New Jersey Bankruptcy Court
Chapter 11
Judge:Mark Edward Hall
Case #: 3:25-bk-10975
Case Filed:Jan 30, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors50-99
Est. Assets$0 to $50,000
Est. Liabilities $1,000,001 to $10 million
Nature of Business Other
Nature of Debts Primarily Business
Small BusinessYes

Debtor
Atlantic Golf Management Corporation
1505 Oxford Lane
Wall, NJ 07719
Represented By
Valerie Palma DeLuisi
Law Offices Of Nicholas J. Palma, Esq., P.C.
contact info
Last checked: Friday Jan 31, 2025 5:31 PM EST
U.S. Trustee
U.S. Trustee
US Dept of Justice Office of the US Trustee One Newark Center Ste 2100
Newark, NJ 07102


Docket last updated: 17 minutes ago
Thursday, February 20, 2025
14 14 misc Notice of Appearance and Request Thu 02/20 11:09 AM
Notice of Appearance and Request for Service of Notice filed by Michael McLaughlin on behalf of Grass Roots Turf Products, Inc.. (McLaughlin, Michael)
Related: [-]
Tuesday, February 18, 2025
13 13 misc Certificate of Service Tue 02/18 1:53 PM
Certificate of Service Related [+] filed by Joseph H. Lemkin on behalf of DLL Finance LLC. (Lemkin, Joseph)
Related: [-] 11 Document filed by Creditor DLL Finance LLC,12 Document filed by Creditor DLL Finance LLC
Monday, February 17, 2025
12 12 misc Document Mon 02/17 12:15 PM
Document re: Application In Support of Entry of Consent Order Pursuant to DNJ LBR 9019-4(b) Related [+] filed by Joseph H. Lemkin on behalf of DLL Finance LLC. (Lemkin, Joseph)
Related: [-] 11 Document filed by Creditor DLL Finance LLC
Att: 1 Exhibit (A) - (D)
Tuesday, February 11, 2025
11 11 misc Document Tue 02/11 6:07 PM
Document re: Certificate of Consent filed by Joseph H. Lemkin on behalf of DLL Finance LLC. (Lemkin, Joseph)
Related: [-]
Att: 1 Proposed Order
trustee Statement Adjourning Meeting of Creditors Tue 02/11 3:29 PM
Statement Adjourning 341(a) Meeting of Creditors Related [+] filed by U.S. Trustee. 341(a) Meeting Continued to 3/6/2025 at 11:00 AM at Telephonic. (UST Staff03)
Related: [-] 3 Meeting of Creditors Chapter 11
Monday, February 03, 2025
10 10 misc Notice of Appearance and Request Mon 02/03 11:08 PM
Notice of Appearance and Request for Service of Notice filed by Joseph H. Lemkin on behalf of DLL Finance LLC. (Lemkin, Joseph)
Related: [-]
Sunday, February 02, 2025
9 9 court BNC Certificate of Notice - Order Mon 02/03 12:13 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/02/2025. (Admin.)
Related: [-]
8 8 court BNC Certificate of Notice - Order Mon 02/03 12:13 AM
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/02/2025. (Admin.)
Related: [-]
7 7 court BNC Certificate of Notice - Meeting of Creditors Mon 02/03 12:13 AM
BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 55. Notice Date 02/02/2025. (Admin.)
Related: [-]
Friday, January 31, 2025
6 6 misc Notice of Appearance and Request Fri 01/31 5:35 PM
Notice of Appearance and Request for Service of Notice filed by Samantha Lieb on behalf of U.S. Trustee. (Lieb, Samantha)
Related: [-]
5 5 court Notice of Hearing (Upload) Fri 01/31 11:20 AM
Notice of Hearing: Chapter 11 Status Conference. Related [+]. The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. (km)
Related: [-] Hearing, Status hearing to be held on 3/6/2025 at 02:00 PM at MEH - Courtroom 2, Trenton. (km)
4 4 2 pgs order Show Cause Fri 01/31 10:31 AM
Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Statement of Financial Affairs For Non-Individuals, List of Equity Security Holders, Schedules A/B,D,E/F,G,H, 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 1/31/2025. Hearing scheduled for 2/27/2025 at 11:00 AM at MEH - Courtroom 2, Trenton. (llb)
Related: [-]
3 3 court Meeting of Creditors Chapter 11 Fri 01/31 7:43 AM
Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 2/20/2025 at 11:00 AM at Telephonic. Proofs of Claim due by 4/10/2025. Government Proof of Claim due by 7/29/2025. (llb)
Related: [-]
utility Remark Fri 01/31 7:42 AM
Remark. PRINCIPAL PLACE OF BUSINESS: 489 Forest Hills Parkway, Bayville, NJ 08721 (llb)
Related: [-]
court Hearing (Case Owned) Conf/Status/Show Cause Fri 01/31 11:18 AM
Hearing, Status hearing to be held on 3/6/2025 at 02:00 PM at MEH - Courtroom 2, Trenton. (km)
Related: [-]
Thursday, January 30, 2025
2 2 misc Statement of Corporate Ownership Thu 01/30 6:40 PM
Statement of Corporate Ownership filed. Filed by Valerie Palma DeLuisi on behalf of Atlantic Golf Management Corporation. (Palma DeLuisi, Valerie)
Related: [-]
1 1 14 pgs caseupld Chapter 11Voluntary Petition - case upload Thu 01/30 6:36 PM
Chapter 11 Voluntary Petition filed by Valerie Palma DeLuisi of Law Offices of Nicholas J. Palma, Esq., P.C. on behalf of Atlantic Golf Management Corporation. Chapter 11 Small Business Debtors Exclusive Right to File a Plan Expires on 07/29/2025. Chapter 11 Small Business Plan due by 11/26/2025. (Palma DeLuisi, Valerie)
Related: [-]
crditcrd Credit Card/Debit Card Receipt Thu 01/30 6:37 PM
Receipt of filing fee for Chapter 11 Voluntary Petition([LINK 25-10975 ) [caseupld,1405u] (1738.00) Filing Fee. Receipt number A47756044, fee amount $ 1738.00. Related [+] (U.S. Treasury)
Related: [-] Doc#1