Case number: 3:20-bk-17228 - Sea Oaks Golf Club, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Sea Oaks Golf Club, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Christine M. Gravelle

  • Filed

    06/03/2020

  • Last Filing

    04/01/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
CONS, JNTADMN



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 20-17228-CMG

Assigned to: Judge Christine M. Gravelle
Chapter 11
Voluntary
Asset


Date filed:  06/03/2020
341 meeting:  07/09/2020
Deadline for filing claims:  08/12/2020
Deadline for filing claims (govt.):  11/30/2020

Debtor

Sea Oaks Golf Club, LLC

99 Golf View Dr
Little Egg Harbor, NJ 08087-4219
OCEAN-NJ
Tax ID / EIN: 54-2119290

represented by
Timothy P. Neumann

Broege, Neumann, Fischer & Shaver
25 Abe Voorhees Drive
Manasquan, NJ 08736
732-223-8484
Fax : 732-223-2416
Email: timothy.neumann25@gmail.com

U.S. Trustee

U.S. Trustee

US Dept of Justice
Office of the US Trustee
One Newark Center Ste 2100
Newark, NJ 07102
(973) 645-3014
represented by
Lauren Bielskie

DOJ-Ust
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-2939
Email: lauren.bielskie@usdoj.gov

Benjamin Teich

Office of the United States Trustee
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-2379
Email: Benjamin.Teich@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/07/2020Hearing Rescheduled from 7/7/2020 (related document(s): 7 Notice of Hearing (Upload)) Hearing scheduled for 10/6/2020 at 2:00 PM at CMG - Courtroom 3, Trenton. (rms) (Entered: 07/07/2020)
07/04/202033BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 07/04/2020. (Admin.) (Entered: 07/05/2020)
07/01/202032Order Granting Motion for Joint Administration (Related Doc # 13). 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 7/1/2020. (dmi) (Entered: 07/02/2020)
06/30/202031Notice of Appearance and Request for Service of Notice filed by Brett Steven Theisen on behalf of Selective Insurance Co.. (Theisen, Brett) (Entered: 06/30/2020)
06/30/2020Minute of 6/30/2020, Outcome: HEARING HELD (related document(s): 21 Notice General) (rms) (Entered: 06/30/2020)
06/30/2020Minute of 6/30/2020, Outcome: GRANTED (related document(s): 13 Motion to Consolidate filed by Sea Oaks Golf Club, LLC) (rms) (Entered: 06/30/2020)
06/29/202030Change of Address for Stephen C. Mottola From: 26 Reed Rd., Hillsborough, NJ 08844 To: 1059A Long Beach Blvd., Long Beach Twp., NJ 08008 filed by Stephen C. Mottola. (pbf) (Entered: 06/30/2020)
06/29/202029Certificate of Service (related document: 27 Document filed by Debtor Sea Oaks Golf Club, LLC) filed by Timothy P. Neumann on behalf of Sea Oaks Golf Club, LLC. (Neumann, Timothy) (Entered: 06/29/2020)
06/26/202027Document re: AMENDED NOTICE OF TELEPHONIC MEETING OF CREDITORS (related document: 12 Meeting of Creditors Chapter 11) filed by Timothy P. Neumann on behalf of Sea Oaks Golf Club, LLC. (Neumann, Timothy) (Entered: 06/26/2020)
06/26/202026Document re: NOTICE OF TELEPHONIC MEETING OF CREDITORS (related document: 12 Meeting of Creditors Chapter 11) filed by Timothy P. Neumann on behalf of Sea Oaks Golf Club, LLC. (Neumann, Timothy) (Entered: 06/26/2020)