Case number: 2:24-bk-18290 - Mystical Stars, LLC, f/k/a Arya International, Inc - New Jersey Bankruptcy Court

Case Information
  • Case title

    Mystical Stars, LLC, f/k/a Arya International, Inc

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Stacey L. Meisel

  • Filed

    08/21/2024

  • Last Filing

    10/22/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 24-18290-SLM

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


Date filed:  08/21/2024
341 meeting:  10/02/2024
Deadline for filing claims:  10/30/2024
Deadline for filing claims (govt.):  02/17/2025

Debtor

Mystical Stars, LLC, f/k/a Arya International, Inc.

1571 Route 46, E
Parsippany, NJ 07054
MORRIS-NJ
Tax ID / EIN: 99-4760681

represented by
McManimon, Scotland & Baumann, LLC

75 Livingston Avenue, Suite 201
Roseland, NJ 07068

John O'Boyle

Norgaard O'Boyle
184 Grand Ave
Englewood, NJ 07631
(201) 871-1333
Fax : (201) 871-3161
Email: joboyle@norgaardfirm.com

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

Richard D. Trenk

Trenk Isabel Siddiqi & Shahdanian P.C.
290 W. Mt. Pleasant Ave.
Suite 2370
Livingston, NJ 07039
973-533-1000
Fax : 973-533-1111
Email: rtrenk@trenkisabel.law

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
Michael A. Artis

United States Department of Justice
Office of the United States Trustee
One Newark Center
Suite 2100
Newark, NJ 07102
(973) 645-3014
Email: michael.a.artis@usdoj.gov

Creditor Committee

Official Committee Of Unsecured Creditors


represented by
Robert S. Roglieri

Trenk Isabel Siddiqi & Shahdanian P.C.
290 W. Mt. Pleasant Ave.
Suite 2370
Livingston, NJ 07039
973-533-1000
Fax : 973-533-1111
Email: rroglieri@trenkisabel.law

Richard D. Trenk

(See above for address)

Petitioning Creditor

450 Amwell Mall, LLC

1250 Route 28, Suite 101
Branchburg, NJ 08876
United States
represented by
Gerald Shepard

Pfund McDonnell, PC
139 Prospect Street
Ridgewood, NJ 07450
201-857-5040
Email: gshepard@pfundmcdonnell.com

Latest Dockets

Date Filed#Docket Text
10/31/2025368Adversary case 25-02463. Complaint by Farmers & Merchants Bank against Rupal K. Patel. Fee Amount $ 350.. (62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud)) (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Summons) (Stone, John)
10/31/2025367Adversary case 25-02462. Complaint by Farmers & Merchants Bank against Rupal K. Patel. Fee Amount $ 350.. (62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud)) (Attachments: # (1) Summons # (2) Exhibit Exhibit 1 # (3) Exhibit Exhibit 2) (Stone, John)
10/22/2025366Change of Address for Sneha Patel From: 117 Wild Plume Drive, Coppell, TX 75019 To: 117 South Moore Road, Coppell, TX 75019 filed by Richard D. Trenk on behalf of Official Committee Of Unsecured Creditors. (Trenk, Richard) (Entered: 10/22/2025)
10/22/2025365Change of Address for Usha and Manish Patel From: 39 Goodwin Drive, North Brunswick, NJ 08902 To: 15 Deer Cross Lane, North Brunswick, NJ 08902 filed by Richard D. Trenk on behalf of Official Committee Of Unsecured Creditors. (Trenk, Richard) (Entered: 10/22/2025)
10/22/2025364Change of Address for Joy and Juby Chacko From: 100 Cottage Place, Gilliette, NJ 07933 To: 18 New Castle Way, Flemington, NJ 08822 filed by Richard D. Trenk on behalf of Official Committee Of Unsecured Creditors. (Trenk, Richard) (Entered: 10/22/2025)
10/14/2025363Certificate of Service (related document:358 Disclosure Statement filed by Creditor Committee Official Committee Of Unsecured Creditors, 359 Chapter 11 Plan filed by Creditor Committee Official Committee Of Unsecured Creditors, 361 Order Approving Disclosure Statement) filed by Richard D. Trenk on behalf of Official Committee Of Unsecured Creditors. (Trenk, Richard) (Entered: 10/14/2025)
10/10/2025362BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/10/2025. (Admin.)
10/08/2025361Order Approving Disclosure Statement (related document:[315] Chapter 11 Plan filed by Creditor Committee Official Committee Of Unsecured Creditors, [358] Disclosure Statement filed by Creditor Committee Official Committee Of Unsecured Creditors). 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 10/8/2025. Confirmation hearing to be held on 11/18/2025 at 11:00 AM at SLM - Courtroom 3A, Newark. Last day to Object to Confirmation 11/11/2025.Last day to file ballots is 11/11/2025. (ntp)
10/07/2025360Redlined First Amended Disclosure Statement and Redlined First Amended Plan as Exhibit A in support of (related document:[358] Disclosure Statement filed by Creditor Committee Official Committee Of Unsecured Creditors, [359] Chapter 11 Plan filed by Creditor Committee Official Committee Of Unsecured Creditors) filed by Richard D. Trenk on behalf of Official Committee Of Unsecured Creditors. (Attachments: # (1) Exhibit A) (Trenk, Richard)
10/07/2025359First Modified Chapter 11 Plan Filed by Richard D. Trenk on behalf of Official Committee Of Unsecured Creditors. (Trenk, Richard)