Southern Auto Parts, Inc.
North Carolina Eastern Bankruptcy Court | |
Chapter 11 | |
Judge: | David M Warren |
Case #: | 5:25-bk-00294 |
Case Filed: | Jan 27, 2025 |
Creditor Meeting: | Feb 20, 2025 |
Claims Deadline: | May 21, 2025 |
Discharge Objection Deadline: | Apr 21, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 50-99 |
Est. Assets | $1,000,001 to $10 million |
Est. Liabilities | $1,000,001 to $10 million |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Debtor
Southern Auto Parts, Inc.
PO Box 10
Trenton, NC 28585-0010 |
Represented By
|
Last checked: never |
Trustee
J.M. Cook
J.M. Cook, P.A. 5886 Faringdon Place Suite 100
Raleigh, NC 27609 |
Docket last updated: 3 hours ago |
Wednesday, February 05, 2025 | ||
33 | 33
order
Pay Pre-Petition Wages
Wed 02/05 11:26 AM
Order Granting Motion to Pay Pre-Petition Wages (Crossman, Ahronda) |
|
32 | 32
order
Interim Order
Wed 02/05 11:23 AM
First Interim Order Authorizing Use of Cash Collateral. Hearing scheduled for 2/10/2025 at 12:30 PM at Raleigh Courtroom (3rd Floor) . (Crossman, Ahronda) |
|
utility
Calendar - Add
Wed 02/05 11:24 AM
Note to Courtroom Deputy - Add to Calendar-2/10 (Crossman, Ahronda) |
||
trustee
Ch. 11 Subch V Trustee's Report of No Distribution C-case dism or conv, fee award not recd
Wed 02/05 11:13 AM
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 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $5220368.08, 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 Trustee J.M. Cook. (Cook, J.M.) |
||
Monday, February 03, 2025 | ||
utility
Matter Scheduled/Added to Calendar
Mon 02/03 9:55 AM
Matter Scheduled/Added to Calendar - 2/10/25 (Donleycott, Sarah) |
||
Saturday, February 01, 2025 | ||
31 | 31
court
BNC Certificate Of Mailing - Order
Sun 02/02 12:30 AM
BNC Certificate Of Mailing - Order Notice Date 02/01/2025. (Admin.) |
|
30 | 30
court
BNC Certificate Of Mailing - Order
Sun 02/02 12:30 AM
BNC Certificate Of Mailing - Order Notice Date 02/01/2025. (Admin.) |
|
Friday, January 31, 2025 | ||
29 | 29
court
BNC Certificate Of Mailing - Hearing
Sat 02/01 12:35 AM
BNC Certificate Of Mailing - Hearing Notice Date 01/31/2025. (Admin.) |
|
28 | 28
answerbk
Response
Fri 01/31 10:02 AM
Response in Opposition to filed by Jameson A. E. Doub on behalf of First-Citizens Bank & Trust Company, Inc. (Doub, Jameson) |
|
27 | 27
misc
Notice of Appearance
Fri 01/31 9:02 AM
Notice of Appearance filed by Jason L. Rogers of Hodges, Doughty & Carson on behalf of House-Hasson Hardware Company. (Rogers, Jason) |
|
Thursday, January 30, 2025 | ||
26 | 26
court
BNC Certificate Of Mailing - Order
Fri 01/31 12:41 AM
BNC Certificate Of Mailing - Order Notice Date 01/30/2025. (Admin.) |
|
25 | 25
court
BNC Certificate Of Mailing - Order
Fri 01/31 12:41 AM
BNC Certificate Of Mailing - Order Notice Date 01/30/2025. (Admin.) |
|
24 | 24
order
Regarding Status Conference
Thu 01/30 9:29 AM
Order Regarding Status Conference . (Donleycott, Sarah) |
|
23 | 23
order
File Plan & D/S & Setting Status Conf. (11A)
Thu 01/30 9:27 AM
Order to File Plan and Disclosure Statement and Notice of Status Conference Chapter 11 Plan due by 4/28/2025. Disclosure Statement due by 4/28/2025. Status hearing to be held on 1/29/2025 at 10:00 AM at Raleigh Courtroom (3rd Floor). . (Donleycott, Sarah) |
