Motors Acceptance Corporation
11
John T. Laney III
08/15/2024
02/22/2025
Yes
v
REMARK |
Assigned to: Bankruptcy Judge John T. Laney III Chapter 11 Voluntary Asset |
|
Debtor Motors Acceptance Corporation
P.O. Box 468 Columbus, GA 31902 MUSCOGEE-GA Tax ID / EIN: 58-2074636 |
represented by |
Wesley J. Boyer
Boyer Terry LLC 348 Cotton Avenue Ste 200 Macon, GA 31201 478-742-6481 Email: wes@boyerterry.com |
U.S. Trustee U.S. Trustee - MAC
440 Martin Luther King Jr. Boulevard Suite 302 Macon, GA 31201 478-752-3544 |
represented by |
Robert G. Fenimore
Office of U.S. Trustee 440 Martin Luther King Jr. Boulevard Suite 302 Macon, GA 31201 478-752-3545 Fax : 478-752-3549 Email: robert.g.fenimore@usdoj.gov Elizabeth A. Hardy
Office of U.S. Trustee 440 Martin Luther King Jr. Blvd Suite 302 Macon, GA 31201 478-752-3544 Fax : (478) 752-3549 Email: elizabeth.a.hardy@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
02/05/2025 | 99 | Debtor-In-Possession Monthly Operating Report for Filing Period December 2024 filed by Debtor Motors Acceptance Corporation (related document(s)91 Memo Regarding Monthly Report) (Attachments: # 1 Statements) (Boyer, Wesley) (Entered: 02/05/2025) |
01/30/2025 | 98 | BNC Certificate of Mailing (related document(s)95 Order on Motion to Extend or Shorten Time). No. of Notices: 0. Notice Date 01/30/2025. (Admin.) (Entered: 01/31/2025) |
01/28/2025 | 97 | Certificate of Service filed by Debtor Motors Acceptance Corporation (related document(s)96 Notice of Hearing) (Boyer, Wesley) (Entered: 01/28/2025) |
01/28/2025 | 96 | Notice of Hearing (With Shortened Notice Period) filed by Debtor Motors Acceptance Corporation (related document(s)89 Motion for Approval of Agreement) Hearing scheduled for 2/13/2025 at 10:30 AM at Columbus Courthouse (Boyer, Wesley) (Entered: 01/28/2025) |
01/28/2025 | 95 | Order Granting Motion to Extend or Shorten Time; Shortened until in order to Schedule Hearing (Related Doc # 90). Hearing scheduled for 2/13/2025 at 10:30 AM at Columbus Courthouse (Ware, Savedra) (Entered: 01/28/2025) |
01/24/2025 | 94 | BNC Certificate of Mailing (related document(s)91 Memo Regarding Monthly Report). No. of Notices: 0. Notice Date 01/24/2025. (Admin.) (Entered: 01/25/2025) |
01/23/2025 | 93 | Amended Document (deleting Certification Regarding Request for Emergency Hearing) filed by Debtor Motors Acceptance Corporation (related document(s)90 Motion to Extend or Shorten Time) (Boyer, Wesley) (Entered: 01/23/2025) |
01/23/2025 | 92 | Certificate of Service filed by Debtor Motors Acceptance Corporation (related document(s)89 Motion for Approval of Agreement, 90 Motion to Extend or Shorten Time) (Boyer, Wesley) (Entered: 01/23/2025) |
01/22/2025 | 91 | Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 2/20/2025. (Ware, Savedra) (Entered: 01/22/2025) |
01/21/2025 | 90 | Motion to Shorten Time To Notice Period (related document(s)89 Motion for Approval of Agreement) filed by Debtor Motors Acceptance Corporation (Boyer, Wesley) Modified on 1/24/2025 see Amended document 93 (Ware, Savedra). (Entered: 01/21/2025) |