Case number: 3:24-bk-12087 - JTRE 14 Vesey LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    JTRE 14 Vesey LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Michael B. Kaplan

  • Filed

    02/28/2024

  • Last Filing

    10/15/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, CONFIRMED



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 24-12087-MBK

Assigned to: Judge Michael B. Kaplan
Chapter 11
Voluntary
Asset


Date filed:  02/28/2024
Plan confirmed:  10/10/2025
341 meeting:  04/04/2024
Deadline for filing claims:  05/08/2024
Deadline for filing claims (govt.):  08/26/2024

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

Latest Dockets

Date Filed#Docket Text
10/15/2025Receipt of Fee Amount $ 58.50 (COPY WORK 117 PAGES), Receipt Number 40002189. Fee received from Angel Rivera. (as) (Entered: 10/15/2025)
10/15/2025Receipt of Fee Amount $ 24.00 (2 CERTIFICATIONS), Receipt Number 40002187. Fee received from Angel Rivera. (as) (Entered: 10/15/2025)
10/12/2025263BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/12/2025. (Admin.) (Entered: 10/13/2025)
10/12/2025262BNC Certificate of Notice - Order Confirming Plan No. of Notices: 23. Notice Date 10/12/2025. (Admin.) (Entered: 10/13/2025)
10/10/2025261FINDINGS 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)
10/09/2025Minute 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)
10/07/2025260Document 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)
10/03/2025259BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/03/2025. (Admin.) (Entered: 10/04/2025)
10/01/2025258ORDER 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)
09/25/2025Minute 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)