14 Vesey Street Partners (Del) LLC
11
Michael B. Kaplan
02/28/2024
04/14/2024
Yes
v
NoLOC |
Assigned to: Chief Judge Michael B. Kaplan Chapter 11 Voluntary Asset |
|
Debtor 14 Vesey Street Partners (Del) LLC
5 Ocean Place Loch Arbour, NJ 07711 MONMOUTH-NJ Tax ID / EIN: 86-3294308 |
represented by |
Eric Horn
A.Y. Strauss 290 West Mount Pleasant Avenue Suite 3260 Livingston, NJ 07039 973-287-5006 Fax : 973-226-4104 Email: ehorn@aystrauss.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 |
Rachel Wolf
DOJ-Ust One Newark Center Ste 2100 Newark, NJ 07102 202-834-3003 Email: rachel.wolf@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/13/2024 | 43 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/13/2024. (Admin.) (Entered: 04/14/2024) |
04/12/2024 | 42 | BNC Certificate of Notice. No. of Notices: 3. Notice Date 04/12/2024. (Admin.) (Entered: 04/13/2024) |
04/11/2024 | 41 | Order Granting Application to Employ A.Y. Strauss LLC as ATTORNEY FOR DEBTORS (Related Doc # 31). 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 4/11/2024. (wiq) (Entered: 04/11/2024) |
04/10/2024 | 40 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/10/2024. (Admin.) (Entered: 04/11/2024) |
04/10/2024 | 39 | Transcript regarding Hearing Held 04/04/24 (related document:12 Notice of Hearing (Upload), 19 Motion to Dismiss Case filed by Creditor CPIF MRA, LLC). The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office. Notice of Intent to Request Redaction Deadline Due By 4/17/2024. List of Items to be Redacted Due By 05/1/2024. Redacted Transcript Submission Due By 05/13/2024. Remote electronic access to the transcript will be restricted through 07/9/2024. (J&J Court Transcribers) (Entered: 04/10/2024) |
04/09/2024 | 38 | Notice of Appearance and Request for Service of Notice filed by Frank A. Oswald on behalf of Albert Togut. (Oswald, Frank) (Entered: 04/09/2024) |
04/09/2024 | 37 | Document re: Declaration of Disinterestedness of Togut, Segal and Segal LLP as Counsel to Albert Togut, Mediator (related document:35 Order (Generic)) filed by Frank A. Oswald on behalf of Albert Togut. (Oswald, Frank) (Entered: 04/09/2024) |
04/09/2024 | 36 | Document re: Declaration of Disinterestedness of Albert Togut, Mediator (related document:35 Order (Generic)) filed by Frank A. Oswald on behalf of Albert Togut. (Oswald, Frank) (Entered: 04/09/2024) |
04/08/2024 | 35 | ORDER DIRECTING MEDIATION AND ITS PROCEDURES (related document:19 Motion to dismiss case for other reasons Filed by Kevin M. Capuzzi on behalf of CPIF MRA, LLC OR, IN THE ALTERNATIVE, FOR RELIEF FROM THE AUTOMATIC STAY. Hearing scheduled for 4/4/2024 at 10:00 AM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Exhibit 1 - Proposed Order # 2 Declaration of R. Shields in Support of Motion # 3 Certificate of Service) (Capuzzi, Kevin) TEXT Modified on 3/11/2024 . filed by Creditor CPIF MRA, LLC). 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 4/8/2024. (wiq) (Entered: 04/08/2024) |
04/04/2024 | 34 | Amended Certificate of Service (related document:31 Application for Retention filed by Debtor 14 Vesey Street Partners (Del) LLC, 32 Motion for Joint Administration filed by Debtor 14 Vesey Street Partners (Del) LLC) filed by Eric Horn on behalf of 14 Vesey Street Partners (Del) LLC. (Horn, Eric) (Entered: 04/04/2024) |