Trinity Auto LLC
11
Stacey L. Meisel
01/02/2026
04/29/2026
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 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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/29/2026 | 166 | Certificate 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) |
| 04/28/2026 | 165 | ORDER 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) |
| 04/28/2026 | 164 | ORDER 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) |
| 04/28/2026 | Minute 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) | |
| 04/28/2026 | Minute 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) | |
| 04/28/2026 | 163 | Chapter 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) |
| 04/12/2026 | 162 | BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 04/12/2026. (Admin.) (Entered: 04/13/2026) |
| 04/10/2026 | 161 | Consent 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) |
| 04/09/2026 | 160 | Hearing 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) |
| 04/09/2026 | 159 | Determination 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) |