Case number: 7:25-bk-22701 - Oaktree Ocala JV, LLC and ASAP Highline Ocala, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Oaktree Ocala JV, LLC and ASAP Highline Ocala, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    07/29/2025

  • Last Filing

    11/26/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Lead, JtAdm



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 25-22701-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset


Date filed:  07/29/2025
341 meeting:  11/20/2025
Deadline for filing claims:  10/17/2025

Debtor

Oaktree Ocala JV, LLC

3 Linda Drive
Suffern, NY 10901
ROCKLAND-NY
Tax ID / EIN: 92-0609132

represented by
Kenneth M. Lewis

Whiteford, Taylor & Preston, L.L.P.
444 Madison Avenue
4th Floor
New York, NY 10022
914-761-8400
Fax : 914-580-9177
Email: klewis@whitefordlaw.com

Debtor In Possession

ASAP Highline Ocala, LLC

3 Linda Drive
Suffern, NY 10901
ROCKLAND-NY
Tax ID / EIN: 92-0380580

represented by
Kenneth M. Lewis

(See above for address)

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
represented by
Rachael Siegel

DOJ-Ust
Alexander Hamilton Customs House
One Bowing Green
Room 534
New York, NY 10004
212-510-0503
Email: rachael.e.siegel@usdoj.gov

Tara Tiantian

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004
212-510-0500
Email: tara.tiantian@usdoj.gov

Annie Wells

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Suite 511
New York, NY 10004
212-510-0500
Email: annie.wells@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/12/202583Certificate of Mailing (related document(s)81) Filed by John Anthony on behalf of Betty Personal Rep. of Estate of Augusta Davis, Jr. (Anthony, John) (Entered: 11/12/2025)
11/10/202582Certificate of Service (related document(s)81) filed by John Anthony on behalf of Julia G Traina. (Anthony, John) (Entered: 11/10/2025)
11/10/202581Notice of Presentment of Stipulation and Order Between Debtor and Betty Grimsley, as Personal Representative of the Estate of Augusta Davis Jr. (related document(s)60) filed by John Anthony on behalf of Betty Personal Rep. of Estate of Augusta Davis, Jr. (Attachments: # 1 Exhibit Joint Stipulation for Relief from Stay # 2 Exhibit Motion for Relief from Stay)(Anthony, John) (Entered: 11/10/2025)
11/04/202580Amended Chapter 11 Monthly Operating Report for Case Number 25-22702 for the Month Ending: 09/30/2025 Filed by Kenneth M. Lewis on behalf of ASAP Highline Ocala, LLC. (Lewis, Kenneth) (Entered: 11/04/2025)
11/04/202579Amended Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Kenneth M. Lewis on behalf of Oaktree Ocala JV, LLC. (Lewis, Kenneth) (Entered: 11/04/2025)
11/04/202578Amended Chapter 11 Monthly Operating Report for Case Number 25-22702 for the Month Ending: 08/31/2025 Filed by Kenneth M. Lewis on behalf of ASAP Highline Ocala, LLC. (Lewis, Kenneth) (Entered: 11/04/2025)
11/04/202577Amended Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by Kenneth M. Lewis on behalf of Oaktree Ocala JV, LLC. (Lewis, Kenneth) (Entered: 11/04/2025)
11/04/202576Amended Statement of Financial Affairs - Non-Individual Filed by Kenneth M. Lewis on behalf of ASAP Highline Ocala, LLC. (Lewis, Kenneth) (Entered: 11/04/2025)
11/04/202575Schedules filed:, Schedule G - Non-Individual Amended Filed by Kenneth M. Lewis on behalf of ASAP Highline Ocala, LLC. (Lewis, Kenneth) (Entered: 11/04/2025)
10/31/202574Certificate of Service (related document(s)73) Filed by Kenneth M. Lewis on behalf of ASAP Highline Ocala, LLC, Oaktree Ocala JV, LLC. (Lewis, Kenneth) (Entered: 10/31/2025)