Case number: 2:21-bk-10121 - American Limousine LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    American Limousine LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Stacey L. Meisel

  • Filed

    01/08/2021

  • Last Filing

    02/14/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CONFIRMED, CLOSED, Subchapter_V, SmBus



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 21-10121-SLM

Assigned to: Judge Stacey L. Meisel
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/08/2021
Date terminated:  03/15/2022
Plan confirmed:  09/14/2021
341 meeting:  02/10/2021

Debtor

American Limousine LLC

365 Rifle Camp Road
Suite 202
Woodland Park, NJ 07424
BERGEN-NJ
Tax ID / EIN: 81-4529449
dba
Addison Lee

dba
RMA Worldwide Chauffeured Transportation

dba
Flyte Time Worldwide

dba
Tristar

dba
American Limousine Group LLC


represented by
Dean G. Sutton

18 Green Rd.
PO Box 187
Sparta, NJ 07871
(973) 729-8121
Fax : (973)729-6685
Email: dean@deansuttonlaw.com

Trustee

Devanshu L. Modi

Lyon, Glassman, Leites & Modi, L.L.C.
215 Ridgedale Avenue
P.O. Box 409
Florham Park, NJ 07932
(973) 822-1822

represented by
Devanshu L. Modi

Lyon, Glassman, Leites & Modi, L.L.C.
215 Ridgedale Avenue
P.O. Box 409
Florham Park, NJ 07932
(973) 822-1822
Fax : 973-822-9212
Email: dev.modi@lglmlaw.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
 
 

Latest Dockets

Date Filed#Docket Text
02/14/2024306Small Business Monthly Operating Report for Filing Period October 1, 2023 - December 31, 2023 Dean G. Sutton on behalf of American Limousine LLC. (Sutton, Dean) (Entered: 02/14/2024)
10/30/2023305Small Business Monthly Operating Report for Filing Period July1, 2023 - September 30, 2023 Dean G. Sutton on behalf of American Limousine LLC. (Sutton, Dean) (Entered: 10/30/2023)
08/16/2023304Small Business Monthly Operating Report for Filing Period April, 2023 - June, 2023 Dean G. Sutton on behalf of American Limousine LLC. (Sutton, Dean) (Entered: 08/16/2023)
05/11/2023303Small Business Monthly Operating Report for Filing Period 01/01/2023 - 03-31/2023 Dean G. Sutton on behalf of American Limousine LLC. (Sutton, Dean) (Entered: 05/11/2023)
02/23/2023302Small Business Monthly Operating Report for Filing Period October, 2022 - December, 2022 Dean G. Sutton on behalf of American Limousine LLC. (Sutton, Dean) (Entered: 02/23/2023)
11/09/2022301Chapter 11 Post Confirmation Quarterly Summary Report 07/01/2022 through 09/30/2022 filed by Dean G. Sutton on behalf of American Limousine LLC. (Sutton, Dean) (Entered: 11/09/2022)
11/09/2022300Small Business Monthly Operating Report for Filing Period 07/01/2022 - 09/30/2022 Dean G. Sutton on behalf of American Limousine LLC. (Sutton, Dean) (Entered: 11/09/2022)
08/17/2022299Change of Address for Stephan E. Hornung From: Luskin, Stern & Eisler LLP, 50 Main Street, White Plains, NY 10601 To: Stroock & Stroock & Lavan LLP, 180 Maiden Lane, New York, NY 10038 filed by Stephan Hornung on behalf of M&T BANK. (Hornung, Stephan) (Entered: 08/17/2022)
08/17/2022298Small Business Monthly Operating Report for Filing Period June, 2022 Dean G. Sutton on behalf of American Limousine LLC. (Sutton, Dean) (Entered: 08/17/2022)
08/17/2022297Chapter 11 Post Confirmation Quarterly Summary Report 04/01/2022 through 06/30/2022 filed by Dean G. Sutton on behalf of American Limousine LLC. (Sutton, Dean) (Entered: 08/17/2022)