Case number: 5:24-bk-03493 - Carolina Auto Body & Hollywood's, Inc. - North Carolina Eastern Bankruptcy Court

Case Information
  • Case title

    Carolina Auto Body & Hollywood's, Inc.

  • Court

    North Carolina Eastern (ncebke)

  • Chapter

    11

  • Judge

    Pamela W. McAfee

  • Filed

    10/04/2024

  • Last Filing

    03/20/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, DeBN, JADE



U.S. Bankruptcy Court
Eastern District of North Carolina
RALEIGH DIVISION
Bankruptcy Petition #: 24-03493-5-PWM

Assigned to: Judge Pamela W. McAfee
Chapter 11
Voluntary
Asset


Date filed:  10/04/2024
341 meeting:  11/07/2024
Confirmation Hearing:  03/26/2025
Deadline for filing claims:  02/05/2025
Deadline for objecting to discharge:  01/06/2025

Debtor

Carolina Auto Body & Hollywood's, Inc.

1312 Rocky Gap Circle
Raleigh, NC 27603
WAKE-NC
Tax ID / EIN: 84-4233627

represented by
Philip Sasser

Sasser Law Firm
2000 Regency Parkway
Suite 230
Cary, NC 27518
919 319-7400
Email: philip@sasserbankruptcy.com

Trustee

Rebecca F. Redwine

Hendren, Redwine & Malone, PLLC
4600 Marriott Drive, Suite 150
Raleigh, NC 27612
919-420-7867
 
 

Latest Dockets

Date Filed#Docket Text
03/20/2025
Matter Scheduled/Added to Calendar 3/26
(related document no.75 Objection to Confirmation of Plan filed by Creditor Wintrust Specialty Finance, 76 Objection to Confirmation of Plan filed by Creditor Mercedes-Benz Financial Services USA LLC, 78 Objection to Confirmation of Plan filed by Bankruptcy Administrator Bankruptcy Administrator, 79 Objection to Confirmation of Plan filed by Creditor Internal Revenue Service, Creditor U.S. Small Business Administration, 80 Objection to Confirmation of Plan filed by Creditor Mitsubishi HC Capital America, Inc.) (Donnery, Erin) (Entered: 03/20/2025)
03/19/202580Objection to Confirmation of Plan filed by James M. Hash on behalf of Mitsubishi HC Capital America, Inc. (RE: related document(s)64 Chapter 11 Plan). (Hash, James) (Entered: 03/19/2025)
03/19/202579Objection to Confirmation of Plan filed by Benjamin Higgins on behalf of Internal Revenue Service, U.S. Small Business Administration (RE: related document(s)64 Chapter 11 Plan). (Higgins, Benjamin) (Entered: 03/19/2025)
03/19/2025Receipt Of Filing Fee For Motion for Relief from Stay( 24-03493-5-PWM) [motion,mrlfsty] ( 199.00), Receipt Number A18424781, Amount $ 199.00. (U.S. Treasury) (Entered: 03/19/2025)
03/19/202578Objection to Confirmation of Plan filed by Kylie Beresford on behalf of Bankruptcy Administrator (related document no.64 Chapter 11 Plan). (Beresford, Kylie) (Entered: 03/19/2025)
03/19/202577Motion for Adequate Protection, Motion for Relief from Stay (Fee 199) (Fee Paid) filed by Brian D. Darer on behalf of Mercedes-Benz Financial Services USA LLC (Darer, Brian) (Entered: 03/19/2025)
03/19/202576Objection to Confirmation of Plan filed by Brian D. Darer on behalf of Mercedes-Benz Financial Services USA LLC. (Darer, Brian) (Entered: 03/19/2025)
03/19/202575Objection to Confirmation of Plan filed by Byron L. Saintsing on behalf of Wintrust Specialty Finance (RE: related document(s)64 Chapter 11 Plan). (Saintsing, Byron) (Entered: 03/19/2025)
03/12/202574BNC Certificate Of Mailing - Notice Notice Date 03/12/2025. (Related Doc # 73) (Admin.) (Entered: 03/13/2025)
03/10/2025
Matter Scheduled/Added to Calendar 3/26
(related document no.72 Motion to Convert, or in the Alternative, Dismiss Case filed by Bankruptcy Administrator Bankruptcy Administrator, 73 Notice of Bankruptcy Administrator's Motion) (Donnery, Erin) (Entered: 03/10/2025)