MAC Auto Enterprises Inc.
MAC Auto Enterprises Inc. |
United States Trustee |
Joe Mark Supple |
5:2024bk50009 |
January 31, 2024 |
U.S. Bankruptcy Court for the Southern District of West Virginia |
B McKay Mignault |
Other |
Docket Report
This docket was last retrieved on March 26, 2024. A more recent docket listing may be available from PACER.
Document Text |
---|
Creditor(s) added by Giuliano, Anthony F.. (admin) |
Creditor(s) added by McNeely, Jessica L. (admin) |
Creditor(s) added by McNeely, Jessica L. (admin) |
Filing 55 BNC Certificate of Mailing - PDF Document. Related Document: #52 Order on Application to Employ. Notice Date 03/22/2024. (Admin.) |
Filing 54 BNC Certificate of Mailing - PDF Document. Related Document: #51 Motion to Employ and Compensate. Notice Date 03/22/2024. (Admin.) |
Filing 53 BNC Certificate of Mailing - PDF Document. Related Document: #50 Order on Application to Employ. Notice Date 03/22/2024. (Admin.) |
Creditor(s) added by McNeely, Jessica L. (admin) |
Creditor(s) added by McNeely, Jessica L. (admin) |
Creditor(s) added by McNeely, Jessica L. (admin) |
Filing 52 Order Granting #27 Application by Debtor MAC Auto Enterprises Inc. to Employ Richmond and Company, CPA's, A.C. as Professional Accountants. Transmitted to BNC with Instructions for Mailing. (mfj) |
Filing 51 Order Granting #11 Motion by Debtor MAC Auto Enterprises Inc. to Employ and Compensate Mark Nelson as President at the rate of 4,000 per month. Transmitted to BNC with Instructions for Mailing. (mfj) |
Filing 50 Order Granting #9 Application by Debtor MAC Auto Enterprises Inc. to Employ Paul W. Roop, II as Attorney. Transmitted to BNC with Instructions for Mailing. (mfj) |
Returned Mail: Mail originally sent on 02/25/2024 returned as undeliverable. Could not mail Form ntcplmhr to: Knightsbridge Funding Trump Building 40 Wall Street New York, NY 10005-1304. (admin adi) |
Returned Mail: Mail originally sent on 02/17/2024 returned as undeliverable. Could not mail Form pdf002 to: Meineke 128 South Tyron Street, Suite 900 Charlotte, NC 28202. (admin adi) |
Returned Mail: Mail originally sent on 02/07/2024 returned as undeliverable. Could not mail Forms 309F2 and ntchrgBK to: Meineke 128 South Tyron Street, Suite 900 Charlotte, NC 28202. (admin adi) |
Returned Mail: Mail originally sent on 02/25/2024 returned as undeliverable. Could not mail Form ntcplmhr to: Meineke 128 South Tyron Street, Suite 900 Charlotte, NC 28202. (admin adi) |
Filing 47 Small Business Monthly Operating Report for Filing Period February 2024 (Roop, Paul) |
Returned Mail: Mail originally sent on 02/23/2024 returned as undeliverable. Could not mail Form pdf001 to: Meineke 128 South Tyron Street, Suite 900 Charlotte, NC 28202. (admin adi) |
Creditor(s) added by McNeely, Jessica L. (admin) |
Filing 49 PDF with Attached Audio File. Court Date [03/07/2024] Run Time [00:11:35] File Size [5431KB] |
Filing 48 Hearing held. As to #9 Application by Debtor MAC Auto Enterprises Inc. to Employ Paul W. Roop, II as Attorney - Granted; Clerk's office to put proposed Order through to Judge's sign box. As to #11 Motion by Debtor MAC Auto Enterprises Inc. to Employ and Compensate Mark Nelson as President at the rate of 4,000 per month - Granted; Clerk's office to put proposed Order through to Judge's sign box. As to #27 Application by Debtor MAC Auto Enterprises Inc. to Employ Richmond and Company, CPA's, A.C. as Professional Accountants - Granted; Clerk's office to put proposed Order through to Judge's sign box. As to #37 Motion by Creditor Peoples Bank to Lift Automatic Stay upon Real property located at 3766 Robert C. Byrd Drive, Beckley, WV 25801, or in the alternative, Motion for Adequate Protection - Clerk's office to await filing of proposed Agreed Order; If proposed Agreed Order does not contain language continuing matter to a final hearing, Clerk's office to set for final hearing. (McNeely, Jessica) |
