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

    02/20/2025

  • 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
02/20/2025133Certification of No Objection in re: Settlement of Controversy. (related document:[123] Notice of Proposed Compromise or Settlement of Controversy re: Alleged Fraudulent Transfer Claim Against Google Ads. Hearing scheduled for 02/25/2025 at 10:00am. Filed by Daniel E. Straffi on behalf of Daniel E. Straffi. Objections due by 02/18/2025. filed by Trustee Daniel E. Straffi). The Clerk hereby certifies that no objection to this Notice of Information has been filed. (wdr)
02/18/2025132Change of Address for Jay & Elizabeth Taylor From: 10101 Tuscan Sun Ave, Riverview, FL 33578 To: 51 McMillan Way, Senoia, GA 30276 filed by. (wdr)
02/18/2025131Change of Address for Creditor Ernesto Green From: 333 East 119thSt, Apt 1K, NY,NY 10035 To: 1604 Big Ridge Dr, East Stroudsburg, PA 18302 filed by. (wdr)
02/18/2025130Change of Address for Creditor William Millner From: 1251 S Tamiami Trl Apt 237 Osprey Fl 34220-9147 To: 1251 S Tamiami Trl 317 Osprey Fl 34220-9147 filed by. (wdr)
02/18/2025129Change of Address for Regina Pasini From: 339 Woodside Dr, Johnstown, OH 43031 To: 295 North Main Street, Johnstown, Ohio 43031 filed by Regina M Pasini. (mmf)
02/14/2025128Change of Address for Creditor From: Stephen Sobul Jr. 8063 Woodhaven Road Rosedale, MD 21237-1645 To: Stephen Sobul Jr. 4935 Bucks School House Road Baltimore, MD 21237 filed by Stephen Jr Sobul. (lgr)
02/13/2025127Change of Address for Randall David Miller From: 3939 West Alabama St. Apt. 651 Houston, TX 77027 To: 3411 Yoakum Blvd. Apt. 3207 Houston, TX 77006 filed by Randall David Miller. (mrg)
02/11/2025126Change of Address for Diana Harrell From: 14780 Horseshoe Trce Wellington, FL 33414-7843 To: 1852 Wildcat CV Hutchinson Island, FL 34949 filed by Diana Harrell. (mrg)
02/04/2025125Change of Address for Creditor Terry Fichtner From: 2310 9th Ave NE Emerado, ND 58228-9623 To: c/o Lorie Johnson, 235 Hayrake Lane, Bozeman, MT 59715 filed by Terry Fichtner. (gan)
01/26/2025124BNC Certificate of Notice. No. of Notices: 4133. Notice Date 01/26/2025. (Admin.)