Beato Auto Sales, Inc.
Debtor: Beato Auto Sales, Inc.
Us Trustee: Office of the U.S. Trustee
Trustee: Jeffrey Piampiano
Case Number: 1:2023bk10064
Filed: February 13, 2023
Court: U.S. Bankruptcy Court for the District of New Hampshire
Presiding Judge: Bruce A Harwood
Nature of Suit: Other
Docket Report

This docket was last retrieved on April 13, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 13, 2023 Filing 142 Notice of Entry of Order Dismissing Case. On April 13, 2023 an Order Dismissing Debtor was entered. (RE: related document(s)#141 Order on Motion to Dismiss Case). (pptak)
April 13, 2023 Opinion or Order Filing 141 Order Granting Motion to Dismiss Case. The Application to Employ (Doc. No. 77) and Order setting Status Hearing (Doc. No.5) are moot. See Order for Specific Details (Related Doc #118) Signed on 4/13/2023. (So ordered by Judge Bruce A. Harwood ) (pptak) Modified on 4/13/2023 to Correct Docket Text. (pptak).
April 9, 2023 Filing 140 BNC Certificate of Notice - PDF Document. (RE: related document(s) #131 Order on Motion For Relief From Stay). No. of Notices: 4. Notice Date 04/09/2023. (Admin.)
April 8, 2023 Filing 139 BNC Certificate of Notice - PDF Document. (RE: related document(s) #126 Order on Application to Dismiss/Withdraw Document (BK)). No. of Notices: 4. Notice Date 04/08/2023. (Admin.)
April 8, 2023 Filing 138 BNC Certificate of Notice - PDF Document. (RE: related document(s) #121 Order Directing A Proposed Order Be Filed). No. of Notices: 4. Notice Date 04/08/2023. (Admin.)
April 8, 2023 Filing 137 BNC Certificate of Notice - PDF Document. (RE: related document(s) #129 Order to Continue/Schedule Hearing). No. of Notices: 34. Notice Date 04/08/2023. (Admin.)
April 8, 2023 Filing 136 BNC Certificate of Notice - PDF Document. (RE: related document(s) #124 Order on Motion to Approve (BK)). No. of Notices: 4. Notice Date 04/08/2023. (Admin.)
April 8, 2023 Filing 135 BNC Certificate of Notice - PDF Document. (RE: related document(s) #122 Order on Motion For Relief From Stay). No. of Notices: 4. Notice Date 04/08/2023. (Admin.)
April 8, 2023 Filing 134 BNC Certificate of Notice - PDF Document. (RE: related document(s) #123 Order on Motion to Use Cash Collateral). No. of Notices: 4. Notice Date 04/08/2023. (Admin.)
April 8, 2023 Filing 133 BNC Certificate of Notice. (RE: related document(s) #127 Notice of Rescheduled Hearing (BK)). No. of Notices: 34. Notice Date 04/08/2023. (Admin.)
April 8, 2023 Filing 132 BNC Certificate of Notice. (RE: related document(s) #125 Notice of Rescheduled Hearing (BK)). No. of Notices: 34. Notice Date 04/08/2023. (Admin.)
April 7, 2023 Opinion or Order Filing 131 Order Granting Motion For Relief From Stay filed by Creditor XL Funding, LLC dba Axle Funding. See Order for Specific Details. (Related Doc #44) Signed on 4/7/2023. (So ordered by Judge Bruce A. Harwood ) (pptak)
April 6, 2023 Filing 130 Proposed Order Granting XL Funding, LLC's Motion for Relief Filed by Creditor XL Funding, LLC dba Axle Funding (RE: related document(s) #44 Motion for Relief From Stay filed by Creditor XL Funding, LLC dba Axle Funding) (Attachments: #1 Proposed Order Exhibit A to Proposed Order) (Foster, Joseph)
April 6, 2023 Opinion or Order Filing 129 Order to Continue/Schedule Hearing Signed on 4/6/2023.The hearings shall take place remotely using Zoomgov.com videoconference technology (Zoom). See Order for Specific Details. (RE: related document(s) #118 Motion to Dismiss Case filed by Debtor Beato Auto Sales, Inc.) Hearing scheduled for 4/13/2023 at 02:00 PM at Courtroom A. (So ordered by Judge Bruce A. Harwood )(pptak)
April 6, 2023 Filing 128 Notice of Hearing Filed by Debtor Beato Auto Sales, Inc. (RE: related document(s) #118 Motion to Dismiss Case filed by Debtor Beato Auto Sales, Inc.) Hearing scheduled for 4/13/2023 at 02:00 PM at Courtroom A. (Tamposi, Peter)
April 6, 2023 Filing 127 Notice of Rescheduled Hearing. TIME AND DATE CHANGE (RE: related document(s)#77 Application to Employ filed by Debtor Beato Auto Sales, Inc.). Hearing scheduled for 4/13/2023 at 02:00 PM at Courtroom A. The hearing shall take place remotely using Zoomgov.com videoconference technology. (tmb)
April 6, 2023 Opinion or Order Filing 126 Order Granting Motion to Dismiss/Withdraw Document (Related Doc #117) Signed on 4/6/2023. (So ordered by Judge Bruce A. Harwood ) (pptak)
April 6, 2023 Filing 125 Notice of Rescheduled Hearing. TIME AND DATE CHANGE (RE: related document(s)#5 Order Setting Status Conference/Hearing). Status hearing to be held on 4/13/2023 at 02:00 PM at Courtroom A. The hearing shall take place remotely using Zoomgov.com videoconference technology. (tmb)
April 6, 2023 Opinion or Order Filing 124 Order Granting Motion To Approve Stipulation (Related Doc #114) Signed on 4/6/2023. (So ordered by Judge Bruce A. Harwood ) (pptak)
