R & H Motor Group, Inc.
11
Elisabetta G.M. Gasparini
04/06/2025
06/12/2025
Yes
v
PlnDue, Subchapter_V, SmBus, DISMISSED, DSM_PREJ |
Assigned to: Judge Elisabetta G.M. Gasparini Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
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 |
represented by |
Christine Brimm
P.O. Box 14805 Myrtle Beach, SC 29587 803-256-6582 Fax : 803-779-0267 Email: trustee@bartonbrimm.com |
U.S. Trustee US Trustee's Office
Strom Thurmond Federal Building 1835 Assembly St. Suite 953 Columbia, SC 29201 |
represented by |
Linda Barr
Office of United States Trustee 1835 Assembly Street Suite 953 Columbia, SC 29201 803-765-5219 Fax : 803-765-5260 Email: linda.k.barr@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/01/2025 | 28 | Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 06/01/2025. (Related Doc # 27) (Admin.) (Entered: 06/02/2025) |
05/30/2025 | 27 | Supplemental Order Dismissing Case with Prejudice as to any chapter of the Bankruptcy Code for the period of one year from the date the case was dismissed - May 27, 2025. Document Served (related document(s)21, 14). (Ting, K) (Entered: 05/30/2025) |
05/29/2025 | 26 | Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 05/29/2025. (Related Doc # 21) (Admin.) (Entered: 05/30/2025) |
05/29/2025 | 25 | Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 05/29/2025. (Related Doc # 19) (Admin.) (Entered: 05/30/2025) |
05/29/2025 | 24 | Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 05/29/2025. (Related Doc # 18) (Admin.) (Entered: 05/30/2025) |
05/28/2025 | 23 | Proposed Order RE: (Discharging Subchapter V Trustee) Filed by Christine Brimm on behalf of Christine Brimm. (Brimm, Christine) (Entered: 05/28/2025) |
05/28/2025 | 22 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 2 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Christine Brimm. (Brimm, Christine) (Entered: 05/28/2025) |
05/27/2025 | 21 | Order Dismissing Case. Document served. (related document(s)11). (Ting, K) (Entered: 05/27/2025) |
05/27/2025 | 20 | Hearing Held relating to: Voluntary Petition (Chapter 11) (atty) filed by Debtor R & H Motor Group, Inc., Order to Show Cause w/pdf image. Order due from Chambers. (related document(s)1, 11) (Stidham, Mark) (Entered: 05/27/2025) |
05/27/2025 | 19 | Order Granting Request to Appear Remotely by Telephone. Contact the courtroom deputy for the information to appear remotely. Parties approved for remote appearance: Linda Barr, UST. Related Document Number 17 Request to Appear Remotely filed by US Trustee's Office. AND IT IS SO ORDERED. Signed by: Judge Elisabetta G.M. Gasparini, US Bankruptcy Court - District of South Carolina (related document(s) 17 ). (Tull, C) (Entered: 05/27/2025) |