Massachusetts Bankruptcy Court
Chapter 11
Judge:Christopher J Panos
Case #: 1:25-bk-10654
Case Filed:Apr 01, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$50,001 to $100,000
Est. Liabilities $500,001 to $1 million
Nature of Business Other
Nature of Debts Primarily Business
Small BusinessYes

Debtor
Majestic Motors, Inc.
14 Furlong Dr
Revere, MA 02151-4006
Represented By
Barry R. Levine
contact info
Last checked: never
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


Docket last updated: 6 minutes ago
Monday, May 19, 2025
46 46 misc Certificate of Service Mon 05/19 11:48 AM
Supplemental Certificate of Service Related [+] filed by Debtor Majestic Motors, Inc. (Levine, Barry)
Related: [-] 44 Status Report
court Meeting of Creditors Not Held Mon 05/19 10:21 AM
341 Meeting Not Held on May 19, 2025 (Dagle, Jacqueline)
Related: [-]
trustee Continuance of Meeting of Creditors Mon 05/19 11:26 AM
Trustee's Notice of Continued Meeting of Creditors to be held on May 23, 2025 at 2:00 PM by Telephone at 877-369-9123; Participant Code: 8635039# (Dagle, Jacqueline)
Related: [-]
Friday, May 16, 2025
45 45 1 pgs order Order (Generic) Fri 05/16 4:37 PM
Order dated 5/16/25 Re:44 Status Report 1188 with certificate of service Related [+]
Related: [-] 19 Scheduling Order(Only Use for Subchapter V cases. AS THE CERTIFICATE OF SERVICE FILED WITH THE DEBTOR'S SECTION 1188(C) STATUS CONFERENCE REPORT [ECF NO. 44] IS MISSING THE LIST REFERENCED AS BEING ATTACHED, WITHIN THREE (3) BUSINESS DAYS OF THE DATE OF THIS ORDER, THE DEBTOR SHALL FILE THE LIST OF PARTIES SERVED AS A SUPPLEMENT TO THE CERTIFICATE OF SERVICE. (dc
44 44 misc Status Report Fri 05/16 8:46 AM
Status Report 1188 with certificate of service Related [+] filed by Debtor Majestic Motors, Inc. (Levine, Barry)
Related: [-] 19 Scheduling Order(Only Use for Subchapter V cases)
Thursday, May 15, 2025
43 43 misc Small Business Monthly Operating Report Thu 05/15 11:18 AM
Small Business Monthly Operating Report for Filing Period April, 2025 filed by Debtor Majestic Motors, Inc. (Levine, Barry)
Related: [-]
Wednesday, May 07, 2025
42 42 court BNC Certificate of Mailing - Hearing Thu 05/08 12:26 AM
BNC Certificate of Mailing - Hearing. Related [+] Notice Date 05/07/2025. (Admin.)
Related: [-] 40 Hearing Scheduled
Tuesday, May 06, 2025
41 41 misc Notice of Appearance and Request for Notice Tue 05/06 1:09 PM
Notice of Appearance and Request for Notice by Kirk P. Rothemich with certificate of service filed by Creditor Mario Chiuccariello (Rothemich, Kirk)
Related: [-]
Monday, May 05, 2025
40 40 court Hearing Scheduled (Form Attached) Mon 05/05 4:21 PM
Hybrid Hearing Scheduled on 6/3/2025 at 11:00 AM Either by Zoom or In Person at Boston Courtroom 1, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re:39 Motion filed by Assistant U.S. Trustee Richard King - B to Dismiss Case. Objections due by 5/28/2025 at 11:59 PM. PLEASE READ NOTICE FOR COMPLETE INSTRUCTIONS. (lb)
Related: [-]
39 39 motion Dismiss Case Mon 05/05 8:28 AM
Motion filed by Assistant U.S. Trustee Richard King - B to Dismiss Case with certificate of service. (Dagle, Jacqueline)
Related: [-]
Friday, May 02, 2025
