Case number: 2:26-bk-10018 - Trinity Auto LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Trinity Auto LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Stacey L. Meisel

  • Filed

    01/02/2026

  • Last Filing

    04/29/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 26-10018-SLM

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


Date filed:  01/02/2026
341 meeting:  02/11/2026

Debtor

Trinity Auto LLC

374 Sulvan Avenue
Englewood Cliffs, NJ 07632
BERGEN-NJ
Tax ID / EIN: 86-3705866
dba
Trinity Cadillac


represented by
Donald W Clarke

Genova Burns LLC
110 Allen Road
Ste 304
Basking Ridge, NJ 07920
973-467-2700
Email: dclarke@genovaburns.com

Genova Burns LLC

Genova Burns LLC
110 Allen Road, Suite 304
Basking Ridge, NJ 07920

Susan Long

Genova Burns LLC
494 Broad Street
Newark, NJ 07102
973-535-7119
Email: slong@genovaburns.com

Jaclynn McDonnell

Genova Burns LLC
494 Broad Street
Newark, NJ 07102
973-533-0777
Email: jmcdonnell@genovaburns.com

Daniel Stolz

Genova Burns LLC
110 Allen Road
Suite 304
Ste 304
Basking Ridge, NJ 07920
973-467-2700
Email: dstolz@genovaburns.com

R. Edward Stone, III

Genova Burns, LLC
494 Broad Street
Newark, NJ 07102
908-415-6002
Email: rstone@genovaburns.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
David Gerardi

DOJ-Ust
U.S. Department of Justice
Office of the U.S. Trustee
One Newark Center, Ste 2100
Newark, NJ 07102
973-645-3014
Email: david.gerardi@usdoj.gov

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
04/29/2026166Certificate of Service (related document:[164] Order on Motion to Extend/Limit Exclusivity Period, [165] Order on Motion to Extend Time) filed by Susan Long on behalf of Trinity Auto LLC. (Long, Susan)
04/28/2026165ORDER EXTENDING THE PERIOD WITHIN WHICH THE DEBTOR MAYASSUME OR REJECT UNEXPIRED LEASES AND EXECUTORY CONTRACTS (Related Doc # 156). 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 4/28/2026. (crr) (Entered: 04/28/2026)
04/28/2026164ORDER EXCLUSIVITY PERIOD FOR TIME TO FILE A PLAN AND SOLICIT ACCEPTANCE OF A PLAN (Related Doc # 157). 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 4/28/2026. (crr) (Entered: 04/28/2026)
04/28/2026Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document:157 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Susan Long on behalf of Trinity Auto LLC. Hearing scheduled for 4/28/2026 at 10:00 AM, SLM - Courtroom 3A, Newark.. (Attachments: # 1 Memorandum in Support of Entry of Order Extending the Debtor's Exclusivity Period for Time to File a Plan and Solicit Acceptance of a Plan # 2 Certification of Jose Collado in Support of Debtor's Motion for an Order Extending Debtor's Exclusivity Period for Time to File a Plan and Solicit Acceptance of a Plan # 3 Proposed Order Extending Debtor's Exclusivity Period for Tile to File a Plan and Solicit Acceptance of a Plan) Filed by Debtor Trinity Auto LLC) (crr) (Entered: 04/28/2026)
04/28/2026Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document:156 Motion to Extend Time For Other Reason re:Assume or Reject Unexpired Leases and Executory Contracts Filed by Susan Long on behalf of Trinity Auto LLC. (Attachments: # 1 Application for Entry of an Order Extending the Time Period Within Which the Debtor May Assume or Reject Unexpired Leases and Executory Contracts # 2 Proposed Order Extending the Period Within Which the Debtor May Assume or Reject Unexpired Leases and Executory Contracts) Filed by Debtor Trinity Auto LLC) (crr) (Entered: 04/28/2026)
04/28/2026163Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2026 filed by Susan Long on behalf of Trinity Auto LLC. (Attachments: # 1 Attachments to March 2026 MOR) (Long, Susan) (Entered: 04/28/2026)
04/12/2026162BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 04/12/2026. (Admin.) (Entered: 04/13/2026)
04/10/2026161Consent Order Authorizing the Release of Certain Vehicles and/or Proceeds to GM Financial (Related Doc # 151). 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 4/10/2026. (rah) (Entered: 04/10/2026)
04/09/2026160Hearing Rescheduled from 4/28/2026 (related document:62 Motion for Relief from Stay re: 374 Sylvan Avenue, Englewood Cliffs, NJ 07632. Fee Amount $ 199. Filed by James Michael Sullivan on behalf of General Motors LLC. Hearing scheduled for 2/3/2026 at 02:30 PM, SLM - Courtroom 3A, Newark.. (Attachments: # 1 Certification Certification of Ted Pfister # 2 Exhibit Exhibit A # 3 Exhibit Exhibit B # 4 Exhibit Exhibit C # 5 Exhibit Exhibit D # 6 Exhibit Exhibit E # 7 Exhibit Exhibit F # 8 Exhibit Exhibit G # 9 Exhibit Exhibit H # 10 Exhibit Exhibit I # 11 Exhibit Exhibit J # 12 Exhibit Exhibit K # 13 Memorandum of Law Memorandum of Law in Support of GM's Motion for Relief from Automatic Stay # 14 Proposed Order) Filed by Creditor General Motors LLC) Hearing scheduled for 05/28/2026 at 11:00 AM, SLM - Courtroom 3A, Newark. (LVJ)
04/09/2026159Determination of Adjournment Request Granted. Hearing will be adjourned to May 28, 2026 at 11:00 a.m.. The hearing date is Not Peremptory. (related document:[62] Motion for Relief From Stay filed by Creditor General Motors LLC) (LVJ)