April 6, 2023 Opinion or Order Filing 123 Order Withdrawing Motion To Use Cash Collateral (Related Doc #84) , Withdrawing Motion To Borrow (Related Doc #92) Signed on 4/6/2023. (So ordered by Judge Bruce A. Harwood ) (pptak)
April 6, 2023 Opinion or Order Filing 122 Order Granting Motion For Relief From Stay filed by Creditor Lendbuzz Floorplan, LLC. See Order for Specific Details. (Related Doc #68) Signed on 4/6/2023. (So ordered by Judge Bruce A. Harwood ) (pptak)
April 6, 2023 Opinion or Order Filing 121 Order Directing Attorney Arisco to File a Proposed Order on or before April 13, 2023. Signed on 4/6/2023 (RE: related document(s) #44 Motion for Relief From Stay filed by Creditor XL Funding, LLC dba Axle Funding) Proposed Order due on or before 4/13/2023. (So ordered by Judge Bruce A. Harwood )(pptak)
April 5, 2023 Filing 120 Proposed Order Amended/Assented Filed by Creditor Lendbuzz Floorplan, LLC (RE: related document(s) #68 Motion for Relief From Stay filed by Creditor Lendbuzz Floorplan, LLC) (Doyle, Peter)
April 5, 2023 Filing 119 Objection Filed by Creditor Lendbuzz Floorplan, LLC (RE: related document(s) #84 Motion to Use Cash Collateral filed by Debtor Beato Auto Sales, Inc.) (Doyle, Peter)
April 5, 2023 Filing 118 Ex Parte Motion to Dismiss Case due to inability to restructure Filed by Debtor Beato Auto Sales, Inc. (Tamposi, Peter)
April 5, 2023 Filing 117 Motion to Dismiss/Withdraw Document Filed by Debtor Beato Auto Sales, Inc. (RE: related document(s) #79 Objection filed by Debtor Beato Auto Sales, Inc., #81 Objection filed by Debtor Beato Auto Sales, Inc., #84 Motion to Use Cash Collateral filed by Debtor Beato Auto Sales, Inc., #92 Motion to Borrow filed by Debtor Beato Auto Sales, Inc.) (Tamposi, Peter)
April 3, 2023 Filing 116 Joinder Filed by Creditor XL Funding, LLC dba Axle Funding (RE: related document(s) #113 Objection filed by U.S. Trustee Office of the U.S. Trustee) (Foster, Joseph). Modified on 4/4/2023 to Remove Link to Doc. No. 84. (pptak).
April 3, 2023 Filing 115 Joinder Filed by Creditor XL Funding, LLC dba Axle Funding (RE: related document(s) #112 Objection filed by U.S. Trustee Office of the U.S. Trustee) (Foster, Joseph). Modified on 4/4/2023 to Remove Link to Doc. No. 92. (pptak).
April 3, 2023 Filing 114 Motion to Approve Stipulation on MFR between Debtor and AFC Filed by Creditor Automotive Finance Corp. (RE: related document(s) #50 Motion for Relief From Stay filed by Creditor Automotive Finance Corp., ) (Attachments: #1 Proposed Order) (Borden, Ryan). Modified on 4/4/2023 to Remove Link to Doc. No.78 (pptak).
March 30, 2023 Filing 113 Objection Filed by U.S. Trustee Office of the U.S. Trustee (RE: related document(s) #84 Motion to Use Cash Collateral filed by Debtor Beato Auto Sales, Inc.) (Dirsa, Ann)
March 30, 2023 Filing 112 Objection Filed by U.S. Trustee Office of the U.S. Trustee (RE: related document(s) #92 Motion to Borrow filed by Debtor Beato Auto Sales, Inc.) (Dirsa, Ann)
March 23, 2023 Filing 111 BNC Certificate of Notice - PDF Document. (RE: related document(s) #107 Order on Motion For Relief From Stay). No. of Notices: 4. Notice Date 03/23/2023. (Admin.)
March 22, 2023 Filing 110 BNC Certificate of Notice - PDF Document. (RE: related document(s) #106 Order on Motion to Expedite Hearing (BK)). No. of Notices: 4. Notice Date 03/22/2023. (Admin.)
March 21, 2023 Filing 109 341 Meeting of Creditors Held and Concluded. Debtor(s) sworn. Filed by U.S. Trustee Office of the U.S. Trustee (RE: related document(s) #8 Meeting of Creditors - Chapter 11) (Dirsa, Ann)
March 21, 2023 Filing 108 Pre-Status Conference Report Filed by Debtor Beato Auto Sales, Inc. (RE: related document(s) #5 Order Setting Status Conference/Hearing) (Tamposi, Peter)
March 21, 2023 Opinion or Order Filing 107 Order Granting Motion For Relief From Stay filed by NextGear Capital, Inc. (Related Doc #33), Denying Motion for Abandonment (Related Doc #33), Granting Motion to Approve Stipulation on Motion for Relief with NextGear Capital, Inc. See Order for Specific Details. (Related Doc #105) Signed on 3/21/2023. (So ordered by Judge Bruce A. Harwood ) (amw)
March 20, 2023 Opinion or Order Filing 106 Order Denying Motion Expedite Hearing (related document(s): #93 Motion to Expedite Hearing (BK) filed by Debtor Beato Auto Sales, Inc.) Signed on 3/20/2023. (So ordered by Judge Bruce A. Harwood ) (amw)
March 19, 2023 Filing 105 Motion to Approve Stipulation on Motion for Relief with NextGear Capital, Inc. Filed by Debtor Beato Auto Sales, Inc. (Attachments: #1 Proposed Order Stipulated Order Granting Motion for Relief) (Tamposi, Peter). Related document(s) #33 Motion for Relief from Stay. Fee Amount $ 188. filed by Creditor NextGear Capital, Inc.. Modified on 3/20/2023 to add link to Doc. No. 33(amw).
March 17, 2023 Filing 104 BNC Certificate of Notice - PDF Document. (RE: related document(s) #95 Order to Continue/Schedule Hearing). No. of Notices: 32. Notice Date 03/17/2023. (Admin.)
