Aracena Auto Center, LLC
11
Christine M. Gravelle
03/14/2025
03/29/2025
Yes
v
SmBus, Subchapter_V |
Assigned to: Judge Christine M. Gravelle Chapter 11 Voluntary Asset |
|
Debtor Aracena Auto Center, LLC
1650 South Broad Street Trenton, NJ 08610 MERCER-NJ Tax ID / EIN: 61-1816447 |
represented by |
Steven J. Abelson
Abelson Law Offices 80 West Main Street PO Box 7005 Freehold, NJ 07728 732-462-4773 Fax : 732-462-6673 Email: sjaesq@atrbklaw.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 |
Lauren Bielskie
DOJ-Ust One Newark Center Suite 2100 Newark, NJ 07102 973-645-2939 Email: lauren.bielskie@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/29/2025 | 11 | BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 11. Notice Date 03/29/2025. (Admin.) (Entered: 03/30/2025) |
03/27/2025 | 10 | Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 4/18/2025 at 10:00 AM at Telephonic. Proofs of Claim due by 5/23/2025. Government Proof of Claim due by 9/10/2025. (mrg) (Entered: 03/27/2025) |
03/26/2025 | 9 | Notice of Appointment of Scott S. Rever as Subchapter V Trustee filed by U.S. Trustee. U.S. Trustee. (Attachments: # 1 Verified Statement of Scott S. Rever) (United States Trustee, by Martha Hildebrandt, Assistant United States Trustee) (Entered: 03/26/2025) |
03/21/2025 | 8 | Application For Retention of Professional Steven J Abelson, Esq. as Counsel for Debtor-in-Possession Filed by Steven J. Abelson on behalf of Aracena Auto Center, LLC. Objections due by 4/4/2025. (Attachments: # 1 Certificate of Service # 2 Certification of Counsel # 3 Exhibit Retainer Agreement # 4 Proposed Order) (Abelson, Steven) (Entered: 03/21/2025) |
03/19/2025 | 7 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/19/2025. (Admin.) (Entered: 03/20/2025) |
03/19/2025 | 6 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/19/2025. (Admin.) (Entered: 03/20/2025) |
03/19/2025 | 5 | Notice of Appearance and Request for Service of Notice filed by Kyle Francis Eingorn on behalf of K & K LENDING, LLC. (Eingorn, Kyle) (Entered: 03/19/2025) |
03/18/2025 | 4 | Notice of Appearance and Request for Service of Notice filed by Lauren Bielskie on behalf of U.S. Trustee. (Bielskie, Lauren) (Entered: 03/18/2025) |
03/17/2025 | Remark: The debtor has a previous filing of 23-19303. (mrg) (Entered: 03/17/2025) | |
03/17/2025 | 3 | Notice of Hearing for: Subchapter V Status Conference. (related document:1 Chapter 11 Voluntary Petition Filed by Steven J. Abelson on behalf of Aracena Auto Center, LLC. Chapter 11 Plan Subchapter V Due by 06/12/2025. filed by Debtor Aracena Auto Center, 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 5/13/2025 at 2:00 PM, CMG - Courtroom 3, Trenton. Subchapter V Status Report Due By 4/29/2025: (rms) (Entered: 03/17/2025) |