New Jersey Bankruptcy Court

Case number: 1:09-bk-13661 - Trump Plaza Associates, LLC - New Jersey Bankruptcy Court

Case Information
Case title
Trump Plaza Associates, LLC
Chapter
11
Judge
Judith H. Wizmur
Filed
02/17/2009
Last Filing
01/11/2012
Asset
Yes
Vol
v
Docket Header

JNTADMN, CLOSED




U.S. Bankruptcy Court
District of New Jersey (Camden)
Bankruptcy Petition #: 09-13661-JHW

Assigned to: Judge Judith H. Wizmur
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/17/2009
Date terminated:  01/11/2012

Debtor

Trump Plaza Associates, LLC

Mississippi Avenue and The Boardwalk
Atlantic City, NJ 08401
ATLANTIC-NJ
Tax ID / EIN: 22-3241643
fka
Trump Plaza Associates
represented by
Charles A. Stanziale, Jr.

McCarter & English, LLP
Four Gateway Center
100 Mulberry Street
Newark, NJ 07102
(973) 622-4444
Fax : (973) 624-7070
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/11/2012Docket Text
Bankruptcy Case Closed. (ld) (Entered: 01/11/2012)
01/10/20126Docket Text
Final Decree and Order Closing the Chapter 11 Cases. The following parties were served: Debtor's Attorney and US Trustee. Signed on 1/10/2012 (jpp) (Entered: 01/10/2012)
03/04/2009Docket Text
Missing Documents Due Deadline Terminated; Reason: Missing Schedules Filed. (jpp) (Entered: 03/05/2009)
03/04/20095Docket Text
Missing Document(s): Statement of Financial Affairs,Schedules A,B,D,E,F,G,H, filed by Charles A. Stanziale Jr. on behalf of Trump Plaza Associates, LLC. (Attachments: 1 Schedules2 Statement of Financial Affairs (General Notes and Statement of Limitations, Methodology and Disclaimer Regarding Debtor's Schedules and Liabilities and Statement of Financial Affairs is filed as the main document)) (Stanziale, Charles) (Entered: 03/04/2009)
02/19/20094Docket Text
BNC Certificate of Service. No. of Notices: 3. Service Date 02/19/2009. (Admin.) (Entered: 02/20/2009)
02/18/2009Docket Text
Remark - "An order has been entered in this case directing under Federal Rule of Bankruptcy procedure 1015(b) the procedural consolidation and joint administration of the chapter 11 cases of TCI 2 Holdings, LLC and its debtor affiliates. Hereafter the docket of TCI 2 Holdings, LLC, et al., Case No. 09-13654-JHW should be consulted on all matters affecting this case." (related document: 3 Order on Motion For Joint Administration). (jpp) (Entered: 02/18/2009) (Entered: 02/18/2009)
02/18/20093Docket Text
Order Granting Motion For Joint Administration. Lead Case: 09-13654-JHW; Member Cases: 09-13655-JHW, 09-13656-JHW, 09-13658-JHW, 09-13659-JHW, 09-13660-JHW, 09-13661-JHW, 09-13662-JHW, 09-13663-JHW and 09-13664-JHW. The following parties were served: Debtor's Attorney and US Trustee. Signed on 2/18/2009. (jpp) (Entered: 02/18/2009) (Entered: 02/18/2009)
02/17/20092Docket Text
Notice of Missing Documents. (related document: 1 Voluntary Petition (Chapter 11) filed by Debtor Trump Plaza Associates, LLC). Missing Documents: Attorney Disclosure Statement, List of All Creditors, Statement of Financial Affairs, Summary of Schedules, Schedules A, B, D, E, F, G, H. Incomplete Filings due by 3/4/2009. (jpp) (Entered: 02/17/2009)
02/17/2009Docket Text
Case Assignment. Judge Gloria M. Burns removed from the case. Judge Judith Wizmur added to the case. This is related to another case. (lgr) (Entered: 02/17/2009)
02/17/2009Docket Text
Receipt of filing fee for Voluntary Petition (Chapter 11)(09-13661) [misc,volp11a] (1039.00). Receipt number 15559087, amount $ 1039.00. (U.S. Treasury) (Entered: 02/17/2009)