March 17, 2023 Filing 103 Notice of Hearing Filed by Debtor Beato Auto Sales, Inc. (RE: related document(s) #33 Motion for Relief From Stay filed by Creditor NextGear Capital, Inc., Motion (BK), #44 Motion for Relief From Stay filed by Creditor XL Funding, LLC dba Axle Funding, #50 Motion for Relief From Stay filed by Creditor Automotive Finance Corp., #68 Motion for Relief From Stay filed by Creditor Lendbuzz Floorplan, LLC, #84 Motion to Use Cash Collateral filed by Debtor Beato Auto Sales, Inc., #92 Motion to Borrow filed by Debtor Beato Auto Sales, Inc.) Hearing scheduled for 4/6/2023 at 09:30 AM at Courtroom A. (Tamposi, Peter)
March 16, 2023 Filing 102 BNC Certificate of Notice. (RE: related document(s) #90 Notice of Rescheduled Hearing (BK)). No. of Notices: 32. Notice Date 03/16/2023. (Admin.)
March 16, 2023 Filing 101 BNC Certificate of Notice. (RE: related document(s) #89 Notice of Rescheduled Hearing (BK)). No. of Notices: 32. Notice Date 03/16/2023. (Admin.)
March 16, 2023 Filing 100 BNC Certificate of Notice. (RE: related document(s) #88 Notice of Rescheduled Hearing (BK)). No. of Notices: 32. Notice Date 03/16/2023. (Admin.)
March 16, 2023 Filing 99 BNC Certificate of Notice. (RE: related document(s) #87 Notice of Rescheduled Hearing (BK)). No. of Notices: 32. Notice Date 03/16/2023. (Admin.)
March 15, 2023 Filing 98 Hearing Set On Motion for Relief from Stay (RE: related document(s)#68 Motion for Relief From Stay filed by Creditor Lendbuzz Floorplan, LLC). Hearing scheduled for 4/6/2023 at 09:30 AM at Courtroom A. (jel)
March 15, 2023 Filing 97 Hearing Set On Motion for Relief from Stay (RE: related document(s)#50 Motion for Relief From Stay filed by Creditor Automotive Finance Corp.). Hearing scheduled for 4/6/2023 at 09:30 AM at Courtroom A. (jel)
March 15, 2023 Filing 96 Hearing Set On Motion for Relief from Stay (RE: related document(s)#44 Motion for Relief From Stay filed by Creditor XL Funding, LLC dba Axle Funding). Hearing scheduled for 4/6/2023 at 09:30 AM at Courtroom A. (jel)
March 15, 2023 Opinion or Order Filing 95 Order to Continue Hearings on Motions for Relief. See Order for Specific Details and Call-in Information. Signed on 3/15/2023 (RE: related document(s) #33 Motion for Relief From Stay filed by Creditor NextGear Capital, Inc., Motion (BK), #44 Motion for Relief From Stay filed by Creditor XL Funding, LLC dba Axle Funding, #50 Motion for Relief From Stay filed by Creditor Automotive Finance Corp., #68 Motion for Relief From Stay filed by Creditor Lendbuzz Floorplan, LLC) Hearing scheduled for 4/6/2023 at 09:30 AM at Courtroom A. (So ordered by Judge Bruce A. Harwood )(jel)
March 15, 2023 Filing 94 Supplemental Document In Support of NextGear Capital, Inc.'s Motion For Relief From Stay and Abandonment Filed by Creditor NextGear Capital, Inc. (RE: related document(s) #33 Motion for Relief from Stay filed by Creditor NextGear Capital, Inc..) (Attachments: #1 Exhibit A #2 Exhibit B) (Brown, Michael) Modified on 3/15/2023 to remove link to Doc. No. 32 and to add link to Doc. No. 33 (jel).
March 14, 2023 Filing 93 Motion to Expedite Hearing Filed by Debtor Beato Auto Sales, Inc. (RE: related document(s) #92 Motion to Borrow filed by Debtor Beato Auto Sales, Inc.) (Attachments: #1 Proposed Order) (Tamposi, Peter)
March 14, 2023 Filing 92 Interim Motion to Borrow 1,500,000 Under Rule 4001c Filed by Debtor Beato Auto Sales, Inc. (Attachments: #1 Exhibit Budget #2 Proposed Order) (Tamposi, Peter)
March 14, 2023 Filing 91 Affidavitof Mark Branson Filed by Creditor Automotive Finance Corp. (RE: related document(s) #50 Motion for Relief From Stay filed by Creditor Automotive Finance Corp.) (Attachments: #1 Exhibit Note #2 Exhibit UCC #3 Exhibit PMSI Notices #4 Exhibit Aggregate Advance Limit Amendments #5 Exhibit Floorplanned Vehicles #6 Exhibit Secured Vehicles) (Borden, Ryan)
March 14, 2023 Filing 90 Notice of Rescheduled Hearing. TIME CHANGE ONLY (RE: related document(s)#68 Motion for Relief From Stay filed by Creditor Lendbuzz Floorplan, LLC). Hearing scheduled for 3/15/2023 at 02:00 PM at Courtroom A. the hearing shall take place remotely using Zoomgov.com videoconference technology ("Zoom"). Counsel and pro se parties who will be actively participating in the hearing shall notify Courtroom Deputy Taylor Boilard by e-mail at taylor_boilard@nhb.uscourts.gov to obtain the Zoom hearing link. (tmb)
March 14, 2023 Filing 89 Notice of Rescheduled Hearing. TIME CHANGE ONLY (RE: related document(s)#50 Motion for Relief From Stay filed by Creditor Automotive Finance Corp.). Hearing scheduled for 3/15/2023 at 02:00 PM at Courtroom A. The hearing shall take place remotely using Zoomgov.com videoconference technology ("Zoom"). Counsel and pro se parties that will be actively participating in the hearing shall notify Courtroom Deputy Taylor Boilard by e-mail at taylor_boilard@nhb.uscourts.gov to obtain the Zoom hearing link. (tmb)
March 14, 2023 Filing 88 Notice of Rescheduled Hearing. TIME CHANGE ONLY (RE: related document(s)#44 Motion for Relief From Stay filed by Creditor XL Funding, LLC dba Axle Funding). Hearing scheduled for 3/15/2023 at 02:00 PM at Courtroom A. The hearing shall take place remotely using Zoomgov.com videoconference technology ("Zoom"). Counsel and pro se parties who will be actively participating in the hearing shall notify Courtroom Deputy Taylor Boilard by e-mail at taylor_boilard@nhb.uscourts.gov to obtain the Zoom hearing link. (tmb)
March 14, 2023 Filing 87 Notice of Rescheduled Hearing. TIME CHANGE ONLY (RE: related document(s)#33 Motion for Relief From Stay filed by Creditor NextGear Capital, Inc., Motion (BK)). Hearing scheduled for 3/15/2023 at 02:00 PM at Courtroom A. The hearing shall take place remotely using Zoomgov.com videoconference technology ("Zoom"). Counsel and pro se parties who will be actively participating in the hearing shall notify Courtroom Deputy Taylor Boilard by e-mail at taylor_boilard@nhb.uscourts.gov to obtain the Zoom hearing link. (tmb)
March 14, 2023 Filing 86 Notice of Rescheduled Hearing. TIME CHANGE ONLY (RE: related document(s)#33 Motion for Relief From Stay filed by Creditor NextGear Capital, Inc., Motion (BK)). Hearing scheduled for 3/15/2023 at 02:00 PM at Courtroom A. The Hearing shall take place remotely using Zoomgov.com videoconference technology (Zoom). Counsel and pro se parties who will be actively participating in the Hearing shall notify Courtroom Deputy Taylor Boilard by e-mail at taylor_boilard@nhb.uscourts.gov to obtain the Zoom hearing link. (tmb) Modified on 3/14/2023 to add spacing between words (jel).
