Velocity Automotive Group LLC.
7
Elisabetta G.M. Gasparini
01/29/2025
03/03/2025
No
v
DeBN, EXTTM |
Assigned to: Judge Elisabetta G.M. Gasparini Chapter 7 Voluntary No asset |
|
Debtor Velocity Automotive Group LLC.
306 Fallen Leaf Dr Columbia, SC 29229 ORANGEBURG-SC 404-803-2438 Tax ID / EIN: 92-0746603 aka Velocity Auto Sales LLC. |
represented by |
Velocity Automotive Group LLC.
PRO SE |
Trustee Michelle L. Vieira
Michelle L. Vieira PO Box 70399 Myrtle Beach, SC 29572 843-497-9800 |
| |
U.S. Trustee US Trustee's Office
Strom Thurmond Federal Building 1835 Assembly St. Suite 953 Columbia, SC 29201 |
Date Filed | # | Docket Text |
---|---|---|
02/16/2025 | 19 | Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 02/16/2025. (Related Doc # 17) (Admin.) (Entered: 02/17/2025) |
02/14/2025 | 18 | Court Certificate of Mailing of re: Order to Show Cause w/pdf image Date Filed: 2/14/2025 Parties Served: Debtor via US Mail (related document(s)17) (Barnello, P) (Entered: 02/14/2025) |
02/14/2025 | 17 | Rule to Show Cause RE: To show why this case should not be dismissed. Party to Appear: Tamika Coleman and/or Representatives for Debtor Velocity Automotive Group LLC.. Document Served. Show Cause hearing to be held on 3/11/2025 at 02:00 PM at Columbia (EG). The case judge is Elisabetta G.M. Gasparini. (Barnello, P) (Entered: 02/14/2025) |
02/14/2025 | 16 | Court Certificate of Mailing of re: Attorney Letter Date Filed: 2/14/2025 Parties Served: Debtor via US Mail (related document(s)15) (Barnello, P) (Entered: 02/14/2025) |
02/14/2025 | 15 | Letter sent to Velocity Automotive Group LLC., Letter Form: C-122, RE: Obtain Attorney. Check Status: Monitor deadline: 2/24/2025 (Barnello, P). Related document(s) 14 Motion to Extend Time To File Schedules and Statements filed by Debtor Velocity Automotive Group LLC.. Modified on 2/14/2025 to add linkage (Barnello, P). (Entered: 02/14/2025) |
02/13/2025 | 14 | Motion to Extend Time To File Schedules and Statements Filed by Velocity Automotive Group LLC. (related document(s)7). (Barnello, P) (Entered: 02/14/2025) |
02/13/2025 | 12 | Notice of Appearance and Request for Notice Filed by Joshua Ryan McGlone of Brock and Scott, PLLC on behalf of MidFirst Bank. (McGlone, Joshua) (Entered: 02/13/2025) |
02/01/2025 | 11 | Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 02/01/2025. (Related Doc # 8) (Admin.) (Entered: 02/02/2025) |
02/01/2025 | 10 | Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 02/01/2025. (Related Doc # 7) (Admin.) (Entered: 02/02/2025) |
01/31/2025 | 9 | Certificate of Service of Meeting of Creditors Notice as served by the Bankruptcy Noticing Center. Notice Date 01/31/2025. (Related Doc # 3) (Admin.) (Entered: 02/01/2025) |