Case number: 2:26-bk-11557 - Jersey Auto Trans, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Jersey Auto Trans, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Vincent F. Papalia

  • Filed

    02/11/2026

  • Last Filing

    03/31/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, LEAD



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 26-11557-VFP

Assigned to: Judge Vincent F. Papalia
Chapter 11
Voluntary
Asset


Date filed:  02/11/2026
341 meeting:  03/19/2026
Deadline for filing claims:  04/22/2026
Deadline for filing claims (govt.):  08/10/2026

Debtor

Jersey Auto Trans, LLC

69 Greentree Road
Clifton, NJ 07013
PASSAIC-NJ
Tax ID / EIN: 47-1327439

represented by
Brian Gregory Hannon

Law Office of Norgaard O'Boyle
184 Grand Avenue
Englewood, NJ 07631
201-871-1333
Fax : 201-871-3161
Email: bhannon@norgaardfirm.com

John O'Boyle

Norgaard O'Boyle
184 Grand Ave
Englewood, NJ 07631
(201) 871-1333
Fax : (201) 871-3161
Email: joboyle@norgaardfirm.com

Trustee

Scott S. Rever

Genova Burns, LLC
110 Allen Road
Ste 304
Basking Ridge, NJ 07920
973-467-2700

 
 
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

Latest Dockets

Date Filed#Docket Text
03/10/202655Order Granting Application to Employ Norgaard O'Boyle & Hannon as Counsel to debtor-in-possession (Related Doc # 2). 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 3/10/2026. (gml) (Entered: 03/10/2026)
03/10/2026Minute of Hearing Held, OUTCOME: Heard, Interim Order Deemed Final (related document:4 Motion re: for Authority to Pay Prepetition Wages & Salaries, Withholding and Payroll-Related Taxes and for Other Reief Filed by John O'Boyle on behalf of Jersey Auto Trans, LLC.. (Attachments: # 1 Proposed Order) (O'Boyle, John) Filed by Debtor Jersey Auto Trans, LLC) (gml) (Entered: 03/10/2026)
03/10/2026Minute of Hearing Held, OUTCOME: Heard, Interim Order Deemed Final (related document:9 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Filed by John O'Boyle on behalf of Jersey Auto Trans, LLC.. (Attachments: # 1 Proposed Order) (O'Boyle, John) Filed by Debtor Jersey Auto Trans, LLC) (gml) (Entered: 03/10/2026)
03/10/2026Minute of Hearing Held, OUTCOME: Heard, Interim Order Deemed Final (related document:5 Motion to Use Cash Collateral Filed by John O'Boyle on behalf of Jersey Auto Trans, LLC.. (Attachments: # 1 Exhibit A: Budget # 2 Proposed Order) (O'Boyle, John) Filed by Debtor Jersey Auto Trans, LLC) (gml) (Entered: 03/10/2026)
03/10/2026Minute of Hearing Held, OUTCOME: Heard, Interim Order Deemed Final (related document:8 Motion re: for Authority to Pay Prepetition Claims of Critical Vendors Filed by John O'Boyle on behalf of Jersey Auto Trans, LLC.. (Attachments: # 1 Exhibit A: Vendor List # 2 Proposed Order) (O'Boyle, John) Filed by Debtor Jersey Auto Trans, LLC) (gml) (Entered: 03/10/2026)
03/10/2026Minute of Hearing Held, OUTCOME: Heard, Interim Order Deemed Final (related document:7 Motion re: for Authority to Continue Use of Prepetition Bank Account to Receive Payments Filed by John O'Boyle on behalf of Jersey Auto Trans, LLC.. (Attachments: # 1 Proposed Order) (O'Boyle, John) Filed by Debtor Jersey Auto Trans, LLC) (gml) (Entered: 03/10/2026)
03/09/202654Certificate of Service (related document:53 Document filed by Debtor Jersey Auto Trans, LLC) filed by Brian Gregory Hannon on behalf of Jersey Auto Trans, LLC. (Hannon, Brian) (Entered: 03/09/2026)
03/05/202653Document re: Notice of Telephonic 341a Meeting (related document:50 Meeting of Creditors Chapter 11) filed by Brian Gregory Hannon on behalf of Jersey Auto Trans, LLC. (Hannon, Brian) (Entered: 03/05/2026)
03/04/202652BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/04/2026. (Admin.) (Entered: 03/05/2026)
03/04/202651BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 21. Notice Date 03/04/2026. (Admin.) (Entered: 03/05/2026)