dec 6, 2011 SHORE BARE FEET SHOES, INC. 11 2:11-bk-19294