|
Assigned to: Judge Judith H. Wizmur Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Atlantic Broadcasting of Linwood NJ LLC
1601 New Road Linwood, NJ 08221-1116 ATLANTIC-NJ Tax ID / EIN: 26-1529915 |
represented by |
Fletcher, Heald & Hildreth
1300 N. 17th Street Suite 1100 Arlington, VA 22209 Fox Rothschild
Midtown Building Suite 400 1301 Atlantic Avenue Atlantic City, NJ 08401 Brian R. Isen
Fox Rothschild LLP 1301 Atlantic Avenue Ste 400 Atlantic City, NJ 08401 (609) 572-2294 Fax : (609) 348-6834 Email: [email protected] Joshua T. Klein
Fox, Rothschild LLP 2000 Market Street 20th Floor Philadelphia, PA 19103-3291 215-299-2000 Email: [email protected] Michael J. Viscount, Jr.
Fox Rothschild, LLP 1301 Atlantic Avenue, Suite 400 Midtown Building Atlantic City, NJ 08401 (609) 572-2227 Email: [email protected] |
U.S. Trustee United States Trustee, US Trustee
Office of the United States Trustee One Newark Center Suite 2100 Newark, NJ 07102 973-645-3014 |
represented by |
Jeffrey M. Sponder
Office of U.S. Trustee One Newark Center Newark, NJ 07102 973-645-2379 Email: [email protected] |
Creditor Committee Unsecured Creditors' Committee |
represented by |
Douglas S. Stanger
Flaster/Greenberg 646 Ocean Heights Avenue Linwood, NJ 08221 (609) 645-1881 Fax : (609) 645-9932 Email: [email protected] |
Creditor Committee Official Committee Of Unsecured Creditors |
represented by |
William J. Burnett
Flaster/Greenberg, P.C. 8 Penn Center 15th Floor Philadelphia, PA 19103 215-279-9383 Fax : 215-279-9394 Email: [email protected] Flaster/Greenberg P.C.
646 Ocean Heights Avenue Suite 103 Linwood, NJ 08021 |
Date Filed | # | Docket Text |
---|---|---|
12/26/2012 | Docket Text Bankruptcy Case Closed. (ld) (Entered: 12/26/2012) | |
12/26/2012 | 278 | Docket Text Final Decree; The following parties were served: US Trustee. (ld) (Entered: 12/26/2012) |
12/15/2012 | 277 | Docket Text BNC Certificate of Mailing - Order No. of Notices: 3. Notice Date 12/15/2012. (Admin.) (Entered: 12/16/2012) |
12/14/2012 | 276 | Docket Text Document re: Quarterly Trust Summary Report December 2012 filed by William J. Burnett on behalf of George L. Miller, Liquidating Trustee of the ABL Liquidating Estate. (Burnett, William) (Entered: 12/14/2012) |
12/14/2012 | 275 | Docket Text Chapter 11 Post Confirmation Quarterly Summary Report 10/01/12 through 12/31/12 filed by William J. Burnett on behalf of George L. Miller, Liquidating Trustee of the ABL Liquidating Estate. (Burnett, William) (Entered: 12/14/2012) |
12/11/2012 | 274 | Docket Text Order Granting Motion re: authorizing Final Distributions, release of Liquidating Trustee and Professional, closing of case and Final Decree.. (Related Doc # 272). The following parties were served: Debtor, Debtor 's Attorney, US Trustee and Movant 's Attorney. Signed on 12/11/2012. (bc) (Entered: 12/13/2012) |
12/04/2012 | Docket Text Minute of 12/4/12 Order to be submitted (related document(s): 272Motion (Generic)) (bc) (Entered: 12/04/2012) | |
12/04/2012 | Docket Text Minute of 12/4/12 Order to be submitted (related document(s): 243Notice of Intention to Close Case) (bc) (Entered: 12/04/2012) | |
11/13/2012 | 273 | Docket Text Exhibit (related document: 272Motion (Generic) filed by Interested Party George L. Miller, Liquidating Trustee of the ABL Liquidating Estate, Other Prof. George L. Miller, Liquidating Trustee of the ABL Liquidating Estate) filed by William J. Burnett on behalf of George L. Miller, Liquidating Trustee of the ABL Liquidating Estate. (Burnett, William) (Entered: 11/13/2012) |
11/13/2012 | 272 | Docket Text Motion re: Motion for Order Authorizing Final Distributions, Release of Liquidating Trustee and Professionals, Closing of Case and Final Decree Filed by William J. Burnett on behalf of George L. Miller, Liquidating Trustee of the ABL Liquidating Estate. Hearing scheduled for 12/4/2012 at 10:00 AM at JHW - Courtroom 4B, Camden. (Attachments: # 1Proposed Order # 2Notice of Motion# 3Certificate of Service) (Burnett, William) (Entered: 11/13/2012) |