court Meeting of Creditors Not Held Fri 05/02 10:30 AM
341 Meeting Not Held on May 2, 2025 because the Debtor representative failed to appear. The meeting of creditors is continued to May 09, 2025 at 11:00 AM (same dial-in information). (Dagle, Jacqueline)
Related: [-]
trustee Continuance of Meeting of Creditors Fri 05/02 2:46 PM
Trustee's Notice of Continued Meeting of Creditors to be held on May 19, 2025 at 11:00 A.M. by Telephone at 877-369-9123; Participant Code: 8635039# (Dagle, Jacqueline)
Related: [-]
Monday, April 28, 2025
38 38 1 pgs order Order on Application to Employ Mon 04/28 10:14 AM
Order dated 4/28/2025 Re:7 Application filed by Debtor Majestic Motors, Inc. to Employ Barry R. Levine as Counsel. NO OBJECTIONS FILED. THE APPLICATION TO EMPLOY BARRY R. LEVINE AS COUNSEL TO THE DEBTOR IS APPROVED PURSUANT TO 11 U.S.C. SEC. 327. PAYMENT OF FEES AND EXPENSES OF COUNSEL IS SUBJECT TO PRIOR COURT APPROVAL PURSUANT TO 11 U.S.C. SEC. 330. (dc)
Related: [-]
Wednesday, April 23, 2025
37 37 misc Tax Documents Wed 04/23 10:00 AM
Federal Tax Documents for the Year(s) of 2024 filed by Debtor Majestic Motors, Inc. (Levine, Barry)
Related: [-]
36 36 misc Tax Documents Wed 04/23 9:59 AM
Federal Tax Documents for the Year(s) of 2023 filed by Debtor Majestic Motors, Inc. (Levine, Barry)
Related: [-]
Friday, April 18, 2025
35 35 misc Cash Flow Statement Fri 04/18 9:36 AM
Cash Flow Statement for Small Business filed by Debtor Majestic Motors, Inc. (Levine, Barry)
Related: [-]
34 34 misc Balance Sheet Fri 04/18 9:32 AM
Balance Sheet Related [+] filed by Debtor Majestic Motors, Inc. (Levine, Barry)
Related: [-] 1 Voluntary Petition (Chapter 11)
33 33 misc Cash Flow Statement Fri 04/18 9:31 AM
Cash Flow Statement for Small Business Related [+] filed by Debtor Majestic Motors, Inc. (Levine, Barry)
Related: [-] 1 Voluntary Petition (Chapter 11)
Thursday, April 17, 2025
32 32 court BNC Certificate of Mailing - PDF Document Fri 04/18 12:30 AM
BNC Certificate of Mailing - PDF Document. Related [+] Notice Date 04/17/2025. (Admin.)
Related: [-] 28 Order on Motion to Vacate
31 31 misc Affidavit Thu 04/17 11:52 AM
Affidavit of Barry R. Levine with certificate of service Related [+] filed by Debtor Majestic Motors, Inc. (Levine, Barry)
Related: [-] 7 Application to Employ
Tuesday, April 15, 2025
30 30 misc Disclosure of Compensation of Attorney for Debtor Tue 04/15 2:16 PM
Disclosure 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)
Related: [-]
29 29 misc Declaration Under Penalty of Perjury - Form 202 Tue 04/15 2:15 PM
Declaration 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 Related [+] filed by Debtor Majestic Motors, Inc. (Levine, Barry)
Related: [-] 1 Voluntary Petition (Chapter 11)
28 28 1 pgs order Order on Motion to Vacate Tue 04/15 9:25 AM
Order dated 4/15/2025 Re:23 Motion filed by Debtor Majestic Motors, Inc. to Vacate20 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)
Related: [-]
Monday, April 14, 2025
27 27 answer Response Mon 04/14 11:56 AM
Response 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)
Related: [-]
26 26 misc Evidence of Current and Sufficient Liability and Property Insurance Mon 04/14 9:37 AM