|
22 | 22
misc
Amended Official Form 101/201
Thu 01/30 8:58 AM
Amended Official Form 101/201 ( Other ) De-Electing Subchapter V Designation - / Fee Not Required filed by Joseph Zachary Frost on behalf of Southern Auto Parts, Inc.. (Frost, Joseph) |
|
utility
Terminate Deadline (Public)
Thu 01/30 9:31 AM
Deadline(s) Terminated. New order entered setting plan deadline (Donleycott, Sarah) |
||
Wednesday, January 29, 2025 | ||
21 | 21
court
BNC Certificate Of Mailing - Order
Thu 01/30 12:40 AM
BNC Certificate Of Mailing - Order Notice Date 01/29/2025. (Admin.) |
|
20 | 20
court
BNC Certificate of Mailing - Meeting of Creditors
Thu 01/30 12:40 AM
BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/29/2025. (Admin.) |
|
19 | 19
court
Hearing Cancelled
Wed 01/29 1:47 PM
Notice Cancelling Hearing (Donleycott, Sarah) |
|
18 | 18
audio
Wed 01/29 1:00 PM
PDF with attached Audio File. Court Date & Time [01/29/2025 10:15:42 AM]. File Size [ 43682 KB ]. Run Time [ 01:33:23 ]. (Emergency Motion to Use Cash Collateral). (admin) |
|
17 | 17
misc
Notice of Appearance
Wed 01/29 12:27 PM
Notice of Appearance filed by Jameson A. E. Doub on behalf of First-Citizens Bank & Trust Company, Inc.. (Doub, Jameson) |
|
16 | 16
misc
Notice of Appearance
Wed 01/29 12:25 PM
Notice of Appearance filed by Paul A. Fanning on behalf of First-Citizens Bank & Trust Company, Inc.. (Fanning, Paul) |
|
Tuesday, January 28, 2025 | ||
15 | 15
misc
Certificate of Service
Tue 01/28 2:40 PM
Certificate of Service filed by Joseph Zachary Frost on behalf of Southern Auto Parts, Inc. . (Frost, Joseph) |
|
14 | 14
order
File Plan & Setting Status Conf. (SubChapter V)
Tue 01/28 8:21 AM
Order to File Plan and Notice of Status Conference (SubChapter V) Chapter 11 Plan due by 4/28/2025. Status hearing to be held on 3/24/2025 at 09:45 AM at Telephone Conference/Judge Warren. . (Donleycott, Sarah) |
|
13 | 13
order
Regarding Administration of Estate (Ch. 11)
Tue 01/28 7:00 AM
Order Regarding Administration of Estate. (adi) |
|
utility
Calendar - Schedule
Tue 01/28 8:12 AM
Note to Courtroom Deputy - Schedule Hearing Date 11(a) Status Conference (Crossman, Ahronda) |
||
Monday, January 27, 2025 | ||
12 | 12
court
Deficiency Notice - Petitions (BNC)
Mon 01/27 4:46 PM
DEFICIENCY NOTICE to Joseph Zachary Frost re: Petition. In order for this case to be administered, it is necessary that the following item(s) be filed by the date(s) indicated: Schedule A/B.Schedule D.Schedule E/F.Schedule G.Schedule H.Statement of Affairs.Attorney Disclosure of Compensation.Summary of Schedules. Pursuant to Bankruptcy Rule 1008, all petitions, lists, schedules, statements, and amendments should be verified or contain an unsworn declaration as provided in 28 U.S.C. 1746. The three day mailing period as provided for under Rule 9006(f), Federal Rules of Bankruptcy Procedure, does not apply. Incomplete Filings due by 2/10/2025. Disclosure of Compensation due by 2/10/2025. (Crossman, Ahronda) |
|
11 | 11
order
Appear for Examination
Mon 01/27 4:40 PM
Order to Appear for Examination (Jared L. Beverage) . (Crossman, Ahronda) |
|
10 | 10
court
Meeting of Creditors Chapter 11 (Corp.)