Returned Mail: Mail originally sent on 02/15/2024 returned as undeliverable. Could not mail Form ntcempro to: Everest Business Fund 102 West 38th Street 6th Floor Freehold, NJ 07728. (admin adi) |
Returned Mail: Mail originally sent on 02/17/2024 returned as undeliverable. Could not mail Form pdf002 to: Everest Business Fund 102 West 38th Street 6th Floor Freehold, NJ 07728. Could not mail Form pdf002 to: Knightsbridge Funding Trump Building 40 Wall Street New York, NY 10005-1304. (admin adi) |
Returned Mail: Mail originally sent on 02/23/2024 returned as undeliverable. Could not mail Form pdf001 to: Everest Business Fund 102 West 38th Street 6th Floor Freehold, NJ 07728. Could not mail Form pdf001 to: Knightsbridge Funding Trump Building 40 Wall Street New York, NY 10005-1304. (admin adi) |
Filing 46 Notice of Change of Address for Recipient(s) of Undeliverable Mail Filed by MAC Auto Enterprises Inc. Re: Debtor/Defendant Returned Mail (Roop, Paul) |
Filing 45 Notice of Change of Address for Recipient(s) of Undeliverable Mail Filed by MAC Auto Enterprises Inc. Re: Debtor/Defendant Returned Mail (Roop, Paul) |
Filing 44 Notice of Change of Address for Recipient(s) of Undeliverable Mail Filed by MAC Auto Enterprises Inc. Re: Debtor/Defendant Returned Mail (Roop, Paul) |
Filing 43 Notice of Appearance and Request for Service filed by Elizabeth King, Counsel for Peoples Bank with Certificate of Service. (King, Elizabeth) |
Filing 42 Request for Notices Under BR 2002(g) Filed by Interested Party Funding Metrics LLC. (Giuliano, Anthony) |
Returned Mail: Mail originally sent on 02/03/2024 returned as undeliverable. Could not mail Form ntcempro to: Meineke 128 South Tyron Street, Suite 900 Charlotte, NC 28202. (admin adi) |
Returned Mail: Mail originally sent on 02/15/2024 returned as undeliverable. Could not mail Form ntcempro to: Knightsbridge Funding Trump Building 40 Wall Street New York, NY 10005-1304. Could not mail Form ntcempro to: Meineke 128 South Tyron Street, Suite 900 Charlotte, NC 28202. (admin adi) |
MEETING OF CREDITORS HELD and Debtor(s) Examined. (Collias, Shari) |
Returned Mail: Mail originally sent on 02/07/2024 returned as undeliverable. Could not mail Forms 309F2 and ntchrgBK to: Knightsbridge Funding Trump Building 40 Wall Street New York, NY 10005-1304. (admin adi) |
Filing 41 BNC Certificate of Mailing. Related Document: #39 Notice of Preliminary Hearing. Notice Date 02/25/2024. (Admin.) |
Returned Mail: Mail originally sent on 02/03/2024 returned as undeliverable. Could not mail Form ntcempro to: Knightsbridge Funding Trump Building 40 Wall Street New York, NY 10005-1304. (admin adi) |
Filing 40 BNC Certificate of Mailing - PDF Document. Related Document: #35 Chapter 11 Operating Order. Notice Date 02/23/2024. (Admin.) |
Filing 39 Notice of Preliminary Hearing Scheduled for 3/7/2024 at 01:30 PM at Magistrate Courtroom, Second Floor, Beckley. Related Document: #37 Motion by Creditor Peoples Bank to Lift Automatic Stay upon Real property located at 3766 Robert C. Byrd Drive, Beckley, WV 25801, or in the alternative Motion by Creditor Peoples Bank for Adequate Protection of Secured Property: Real property located at 3766 Robert C. Byrd Drive, Beckley, WV 25801. Transmitted to BNC with Instructions for Mailing. (McNeely, Jessica) |
