JTRE 14 Vesey LLC
11
Michael B. Kaplan
02/28/2024
10/15/2025
Yes
v
|   JNTADMN, LEAD, CONFIRMED  | 
Assigned to: Judge Michael B. Kaplan Chapter 11 Voluntary Asset  | 
	
  | 
Debtor JTRE 14 Vesey LLC 
5 Ocean Place Loch Arbour, NJ 07711 MONMOUTH-NJ Tax ID / EIN: 84-3917432  | 
	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  | 
Trustee Albert Togut 
Togut, Segal & Segal LLP One Penn Plaza Suite 3335 New York, NY 10119 212-594-5000  | 
	represented by	  | 
  						 Frank A. Oswald 
Togut, Segal & Segal LLP One Penn Plaza Suite 3335 New York, NY 10119 (212) 594-5000 Fax : 212-967-4258 Email: frankoswald@teamtogut.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 Rachel Wolf 
DOJ-Ust One Newark Center Ste 2100 Newark, NJ 07102 202-834-3003 Email: rachel.wolf@usdoj.gov  | 
| Date Filed | # | Docket Text | 
|---|---|---|
| 10/15/2025 | Receipt of Fee Amount $ 58.50 (COPY WORK 117 PAGES), Receipt Number 40002189. Fee received from Angel Rivera. (as) (Entered: 10/15/2025) | |
| 10/15/2025 | Receipt of Fee Amount $ 24.00 (2 CERTIFICATIONS), Receipt Number 40002187. Fee received from Angel Rivera. (as) (Entered: 10/15/2025) | |
| 10/12/2025 | 263 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/12/2025. (Admin.) (Entered: 10/13/2025) | 
| 10/12/2025 | 262 | BNC Certificate of Notice - Order Confirming Plan No. of Notices: 23. Notice Date 10/12/2025. (Admin.) (Entered: 10/13/2025) | 
| 10/10/2025 | 261 | FINDINGS OF FACT, CONCLUSIONS OF LAW, AND ORDER (I) APPROVING THE DISCLOSURESTATEMENT ON A FINAL BASIS, AND (II) CONFIRMING THE JOINT PLAN OF REORGANIZATION OF PARK 28 PARTNERS LLC AND CPIF MRA, LLC PURSUANT TO CHAPTER 11 OF THE BANKRUPTCY CODE (related document:245 Chapter 11 Plan filed by Mediator Albert Togut, Trustee Albert Togut, 246 Disclosure Statement filed by Mediator Albert Togut, Trustee Albert Togut). 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 10/10/2025. (wiq) (Entered: 10/10/2025) | 
| 10/09/2025 | Minute of 10/9/2025; Hearing Held, OUTCOME: ORDER SUBMITTED; (related document:252 ORDER (I) APPROVING THE DISCLOSURE STATEMENT FOR CHAPTER 11 PLAN OF LIQUIDATION OF PARK 28 PARTNERS LLC ON AN INTERIM BASIS; (II) SCHEDULING A COMBINED HEARING ON FINAL APPROVAL OF THE DISCLOSURE STATEMENT AND PLAN CONFIRMATION AND DEADLINES RELATED THERETO; (III) APPROVING CONFIRMATION HEARING NOTICE; AND (IV) GRANTING RELATED RELIEF (related document:246 Disclosure Statement filed by Mediator Albert Togut, Trustee Albert Togut). . 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 9/11/2025. Confirmation hearing to be held on 10/9/2025 at 11:30 AM at MBK - Courtroom 8, Trenton. Last day to Object to Confirmation 10/2/2025.Last day to file ballots is 10/2/2025.) (wiq) (Entered: 10/10/2025) | |
| 10/07/2025 | 260 | Document re: Findings of Fact, Conclusions of Law, and Order (I) Approving the Disclosure Statement on a Final Basis, and (II) Confirming the Joint Plan of Reorganization of Park 28 Partners LLC and CPIF MRA, LLC Pursuant to Chapter 11 of the Bankruptcy Code (Attachment: Exhibit A: Chapter 11 Plan) (related document:245 Chapter 11 Plan filed by Mediator Albert Togut, Trustee Albert Togut, 246 Disclosure Statement filed by Mediator Albert Togut, Trustee Albert Togut, 252 Order Approving Disclosure Statement) filed by Frank A. Oswald on behalf of Albert Togut. (Oswald, Frank) (Entered: 10/07/2025) | 
| 10/03/2025 | 259 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/03/2025. (Admin.) (Entered: 10/04/2025) | 
| 10/01/2025 | 258 | ORDER APPROVING SALE OF 28TH STREET PROPERTY (related document:239 ORDER APPROVING (A) BIDDING PROCEDURES REGARDING TRUSTEES SALE OF 28th STREET PROPERTY, (B) A BREAK-UP FEE FOR THE STALKING HORSE BIDDER AND (C) THE TIME, DATE,PLACE AND FORM OF NOTICE FOR AN AUCTION AND SALE HEARING re: 31 East 28th Street, New York, New York 10016. (Related Doc 235). 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 8/21/2025. (wiq), 256 Document re: Notice of Designation of Stalking Horse Bid as the Successful Bid for the 28th Street Property (related document:239 Order on Motion to Sell Free and Clear of Liens) filed by Frank A. Oswald on behalf of Albert Togut. filed by Mediator Albert Togut, Trustee Albert Togut). 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 10/1/2025. (wiq) (Entered: 10/01/2025) | 
| 09/25/2025 | Minute of Hearing Held, OUTCOME: Granted (related document:239 ORDER APPROVING (A) BIDDING PROCEDURES REGARDING TRUSTEES SALE OF 28th STREET PROPERTY, (B) A BREAK-UP FEE FOR THE STALKING HORSE BIDDER AND (C) THE TIME, DATE,PLACE AND FORM OF NOTICE FOR AN AUCTION AND SALE HEARING re: 31 East 28th Street, New York, New York 10016. (Related Doc # 235). 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 8/21/2025.) (llb) (Entered: 09/25/2025) |