Docket Entries by Quarter
There are 13 newer docket entries. Log In, subscribe now, or purchase this single case to see the entire docket list.
Jun 3, 2020 | 1 | Petition Chapter 11 Voluntary Petition Filed by Timothy P. Neumann on behalf of Sea Oaks Golf Club, LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 10/1/2020. (Neumann, Timothy) (Entered: 06/03/2020) | |
---|---|---|---|
Jun 3, 2020 | Receipt of filing fee for Voluntary Petition (Chapter 11)( 20-17228) [misc,volp11a] (1717.00) Filing Fee. Receipt number A40999795, fee amount $ 1717.00. (re: Doc#1) (U.S. Treasury) (Entered: 06/03/2020) | ||
Jun 3, 2020 | 2 | Application For Retention of Professional Breoge, Neumann, Fischer & Shaver, LLC as Attorneys for Debtor Filed by Timothy P. Neumann on behalf of Sea Oaks Golf Club, LLC. Objection deadline is 6/10/2020. (Attachments: # 1 Certification # 2 Proposed Order) (Neumann, Timothy) (Entered: 06/03/2020) | |
Jun 3, 2020 | 3 | Certification of Debtor in Possession filed by Timothy P. Neumann on behalf of Sea Oaks Golf Club, LLC. (Neumann, Timothy) (Entered: 06/03/2020) | |
Jun 3, 2020 | 4 | Document re: Corporate Ownership Statement (related document:1 Voluntary Petition (Chapter 11) filed by Debtor Sea Oaks Golf Club, LLC) filed by Timothy P. Neumann on behalf of Sea Oaks Golf Club, LLC. (Neumann, Timothy) (Entered: 06/03/2020) | |
Jun 4, 2020 | 5 | Notice of Appearance and Request for Service of Notice filed by Sergio I. Scuteri on behalf of Joseph Mezzina. (Scuteri, Sergio) (Entered: 06/04/2020) | |
Jun 4, 2020 | 6 | Notice of Appearance and Request for Service of Notice.. (Smith, Valerie) (Entered: 06/04/2020) | |
Log-in to access entire docket |
Abby Guider |
---|
Adam Doren |
Adrian Dieckman |
Alan Kirkpatrick |
Alan Lee |
Alan Sauer |
Albert Silvestri |
Allen Halliday |
Ally Financial |
Angelo Mureo |
Angelo W. Lovallo |
Ann Davidson |
Anthony Macahilig |
Anthony Rischitell |
Anthony Troisi |
Sea Oaks Golf Club, LLC
99 Golf View Dr
Little Egg Harbor, NJ 08087-4219
OCEAN-NJ
Tax ID / EIN: xx-xxx9290
Timothy P. Neumann
Broege, Neumann, Fischer & Shaver
25 Abe Voorhees Drive
Manasquan, NJ 08736
732-223-8484
Fax : 732-223-2416
Email: timothy.neumann25@gmail.com
U.S. Trustee
US Dept of Justice
Office of the US Trustee
One Newark Center Ste 2100
Newark, NJ 07102
(973) 645-3014
Lauren Bielskie
DOJ-Ust
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-2939
Email: lauren.bielskie@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
May 22, 2021 | Pro Park by Hartley, LLC | 11 | 3:2021bk14273 |
Apr 28, 2021 | Tuckerton Beach Grille, Inc | 7 | 3:2021bk13473 |
Feb 18, 2021 | DGRT Services, LLC | 7 | 3:2021bk11321 |
Jun 3, 2020 | Sea Oaks Country Club LLC | 11 | 3:2020bk17229 |
Aug 1, 2019 | Safe Harbor Construction Group Inc. | 11 | 3:2019bk24968 |
Apr 8, 2019 | Sisters Home Center, LLC | 11 | 3:2019bk17143 |
Aug 15, 2018 | Okelseaz Road Service, LLC | 7 | 3:2018bk26316 |
May 25, 2018 | Iconic Construction, LLC | 7 | 3:2018bk20555 |
Jan 23, 2018 | SL MacIntyre Underground, LLC | 11 | 3:2018bk11366 |
Jun 9, 2017 | Dimension Realty, LLC. | 11 | 3:17-bk-21936 |
Mar 21, 2017 | R Value Insulation of New Jersey, LLC | 7 | 3:17-bk-15533 |
Jan 10, 2017 | Sisters Home Center, LLC | 11 | 3:17-bk-10509 |
May 16, 2016 | Shady Character LLC | 7 | 3:16-bk-19435 |
Dec 16, 2015 | Great Bay Enterprises, Inc. | 7 | 3:15-bk-33473 |
May 13, 2013 | Kenneth B. Maxwell, Inc. | 7 | 3:13-bk-20424 |