58 Ocean Avenue LLC
11
Michael B. Kaplan
11/26/2024
12/26/2025
Yes
v
| CONFIRMED |
Assigned to: Judge Michael B. Kaplan Chapter 11 Voluntary Asset |
|
Debtor 58 Ocean Avenue LLC
2003 E 5th St Brooklyn, NY 11223-3054 MONMOUTH-NJ Tax ID / EIN: 45-1830830 |
represented by |
Jenee K. Ciccarelli
Wenarsky and Goldstein, LLC 410 State Route 10 West Ste 214 Ledgewood, NJ 07852 973-927-5100 Fax : 973-927-5252 Email: jenee@wg-attorneys.com Scott J. Goldstein
Law Offices of Wenarsky and Goldstein, LLC 410 Route 10 West Ste 214 Ledgewood, NJ 07852 973-453-2838 Fax : 973-453-2869 Email: scott@wg-attorneys.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 |
Samantha Lieb
DOJ-Ust One Newark Center Suite 2100 Newark, NJ 07102 202-604-2499 Email: samantha.lieb2@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/07/2025 | 101 | ORDER DENYING DEBTORS MOTION TO REDUCE CLAIM NO. 3 OF FIFTY EIGHT OCEAN AVE, LLC (Related Doc # 70). 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 11/7/2025. (bwj) (Entered: 11/07/2025) |
| 11/07/2025 | 100 | ORDER CONFIRMING PLAN (related document:3058). 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 11/7/2025. (bwj) (Entered: 11/07/2025) |
| 11/02/2025 | 99 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/02/2025. (Admin.) (Entered: 11/02/2025) |
| 10/31/2025 | 98 | CONSENT ORDER RELATING TO THE ESCROW OF THE NET PROCEEDSOF THE SALE OF REAL PROPERTY COMMONLY KNOWN AS58 OCEAN AVE, DEAL, NEW JERSEY (related document:84 ORDER AMENDING ORDER, PURSUANT TO SECTION 363(B) AND (F) OF THE BANKRUPTCY CODE, AUTHORIZING AND APPROVING THE SALE OF REAL PROPERTY COMMONLY KNOWN AS 58 OCEAN AVENUE, DEAL, NEW JERSEY, FREE AND CLEAR OF ALL LIENS, CLAIMS, ENCUMBRANCES AND INTERESTS AND APPROVING PAYMENT TO ALLOWED SECURED CLAIMS (related document:73 ORDER, PURSUANT TO SECTION 363(B) AND (F) OF THE BANKRUPTCY CODE, AUTHORIZING AND APPROVING THE SALE OF REAL PROPERTY COMMONLY KNOWN AS 58 OCEAN AVENUE, DEAL, NEW JERSEY, FREE AND CLEAR OF ALL LIENS, CLAIMS, ENCUMBRANCES AND INTERESTS AND APPROVING PAYMENT TO ALLOWED SECURED CLAIMS (Related Doc 64). 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 9/5/2025. (llb)). 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 9/17/2025. (bwj)). 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 10/31/2025. (wiq) (Entered: 10/31/2025) |
| 10/24/2025 | 97 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 filed by Jenee K. Ciccarelli on behalf of 58 Ocean Avenue LLC. (Attachments: # 1 Bank Statement) (Ciccarelli, Jenee) (Entered: 10/24/2025) |
| 10/24/2025 | 96 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 filed by Jenee K. Ciccarelli on behalf of 58 Ocean Avenue LLC. (Attachments: # 1 Bank Statement) (Ciccarelli, Jenee) (Entered: 10/24/2025) |
| 10/23/2025 | 95 | Document re: Consent Order Relating to the Escrow of the Net Proceeds of the Sale of Real Property Commonly Known as 58 Ocean Ave., Deal, NJ (related document:84 Order (Generic)) filed by Jenee K. Ciccarelli on behalf of 58 Ocean Avenue LLC. (Attachments: # 1 Certificate of Service) PROPOSED CONSENT ORDER (Ciccarelli, Jenee)Modified on 10/24/2025 (wdr). *** REVIEWED BY CHAMBERS *** TEXT/Modified on 10/24/2025 (wiq). (Entered: 10/23/2025) |
| 10/21/2025 | Minute of Hearing Held, OUTCOME: Order to be Submitted within 30 days (related document:58 ORDER APPROVING DISCLOSURE STATEMENT AND FIXING TIME FOR FILING ACCEPTANCES OR REJECTIONS OF PLAN, COMBINED WITH NOTICE THEREOF (related document:30 Chapter 11 Plan filed by Debtor 58 Ocean Avenue LLC, 56 Disclosure Statement filed by Debtor 58 Ocean Avenue LLC). 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 6/13/2025. Confirmation hearing to be held on 7/31/2025 at 10:00 AM at MBK - Courtroom 8, Trenton. Last day to Object to Confirmation 7/24/2025.Last day to file ballots is 7/24/2025.) (llb) (Entered: 10/22/2025) | |
| 10/16/2025 | Minute of Hearing Held, OUTCOME: MOOT in light of Amended Order Approving Sale (related document:80 Motion re: Order scheduling hearing on expedited basis to consider entry of an order holding proceeds of sale in escrow Filed by Bryan C Bryks on behalf of Lending Assets LLC.. (Attachments: # 1 Exhibit A (LLC formation docs) # 2 Exhibit B - Safdieh Financial Statement # 3 Exhibit C - Schedule A/B # 4 Exhibit D - list of equity # 5 Exhibit E - disclosure statement # 6 Exhibit F - judgment # 7 Exhibit G - blank lists of equity # 8 Exhibit H - vaster promissory note # 9 Exhibit I - mortgage # 10 Exhibit J - contract) Filed by Creditor Lending Assets LLC) (llb) (Entered: 10/17/2025) | |
| 10/16/2025 | Hearing Rescheduled from 10/16/2025. (related document:58 ORDER APPROVING DISCLOSURE STATEMENT AND FIXING TIME FOR FILING ACCEPTANCES OR REJECTIONS OF PLAN, COMBINED WITH NOTICE THEREOF (related document:30 Chapter 11 Plan filed by Debtor 58 Ocean Avenue LLC, 56 Disclosure Statement filed by Debtor 58 Ocean Avenue LLC). 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 6/13/2025. Confirmation hearing to be held on 7/31/2025 at 10:00 AM at MBK - Courtroom 8, Trenton. Last day to Object to Confirmation 7/24/2025.Last day to file ballots is 7/24/2025.)Hearing scheduled for 10/21/2025 at 11:30 AM, MBK - Courtroom 8, Trenton. (llb) (Entered: 10/17/2025) |