Case number: 3:25-bk-12234 - Ocean Bay Holdings, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Ocean Bay Holdings, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Michael B. Kaplan

  • Filed

    03/04/2025

  • Last Filing

    03/31/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 25-12234-MBK

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


Date filed:  03/04/2025
341 meeting:  04/03/2025
Deadline for filing claims:  05/13/2025
Deadline for filing claims (govt.):  09/02/2025

Debtor

Ocean Bay Holdings, LLC

704 Howe Street
Point Pleasant Beach, NJ 08742
OCEAN-NJ
Tax ID / EIN: 81-3675587

represented by
Brian W. Hofmeister

Law Firm of Brian W. Hofmeister, LLC
3131 Princeton Pike
Bldg. 5, Suite 110
Lawrenceville, NJ 08648
609-890-1500
Fax : 609-890-6961
Email: bwh@hofmeisterfirm.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
03/26/202517Order Granting Application to Employ Brian W. Hofmeister, LLC as Attorney as ATTORNEY FOR DEBTOR (Related Doc # 2). 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 3/26/2025. (wiq) (Entered: 03/26/2025)
03/26/202516Document re: Notice of Adjournment of Telephonic 341(a) Meeting of Creditors (related document:4 Meeting of Creditors Chapter 11) filed by Brian W. Hofmeister on behalf of Ocean Bay Holdings, LLC. (Hofmeister, Brian) (Entered: 03/26/2025)
03/19/202515BNC Certificate of Notice - Notice of Hearing to Dismiss Case. No. of Notices: 2. Notice Date 03/19/2025. (Admin.) (Entered: 03/20/2025)
03/14/202514Certification In Certificate of Service (related document:13 Motion to Dismiss Case filed by Creditor Kittiwake Avenue LLC, Motion for Relief From Stay, Motion for Adequate Protection) filed by Andrew R. Macklin on behalf of Kittiwake Avenue LLC. (Macklin, Andrew) (Entered: 03/14/2025)
03/14/2025Receipt of filing fee for Motion for Relief From Stay( 25-12234-MBK) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A47918435, fee amount $ 199.00. (re: Doc#13) (U.S. Treasury) (Entered: 03/14/2025)
03/14/202513Motion to dismiss case for other reasons re:Bad Faith, Substantial loss to Estate, no likelihood of Reorganization, in addition to Motion for Relief from Stay re: 120 Kittiwake Avenue, 3241, 3245, 3249 Route 35 Northbound, Lavallette, NJ. Fee Amount $ 199., or in the alternative Motion for Adequate Protection Filed by Andrew R. Macklin on behalf of Kittiwake Avenue LLC. Hearing scheduled for 4/17/2025 at 10:00 AM, MBK - Courtroom 8, Trenton.. (Attachments: # 1 Brief # 2 Certification Certification of Andrew Macklin, Esq # 3 Exhibit Macklin Exhibits # 4 Certification Certification of Calculation # 5 Certification Certification of Maya Petrocelli # 6 Exhibit Petrocelli Exhibits # 7 Proposed Order) (Macklin, Andrew) (Entered: 03/14/2025)
03/07/202512BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/07/2025. (Admin.) (Entered: 03/09/2025)
03/07/202511BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/07/2025. (Admin.) (Entered: 03/09/2025)
03/07/202510BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/07/2025. (Admin.) (Entered: 03/09/2025)
03/07/20259BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 2. Notice Date 03/07/2025. (Admin.) (Entered: 03/09/2025)