Case number: 3:21-bk-18306 - U.S. Auto Administrators, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    U.S. Auto Administrators, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    7

  • Judge

    Christine M. Gravelle

  • Filed

    10/26/2021

  • Last Filing

    10/30/2025

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 21-18306-KCF

Assigned to: Judge Kathryn C. Ferguson
Chapter 7
Voluntary
No asset

Date filed:  10/26/2021
341 meeting:  11/22/2021

Debtor

U.S. Auto Administrators, Inc., Debtor

136 11th Street
Piscataway, NJ 08854
MIDDLESEX-NJ
Tax ID / EIN: 81-3648437
dba
Liberty Bell Auto Protect


represented by
Scott S. Rever

Genova Burns LLC
110 Allen Road
Ste 304
Basking Ridge, NJ 07920
973-467-2700
Email: srever@genovaburns.com

Trustee

Daniel E. Straffi

Straffi & Straffi, LLC
670 Commons Way
Toms River, NJ 08755
732-341-3800

 
 
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
 
 

Latest Dockets

Date Filed#Docket Text
10/29/2025151Change of Address for Creditor Camry Reed From: 110 Valton Castille Ln, Church Point, VA 70578 To: 1319 Quater Pole Rd, Rayne VA 70578 filed by Camry Reed. (wdr)
10/15/2025150Change of Address for Gus H James From: PO Box 51611 New Orleans LA To: 580 Lakehaven Drive Gonzales, LA 70737-5430 filed by Gus H James. (mrg)
10/15/2025148Change of Address for Shailesh Mori From: not provided To: 3340 Pecan Hollow Ct Grapevine, TX 76051 filed by Shailesh Mori. (mrg)
10/14/2025149Change of Address for Terry L Stoakes From: 1005 North Sycamore Ave Sioux Falls, SD 57110 To: 3406 South Heather Avenue Sioux Falls, SD 57106 filed by Terry Stoakes. (mrg)
10/06/2025147Change of Address for Creditor David Schwartz From: 1248 FM 970, Florence, TX 76527 To: 603 Outer Dr, Tecumseh, MI 49286 filed by David Schwartz. (wdr)
10/06/2025146Change of Address for Creditor Diana and Albert Harrell From: 14780 Horseshoe Trace, Wellington, FL 33414 To: 1852 Wildcat CV, Hutchinson Island, FL 34949 filed by Diana Harrell. (wdr)
10/02/2025145Change of Address for Creditor Denise Canlon From: 207 Winding Woods Loop, Staten Island, NY 10307 To: 58 Pinehurst Circle, Monroe, NY 10950 filed by Denise Canlon. (wdr)
09/30/2025144Change of Address for Creditor Jacques Thierry From: 95 E Center Ave, Newtown To: 66 McConkey Dr, Washington Crossing, PA 18977-1347 filed by Jacques Thierry. (wdr)
09/20/2025143BNC Certificate of Notice. No. of Notices: 4204. Notice Date 09/20/2025. (Admin.)
09/17/2025142Certification of No Objection in re: Settlement of Controversy. (related document:[141] Notice of Proposed Compromise or Settlement of Controversy re: Trustee filed complaints against multiple defendants to avoid and recover alleged fraudulent transfers under Sections 544, 547, 548, 550 and 502(d). Hearing scheduled for 10/14/2025. Filed by Anne Marie Aaronson on behalf of Daniel E. Straffi. Objections due by 10/7/2025. (Aaronson, Anne Marie) filed by Trustee Daniel E. Straffi). The Clerk hereby certifies that no objection to this Notice of Information has been filed. (wdr)