Case number: 1:24-bk-45190 - USA Wholesale Auto Group Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    USA Wholesale Auto Group Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Elizabeth S. Stong

  • Filed

    12/12/2024

  • Last Filing

    02/21/2025

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-45190-ess

Assigned to: Elizabeth S. Stong
Chapter 7
Voluntary
No asset

Date filed:  12/12/2024
341 meeting:  01/22/2025

Debtor

USA Wholesale Auto Group Inc.

1778 Dean Street
2nd Floor
Brooklyn, NY 11233
KINGS-NY
Tax ID / EIN: 47-1761171

represented by
USA Wholesale Auto Group Inc.

PRO SE



Trustee

Debra Kramer

Debra Kramer, PLLC
10 Gingerbread Lane
East Hampton, NY 11937
516-482-6300

 
 
U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn)
Alexander Hamilton Custom House
One Bowling Green
Room 510
New York, NY 10004-1408
(212) 206-2580
 
 

Latest Dockets

Date Filed#Docket Text
01/24/2025Trustee's Statement Re: Failure to Appear at Meeting of Creditors. Trustee will file Motion to Dismiss with Court. (Kramer, Debra) (Entered: 01/24/2025)
01/10/2025Receipt of Motion for Relief From Stay( 1-24-45190-ess) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23254716. Fee amount 199.00. (re: Doc# 9) (U.S. Treasury) (Entered: 01/10/2025)
01/10/20259Motion for Relief from Stay 1108 Hancock Street, Brooklyn, NY 11221 Fee Amount $199. Filed by Andrew Kamensky on behalf of U.S. Bank National Association, as Indenture Trustee for VCC 2020-MCI Trust. Hearing scheduled for 2/18/2025 at 12:30 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Affirmation in Support # 5 Proposed Order) (Kamensky, Andrew) (Entered: 01/10/2025)
12/19/20248Notice of Appearance and Request for Notice Filed by Andrew Kamensky on behalf of U.S. Bank National Association, as Indenture Trustee for VCC 2020-MCI Trust (Kamensky, Andrew) (Entered: 12/19/2024)
12/18/20247Notice of Appearance and Request for Notice Filed by Gregory J. Sanda on behalf of U.S. Bank National Association, as Indenture Trustee for VCC 2020-MCI Trust (Sanda, Gregory) (Entered: 12/18/2024)
12/18/20246Notice of Appearance and Request for Notice Filed by Andrew Kamensky on behalf of U.S. Bank National Association, as Indenture Trustee for VCC 2020-MCI Trust (Kamensky, Andrew) (Entered: 12/18/2024)
12/14/20245BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/14/2024. (Admin.) (Entered: 12/15/2024)
12/14/20244BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/14/2024. (Admin.) (Entered: 12/15/2024)
12/12/2024Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10334916. (LS) (admin) (Entered: 12/12/2024)
12/12/20243Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 12/12/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 12/12/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 12/12/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 12/26/2024. Schedule A/B due 12/26/2024. Schedule D due 12/26/2024. Schedule E/F due 12/26/2024. Schedule G due 12/26/2024. Schedule H due 12/26/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 12/26/2024. Statement of Financial Affairs Non-Ind Form 207 due 12/26/2024. Incomplete Filings due by 12/26/2024. (las) (Entered: 12/12/2024)