Evidence of Current and Sufficient Liability and Property Insurance and workman's comp Related [+] filed by Debtor Majestic Motors, Inc. (Levine, Barry)
Related: [-] 4 Order to Update,24 Hearing Scheduled
Att: 1 workman's comp
Friday, April 11, 2025
25 25 misc Certificate of Service of Notice of Hearing Fri 04/11 2:27 PM
Certificate of Service of Notice of Hearing Related [+] filed by Debtor Majestic Motors, Inc. (Levine, Barry)
Related: [-] 20 Order on Motion to Dismiss Case,23 Motion to Vacate
24 24 court Hearing Scheduled (Form Attached) Fri 04/11 11:40 AM
Hybrid Hearing Scheduled for 4/15/2025 at 01:30 PM at Worcester Courtroom 3 - CJP. Objections due by 4/14/2025 at 12:00 PM on23 Motion filed by Debtor Majestic Motors, Inc. to Vacate20 Order on Motion to Dismiss Case. PLEASE READ NOTICE FOR COMPLETE INSTRUCTIONS. (meh, Usbc)
Related: [-]
23 23 motion Vacate Fri 04/11 6:03 AM
Motion filed by Debtor Majestic Motors, Inc. to Vacate (20 Order on Motion to Dismiss Case) with certificate of service. (Levine, Barry)
Related: [-]
Att: 1 insurance policy
Att: 2 list of creditors
Thursday, April 10, 2025
22 22 court BNC Certificate of Mailing - PDF Document Fri 04/11 12:27 AM
BNC Certificate of Mailing - PDF Document. Related [+] Notice Date 04/10/2025. (Admin.)
Related: [-] 20 Order on Motion to Dismiss Case
21 21 court BNC Certificate of Mailing - PDF Document Fri 04/11 12:27 AM
BNC Certificate of Mailing - PDF Document. Related [+] Notice Date 04/10/2025. (Admin.)
Related: [-] 19 Scheduling Order(Only Use for Subchapter V cases)
Tuesday, April 08, 2025
20 20 1 pgs order Order on Motion to Dismiss Case Tue 04/08 1:14 PM
Order dated 4/8/2025 Re:11 Emergency Motion filed by Assistant U.S. Trustee Richard King - B to Dismiss Case. NO EVIDENCE OF INSURANCE HAVING BEEN FILED PURSUANT TO THE ORDER ENTERED AT ECF NO. 14, THE MOTION TO DISMISS IS GRANTED AND THE CASE IS HEREBY DISMISSED. (slh, usbc)
Related: [-]
19 19 order Scheduling Order(Only Use for Subchapter V cases) Tue 04/08 9:13 AM
Scheduling Order Setting Status Conference and Other Deadlines Re:1 Voluntary Petition (Chapter 11) filed by Debtor Majestic Motors, Inc. Status Conference to be held on 5/27/2025 at 11:00 AM at Worcester Courtroom 3 - CJP. The report required by 11 U.S.C. § 1188(c) due by 5/12/2025. See Order for Full Text.(slh, usbc)
Related: [-]
trustee Ch. 11 Subch V Trustee's Report of No Distribution C-case dism or conv, fee award not recd Tue 04/08 4:43 PM
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: $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. (Gray, Stephen)
Related: [-]
Sunday, April 06, 2025
18 18 court BNC Certificate of Mailing - PDF Document Mon 04/07 12:24 AM
BNC Certificate of Mailing - PDF Document. Related [+] Notice Date 04/06/2025. (Admin.)
Related: [-] 14 Order on Motion to Dismiss Case
17 17 court BNC Certificate of Mailing - PDF Document Mon 04/07 12:24 AM
BNC Certificate of Mailing - PDF Document. Related [+] Notice Date 04/06/2025. (Admin.)
Related: [-] 12 Scheduling Order
16 16 court BNC Certificate of Mailing - Meeting of Creditors Mon 04/07 12:24 AM
BNC Certificate of Mailing - Meeting of Creditors. Related [+] Notice Date 04/06/2025. (Admin.)