Filing 38 PROPOSED ORDER submitted by Creditor Peoples Bank Re:#37 Motion to Lift/Modify/Terminate Automatic Stay, Motion for Adequate Protection. (King, Elizabeth) |
Filing 37 Motion by Creditor Peoples Bank to Lift Automatic Stay upon Real property located at 3766 Robert C. Byrd Drive, Beckley, WV 25801 with Notice of Motion with Certificate of Service. Objections Due: 3/7/2024., or in the alternative Motion by Creditor Peoples Bank for Adequate Protection of Secured Property: Real property located at 3766 Robert C. Byrd Drive, Beckley, WV 25801 with Certificate of Service. (Attachments: #1 Exhibit A - Commercial Promissory Note #2 Exhibit B - Commercial Real Estate Deed of Trust #3 Notice of Motion) (King, Elizabeth) |
Filing 36 Status Report Re: Report by SBRA Debtor for Status Conference Held Pursuant to 11 U.S.C. 1188(C) Filed by Debtor MAC Auto Enterprises Inc. with Certificate of Service. (Roop, Paul) |
Receipt of Motion to Lift/Modify/Terminate Automatic Stay(# 5:24-bk-50009) [motion,mrlfsty] ( 199.00). Receipt Number A4106030, Amount $ 199.00. (U.S. Treasury) |
Filing 35 Chapter 11 Operating Order for Subchapter V Chapter 11 Debtor. Transmitted to BNC with Instructions for Mailing. (McNeely, Jessica) |
Filing 34 BNC Certificate of Mailing. Related Document: #31 Transmission of Document to BNC or Counsel. Notice Date 02/17/2024. (Admin.) |
Filing 33 BNC Certificate of Mailing - Hearing. Related Document: #30 Notice of Hearing on Document. Notice Date 02/16/2024. (Admin.) |
Filing 32 BNC Certificate of Mailing. Related Document: #29 Notice of Motion/Application to Employ Professional. Notice Date 02/15/2024. (Admin.) |
Filing 31 Document Transmitted to BNC with Instructions for Mailing. Related Document: #30 Notice of Hearing on Document. (McNeely, Jessica) |
Filing 30 Notice of Hearing Scheduled for 3/7/2024 at 01:30 PM at Magistrate Courtroom, Second Floor, Beckley. Related Document: #27 Application by Debtor MAC Auto Enterprises Inc. to Employ Richmond and Company, CPA's, A.C. as Professional Accountants. Transmitted to BNC with Instructions for Mailing. (McNeely, Jessica) |
Filing 29 Court's Notice of Motion/Application to Employ Professional. Objection Deadline: 03/05/2024. Related Document #27 Application to Employ. Transmitted to BNC with Instructions for Mailing. (admin) |
Filing 28 PROPOSED ORDER submitted by Debtor MAC Auto Enterprises Inc. Re:#27 Application to Employ. (Roop, Paul) |
Filing 27 Application by Debtor MAC Auto Enterprises Inc. to Employ Richmond and Company, CPA's, A.C. as Professional Accountants with Certificate of Service. (Attachments: #1 Affidavit Affidavit for Professional Accountants) (Roop, Paul) |
Filing 26 BNC Certificate of Mailing. Related Document: #22 Notice of Small Business, Subchapter V Status Conference. Notice Date 02/07/2024. (Admin.) |
Filing 25 BNC Certificate of Mailing - Hearing. Related Document: #23 Notice of Hearing on Document. Notice Date 02/07/2024. (Admin.) |
Filing 24 BNC Certificate of Mailing. Related Document: #21 Meeting of Creditors Chapter 11. Notice Date 02/07/2024. (Admin.) |
Filing 23 Notice of Hearing Scheduled for 3/7/2024 at 01:30 PM at Magistrate Courtroom, Second Floor, Beckley. Related Documents: #9 Application by Debtor MAC Auto Enterprises Inc. to Employ Paul W. Roop, II as Attorney and #11 Motion by Debtor MAC Auto Enterprises Inc. to Employ and Compensate Mark Nelson as President at the rate of 4,000 per month. Transmitted to BNC with Instructions for Mailing. (McNeely, Jessica) |