March 14, 2023 Filing 85 Affidavit Filed by Debtor Beato Auto Sales, Inc. (RE: related document(s) #77 Application to Employ filed by Debtor Beato Auto Sales, Inc.) (Tamposi, Peter)
March 13, 2023 Filing 84 Ex Parte Motion to Use Cash Collateral Renewed Filed by Debtor Beato Auto Sales, Inc. (Attachments: #1 Exhibit Budget #2 Affidavit #3 Proposed Order) (Tamposi, Peter)
March 10, 2023 Filing 83 BNC Certificate of Notice - PDF Document. (RE: related document(s) #74 Order on Motion to Expedite Hearing (BK)). No. of Notices: 4. Notice Date 03/10/2023. (Admin.)
March 10, 2023 Filing 82 BNC Certificate of Notice - Hearing. (RE: related document(s) #75 Notice to all Creditors and Parties). No. of Notices: 32. Notice Date 03/10/2023. (Admin.)
March 10, 2023 Filing 81 Objection Filed by Debtor Beato Auto Sales, Inc. (RE: related document(s) #68 Motion for Relief From Stay filed by Creditor Lendbuzz Floorplan, LLC) (Attachments: #1 Exhibit Letter of Intent) (Tamposi, Peter)
March 10, 2023 Filing 80 Objection Filed by Debtor Beato Auto Sales, Inc. (RE: related document(s) #33 Motion for Relief From Stay filed by Creditor NextGear Capital, Inc., Motion (BK)) (Attachments: #1 Exhibit Letter of Intent) (Tamposi, Peter)
March 10, 2023 Filing 79 Objection Filed by Debtor Beato Auto Sales, Inc. (RE: related document(s) #44 Motion for Relief From Stay filed by Creditor XL Funding, LLC dba Axle Funding) (Attachments: #1 Exhibit Letter of Intent #2 Exhibit Certificate of Insurance) (Tamposi, Peter)
March 10, 2023 Filing 78 Objection Filed by Debtor Beato Auto Sales, Inc. (RE: related document(s) #50 Motion for Relief From Stay filed by Creditor Automotive Finance Corp.) (Attachments: #1 Exhibit Letter of Intent #2 Exhibit Certificate of nsurance) (Tamposi, Peter)
March 10, 2023 Filing 77 Application to Employ Peter N. Tamposi of Tamposi Law Group, PC as Attorney Filed by Debtor Beato Auto Sales, Inc. Hearing scheduled for 4/12/2023 at 11:00 AM at Courtroom A. (Attachments: #1 Notice of Hearing #2 Proposed Order) (Tamposi, Peter) Modified on 3/10/2023 to Correct Courtroom Location. (pptak).
March 9, 2023 Filing 76 BNC Certificate of Notice. (RE: related document(s) #73 Notice of Cancellation of Hearing). No. of Notices: 4. Notice Date 03/09/2023. (Admin.)
