Jersey Auto Trans, LLC
11
Vincent F. Papalia
02/11/2026
03/31/2026
Yes
v
| Subchapter_V, SmBus, LEAD |
Assigned to: Judge Vincent F. Papalia Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/10/2026 | 55 | Order 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) |
| 03/10/2026 | Minute 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) | |
| 03/10/2026 | Minute 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) | |
| 03/10/2026 | Minute 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) | |
| 03/10/2026 | Minute 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) | |
| 03/10/2026 | Minute 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) | |
| 03/09/2026 | 54 | Certificate 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) |
| 03/05/2026 | 53 | Document 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) |
| 03/04/2026 | 52 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/04/2026. (Admin.) (Entered: 03/05/2026) |
| 03/04/2026 | 51 | BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 21. Notice Date 03/04/2026. (Admin.) (Entered: 03/05/2026) |