Filing 22 Notice of Status Conference Scheduled for 3/7/2024 at 01:30 PM at Magistrate Courtroom, Second Floor, Beckley. Related Document: #1 Voluntary Petition (Chapter 11) filed by Debtor MAC Auto Enterprises Inc. Transmitted to BNC with Instructions for Mailing. (McNeely, Jessica) |
Filing 21 Meeting of Creditors to be held on 2/28/2024 at 10:00 AM at Telephone Conference (U.S. Trustee). Dischargeability Complaints Due: 4/29/2024. Proof of Claims Due: 5/28/2024. Transmitted to BNC with Instructions for Mailing. (McNeely, Jessica) |
Filing 20 BNC Certificate of Mailing. Related Document: #16 Notice of Motion/Application to Employ Professional. Notice Date 02/03/2024. (Admin.) |
Filing 19 BNC Certificate of Mailing. Related Document: #15 Notice of Motion/Application to Employ Professional. Notice Date 02/03/2024. (Admin.) |
Filing 18 Notice of Appointment of Trustee by U.S. Trustee United States Trustee Joe Mark Supple Sub V Trustee. Joe Mark Supple added to the case. (Kinder, Gary) |
Filing 16 Court's Notice of Motion/Application to Employ Professional. Objection Deadline: 02/22/2024. Related Document #11 Application to Employ. Transmitted to BNC with Instructions for Mailing. (admin) |
Filing 15 Court's Notice of Motion/Application to Employ Professional. Objection Deadline: 02/22/2024. Related Document #9 Application to Employ. Transmitted to BNC with Instructions for Mailing. (admin) |
Creditor(s) added by Roop, Paul W.. (admin) |
Filing 14 Notice of Appearance and Request for Service filed by Shari Collias, Counsel for United States Trustee. (Collias, Shari) |
Filing 13 Corrected Image of Schedules/Statements filed: Schedules E/F, Summary of Schedules and Statistical Summary, Statement of Financial Affairs, Declaration Concerning Schedules, with Certificate of Service. (Roop, Paul) Modified text on 1/31/2024 (McNeely, Jessica). |
Filing 12 PROPOSED ORDER submitted by Debtor MAC Auto Enterprises Inc. Re:#11 Motion to Employ and Compensate Officers. (Roop, Paul) |
Filing 11 Motion by Debtor MAC Auto Enterprises Inc. to Employ and Compensate Mark Nelson as President at the rate of 4,000 per month with Certificate of Service. (Roop, Paul) |
Filing 10 PROPOSED ORDER submitted by Debtor MAC Auto Enterprises Inc. Re:#9 Application to Employ. (Roop, Paul) |
Filing 9 Application by Debtor MAC Auto Enterprises Inc. to Employ Paul W. Roop, II as Attorney with Certificate of Service. (Attachments: #1 Affidavit Affidavit of Paul W. Roop, II) (Roop, Paul) |
Filing 8 Initial Operating Report Filed by Debtor MAC Auto Enterprises Inc. with Certificate of Service. (Roop, Paul) |
Filing 7 Small Business Cash Flow Statement filed by Debtor MAC Auto Enterprises Inc.. (Roop, Paul) |
Filing 6 Small Business Balance Sheet filed by Debtor MAC Auto Enterprises Inc.. (Roop, Paul) |
Filing 5 Tax Documents for the Year(s) of 2020 filed by Debtor MAC Auto Enterprises Inc.. (Image of document not available to public). (Roop, Paul) |
Filing 4 Tax Documents for the Year(s) of 2021 filed by Debtor MAC Auto Enterprises Inc.. (Image of document not available to public). (Roop, Paul) |
Filing 3 Tax Documents for the Year(s) of 2022 filed by Debtor MAC Auto Enterprises Inc.. (Image of document not available to public). (Roop, Paul) |
Filing 2 Corporate Resolution filed by Debtor MAC Auto Enterprises Inc.. (Roop, Paul) |
Filing 1 Chapter 11 Subchapter V Voluntary Petition - all Schedules and Statements: Chapter 11 Plan Due: 04/30/2024. Assets: $637,344.27, Liabilities: $1,097,393.00 (Roop, Paul) Modified text on 2/1/2024 (McNeely, Jessica). |
Receipt of Voluntary Petition (Chapter 11)(# 5:24-bk-50009) [misc,volp11a] (1738.00). Receipt Number A4097333, Amount $1738.00. (U.S. Treasury) |
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.