March 8, 2023 Filing 75 Pursuant to the Courts Fifteenth General Order dated February 22, 2022, the hearing scheduled for March 15, 2023 at 10:00 a.m. will be telephonic. (RE: related document(s)#33 Motion for Relief From Stay filed by Creditor NextGear Capital, Inc., Motion (BK), #44 Motion for Relief From Stay filed by Creditor XL Funding, LLC dba Axle Funding, #50 Motion for Relief From Stay filed by Creditor Automotive Finance Corp., #68 Motion for Relief From Stay filed by Creditor Lendbuzz Floorplan, LLC). (pptak)
March 8, 2023 Opinion or Order Filing 74 Order Granting Motion Expedite Hearing. Secured Creditor shall serve notice of the hearing on its Motion for Relief From Stay via regular mail on or before March 8, 2023. (related document(s): #68 Motion for Relief From Stay filed by Creditor Lendbuzz Floorplan, LLC) Signed on 3/8/2023. Hearing scheduled for 3/15/2023 at 10:00 AM at Courtroom A. (So ordered by Judge Bruce A. Harwood ) (pptak)
March 7, 2023 Filing 73 Notice of Cancellation of Order to Show Cause Hearing. The required documents/fees having been filed, submitted and/or paid, the Order to Show Cause is discharged and the hearing scheduled for 03/15/2023 at 10:00 AM is canceled. (RE: related document(s)#49 Order to Show Cause). (amw)
March 7, 2023 Filing 72 Proposed Order Filed by Creditor Lendbuzz Floorplan, LLC (RE: related document(s) #71 Motion to Expedite Hearing (BK) filed by Creditor Lendbuzz Floorplan, LLC) (Doyle, Peter)
March 7, 2023 Filing 71 Motion to Expedite Hearing Filed by Creditor Lendbuzz Floorplan, LLC (RE: related document(s) #68 Motion for Relief From Stay filed by Creditor Lendbuzz Floorplan, LLC) (Doyle, Peter)
March 7, 2023 Filing 70 Affidavit Filed by Creditor Lendbuzz Floorplan, LLC (RE: related document(s) #68 Motion for Relief From Stay filed by Creditor Lendbuzz Floorplan, LLC) (Doyle, Peter)
March 7, 2023 Filing 69 Receipt of Motion for Relief From Stay(# 23-10064-BAH) [motion,mrlfsty] ( 188.00) filing fee. Receipt number A4089835, Fee amount $ 188.00. (re: Doc#68). (U.S. Treasury)
March 7, 2023 Filing 68 Motion for Relief from Stay. Fee Amount $ 188. Filed by Creditor Lendbuzz Floorplan, LLC Hearing scheduled for 4/5/2023 at 10:00 AM at Courtroom A. Objections due by 3/29/2023. (Attachments: #1 Proposed Order #2 Notice of Hearing #3 Certificate of Service #4 Statement of Parent/Public Companies #5 Affidavit) (Doyle, Peter)
March 6, 2023 Filing 67 Statement of Operations for Small Business Filed by Debtor Beato Auto Sales, Inc. (RE: related document(s) #5 Order Setting Status Conference/Hearing) (Tamposi, Peter)
March 6, 2023 Filing 66 Cash Flow Statement for Small Business Filed by Debtor Beato Auto Sales, Inc. (RE: related document(s) #5 Order Setting Status Conference/Hearing) (Tamposi, Peter)
March 6, 2023 Filing 65 Small Business Balance Sheet Filed by Debtor Beato Auto Sales, Inc. (RE: related document(s) #5 Order Setting Status Conference/Hearing) (Tamposi, Peter)
March 3, 2023 Filing 64 BNC Certificate of Notice - PDF Document. (RE: related document(s) #56 Order on Motion to Expedite Hearing (BK)). No. of Notices: 3. Notice Date 03/03/2023. (Admin.)
March 3, 2023 Filing 63 BNC Certificate of Notice - PDF Document. (RE: related document(s) #54 Order on Motion to Expedite Hearing (BK)). No. of Notices: 3. Notice Date 03/03/2023. (Admin.)
March 3, 2023 Filing 62 Notice of Appearance and Request for Notice by Zachary Towle Filed by Creditor State of New Hampshire Banking Department (Towle, Zachary)
March 2, 2023 Filing 61 BNC Certificate of Notice - PDF Document. (RE: related document(s) #49 Order to Show Cause). No. of Notices: 3. Notice Date 03/02/2023. (Admin.)
March 1, 2023 Filing 60 BNC Certificate of Notice - PDF Document. (RE: related document(s) #48 Order on Motion to Appear pro hac vice (BK)). No. of Notices: 3. Notice Date 03/01/2023. (Admin.)
March 1, 2023 Filing 59 Amended Notice of Hearing Filed by Creditor XL Funding, LLC dba Axle Funding (RE: related document(s) #44 Motion for Relief From Stay filed by Creditor XL Funding, LLC dba Axle Funding) (Attachments: #1 List/Matrix of Parties Served) (Foster, Joseph)
March 1, 2023 Filing 58 Notice of Hearing Filed by Creditor Automotive Finance Corp. (RE: related document(s) #50 Motion for Relief From Stay filed by Creditor Automotive Finance Corp., #54 Order on Motion to Expedite Hearing (BK)) Hearing scheduled for 3/15/2023 at 10:00 AM at Courtroom A. (Attachments: #1 List/Matrix of Parties Served) (Borden, Ryan)
March 1, 2023 Filing 57 Notice of Objection and Proposal Filed by Creditor Marlon Celio Munhoz (pptak)
March 1, 2023 Opinion or Order Filing 56 Order Granting Motion to Expedite Hearing. XL Funding, LLC shall file and serve on all creditors and parties in interest a Notice of Hearing for the Expedited Hearing by March 1, 2023. (related document(s): #44 Motion for Relief From Stay filed by Creditor XL Funding, LLC dba Axle Funding, #55 Motion to Expedite Hearing (BK) filed by Creditor XL Funding, LLC dba Axle Funding) Signed on 3/1/2023. Hearing scheduled for 3/15/2023 at 10:00 AM at Courtroom A. (So ordered by Judge Bruce A. Harwood ) (jel)
March 1, 2023 Filing 55 Assented Motion to Expedite Hearing Motion for Relief from Automatic Stay Filed by Creditor XL Funding, LLC dba Axle Funding (RE: related document(s) #44 Motion for Relief From Stay filed by Creditor XL Funding, LLC dba Axle Funding) (Attachments: #1 Proposed Order XL Funding Assented-to Motion to Expedite Hearing on Motion for Relief from Automatic Stay) (Foster, Joseph)
