Case number: 1:25-bk-10654 - Majestic Motors, Inc. - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Majestic Motors, Inc.

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Christopher J. Panos

  • Filed

    04/01/2025

  • Last Filing

    04/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue, DsclsDue, Subchapter_V, NTCAPR



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 25-10654

Assigned to: Judge Christopher J. Panos
Chapter 11
Voluntary
Asset


Date filed:  04/01/2025
341 meeting:  05/02/2025
Deadline for filing claims:  06/10/2025

Debtor

Majestic Motors, Inc.

14 Furlong Drive
Revere, MA 02151
Tax ID / EIN: 57-1199900

represented by
Barry R. Levine

100 Cummings Center
Suite 327G
Beverly, MA 01915
978-922-8440
Fax : 978-998-4636
Email: barry@levineslaw.com

Assistant U.S. Trustee

Richard King - B

Office of the US Trustee
J.W. McCormack Post Office & Courthouse
5 Post Office Sq., 10th Fl, Suite 1000
Boston, MA 02109
617-788-0400

represented by
Jacqueline F. Dagle

DOJ-Ust
Department of Justice
5 Post Office Square
10th Floor, Suite 1000
Boston, MA 02109-3934
202-341-9563
Email: jacqueline.f.dagle@usdoj.gov

Trustee

Stephen S. Gray

Gray & Company LLC
207 Union Wharf
Boston, MA 02109
617-875.6404
 
 

Latest Dockets

Date Filed#Docket Text
04/18/202535Cash Flow Statement for Small Business filed by Debtor Majestic Motors, Inc. (Levine, Barry) (Entered: 04/18/2025)
04/18/202534Balance Sheet (Re: 1 Voluntary Petition (Chapter 11)) filed by Debtor Majestic Motors, Inc. (Levine, Barry) (Entered: 04/18/2025)
04/18/202533Cash Flow Statement for Small Business (Re: 1 Voluntary Petition (Chapter 11)) filed by Debtor Majestic Motors, Inc. (Levine, Barry) (Entered: 04/18/2025)
04/17/202532BNC Certificate of Mailing - PDF Document. (Re: 28 Order on Motion to Vacate) Notice Date 04/17/2025. (Admin.) (Entered: 04/18/2025)
04/17/202531Affidavit of Barry R. Levine with certificate of service (Re: 7 Application to Employ) filed by Debtor Majestic Motors, Inc. (Levine, Barry) (Entered: 04/17/2025)
04/15/202530Disclosure of Compensation of Attorney Barry R. Levine in the amount of $0.00. Plus $0.00 paid to debtor`s counsel for court filing fees filed by Debtor Majestic Motors, Inc. (Levine, Barry) (Entered: 04/15/2025)
04/15/202529Declaration Under Penalty of Perjury , Summary of Assets and Liabilities Schedules for Non-Individual , Schedules A-H. , Statement of Financial Affairs for Non-Individual , Declaration Concerning Debtor`s Schedules and Verification of Creditor Matrix, Equity Security Holders (Re: 1 Voluntary Petition (Chapter 11)) filed by Debtor Majestic Motors, Inc. (Levine, Barry) (Entered: 04/15/2025)
04/15/202528Order dated 4/15/2025 Re: 23 Motion filed by Debtor Majestic Motors, Inc. to Vacate 20 Order on Motion to Dismiss Case.
UPON CONSIDERATION OF THE MOTION OF THE DEBTOR TO REINSTATE CASE [ECF NO. 23], THE EVIDENCE OF INSURANCE ATTACHED TO THE MOTION AND FILED AT ECF NO. 26, AND THE RESPONSE OF THE U.S. TRUSTEE TO THE MOTION [ECF NO. 27], THE MOTION IS GRANTED. THE DISMISSAL ORDER [ECF NO. 20] IS HEREBY VACATED AND THE CASE IS REINSTATED. THE U.S. TRUSTEE HAS RESERVED HIS RIGHT TO FILE ANOTHER MOTION SEEKING DISMISSAL FOR CAUSE IN THE FUTURE IF NECESSARY. THE HEARING SCHEDULED FOR APRIL 15, 2025 ON THE MOTION IS CANCELED. (slh, usbc) (Entered: 04/15/2025)
04/14/202527Response with certificate of service filed by Assistant U.S. Trustee Richard King - B Re: 23 Motion filed by Debtor Majestic Motors, Inc. to Vacate (20 Order on Motion to Dismiss Case) with certificate of service. (Dagle, Jacqueline) (Entered: 04/14/2025)
04/14/202526Evidence of Current and Sufficient Liability and Property Insurance and workman's comp (Re: 4 Order to Update, 24 Hearing Scheduled) filed by Debtor Majestic Motors, Inc. (Attachments: # 1 workman's comp) (Levine, Barry) (Entered: 04/14/2025)