R & H Motor Group, Inc.
11
Helen E. Burris
12/06/2024
01/21/2025
Yes
v
PlnDue, SMBUS, DsclsDue |
Assigned to: Chief Judge Helen E. Burris Chapter 11 Voluntary Asset |
|
Debtor R & H Motor Group, Inc.
6829 Evanton Loch Road Charlotte, NC 28278 YORK-SC Tax ID / EIN: 84-4016902 dba Cross Motor Group |
represented by |
Robert A. Pohl
POHL, P.A. PO Box 27290 Greenville, SC 29616 864-361-4827 Fax : 864-558-5291 Email: Robert@POHLBankruptcy.com |
U.S. Trustee US Trustee's Office
Strom Thurmond Federal Building 1835 Assembly St. Suite 953 Columbia, SC 29201 |
represented by |
Linda Barr
Office of United States Trustee 1835 Assembly Street Suite 953 Columbia, SC 29201 803-765-5219 Fax : 803-765-5260 Email: linda.k.barr@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/21/2025 | Trustee's Notice of Continued 341(a) Meeting of Creditors. Filed by US Trustee's Office. Hearing to be held on 2/3/2025 at 12:00 PM Telephone - 341 for , Statement Adjourning Meeting of Creditors by Telephone, by U.S. Trustee US Trustee's Office, (Barr, Linda) (Entered: 01/21/2025) | |
01/13/2025 | 8 | Motion to Dismiss Case , Filed by Linda Barr of Office of United States Trustee on behalf of US Trustee's Office. Hearing scheduled for 2/12/2025 at 10:30 AM at Greenville. Date Served 1/13/2025. Objections due by 2/3/2025. (Barr, Linda) (Entered: 01/13/2025) |
01/06/2025 | Statement Adjourning Meeting of Creditors. Continuation to be held by Telephone Filed by US Trustee's Office. 341(a) meeting to be held on 1/17/2025 at 09:00 AM at Telephone - 341. (Barr, Linda) (Entered: 01/06/2025) | |
12/12/2024 | 7 | Certificate of Service of Meeting of Creditors Notice as served by the Bankruptcy Noticing Center. Notice Date 12/12/2024. (Related Doc # 6) (Admin.) (Entered: 12/13/2024) |
12/10/2024 | 6 | Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors. 0. Document Served. 341(a) meeting to be held on 1/6/2025 at 09:00 AM at Telephone - 341. Last day to oppose discharge or dischargeability is 3/7/2025. Proofs of Claims due by 4/7/2025. (Montgomery, S) (Entered: 12/10/2024) |
12/09/2024 | 5 | Notice of Appearance and Request for Notice with Certificate of Service Filed by Jason D Wyman of Womble Bond Dickinson (US) LLP on behalf of Pinnacle Bank. (Wyman, Jason) (Entered: 12/09/2024) |
12/06/2024 | 4 | Attorney Fee Disclosure Statement Filed by Robert A. Pohl of POHL, P.A. on behalf of R & H Motor Group, Inc.. (Attachments: # 1 Engagement and Fee Agreement) (Pohl, Robert) (Entered: 12/06/2024) |
12/06/2024 | 3 | Corporate Exhibit A, Filed by Robert A. Pohl of POHL, P.A. on behalf of R & H Motor Group, Inc.. (related document(s)1). (Pohl, Robert) (Entered: 12/06/2024) |
12/06/2024 | Receipt of Filing Fee for Voluntary Petition (Chapter 11) (atty)( 24-04374) [misc,volp11ac] (1738.00). Receipt Number A14168425, amount 1738.00. (U.S. Treasury) (Entered: 12/06/2024) | |
12/06/2024 | 2 | Debtor's Request to Decline Electronic Noticing. DOCUMENT IMAGE AVAILABLE ONLY TO COURT USERS AND THE TRUSTEE/US TRUSTEE. Filed by Robert A. Pohl of POHL, P.A. on behalf of R & H Motor Group, Inc.. (Pohl, Robert) (Entered: 12/06/2024) |