Case number: 2:24-bk-11727 - MFG Prestige Auto Group - New Jersey Bankruptcy Court

Case Information
  • Case title

    MFG Prestige Auto Group

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    John K. Sherwood

  • Filed

    02/23/2024

  • Last Filing

    05/04/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 24-11727-JKS

Assigned to: Judge John K. Sherwood
Chapter 11
Voluntary
Asset


Date filed:  02/23/2024
341 meeting:  04/02/2024
Deadline for filing claims:  05/03/2024
Deadline for filing claims (govt.):  08/21/2024

Debtor

MFG Prestige Auto Group

630 River Street
Paterson, NJ 07524
PASSAIC-NJ
Tax ID / EIN: 46-0559951

represented by
McManimon, Scotland & Baumann, LLC

75 Livingston Avenue
Suite 201
Roseland, NJ 07068

Sari Blair Placona

McManimon Scotland & Baumann, LLC
75 Livingston Avenue
Suite 201
Roseland, NJ 07068
973-622-1800
Email: splacona@msbnj.com

Anthony Sodono, III

McManimon, Scotland & Baumann, LLC
75 Livingston Avenue
Roseland, NJ 07068
973-622-1800
Fax : 973-681-7233
Email: asodono@msbnj.com

Trustee

Sam Della Fera, Jr.

Chiesa, Shahinian & Giantomasi, PC
105 Eisenhower Parkway
Roseland, NJ 07068
973-325-1500

 
 
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
Fran B. Steele

U.S. Department of Justice
Office of the US Trustee
One Newark Center
Suite 2100
Newark, NJ 07102-5504
(973) 645-3014
Fax : (973) 645-5993
Email: Fran.B.Steele@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/25/202440BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 04/25/2024. (Admin.) (Entered: 04/26/2024)
04/25/202439BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/25/2024. (Admin.) (Entered: 04/26/2024)
04/22/202438Order Granting Application to Employ Vestcorp, LLC as Accountant. (Related Doc # 35). 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 4/22/2024. (zlh) (Entered: 04/23/2024)
04/19/202437Small Business Monthly Operating Report for Filing Period Feb 23, 2024 to Mar 31, 2024 Sari Blair Placona on behalf of MFG Prestige Auto Group. (Placona, Sari) (Entered: 04/19/2024)
04/16/202436Status Report for Subchapter V filed by Sari Blair Placona on behalf of MFG Prestige Auto Group. (Placona, Sari) (Entered: 04/16/2024)
04/12/202435Application For Retention of Professional Vestcorp, LLC as Accountant Filed by Anthony Sodono III on behalf of MFG Prestige Auto Group. Objection deadline is 4/19/2024. (Attachments: # 1 Certification Certification # 2 Proposed Order Proposed Order # 3 Certificate of Service Certification of Service) (Sodono, Anthony) (Entered: 04/12/2024)
04/05/202434Consent Interim Order Resolving Cash Collateral Objection Filed by Automotive Finance Corporation(related document:33 Certificate of Consent Filed by Sari Blair Placona on behalf of MFG Prestige Auto Group) 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 4/5/2024. (zlh) (Entered: 04/05/2024)
04/05/202433Certificate of Consent. Filed by Sari Blair Placona on behalf of MFG Prestige Auto Group. (Attachments: # 1 Proposed Order) (Placona, Sari) (Entered: 04/05/2024)
04/04/202432BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 04/04/2024. (Admin.) (Entered: 04/05/2024)
04/01/202431Order Granting Motion re: Order Authorizing Debtor to Continue Using Existing Bank Accounts and Business Forms. (Related Doc # 15). 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 4/1/2024. (zlh) (Entered: 04/02/2024)