Mon 01/27 4:35 PM
Meeting of Creditors 341(a) meeting to be held on 2/20/2025 at 10:00 AM at Greenville 341 Meeting Room. Last day to file complaint is 4/21/2025. Proofs of Claims due by 5/21/2025. (Crossman, Ahronda) |
|
9 | 9
utility
Matter Scheduled/Added to Calendar
Mon 01/27 4:07 PM
Matter Scheduled/Added to Calendar - 1/29/25 (Donleycott, Sarah) |
|
8 | 8
1
pgs
badmin
Notice of Appointment of Subchapter V Trustee
Mon 01/27 3:49 PM
Notice of Appointment of Subchapter V Trustee filed by Brian Behr on behalf of Bankruptcy Administrator. (Behr, Brian) |
|
7 | 7
misc
Notice of Motion
Mon 01/27 3:48 PM
Notice of Motion filed by Joseph Zachary Frost on behalf of Southern Auto Parts, Inc. . (Frost, Joseph) |
|
6 | 6
misc
Notice of Motion
Mon 01/27 3:46 PM
Notice of Motion filed by Joseph Zachary Frost on behalf of Southern Auto Parts, Inc. . (Frost, Joseph) |
|
5 | 5
motion
Pay Pre-Petition Wages
Mon 01/27 2:32 PM
Emergency Motion to Pay Pre-Petition Wages filed by Joseph Zachary Frost on behalf of Southern Auto Parts, Inc. (Frost, Joseph) |
|
Att: 1 (Proposed) Order Authorizing Payment of Prepetition Payroll Obligations | ||
4 | 4
9
pgs
motion
Cash Collateral
Mon 01/27 2:29 PM
Emergency Motion to Use Cash Collateral filed by Joseph Zachary Frost on behalf of Southern Auto Parts, Inc. (Frost, Joseph) |
|
Att: 1 Exhibits A - H | ||
Att: 2 (Proposed) First Interim Order Authorizing Use of Cash Collateral | ||
3 | 3
misc
Corporate Resolution
Mon 01/27 2:25 PM
Corporate Resolution filed by Joseph Zachary Frost on behalf of Southern Auto Parts, Inc.. (Frost, Joseph) |
|
2 | 2
court
Request re: Debtor Electronic Notice
Mon 01/27 2:23 PM
Request to Decline Debtor Electronic Notice filed by Joseph Zachary Frost on behalf of Southern Auto Parts, Inc.. (Frost, Joseph) |
|
1 | 1
14
pgs
misc
Voluntary Petition (Chapter 11) AA
Mon 01/27 2:22 PM
Chapter 11 Voluntary Petition SubChapter V filed by Southern Auto Parts, Inc. (Frost, Joseph) |
|
crditcrd
none (ADI)
Mon 01/27 2:26 PM
Receipt Of Filing Fee For Voluntary Petition (Chapter 11)([LINK 25-00294 5] ) [misc,volp11] (1738.00), Receipt Number A18327389, Amount $1738.00. (U.S. Treasury) |
||
court
Creditor Add Upload
Mon 01/27 2:40 PM
Creditor matrix uploaded/added 67 creditor(s). (adi) |
||
utility
Note - CA Assignment (Public)
Mon 01/27 3:21 PM
NOTE: Case manager assigned to case is Ahronda Crossman (Roberson, Katina) |
||
notice
Notice of Hearing
Mon 01/27 4:06 PM
Notice of Hearing Hearing scheduled for 1/29/2025 at 10:00 AM at Raleigh Courtroom (3rd Floor) filed by Joseph Zachary Frost on behalf of Southern Auto Parts, Inc. . (Donleycott, Sarah) |
||
notice
Notice of Hearing
Mon 01/27 4:06 PM
Notice of Hearing Hearing scheduled for 1/29/2025 at 10:00 AM at Raleigh Courtroom (3rd Floor) filed by Joseph Zachary Frost on behalf of Southern Auto Parts, Inc. . (Donleycott, Sarah) |