March 1, 2023 Opinion or Order Filing 54 Order Granting Motion Expedite Hearing. AFC shall serve notice of the hearing on its Motion for Relief from Stay via regular mail on or before March 1, 2023 (related document(s): #50 Motion for Relief From Stay filed by Creditor Automotive Finance Corp.) Signed on 3/1/2023. Hearing scheduled for 3/15/2023 at 10:00 AM at Courtroom A. (So ordered by Judge Bruce A. Harwood ) (pptak)
February 28, 2023 Filing 53 Assented Motion to Expedite Hearing Filed by Creditor Automotive Finance Corp. (RE: related document(s) #50 Motion for Relief From Stay filed by Creditor Automotive Finance Corp.) (Attachments: #1 Proposed Order) (Borden, Ryan)
February 28, 2023 Filing 52 Statement of Corporate Ownership filed. Corporate parents added to case: ADESA Dealer Services, LLC. Filed by Creditor Automotive Finance Corp. (Borden, Ryan)
February 28, 2023 Filing 51 Receipt of Motion for Relief From Stay(# 23-10064-BAH) [motion,mrlfsty] ( 188.00) filing fee. Receipt number A4087492, Fee amount $ 188.00. (re: Doc#50). (U.S. Treasury)
February 28, 2023 Filing 50 Motion for Relief from Stay. Fee Amount $ 188. Filed by Creditor Automotive Finance Corp. (Attachments: #1 Exhibit Note #2 Exhibit UCC #3 Exhibit PMSI Notices #4 Exhibit Aggregate Advance Limit Amendments #5 Exhibit Floorplanned Vehicles #6 Exhibit Secured Vehicles #7 Affidavit Sworn Statement RMB - SCA #8 Proposed Order) (Borden, Ryan)
February 28, 2023 Opinion or Order Filing 49 Order to Appear and Show Cause why the case should not be dismissed for failure to file Declaration on the current form with Notice of Electronic Filing for the Petition attached. If the deficiency is satisfied by the deadline, the hearing may be canceled. Deadline to satisfy deficiency: March 6, 2023 Signed on 2/28/2023 Show Cause hearing to be held on 3/15/2023 at 10:00 AM at Courtroom A. (So ordered by Judge Bruce A. Harwood )(jel)
February 27, 2023 Opinion or Order Filing 48 Order Granting Motion To Appear pro hac vice. Attorney Christopher V. Arisco for XL Funding, LLC dba Axle Funding added to case. (Related Doc #17) Signed on 2/27/2023. (So ordered by Judge Bruce A. Harwood ) (pptak)
February 27, 2023 Filing 47 Receipt of Motion for Relief From Stay(# 23-10064-BAH) [motion,mrlfsty] ( 188.00) filing fee. Receipt number A4086604, Fee amount $ 188.00. (re: Doc#44). (U.S. Treasury)
February 26, 2023 Filing 46 BNC Certificate of Notice - PDF Document. (RE: related document(s) #45 Order on Motion to Expedite Hearing (BK)). No. of Notices: 3. Notice Date 02/26/2023. (Admin.)
February 24, 2023 Opinion or Order Filing 45 Order Granting Motion Expedite Hearing (related document(s): #33 Motion for Relief From Stay filed by Creditor NextGear Capital, Inc., Motion (BK)) Signed on 2/24/2023. Hearing scheduled for 3/15/2023 at 10:00 AM at Courtroom A. (So ordered by Judge Bruce A. Harwood ) (pptak)
February 24, 2023 Filing 44 Motion for Relief from Stay. by XL Funding, LLC d/b/a AXLE Funding f/k/a Auction Credit Enterprises, LLC Fee Amount $ 188. Filed by Creditor XL Funding, LLC dba Axle Funding Hearing scheduled for 3/22/2023 at 10:00 AM at Courtroom A. Objections due by 3/15/2023. (Attachments: #1 Exhibit Affidavit of Ed Tremblay #2 Notice of Hearing Motion for Relief from Stay #3 Proposed Order Motion for Relief from Stay #4 Statement of Parent/Public Companies XL Funding, LLC dba Axle Funding fka Auction Credit Enterprises, LLC #5 Certificate of Service Motion for Relief from Stay) (Foster, Joseph)
February 24, 2023 Filing 43 Notice of Appearance and Request for Notice by James S. LaMontagne Filed by Creditor Right Direction Financial Services Holdings, LLC (LaMontagne, James)
February 24, 2023 Filing 42 Disclosure of Compensation of Attorney for Debtor Tamposi Law Group, PC, Summary of Assets and Liabilities for for Non-Individual , Schedule A/B: Property for Non-Individual , Schedule D , Schedule E/F: Creditors Who Have Unsecured Claims for Non-Individual , Schedule G , Schedule H , Equity Security Holders , Verification of Creditor Mailing List , Declaration About Debtors Schedules. Filed by Debtor Beato Auto Sales, Inc. (RE: related document(s) #6 Notice to File Missing Documents - Chapter 11) (Tamposi, Peter)
February 24, 2023 Filing 41 Assented Motion to Expedite Hearing Filed by Creditor NextGear Capital, Inc. (RE: related document(s) #33 Motion for Relief from Stay filed by Creditor NextGear Capital, Inc.)(Attachments: #1 Proposed Order) (Brown, Michael) Modified on 2/24/2023 to remove link to Doc. No. 32 and to add link to Doc. No. 33 and to also to remove hearing information (jel).
February 23, 2023 Filing 40 BNC Certificate of Notice. (RE: related document(s) #35 Notice of Deficiency re: Statement of Parent/Public Companies). No. of Notices: 3. Notice Date 02/23/2023. (Admin.)
February 22, 2023 Filing 39 Notice of Withdrawal of Document. Filed by Debtor Beato Auto Sales, Inc. (RE: related document(s) #38 Motion to Continue/Reschedule Hearing (BK) filed by Debtor Beato Auto Sales, Inc.) (Tamposi, Peter)
February 22, 2023 Filing 38 Ex Parte Motion to Continue Hearing (or reschedule to earlier date) Filed by Debtor Beato Auto Sales, Inc. (RE: related document(s) #33 Motion for Relief From Stay filed by Creditor NextGear Capital, Inc., Motion (BK)) (Attachments: #1 Proposed Order) (Tamposi, Peter)
February 22, 2023 Filing 37 Statement of Parent/Public Companies Filed by Creditor NextGear Capital, Inc. (Brown, Michael)
February 22, 2023 Filing 36 Receipt of Motion for Relief from Stay(1:23-bk-10064) [motion,mrlfsty] ( 188.00) filing fee. Receipt number A4085606, Fee amount $ 188.00. (re: Doc#32). (U.S. Treasury) Modified on 2/22/2023 to correct type of related motion (kamadmin).
