New Jersey Bankruptcy Court

Case number: 3:20-bk-17229 - Sea Oaks Country Club LLC - New Jersey Bankruptcy Court

Case Information
Case title
Sea Oaks Country Club LLC
Chapter
11
Judge
Christine M. Gravelle
Filed
06/03/2020
Last Filing
04/18/2022
Asset
Yes
Vol
v
Docket Header

CONFIRMED, CLOSED, LEAD




U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 20-17229-CMG

Assigned to: Judge Christine M. Gravelle
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/03/2020
Date terminated:  03/30/2022
Plan confirmed:  12/27/2021
341 meeting:  07/09/2020

Debtor

Sea Oaks Country Club LLC

99 Golfview Drive
Little Egg Harbor, NJ 08087
OCEAN-NJ
Tax ID / EIN: 55-0841495

represented by
Geoffrey P. Neumann

Broege, Neumann, Fischer & Shaver, LLC
25 Abe Voorhees Drive
Manasquan, NJ 08736
732-223-8484
Email: [email protected]

Timothy P. Neumann

Broege, Neumann, Fischer & Shaver
25 Abe Voorhees Drive
Manasquan, NJ 08736
732-223-8484
Fax : 732-223-2416
Email: [email protected]

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: [email protected]

Margaret Mcgee

DOJ-Ust
One Newark Center
1085 Raymond Blvd.
Ste 21st Floor
Newark, NJ 07102
973-645-3014
Email: [email protected]

Benjamin Teich

Office of the United States Trustee
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-2379
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/18/2022241Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2021 filed by Timothy P. Neumann on behalf of Sea Oaks Country Club LLC. (Neumann, Timothy) (Entered: 04/18/2022)
04/01/2022240Docket Text
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/01/2022. (Admin.) (Entered: 04/02/2022)
03/30/2022Docket Text
Bankruptcy Case Closed. (pbf) (Entered: 03/30/2022)
03/30/2022239Docket Text
Final Decree; The following parties were served: Trustee and US Trustee. (pbf) (Entered: 03/30/2022)
03/29/2022238Docket Text
Order Granting Motion For Final Decree (Related Doc # 236). 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 3/29/2022. (rms) (Entered: 03/30/2022)
03/29/2022Docket Text
Minute of 3/29/2022, Outcome: CONSENT ORDER TO BE SUBMITTED (related document(s): 236 Final Decree filed by Sea Oaks Country Club LLC, Sea Oaks Golf Club, LLC) (rms) (Entered: 03/29/2022)
03/28/2022237Docket Text
Certificate of Consent. Filed by Margaret Mcgee on behalf of U.S. Trustee. (Mcgee, Margaret) (Entered: 03/28/2022)
03/05/2022236Docket Text
Motion for Final Decree Filed by Timothy P. Neumann on behalf of Sea Oaks Country Club LLC, Sea Oaks Golf Club, LLC. Hearing scheduled for 3/29/2022 at 10:00 AM at CMG - Courtroom 3, Trenton. (Attachments: # 1 Certification # 2 Proposed Order # 3 Certificate of Service) (Neumann, Timothy) (Entered: 03/05/2022)
03/05/2022235Docket Text
Chapter 11 Report of Distributions (related document:189 Chapter 11 Plan filed by Debtor Sea Oaks Country Club LLC) filed by Timothy P. Neumann on behalf of Sea Oaks Country Club LLC, Sea Oaks Golf Club, LLC. (Neumann, Timothy) (Entered: 03/05/2022)
03/04/2022234Docket Text
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/04/2022. (Admin.) (Entered: 03/05/2022)