58 Ocean Avenue LLC
11
Michael B. Kaplan
11/26/2024
05/07/2026
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 |
|---|---|---|
| 04/09/2026 | 124 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/09/2026. (Admin.) (Entered: 04/10/2026) |
| 04/07/2026 | 123 | Notice of Intention to Close Case. Hearing date if Objection filed: 5/7/2026 at 10:00 a.m.. Notice served on the debtor, debtor's attorney, attorney for creditors' committee, if any, Trustee, if any and United States Trustee. Objections due by 4/30/2026. Deadline to close chapter 11 case is 5/7/2026. (wiq) (Entered: 04/07/2026) |
| 03/18/2026 | 122 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/18/2026. (Admin.) (Entered: 03/19/2026) |
| 03/17/2026 | 121 | Response Letter from Chapter 7 Trustee for estate of Barbara Safdieh" (related document:114 Motion (Generic) filed by Debtor 58 Ocean Avenue LLC) filed by Lori Lapin Jones. (wiq) *** REVIEWED BY CHAMBERS.*** TEXT/Modified on 3/17/2026 (wiq). (Entered: 03/17/2026) |
| 03/16/2026 | 120 | ORDER DENYING MOTION re: PERMIT PARTIAL DISTRIBUTION. (Related Doc # 114). 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 3/16/2026. (wiq) (Entered: 03/16/2026) |
| 03/16/2026 | Minute of 3/16/2026; Hearing Held, OUTCOME: DENIED; (related document:114 Motion re: Permit Partial Distribution Filed by Jenee K. Ciccarelli on behalf of 58 Ocean Avenue LLC. Hearing scheduled for 3/16/2026 at 11:00 AM, MBK - Courtroom 8, Trenton.. (Attachments: # 1 Brief # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit F # 7 Exhibit G # 8 Proposed Order) Filed by Debtor 58 Ocean Avenue LLC) (wiq) (Entered: 03/16/2026) | |
| 03/15/2026 | 119 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/15/2026. (Admin.) (Entered: 03/16/2026) |
| 03/15/2026 | 118 | Brief in Opposition to emergency application to release certain funds in escrow (related document:114 Motion re: Permit Partial Distribution Filed by Jenee K. Ciccarelli on behalf of 58 Ocean Avenue LLC. Hearing scheduled for 3/16/2026 at 11:00 AM, MBK - Courtroom 8, Trenton.. (Attachments: # 1 Brief # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit F # 7 Exhibit G # 8 Proposed Order) filed by Debtor 58 Ocean Avenue LLC) filed by Bryan C Bryks on behalf of Lending Assets LLC. (Bryks, Bryan) (Entered: 03/15/2026) |
| 03/13/2026 | 117 | Certificate of Service (related document:116 Order on Application to Shorten Time) filed by Jenee K. Ciccarelli on behalf of 58 Ocean Avenue LLC. (Ciccarelli, Jenee) (Entered: 03/13/2026) |
| 03/13/2026 | 116 | Order Granting Application to Shorten Time (related document:114 Motion re: Permit Partial Distribution 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 3/13/2026. Hearing scheduled for 3/16/2026 at 11:30 AM, MBK - Courtroom 8, Trenton.. (wiq) (Entered: 03/13/2026) |