Majestic Motors, Inc.
Massachusetts Bankruptcy Court | |
Chapter 11 | |
Judge: | Christopher J Panos |
Case #: | 1:25-bk-10654 |
Case Filed: | Apr 01, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $50,001 to $100,000 |
Est. Liabilities | $500,001 to $1 million |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Small Business | Yes |
Debtor
Majestic Motors, Inc.
14 Furlong Dr
Revere, MA 02151-4006 |
Represented By
|
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
![]() Supplemental Certificate of Service filed by Debtor Majestic Motors, Inc. (Levine, Barry) |
|
court
Meeting of Creditors Not Held
Mon 05/19 10:21 AM
341 Meeting Not Held on May 19, 2025 (Dagle, Jacqueline) |
||
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) |
||
Friday, May 16, 2025 | ||
45 | 45
![]() Order dated 5/16/25 Re:44 Status Report 1188 with certificate of service |
|
44 | 44
![]() Status Report 1188 with certificate of service filed by Debtor Majestic Motors, Inc. (Levine, Barry) |
|
Thursday, May 15, 2025 | ||
43 | 43
![]() Small Business Monthly Operating Report for Filing Period April, 2025 filed by Debtor Majestic Motors, Inc. (Levine, Barry) |
|
Wednesday, May 07, 2025 | ||
42 | 42
![]() BNC Certificate of Mailing - Hearing. Notice Date 05/07/2025. (Admin.) |
|
Tuesday, May 06, 2025 | ||
41 | 41
![]() Notice of Appearance and Request for Notice by Kirk P. Rothemich with certificate of service filed by Creditor Mario Chiuccariello (Rothemich, Kirk) |
|
Monday, May 05, 2025 | ||
40 | 40
![]() 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) |
|
39 | 39
![]() Motion filed by Assistant U.S. Trustee Richard King - B to Dismiss Case with certificate of service. (Dagle, Jacqueline) |
|
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) |
||
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) |
||
Monday, April 28, 2025 | ||
38 | 38
![]() 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) |
|
Wednesday, April 23, 2025 | ||
37 | 37
![]() Federal Tax Documents for the Year(s) of 2024 filed by Debtor Majestic Motors, Inc. (Levine, Barry) |
|
36 | 36
![]() Federal Tax Documents for the Year(s) of 2023 filed by Debtor Majestic Motors, Inc. (Levine, Barry) |
|
Friday, April 18, 2025 | ||
35 | 35
![]() Cash Flow Statement for Small Business filed by Debtor Majestic Motors, Inc. (Levine, Barry) |
|
34 | 34
![]() Balance Sheet filed by Debtor Majestic Motors, Inc. (Levine, Barry) |
|
33 | 33
![]() Cash Flow Statement for Small Business filed by Debtor Majestic Motors, Inc. (Levine, Barry) |
|
Thursday, April 17, 2025 | ||
32 | 32
![]() BNC Certificate of Mailing - PDF Document. Notice Date 04/17/2025. (Admin.) |
|
31 | 31
![]() Affidavit of Barry R. Levine with certificate of service filed by Debtor Majestic Motors, Inc. (Levine, Barry) |
|
Tuesday, April 15, 2025 | ||
30 | 30
![]() 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) |
|
29 | 29
![]() 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 filed by Debtor Majestic Motors, Inc. (Levine, Barry) |
|
28 | 28
![]() 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) |
|
Monday, April 14, 2025 | ||
27 | 27
![]() 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) |
|
26 | 26
![]() Evidence of Current and Sufficient Liability and Property Insurance and workman's comp filed by Debtor Majestic Motors, Inc. (Levine, Barry) |
|
Att: 1
![]() |
||
Friday, April 11, 2025 | ||
25 | 25
![]() Certificate of Service of Notice of Hearing filed by Debtor Majestic Motors, Inc. (Levine, Barry) |
|
24 | 24
![]() 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) |
|
23 | 23
![]() Motion filed by Debtor Majestic Motors, Inc. to Vacate (20 Order on Motion to Dismiss Case) with certificate of service. (Levine, Barry) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Thursday, April 10, 2025 | ||
22 | 22
![]() BNC Certificate of Mailing - PDF Document. Notice Date 04/10/2025. (Admin.) |
|
21 | 21
![]() BNC Certificate of Mailing - PDF Document. Notice Date 04/10/2025. (Admin.) |
|
Tuesday, April 08, 2025 | ||
20 | 20
![]() 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) |
|
19 | 19
![]() 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) |
|
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) |
||
Sunday, April 06, 2025 | ||
18 | 18
![]() BNC Certificate of Mailing - PDF Document. Notice Date 04/06/2025. (Admin.) |
|
17 | 17
![]() BNC Certificate of Mailing - PDF Document. Notice Date 04/06/2025. (Admin.) |
|
16 | 16
![]() BNC Certificate of Mailing - Meeting of Creditors. Notice Date 04/06/2025. (Admin.) |
|
Friday, April 04, 2025 | ||
15 | 15
![]() 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) |
|
14 | 14
![]() 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) |
|
13 | 13
![]() 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) |
|
12 | 12
![]() 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) |
|
11 | 11
![]() Emergency Motion filed by Assistant U.S. Trustee Richard King - B to Dismiss Case with certificate of service. (Dagle, Jacqueline) |
|
10 | 10
![]() Court's Notice of 341 sent. (meh, Usbc) |
|
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) |
||
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) |
||
Thursday, April 03, 2025 | ||
9 | 9
![]() 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) |
|
8 | 8
![]() Motion filed by Debtor Majestic Motors, Inc. to Extend Time to File Documents [Re:4 Order to Update] with certificate of service. (Levine, Barry) |
|
7 | 7
![]() Application filed by Debtor Majestic Motors, Inc. to Employ Barry R. Levine as Counsel filed with Affidavit along with certificate of service. (Levine, Barry) |
|
Att: 1
![]() |
||
Wednesday, April 02, 2025 | ||
6 | 6
![]() Notice of Appointment of Subchapter V Trustee . Stephen S. Gray added to the case. (Dagle, Jacqueline) |
|
Att: 1
![]() |
||
5 | 5
![]() 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) |
|
Tuesday, April 01, 2025 | ||
4 | 4
![]() 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) |
|
3 | 3
![]() Certificate of Vote filed by Debtor Majestic Motors, Inc. (Levine, Barry) |
|
2 | 2
![]() Declaration Re: Electronic Filing filed by Debtor Majestic Motors, Inc. (Levine, Barry) |
|
1 | 1
![]() 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) |
|
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 (U.S. Treasury) |