February 21, 2023 Filing 35 Notice of Deficiency re: Statement of Parent/Public Companies (RE: related document(s)#33 Motion for Relief From Stay filed by Creditor NextGear Capital, Inc., Motion (BK)). (amw)
February 21, 2023 Filing 34 An Administrative Error was found with the filing of Motion For Relief From Stay and Abandonment (Court Doc. No. 32). The incorrect filing event was used. The Clerk's Office has re-entered the document onto the case docket using the correct filing event. (RE: related document(s)#32 Motion (BK) filed by Creditor NextGear Capital, Inc.). (amw)
February 21, 2023 Filing 33 Motion for Relief from Stay. Fee Amount $ 188. , Motion for Abandonment Filed by Creditor NextGear Capital, Inc. Hearing scheduled for 3/22/2023 at 10:00 AM at Courtroom A. Objections due by 2/15/2023. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Proposed Order #6 Notice of Hearing #7 Affidavit re: Military Service) (amw)
February 21, 2023 Filing 32 **Administratively Corrected** Motion For Relief From Stay and Abandonment Filed by Creditor NextGear Capital, Inc. Hearing scheduled for 3/22/2023 at 10:00 AM at Courtroom A. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Proposed Order #6 Notice of Hearing #7 Affidavit re: Military Service) (Brown, Michael) Modified on 2/21/2023 Re-entered onto docket by Clerks Office; Incorrect filing event used (amw).
February 21, 2023 Notice of Filing Fee Due in the amount of $ 188.00 for the filing of the Motion for Relief from Stay filed by Attorney Michael Brown. (Related document(s)#33 Motion for Relief from Stay). (kamadmin)
February 19, 2023 Filing 31 BNC Certificate of Notice - PDF Document. (RE: related document(s) #28 Order Directing). No. of Notices: 3. Notice Date 02/19/2023. (Admin.)
February 19, 2023 Filing 30 BNC Certificate of Notice - PDF Document. (RE: related document(s) #27 Order on Motion to Use Cash Collateral). No. of Notices: 3. Notice Date 02/19/2023. (Admin.)
February 17, 2023 Filing 29 BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s) #8 Meeting of Creditors - Chapter 11). No. of Notices: 27. Notice Date 02/17/2023. (Admin.)
February 17, 2023 Opinion or Order Filing 28 Order Directing Attorney Arisco to submit an Attorney Application for CM/ECF Access on or before March 3, 2023. Signed on 2/17/2023 (RE: related document(s) #17 Motion to Appear pro hac vice (BK) filed by Creditor XL Funding, LLC dba Axle Funding) (So ordered by Judge Bruce A. Harwood )(pptak)
February 17, 2023 Opinion or Order Filing 27 Order Denying the Motion for Interim Use of Cash Collateral for the Reasons stated on the Record. (Related Doc #9) Signed on 2/17/2023. (So ordered by Judge Bruce A. Harwood ) (pptak)
February 17, 2023 Filing 26 Objection Filed by Creditor Lendbuzz Floorplan, LLC (RE: related document(s) #9 Motion to Use Cash Collateral filed by Debtor Beato Auto Sales, Inc.) (Attachments: #1 Exhibit A-List of sold out of trust vehicles) (Doyle, Peter)
February 17, 2023 Filing 25 Notice of Appearance and Request for Notice by Peter V. Doyle Filed by Creditor Lendbuzz Floorplan, LLC (Doyle, Peter)
February 17, 2023 Filing 24 Notice of Appearance and Request for Notice by Edmond J. Ford Filed by Creditor Automotive Finance Corp. (Ford, Edmond)
February 17, 2023 Filing 23 Objection Filed by Creditor Automotive Finance Corp. (RE: related document(s) #9 Motion to Use Cash Collateral filed by Debtor Beato Auto Sales, Inc.) (Attachments: #1 Exhibit Demand Promissory Note #2 Exhibit UCC Financing Statement #3 Exhibit AFC Letter dated 5/1/2019 #4 Appendix Amendment) (Borden, Ryan)
February 17, 2023 Filing 22 Notice of Appearance and Request for Notice by Ryan M. Borden Filed by Creditor Automotive Finance Corp. (Borden, Ryan)
February 17, 2023 Filing 21 Objection Filed by Creditor XL Funding, LLC dba Axle Funding (RE: related document(s) #9 Motion to Use Cash Collateral filed by Debtor Beato Auto Sales, Inc.) (Attachments: #1 Exhibit Affidavit of Ed Tremblay in Support of Objection to Motion for Use of Cash Collateral) (Foster, Joseph)
February 17, 2023 Filing 20 Objection Filed by Creditor NextGear Capital, Inc. (RE: related document(s) #9 Motion to Use Cash Collateral filed by Debtor Beato Auto Sales, Inc.) (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Brown, Michael)
February 16, 2023 Filing 19 Notice of Hearing Filed by Debtor Beato Auto Sales, Inc. (RE: related document(s) #9 Motion to Use Cash Collateral filed by Debtor Beato Auto Sales, Inc.) Hearing scheduled for 2/17/2023 at 02:00 PM at Courtroom A. (Tamposi, Peter)
February 16, 2023 Filing 18 Notice of Appearance and Request for Notice by Joseph A. Foster Filed by Creditor XL Funding, LLC dba Axle Funding (Foster, Joseph)
February 16, 2023 Filing 17 Assented Motion for Christopher V. Arisco to Appear pro hac vice Filed by Creditor XL Funding, LLC dba Axle Funding (Attachments: #1 Affidavit in Support of Assented to Motion for Pro Hac Vice #2 Proposed Order in Support of Pro Hac Vice Motion) (Foster, Joseph)
February 16, 2023 Filing 16 Hearing Set On (RE: related document(s)#9 Motion to Use Cash Collateral filed by Debtor Beato Auto Sales, Inc.). Hearing scheduled for 2/17/2023 at 02:00 PM at Courtroom A. Parties wishing to participate in or listen to the hearing shall utilize the services of CourtCall by dialing 866-582-6878 to register. (tmb)
February 16, 2023 Opinion or Order Filing 15 Order Striking Hearing Set (Court Doc. No. 14). The document filed is stricken as being incomplete or unreadable. The hearing scheduled for the following date and time is hereby canceled: February 17, 2023 at 9:00am Signed on 2/16/2023 (RE: related document(s) #9 Motion to Use Cash Collateral filed by Debtor Beato Auto Sales, Inc., 14 Hearing Scheduled (BK)) (So ordered by Judge Bruce A. Harwood )(cacadmin)
February 16, 2023 Filing 14 **Stricken Per Order Entered February 16, 2023** Hearing Set On (RE: related document(s)#9 Motion to Use Cash Collateral filed by Debtor Beato Auto Sales, Inc.). Hearing scheduled for 2/17/2023 at 09:00 AM at Courtroom A via telephonic hearing. Parties wishing to participate in or listen to the hearing shall utilize the services of CourtCall by dialing 866-582-6878 to register. (tmb) Modified on 2/16/2023 Document Incomplete or Unreadable(cacadmin).
