Case number: 3:25-bk-20188 - Cairo Express LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Cairo Express LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Mark Edward Hall

  • Filed

    09/29/2025

  • Last Filing

    10/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 25-20188-MEH

Assigned to: Honorable Mark Edward Hall
Chapter 11
Voluntary
Asset

Date filed:  09/29/2025
341 meeting:  10/30/2025
Deadline for filing claims:  12/08/2025
Deadline for filing claims (govt.):  03/30/2026

Debtor

Cairo Express LLC

1 Branson Dr
Lincroft, NJ 07738
MONMOUTH-NJ
Tax ID / EIN: 87-0768525

represented by
Jenee K. Ciccarelli

Wenarsky and Goldstein, LLC
410 State Route 10 West
Ste 214
Ledgewood, NJ 07852
973-927-5100
Fax : 973-927-5252
Email: jenee@wg-attorneys.com

Trustee

Natasha M. Songonuga (Subchapter V Trustee)

Archer & Greiner, P.C.
300 Delaware Ave
Suite 1100
Wilmington, DE 19801-1670
302-777-4350

 
 
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
Rachel Wolf

DOJ-Ust
One Newark Center
Ste 2100
Newark, NJ 07102
202-834-3003
Email: rachel.wolf@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/16/202512Document re: Notice Regarding Telephonic 341 Meeting (related document:11 Meeting of Creditors Chapter 11) filed by Jenee K. Ciccarelli on behalf of Cairo Express LLC. (Ciccarelli, Jenee) (Entered: 10/16/2025)
10/14/202511Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 10/30/2025 at 01:00 PM at Telephonic. Proofs of Claim due by 12/8/2025. Government Proof of Claim due by 3/30/2026. (mrg) (Entered: 10/14/2025)
10/07/202510Notice of Appearance and Request for Service of Notice filed by Mitchell D Cohen on behalf of Pentagon Federal Credit Union. (Cohen, Mitchell) (Entered: 10/07/2025)
10/06/20259Notice of Appointment of Natasha M. Songonuga (Subchapter V Trustee) as Subchapter V Trustee filed by U.S. Trustee. U.S. Trustee. (Attachments: # 1 Verified Statement of Natasha M. Songonuga) (United States Trustee, by Lauren Bielskie, Acting Assistant United States Trustee) (Entered: 10/06/2025)
10/03/2025Remark: Case related to 25-20170, 25-20171, 25-20174, 25-20181, 25-20183, 25-10186 and 25-10187 and 25-20188. (mrg) (Entered: 10/03/2025)
10/02/20258BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/02/2025. (Admin.) (Entered: 10/03/2025)
10/02/20257BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 10/02/2025. (Admin.) (Entered: 10/03/2025)
10/01/20256Notice of Appearance and Request for Service of Notice filed by Rachel Wolf on behalf of U.S. Trustee. (Wolf, Rachel) (Entered: 10/01/2025)
09/30/20255Notice of Hearing for: SUBCHAPTER V STATUS CONFERENCE. (related document:1 Chapter 11 Voluntary Petition Filed by Jenee K. Ciccarelli on behalf of Cairo Express LLC. Chapter 11 Plan Subchapter V Due by 12/29/2025. filed by Debtor Cairo Express LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Section 1111(b) Election Deadline is no later than 14 days from the filing of the debtors plan. Hearing scheduled for 11/20/2025 at 02:00 PM, MEH - Courtroom 2, Trenton..Subchapter V Status Report Due By 11/6/2025: (mjb) (Entered: 09/30/2025)
09/30/2025Receipt of filing fee for Voluntary Petition (Chapter 11)( 25-20188) [misc,volp11a] (1738.00) Filing Fee. Receipt number A48670460, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 09/30/2025)