Trinity Auto LLC
11
Stacey L. Meisel
01/02/2026
01/11/2026
Yes
v
Assigned to: Judge Stacey L. Meisel Chapter 11 Voluntary Asset |
|
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 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 |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/13/2026 | Proof of Claims Deadline Deadline Terminated, Reason: ENTERED IN ERROR (mlc) | |
| 01/13/2026 | General Notice. Event docketed: ENTERED IN ERROR. (related document:[31] Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 2/11/2026 at 03:00 PM at Telephonic. Proofs of Claim due by 3/13/2026. Government Proof of Claim due by 7/1/2026. (mlc)). . (mlc) | |
| 01/11/2026 | 37 | BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 53. Notice Date 01/11/2026. (Admin.) (Entered: 01/12/2026) |
| 01/11/2026 | 36 | BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 53. Notice Date 01/11/2026. (Admin.) (Entered: 01/12/2026) |
| 01/10/2026 | 35 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/10/2026. (Admin.) (Entered: 01/11/2026) |
| 01/09/2026 | 34 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/09/2026. (Admin.) |
| 01/09/2026 | 33 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/09/2026. (Admin.) |
| 01/09/2026 | 32 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/09/2026. (Admin.) |
| 01/09/2026 | 31 | Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 2/11/2026 at 03:00 PM at Telephonic. Proofs of Claim due by 3/13/2026. Government Proof of Claim due by 7/1/2026. (mlc) |
| 01/09/2026 | 30 | Certificate of Service (related document:[27] Application for Retention filed by Debtor Trinity Auto LLC) filed by Daniel Stolz on behalf of Trinity Auto LLC. (Stolz, Daniel) |