Case number: 3:18-bk-30426 - Ace Motor Acceptance Corporation - North Carolina Western Bankruptcy Court

Case Information
  • Case title

    Ace Motor Acceptance Corporation

  • Court

    North Carolina Western (ncwbke)

  • Chapter

    11

  • Judge

    J. Craig Whitley

  • Filed

    03/15/2018

  • Last Filing

    07/02/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
HOLDClose-BA, AwClose



U.S. Bankruptcy Court
Western District of North Carolina (Charlotte)
Bankruptcy Petition #: 18-30426

Assigned to: J. Craig Whitley
Chapter 11
Voluntary
Asset


Date filed:  03/15/2018
341 meeting:  05/02/2018

Debtor

Ace Motor Acceptance Corporation

111 Cupped Oak Drive Suite F
Matthews, NC 28104
MECKLENBURG-NC
Tax ID / EIN: 56-2101418

represented by
James H. Henderson

The Henderson Law Firm, PLLC
2030 South Tryon Street
Suite 3h
NC
Charlotte, NC 28203
704-333-3444
Fax : 704-333-5003
Email: henderson@title11.com

The Henderson Law Firm, PLLC


U.S. Trustee

U.S. Bankruptcy Administrator Office

402 W. Trade Street
Suite 200
Charlotte, NC 28202-1669
(704)350-7587

 
 
Interested Party

Flash Autos, LLC


represented by
Lex M Erwin

Erwin Bishop Capitano Moss P.A.
4521 Sharon Road
Suite 350
Charlotte, NC 28211
704-716-1200
Fax : 704-716-1201
Email: lerwin@ebcmlaw.com

Creditor Committee

Official Committee of Unsecured Creditors (Ace Motor)

c/o Richard S. Gordon
Gordon, Wolf & Carney CHTD
100 W. Pennsylvania Avenue
Suite 100
Towson, MD 21204
4108252300
represented by
Anna S. Gorman

Grier Wright Martinez, PA
521 E. Morehead St.
Suite 440
Charlotte, NC 28202
704-375-3720
Fax : 704-332-0215
Email: agorman@grierlaw.com

Grier Furr & Crisp, PA


Michael Leon Martinez

Grier Wright Martinez, PA
521 E. Morehead Street, Suite 440
Charlotte, NC 28202
704-332-0209
Email: mmartinez@grierlaw.com

Latest Dockets

Date Filed#Docket Text
04/28/2021397Courtroom Recording. Court Date & Time [ 04/27/2021 09:49:30 AM ]. (Entered: 04/28/2021)
04/27/2021Disposition of Hearing before the Honorable J. Craig Whitley: CONTINUED (Number of Times Continued: 1) (RE: related document(s) 389 Order/Notice of Status Hearing). Hearing scheduled for 5/11/2021 at 09:30 AM at 3-JCW Courtroom 2B. (tes) (Entered: 04/27/2021)
04/26/2021395Chapter 11 Final Report and Account with Certificate of Service (RE: related document(s) 278 Order in Aid of Consummation) filed by James H. Henderson on behalf of Ace Motor Acceptance Corporation. (Henderson, James) (Entered: 04/26/2021)
04/26/2021394Chapter 11 Quarterly Fee Statement for 4th Quarter, 2020 (Fee Amount $4,875.00) filed by James H. Henderson on behalf of Ace Motor Acceptance Corporation. (Henderson, James) (Entered: 04/26/2021)
04/26/2021393Post Confirmation Report for December, 2020 filed by James H. Henderson on behalf of Ace Motor Acceptance Corporation. (Henderson, James) (Entered: 04/26/2021)
04/26/2021392Post Confirmation Report for November, 2020 filed by James H. Henderson on behalf of Ace Motor Acceptance Corporation. (Henderson, James) (Entered: 04/26/2021)
04/26/2021391Post Confirmation Reportfor October, 2020 filed by James H. Henderson on behalf of Ace Motor Acceptance Corporation. (Henderson, James) (Entered: 04/26/2021)
03/31/2021390BNC Certificate of Mailing (RE: related document(s) 389 Order/Notice of Status Hearing). No. of Notices: 16. Notice Date 03/31/2021. (Admin.) (Entered: 04/01/2021)
03/29/2021389Court Order and Notice of Status Hearing. (RE: related document(s) 278 Order in Aid of Consummation) Status hearing to be held on 4/27/2021 at 09:30 AM at 3-JCW Courtroom 1-4. (tes) (Entered: 03/29/2021)
02/05/2021Receipt of Quarterly Fees - Receipt Number 41297 - Amount Paid: $ 4,875.00 (autodocket) (Entered: 02/05/2021)