Case number: 2:25-bk-21662 - Von Rohr Equipment Corp. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Von Rohr Equipment Corp.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Stacey L. Meisel

  • Filed

    10/31/2025

  • Last Filing

    05/12/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 25-21662-SLM

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


Date filed:  10/31/2025
341 meeting:  12/03/2025
Deadline for filing claims:  01/09/2026
Deadline for filing claims (govt.):  04/29/2026

Debtor

Von Rohr Equipment Corp.

2 New Street
East Orange, NJ 07017
ESSEX-NJ
Tax ID / EIN: 22-1634349

represented by
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

Nancy Isaacson

Greenbaum, Rowe, Smith & Davis LLP
75 Livingston Ave
Suite 301
Roseland, NJ 07068-3701
(973) 535-1600

represented by
Nancy Isaacson

Greenbaum, Rowe, Smith & Davis LLP
75 Livingston Ave
Suite 301
Roseland, NJ 07068-3701
(973) 535-1600
Fax : 973-535-1698
Email: nisaacson@greenbaumlaw.com

Nancy Isaacson

Greenbaum, Rowe, Smith & Davis, LLP
75 Livingston Avenue
Roseland, NJ 07068
(973) 535-1600
Email: nisaacson@greenbaumlaw.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
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
05/12/2026169Application re: Requesting Entry of an Order Pursuant to Fed. R. Bankr. P. 9019 and D.N.J. LBR 9019-4(b) Approving Stipulation of Settlement Concerning the Liquidation of Property of the Estate between Trustee and Peapack-Gladstone Bank n/k/a Peapack Private Bank & Trust Filed by Nancy Isaacson on behalf of Nancy Isaacson. Objection deadline is 5/19/2026. (Attachments: # (1) Proposed Order # (2) Certification in support of entry of proposed order) (Isaacson, Nancy)
05/12/2026168Order Resolving Motion For Relief From Stay (Related Doc # [117]). 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 5/12/2026. (crr)
05/07/2026Hearing Rescheduled from 6/10/2026. (related document:167 Motion for Relief from Stay re: 2023 GMC Yukon XL VIN# 1GKS2KKL4PR102272. Fee Amount $ 199. Filed by Denise E. Carlon on behalf of Ally Capital. (Attachments: # 1 Certification re payments # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Proposed Order # 6 Certificate of Service) Filed by Creditor Ally Capital)Hearing scheduled for 06/16/2026 at 11:00 AM, SLM - Courtroom 3A, Newark. (ntp) (Entered: 05/07/2026)
05/07/2026Correction Notice in Electronic Filing (related document:167 Motion for Relief From Stay filed by Creditor Ally Capital). Type of Error: Incorrect hearing date and time scheduled, filed by Denise E. Carlon. The Court will schedule the hearing on 6/16/2026 at 11:00 AM. Please notify all interested parties of the hearing date and file a certificate of service with the court. (ntp) (Entered: 05/07/2026)
05/06/2026Receipt of filing fee for Motion for Relief From Stay( 25-21662-SLM) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A49559110, fee amount $ 199.00. (re: Doc#167) (U.S. Treasury) (Entered: 05/06/2026)
05/06/2026167Motion for Relief from Stay re: 2023 GMC Yukon XL VIN# 1GKS2KKL4PR102272. Fee Amount $ 199. Filed by Denise E. Carlon on behalf of Ally Capital. Hearing scheduled for 6/10/2026 at 10:00 AM, SLM - Courtroom 3A, Newark.. (Attachments: # 1 Certification re payments # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Proposed Order # 6 Certificate of Service) (Carlon, Denise) (Entered: 05/06/2026)
04/29/2026166BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/29/2026. (Admin.) (Entered: 04/30/2026)
04/29/2026165BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/29/2026. (Admin.) (Entered: 04/30/2026)
04/29/2026164Creditor's Certification of Default (related document:80 Order on Motion For Relief From Stay) filed by William E. Craig on behalf of AmeriCredit Financial Services, Inc. dba GM Financial. Objection deadline is 05/13/2026. (Attachments: # 1 Exhibit # 2 Proposed Order # 3 Certificate of Service) (Craig, William) (Entered: 04/29/2026)
04/27/2026163ORDER GRANTING MOTION FOR RELIEF FROM STAY (related document:159 Creditor's Certification of Default (related document:80 Order on Motion For Relief From Stay) filed by William E. Craig on behalf of AmeriCredit Financial Services, Inc. dba GM Financial. Objection deadline is 04/23/2026. (Attachments: # 1 Exhibit # 2 Proposed Order # 3 Certificate of Service) filed by Creditor AmeriCredit Financial Services, Inc. dba GM Financial). 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 4/27/2026. (ntp) (Entered: 04/27/2026)