58 Ocean Avenue LLC
11
Michael B. Kaplan
11/26/2024
02/20/2025
Yes
v
Assigned to: Chief 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 |
---|---|---|
02/20/2025 | 27 | Brief in Opposition to (related document:22 Motion to dismiss case for other reasons re:Sec 1112(b) For Cause Filed by Edward D Altabet on behalf of Fifty Eight Ocean Ave LLC. Hearing scheduled for 2/27/2025 at 09:00 AM, MBK - Courtroom 8, Trenton.. (Attachments: # 1 Proposed Order # 2 Certificate of Service # 3 Brief # 4 Certification Certification of Counsel # 5 Exhibit Exhibit A # 6 Exhibit Exhibit B # 7 Exhibit Exhibit C # 8 Exhibit Exhibit D # 9 Exhibit Exhibit E # 10 Exhibit Exhibit F # 11 Exhibit Exhibit G # 12 Exhibit Exhibit H # 13 Exhibit Exhibit I # 14 Exhibit Exhibit J # 15 Exhibit Exhibit K # 16 Exhibit Exhibit L # 17 Exhibit Exhibit M # 18 Exhibit Exhibit N # 19 Exhibit Exhibit O # 20 Exhibit Exhibit P # 21 Exhibit Exhibit Q # 22 Exhibit Exhibit R # 23 Exhibit Exhibit S # 24 Exhibit Exhibit T # 25 Exhibit Exhibit U) filed by Creditor Fifty Eight Ocean Ave LLC) filed by Jenee K. Ciccarelli on behalf of 58 Ocean Avenue LLC. (Attachments: # 1 Certification # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F) (Ciccarelli, Jenee) (Entered: 02/20/2025) |
02/13/2025 | 26 | Document re: Letter in response to mediation request filed by Edward D Altabet on behalf of Fifty Eight Ocean Ave LLC. (Altabet, Edward) (Entered: 02/13/2025) |
02/13/2025 | Correction Notice in Electronic Filing (related document:25 Document filed by Debtor 58 Ocean Avenue LLC). Type of Error: /s/ Signature Missing, filed by Scott Goldstein. Please correct and refile with the court. (wdr) (Entered: 02/13/2025) | |
02/12/2025 | 25 | Document re: Request for Mediation (related document:17 Status Report filed by Debtor 58 Ocean Avenue LLC) filed by Scott J. Goldstein on behalf of 58 Ocean Avenue LLC. (Goldstein, Scott) FILING ERROR- /S/ SIGNATURE MISSING Modified on 2/13/2025 (wdr). *** REVIEWED BY CHIEF JUDGE KAPLAN *** TEXT/Modified on 2/13/2025 (Quiles, Wendy). (Entered: 02/12/2025) |
02/08/2025 | 24 | BNC Certificate of Notice - Notice of Hearing to Dismiss Case. No. of Notices: 8. Notice Date 02/08/2025. (Admin.) (Entered: 02/09/2025) |
02/06/2025 | 23 | Hearing Rescheduled from 2/27/2025 at 9:00 AM. (related document:22 Motion to dismiss case for other reasons re:Sec 1112(b) For Cause Filed by Edward D Altabet on behalf of Fifty Eight Ocean Ave LLC. Hearing scheduled for 2/27/2025 at 09:00 AM, MBK - Courtroom 8, Trenton.. (Attachments: # 1 Proposed Order # 2 Certificate of Service # 3 Brief # 4 Certification Certification of Counsel # 5 Exhibit Exhibit A # 6 Exhibit Exhibit B # 7 Exhibit Exhibit C # 8 Exhibit Exhibit D # 9 Exhibit Exhibit E # 10 Exhibit Exhibit F # 11 Exhibit Exhibit G # 12 Exhibit Exhibit H # 13 Exhibit Exhibit I # 14 Exhibit Exhibit J # 15 Exhibit Exhibit K # 16 Exhibit Exhibit L # 17 Exhibit Exhibit M # 18 Exhibit Exhibit N # 19 Exhibit Exhibit O # 20 Exhibit Exhibit P # 21 Exhibit Exhibit Q # 22 Exhibit Exhibit R # 23 Exhibit Exhibit S # 24 Exhibit Exhibit T # 25 Exhibit Exhibit U) filed by Creditor Fifty Eight Ocean Ave LLC) Hearing scheduled for 2/27/2025 at 10:00 AM, MBK - Courtroom 8, Trenton.. (mjb) (Entered: 02/06/2025) |
02/05/2025 | 22 | Motion to dismiss case for other reasons re:Sec 1112(b) For Cause Filed by Edward D Altabet on behalf of Fifty Eight Ocean Ave LLC. Hearing scheduled for 2/27/2025 at 09:00 AM, MBK - Courtroom 8, Trenton.. (Attachments: # 1 Proposed Order # 2 Certificate of Service # 3 Brief # 4 Certification Certification of Counsel # 5 Exhibit Exhibit A # 6 Exhibit Exhibit B # 7 Exhibit Exhibit C # 8 Exhibit Exhibit D # 9 Exhibit Exhibit E # 10 Exhibit Exhibit F # 11 Exhibit Exhibit G # 12 Exhibit Exhibit H # 13 Exhibit Exhibit I # 14 Exhibit Exhibit J # 15 Exhibit Exhibit K # 16 Exhibit Exhibit L # 17 Exhibit Exhibit M # 18 Exhibit Exhibit N # 19 Exhibit Exhibit O # 20 Exhibit Exhibit P # 21 Exhibit Exhibit Q # 22 Exhibit Exhibit R # 23 Exhibit Exhibit S # 24 Exhibit Exhibit T # 25 Exhibit Exhibit U) (Altabet, Edward) (Entered: 02/05/2025) |
01/27/2025 | 21 | Document re: Debtor Declaration (related document:1 Voluntary Petition (Chapter 11) filed by Debtor 58 Ocean Avenue LLC) filed by Scott J. Goldstein on behalf of 58 Ocean Avenue LLC. (Goldstein, Scott) (Entered: 01/27/2025) |
01/23/2025 | 20 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/23/2025. (Admin.) (Entered: 01/24/2025) |
01/21/2025 | 19 | Order Granting Application For Retention of Professional Scott J. Goldstein as Special Counsel (Related Doc # 18). 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 1/21/2025. (dmi) (Entered: 01/21/2025) |