Case number: 3:24-bk-21708 - 58 Ocean Avenue LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    58 Ocean Avenue LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Michael B. Kaplan

  • Filed

    11/26/2024

  • Last Filing

    12/26/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONFIRMED



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 24-21708-MBK

Assigned to: Judge Michael B. Kaplan
Chapter 11
Voluntary
Asset


Date filed:  11/26/2024
Plan confirmed:  11/07/2025
341 meeting:  01/02/2025
Deadline for filing claims:  02/04/2025
Deadline for filing claims (govt.):  05/27/2025

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

Latest Dockets

Date Filed#Docket Text
11/07/2025101ORDER 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)
11/07/2025100ORDER 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)
11/02/202599BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/02/2025. (Admin.) (Entered: 11/02/2025)
10/31/202598CONSENT 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)
10/24/202597Chapter 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)
10/24/202596Chapter 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)
10/23/202595Document 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)
10/21/2025Minute 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)
10/16/2025Minute 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)
10/16/2025Hearing 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)