R & H Motor Group, Inc.
11
Elisabetta G.M. Gasparini
04/06/2025
04/10/2025
Yes
v
PlnDue, Subchapter_V, SmBus |
Assigned to: Judge Elisabetta G.M. Gasparini Chapter 11 Voluntary Asset |
|
Debtor R & H Motor Group, Inc.
6829 Evanton Loch Road Charlotte, NC 28278 YORK-SC Tax ID / EIN: 85-4016972 dba Cross Motor Group |
represented by |
Jason Michael Ward
Jason Ward Law, LLC 414 Pettigru St., Suite D Greenville, SC 29601 864-239-0007 Email: jason@wardlawsc.com |
Trustee Christine Brimm
P.O. Box 14805 Myrtle Beach, SC 29587 803-256-6582 |
| |
U.S. Trustee US Trustee's Office
Strom Thurmond Federal Building 1835 Assembly St. Suite 953 Columbia, SC 29201 |
Date Filed | # | Docket Text |
---|---|---|
04/10/2025 | 9 | Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 04/10/2025. (Related Doc # 6) (Admin.) (Entered: 04/11/2025) |
04/09/2025 | 8 | Certificate of Service of Meeting of Creditors Notice as served by the Bankruptcy Noticing Center. Notice Date 04/09/2025. (Related Doc # 5) (Admin.) (Entered: 04/10/2025) |
04/09/2025 | 7 | Application to Employ Jason M. Ward as Debtor's Counsel with Affidavit of Professional Filed by Jason Michael Ward of Jason Ward Law, LLC on behalf of R & H Motor Group, Inc.. (Attachments: # 1 Proposed Order) (Ward, Jason) (Entered: 04/09/2025) |
04/08/2025 | 6 | Order Setting Status Conference relating to: Voluntary Petition (Chapter 11) (atty) filed by Debtor R & H Motor Group, Inc. Document Served. (related document(s)1). Status Conference to be held on 5/27/2025 at 10:00 AM at Greenville. The case judge is Elisabetta G.M. Gasparini. Pre-Status Report due by 5/13/2025. (Ting, K) (Entered: 04/08/2025) |
04/07/2025 | 5 | Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors. Document Served. 341(a) meeting to be held on 5/2/2025 at 09:00 AM at Telephone - 341. Last day to oppose discharge or dischargeability is 7/1/2025. Proofs of Claims due by 6/16/2025. (Ting, K) (Entered: 04/07/2025) |
04/07/2025 | 4 | Notice of Appointment of Trustee (Subchapter V) Filed by US Trustee's Office (related document(s)). (Attachments: # 1 Verified Statement of Subchapter V Trustee Regarding Disinterestedness and Proposed Compensation)(Barr, Trustee Linda) (Entered: 04/07/2025) |
04/07/2025 | Appointment of Trustee: Christine Brimm added to the case. Filed by US Trustee's Office. (Barr, Trustee Linda) (Entered: 04/07/2025) | |
04/07/2025 | 3 | 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: 04/07/2025) |
04/07/2025 | Receipt of Filing Fee for Voluntary Petition (Chapter 11) (atty)( 25-01299) [misc,volp11ac] (1738.00). Receipt Number A14323674, amount 1738.00. (U.S. Treasury) (Entered: 04/07/2025) | |
04/06/2025 | 2 | Debtor's Request to Decline Electronic Noticing. DOCUMENT IMAGE AVAILABLE ONLY TO COURT USERS AND THE TRUSTEE/US TRUSTEE. Filed by Jason Michael Ward of Jason Ward Law, LLC on behalf of R & H Motor Group, Inc.. (Ward, Jason) (Entered: 04/06/2025) |