Related: [-] 10 Court's Notice of 341 sent - 11 Corporation
Friday, April 04, 2025
15 15 misc Notice of Appearance and Request for Notice Fri 04/04 1:02 PM
Notice of Appearance and Request for Notice by William J. McLeod with certificate of service filed by Interested Party Massachusetts Department of Industrial Accidents (McLeod, William)
Related: [-]
14 14 1 pgs order Order on Motion to Dismiss Case Fri 04/04 12:47 PM
Order dated 4/4/2025 Re:11 Emergency Motion filed by Assistant U.S. Trustee Richard King - B to Dismiss Case. UPON CONSIDERATION OF THE U.S. TRUSTEE'S MOTION TO DISMISS DEBTOR'S CASE FOR FAILURE TO PROVIDE PROOF OF ADEQUATE INSURANCE [ECF NO. 11] (THE "MOTION TO DISMISS") AND THE DEBTOR'S RESPONSE AT ECF NO. 13 AND THE REPRESENTATIONS THEREIN, THE EMERGENCY HEARING SCHEDULED FOR 2 P.M. ON APRIL 4, 2025 IS CANCELLED. THE U.S. TRUSTEE'S MOTION TO DISMISS WILL BE GRANTED UNLESS EVIDENCE OF INSURANCE IS FILED ON THE DOCKET ON OR BEFORE APRIL 7, 2025. IF THE DEBTOR TIMELY FILES EVIDENCE OF INSURANCE AND THE U.S. TRUSTEE DOES NOT WITHDRAW THE MOTION TO DISMISS ON OR BEFORE APRIL 9, 2025, THE COURT WILL RESCHEDULE AN EMERGENCY HEARING. THE DEBTOR SHALL NOT OPERATE ITS BUSINESS OVER THE WEEKEND OR ON MONDAY, APRIL 7, 2025 UNTIL EVIDENCE OF INSURANCE IS FILED. (slh, usbc)
Related: [-]
13 13 answer Response Fri 04/04 11:30 AM
Response to motion to dismiss with certificate of service filed by Debtor Majestic Motors, Inc. Re:11 Emergency Motion filed by Assistant U.S. Trustee Richard King - B to Dismiss Case with certificate of service. (Levine, Barry)
Related: [-]
12 12 order Scheduling Order Fri 04/04 10:39 AM
Order Dated 4/4/2025 Re:11 Emergency Motion filed by Assistant U.S. Trustee Richard King - B to Dismiss Case. Telephonic Hearing set for 4/4/2025 at 02:00 PM. REQUEST FOR EMERGENCY DETERMINATION OF THE U.S. TRUSTEE'S MOTION TO DISMISS DEBTOR'S CASE FOR FAILURE TO PROVIDE PROOF OF ADEQUATE INSURANCE [ECF NO. 11] (THE "MOTION TO DISMISS") IS GRANTED AS FOLLOWS. THE COURT HEREBY SCHEDULES THE MOTION TO DISMISS FOR HEARING ON MARCH 4, 2025 AT 2:00 P.M. (THE "HEARING") BY TELEPHONE. ANY OBJECTIONS MAY BE MADE AT THE HEARING. TO PARTICIPATE, ATTENDEES SHALL DIAL (646) 828-7666 AND ENTER MEETING ID 160 257 7274 AND PASSCODE 984 524 WHEN PROMPTED. THE MOVANT SHALL PROVIDE NOTICE OF THE HEARING BY TELEPHONE, E-MAIL, OR FAX TO PARTIES IN INTEREST AND SHALL FILE A CERTIFICATE OF SERVICE WITH THE COURT REFLECTING SUCH SERVICE HAS BEEN MADE. (slh, usbc)
Related: [-]
11 11 motion Dismiss Case Fri 04/04 9:54 AM
Emergency Motion filed by Assistant U.S. Trustee Richard King - B to Dismiss Case with certificate of service. (Dagle, Jacqueline)
Related: [-]
10 10 crt_gen Court's Notice of 341 Sent 11 Corporation Fri 04/04 8:37 AM
Court's Notice of 341 sent. (meh, Usbc)
Related: [-]
court Meeting of Creditors Chapter 11 Fri 04/04 8:36 AM
Meeting of Creditors scheduled on 341(a) meeting to be held on 5/2/2025 at 10:00 AM as Telephonic Meeting. Proofs of Claims due by 6/10/2025. (meh, Usbc)
Related: [-]
trustee Statement of Dial-In Information Fri 04/04 4:17 PM
