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

    01/11/2026

  • 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
Deadline for filing claims:  03/13/2026
Deadline for filing claims (govt.):  07/01/2026

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

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

Latest Dockets

Date Filed#Docket Text
01/13/2026Proof of Claims Deadline Deadline Terminated, Reason: ENTERED IN ERROR (mlc)
01/13/2026General 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)
01/11/202637BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 53. Notice Date 01/11/2026. (Admin.) (Entered: 01/12/2026)
01/11/202636BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 53. Notice Date 01/11/2026. (Admin.) (Entered: 01/12/2026)
01/10/202635BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/10/2026. (Admin.) (Entered: 01/11/2026)
01/09/202634BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/09/2026. (Admin.)
01/09/202633BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/09/2026. (Admin.)
01/09/202632BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/09/2026. (Admin.)
01/09/202631Meeting 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)
01/09/202630Certificate 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)