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

    06/16/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
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
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
06/12/2025Minute of Hearing Held, OUTCOME: Granted (related document:29 Disclosure Statement Filed by Jenee K. Ciccarelli on behalf of 58 Ocean Avenue LLC. (Attachments: # 1 Listing Agreement # 2 Proof of Funds) Filed by Debtor 58 Ocean Avenue LLC) (llb) (Entered: 06/13/2025)
06/12/2025Minute of Hearing Held, OUTCOME: Withdrawn in Part - Order to be Submitted (related document:37 Motion To Reinstate Stay as to Creditor, Fifty Eight Ocean Ave, LLC Filed by Jenee K. Ciccarelli on behalf of 58 Ocean Avenue LLC. Hearing scheduled for 3/20/2025 at 10:00 AM, MBK - Courtroom 8, Trenton.. (Attachments: # 1 Certification # 2 Brief # 3 Proposed Order) Filed by Debtor 58 Ocean Avenue LLC) (llb) (Entered: 06/13/2025)
06/12/2025Minute of Hearing Held, OUTCOME: Held and Discontinued (related document:3 Notice of Hearing for: Status Conference. (related document:1 Chapter 11 Voluntary Petition Filed by Scott J. Goldstein on behalf of 58 Ocean Avenue LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 03/26/2025. filed by Debtor 58 Ocean Avenue LLC). Hearing scheduled for 1/2/2025 at 10:00 AM at MBK - Courtroom 8, Trenton.) (llb) (Entered: 06/13/2025)
06/12/202557Status Report filed by Jenee K. Ciccarelli on behalf of 58 Ocean Avenue LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Ciccarelli, Jenee) (Entered: 06/12/2025)
06/05/2025Hearing Rescheduled from 6/5/2025. (related document:29 Disclosure Statement Filed by Jenee K. Ciccarelli on behalf of 58 Ocean Avenue LLC. (Attachments: # 1 Listing Agreement # 2 Proof of Funds) Filed by Debtor 58 Ocean Avenue LLC) Hearing scheduled for 06/12/2025 at 11:30 AM, MBK - Courtroom 8, Trenton. (llb) (Entered: 06/05/2025)
06/05/2025Hearing Rescheduled from 6/5/2025. (related document:37 Motion To Reinstate Stay as to Creditor, Fifty Eight Ocean Ave, LLC Filed by Jenee K. Ciccarelli on behalf of 58 Ocean Avenue LLC. Hearing scheduled for 3/20/2025 at 10:00 AM, MBK - Courtroom 8, Trenton.. (Attachments: # 1 Certification # 2 Brief # 3 Proposed Order) Filed by Debtor 58 Ocean Avenue LLC) Hearing scheduled for 06/12/2025 at 11:30 AM, MBK - Courtroom 8, Trenton. (llb) (Entered: 06/05/2025)
06/05/2025Hearing Rescheduled from 6/5/2025. (related document:3 Notice of Hearing for: Status Conference. (related document:1 Chapter 11 Voluntary Petition Filed by Scott J. Goldstein on behalf of 58 Ocean Avenue LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 03/26/2025. filed by Debtor 58 Ocean Avenue LLC)). Hearing scheduled for 06/12/2025 at 11:30 AM, MBK - Courtroom 8, Trenton. (llb) (Entered: 06/05/2025)
06/05/202556Amended Disclosure Statement Filed by Jenee K. Ciccarelli on behalf of 58 Ocean Avenue LLC. (Attachments: # 1 Supporting Document # 2 Supporting Document) (Ciccarelli, Jenee) (Entered: 06/05/2025)
06/04/202555Document re: Letter re Certain Events filed by Edward D Altabet on behalf of Fifty Eight Ocean Ave LLC. (Altabet, Edward) (Entered: 06/04/2025)
06/04/202554Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 filed by Jenee K. Ciccarelli on behalf of 58 Ocean Avenue LLC. (Attachments: # 1 April Bank Statement) (Ciccarelli, Jenee) (Entered: 06/04/2025)