February 15, 2023 Filing 13 BNC Certificate of Notice - PDF Document. (RE: related document(s) #5 Order Setting Status Conference/Hearing). No. of Notices: 26. Notice Date 02/15/2023. (Admin.)
February 15, 2023 Filing 12 BNC Certificate of Notice. (RE: related document(s) #6 Notice to File Missing Documents - Chapter 11). No. of Notices: 1. Notice Date 02/15/2023. (Admin.)
February 15, 2023 Filing 11 Exhibit Revised Proposed Order Filed by Debtor Beato Auto Sales, Inc. (RE: related document(s) #9 Motion to Use Cash Collateral filed by Debtor Beato Auto Sales, Inc.) (Tamposi, Peter)
February 15, 2023 Filing 10 Exhibit A (amended) Filed by Debtor Beato Auto Sales, Inc. (RE: related document(s) #9 Motion to Use Cash Collateral filed by Debtor Beato Auto Sales, Inc.) (Tamposi, Peter)
February 15, 2023 Filing 9 Ex Parte Motion to Use Cash Collateral Interim Filed by Debtor Beato Auto Sales, Inc. (Attachments: #1 Exhibit Budget #2 Exhibit Secured Creditors #3 Exhibit Amaral Affidavit #4 Proposed Order) (Tamposi, Peter)
February 15, 2023 Filing 8 Meeting of Creditors. 341(a) meeting to be held on 3/16/2023 at 10:00 AM at Telephonic Meeting of Creditors. Last day to oppose discharge or dischargeability is 5/15/2023. (pptak)
February 14, 2023 Filing 7 Notice/Certificate of Appointment of Trustee in a Chapter 11 Small Business Subchapter V Case. Jeffrey Piampiano added to the case. Filed by U.S. Trustee Office of the U.S. Trustee (Attachments: #1 Exhibit Verified Statement of Subchapter V Trustee) (Dirsa, Ann)
February 14, 2023 Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on March 16, 2023 at 10:00 a.m. EST at the following location: Telephonic. Please call 877-954-4464 and enter: 6404174#. Filed by U.S. Trustee Office of the U.S. Trustee (Dirsa, Ann)
February 13, 2023 Filing 6 Notice to Debtor to File Schedules and Statements. Certain schedules and statements were not filed with the voluntary petition and are required to be filed by the date indicated under Federal Rule of Bankruptcy Procedure 1007 and Local Bankruptcy Rule 1007-1. Failure to file the documents required by 11 U.S.C. Section 521(a)(1) and Local Bankruptcy Rule 1007-1 will result in the issuing of a Clerks Notice of Dismissal (Contingent). (RE: related document(s)#1 Voluntary Petition - Chapter 11 filed by Debtor Beato Auto Sales, Inc.). Statement of Financial Affairs due by 2/27/2023. Schedule A/B due 2/27/2023. Schedule D due by 2/27/2023. Schedule E/F due 2/27/2023. Schedule G due by 2/27/2023. Schedule H due by 2/27/2023. Summary of Assets and Liabilities due 2/27/2023. Declaration re Debtor Schedules due by 2/27/2023. Atty Disclosure Statement due by 2/27/2023. Verified Stmt. re List of Creditors due by 2/27/2023. List of Equity Security Holders due by 2/27/2023. Incomplete Filings due by 2/27/2023. (pptak)
February 13, 2023 Opinion or Order Filing 5 Order Setting a Status Conference/Hearing. See order for additional deadlines. Signed on 2/13/2023 Status hearing to be held on 4/12/2023 at 11:00 AM at Courtroom A. Pre-Status Report Due By 3/29/2023. Small Business Cash Flow Statement due by 2/21/2023. Small Business Balance Sheet due by 2/21/2023. Small Business Statement of Operations due by 2/21/2023. Tax return due by 2/21/2023. Proofs of Claims due by 4/24/2023. Chapter 11 Plan Small Business Subchapter V Due by 5/15/2023. (So ordered by Judge Bruce A. Harwood )(pptak)
February 13, 2023 Filing 4 Debtor Organizational Documents Filed by Debtor Beato Auto Sales, Inc. (Tamposi, Peter)
February 13, 2023 Filing 3 Corporate Resolution Filed by Debtor Beato Auto Sales, Inc. (Tamposi, Peter)
February 13, 2023 Filing 2 Receipt of Voluntary Petition - Chapter 11(# 23-10064) [misc,volp11] (1738.00) filing fee. Receipt number A4083417, Fee amount $1738.00. (re: Doc#1). (U.S. Treasury)
February 13, 2023 Filing 1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Beato Auto Sales, Inc. Incomplete Filings due by 02/27/2023. (Tamposi, Peter)
February 13, 2023 Government Proof of Claim Deadline set. Government Proof of Claim due by 8/14/2023. (pptak)

Search for this case: Beato Auto Sales, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Beato Auto Sales, Inc.
Represented By: Peter N. Tamposi
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: Office of the U.S. Trustee
Represented By: Ann Marie Dirsa
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: Jeffrey Piampiano
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?