Telephonic Meeting Information for Section 341 Meeting of Creditors: Dial-in Number: 877-369-9123 Participant Code: 8635039#. For International Call Information Please Contact the Trustee. (202) 341-9563 (Dagle, Jacqueline)
Related: [-]
Thursday, April 03, 2025
9 9 1 pgs order Order on Motion to Extend Thu 04/03 4:42 PM
Order dated 4/3/2025 Re:8 Motion filed by Debtor Majestic Motors, Inc. to Extend Time to File Documents Re:4 Order to Update. GRANTED IN PART AS FOLLOWS. THE DEADLINE FOR THE DEBTOR TO FILE THE OUTSTANDING DOCUMENTS DUE PURSUANT TO THE ORDER TO UPDATE [ECF NO. 4] IS EXTENDED TO THE EARLIER OF (I) TWO BUSINESS DAYS PRIOR TO THE DATE OF THE MEETING OF CREDITORS OR (II) MAY 1, 2025. (meh, Usbc)
Related: [-]
8 8 motion Extend Time Thu 04/03 8:16 AM
Motion filed by Debtor Majestic Motors, Inc. to Extend Time to File Documents [Re:4 Order to Update] with certificate of service. (Levine, Barry)
Related: [-]
7 7 2 pgs motion Employ Thu 04/03 8:14 AM
Application filed by Debtor Majestic Motors, Inc. to Employ Barry R. Levine as Counsel filed with Affidavit along with certificate of service. (Levine, Barry)
Related: [-]
Att: 1 3 pgs Affidavit of counsel
Wednesday, April 02, 2025
6 6 2 pgs trustee Notice Appointing Subchapter V Trustee Wed 04/02 11:30 AM
Notice of Appointment of Subchapter V Trustee . Stephen S. Gray added to the case. (Dagle, Jacqueline)
Related: [-]
Att: 1 2 pgs Verified Statement of Subchapter V Trustee
5 5 misc Notice of Appearance and Request for Notice Wed 04/02 9:07 AM
Notice of Appearance and Request for Notice on Behalf of William K. Harrington, United States Trustee, Region 1 by Jacqueline F. Dagle with certificate of service filed by Assistant U.S. Trustee Richard King - B (Dagle, Jacqueline)
Related: [-]
Tuesday, April 01, 2025
4 4 2 pgs order Order to Update Tue 04/01 2:44 PM
Order to Update Re:1 Chapter 11 Voluntary Petition. Balance Sheet Date: 4/8/2025 Cash Flow Statement Due 4/8/2025. Statement of Operations Due 4/8/2025 Small Business Tax Return Date: 4/8/2025. Attachment to Voluntary Petition for Non-Individuals Filing for Bankruptcy Under Chapter 11 (Form 201A) due 4/8/2025. 20 Largest Unsecured Creditors due 4/15/2025. Atty Disclosure Statement due 4/15/2025. Schedules A-H due 4/15/2025. Statement of Financial Affairs due 4/15/2025. Summary of Assets and Liabilities due 4/15/2025. Incomplete Filings due by 4/8/2025 and 4/15/2025. (slh, usbc)
Related: [-]
3 3 misc Certificate of Vote Tue 04/01 11:35 AM
Certificate of Vote filed by Debtor Majestic Motors, Inc. (Levine, Barry)
Related: [-]
2 2 misc Declaration Re: Electronic Filing Tue 04/01 11:32 AM
Declaration Re: Electronic Filing filed by Debtor Majestic Motors, Inc. (Levine, Barry)
Related: [-]
1 1 11 pgs misc Voluntary Petition (Chapter 11) Tue 04/01 11:31 AM
Chapter 11 Voluntary Petition SubchapterV Non-Individual. with deficiencies. Filing Fee in the Amount of $1738 Filed by Majestic Motors, Inc.. Chapter 11 Plan Small Business Subchapter V due by 06/30/2025. (Levine, Barry)
Related: [-]
crditcrd none Tue 04/01 11:34 AM
Receipt of filing fee for Voluntary Petition (Chapter 11)([LINK 25-10654 ) [misc,volp11] (1738.00). Receipt Number A20901331, amount $1738.00 Related [+] (U.S. Treasury)
Related: [-] Doc#1