Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Sea Oaks Golf Club, LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:2020bk17228
TYPE / CHAPTER
Voluntary / 11

Filed

6-3-20

Updated

9-13-23

Last Checked

6-9-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 9, 2020
Last Entry Filed
Jun 9, 2020

Docket Entries by Quarter

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)
Jun 4, 2020 7 CHAPTER 11 STATUS CONFERENCE HEARING. (related document:1 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. filed by Debtor Sea Oaks Golf Club, LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. TELEPHONIC Hearing scheduled for 7/2/2020 at 10:00 AM at MBK - Courtroom 8, Trenton. (wir) (Entered: 06/04/2020)
Jun 5, 2020 8 ORDER TRANSFERRING CASE(S)TO ANOTHER JUDGE WITHIN THE DISTRICT. 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 6/5/2020. (bwj) (Entered: 06/05/2020)
Jun 5, 2020 9 Case Assignment. Judge Michael B. Kaplan removed from the case. Judge Christine M. Gravelle added to the case. (bwj) (Entered: 06/05/2020)
Jun 5, 2020 Hearing Rescheduled from 7/2/20 JUDGE KAPLAN (related document:7 CHAPTER 11 STATUS CONFERENCE HEARING. (related document:1 Chapter 11 Voluntary Petition Filed by Timothy P. Neumann on behalf of Sea Oaks Golf Club, LLC. ) Hearing scheduled for 7/7/2020 at 02:00 PM at CMG - Courtroom 3, Trenton. (dmi) (Entered: 06/05/2020)
Jun 5, 2020 10 Certification of Debtor in Possession filed by Timothy P. Neumann on behalf of Sea Oaks Golf Club, LLC. (pbf) (Entered: 06/05/2020)
Jun 5, 2020 11 Notice of Appearance and Request for Service of Notice filed by Lauren Bielskie on behalf of U.S. Trustee. (Bielskie, Lauren) (Entered: 06/05/2020)
Jun 5, 2020 12 Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 7/9/2020 at 11:00 AM at Room 129, Clarkson S. Fisher Courthouse. Proofs of Claim due by 8/12/2020. Government Proof of Claim due by 11/30/2020. (mrg) (Entered: 06/05/2020)
Jun 5, 2020 13 Motion to Consolidate the following cases: 20-17228 and 20-17229 Filed by Timothy P. Neumann on behalf of Sea Oaks Golf Club, LLC. Hearing scheduled for 6/30/2020 at 10:00 AM at CMG - Courtroom 3, Trenton. (Attachments: # 1 Certification of Timothy Neumann # 2 Proposed Order # 3 Certificate of Service) (Neumann, Timothy) (Entered: 06/05/2020)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New Jersey Bankruptcy Court
Case number
3:2020bk17228
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael B. Kaplan
Chapter
11
Filed
Jun 3, 2020
Type
voluntary
Terminated
Mar 30, 2022
Updated
Sep 13, 2023
Last checked
Jun 9, 2020
Lead case
Sea Oaks Country Club LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    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
    There are 404 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Sea Oaks Golf Club, LLC
    99 Golf View Dr
    Little Egg Harbor, NJ 08087-4219
    OCEAN-NJ
    Tax ID / EIN: xx-xxx9290

    Represented By

    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

    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

    Lauren Bielskie
    DOJ-Ust
    One Newark Center
    Suite 2100
    Newark, NJ 07102
    973-645-2939
    Email: lauren.bielskie@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 3, 2023 B AND C BROS, LLC 11V 2:2023bk10986
    May 22, 2021 Pro Park by Hartley, LLC 11V 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
    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