Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Ace Motor Acceptance Corporation

COURT
North Carolina Western Bankruptcy Court
CASE NUMBER
3:2018bk30426
TYPE / CHAPTER
Voluntary / 11

Filed

3-15-18

Updated

7-5-21

Last Checked

7-29-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 29, 2021
Last Entry Filed
Jul 5, 2021

Docket Entries by Year

There are 430 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Nov 10, 2020 383 Certificate of Service (RE: related document(s)379 Order on Objection) filed by Caleb Brown on behalf of Janet G. Algood Living Trust, John G. Algood Living Trust, Malvin L. Algood Living Trust, Russell Edward Algood Revocable Trust Dated May 15, 2013. (Brown, Caleb) (Entered: 11/10/2020)
Nov 10, 2020 384 Certificate of Service (RE: related document(s)380 Objection filed by Creditor Malvin L. Algood Living Trust, Creditor Janet G. Algood Living Trust, Creditor John G. Algood Living Trust, Creditor Russell Edward Algood Revocable Trust Dated May 15, 2013) filed by Richard S. Wright on behalf of Janet G. Algood Living Trust, John G. Algood Living Trust, Malvin L. Algood Living Trust, Russell Edward Algood Revocable Trust Dated May 15, 2013. (Wright, Richard) (Entered: 11/10/2020)
Nov 24, 2020 385 Withdrawal of Objection to Claim Number 34 of McCoy Motors (RE: related document(s)291 Objection filed by Creditor Malvin L. Algood Living Trust, Creditor Janet G. Algood Living Trust, Creditor John G. Algood Living Trust, Creditor Russell Edward Algood Revocable Trust Dated May 15, 2013) filed by Caleb Brown on behalf of Janet G. Algood Living Trust, John G. Algood Living Trust, Malvin L. Algood Living Trust, Russell Edward Algood Revocable Trust Dated May 15, 2013. (Brown, Caleb) (Entered: 11/24/2020)
Dec 15, 2020 386 Order Sustaining Objection to Claim 7 (Related Doc # 380) (tes) (Entered: 12/15/2020)
Dec 15, 2020 387 Certificate of Service (RE: related document(s)386 Order on Objection) filed by Caleb Brown on behalf of Janet G. Algood Living Trust, John G. Algood Living Trust, Malvin L. Algood Living Trust, Russell Edward Algood Revocable Trust Dated May 15, 2013. (Brown, Caleb) (Entered: 12/15/2020)
Dec 15, 2020 Adversary Proceeding Closed. (mdw) (Entered: 12/15/2020)
Dec 17, 2020 Receipt of Quarterly Fees - Receipt Number 41254 - Amount Paid: $ 4,875.00 (autodocket) (Entered: 12/17/2020)
Dec 31, 2020 388 Post Confirmation Reportfor September, 2020 filed by James H. Henderson on behalf of Ace Motor Acceptance Corporation. (Henderson, James) (Entered: 12/31/2020)
Feb 5, 2021 Receipt of Quarterly Fees - Receipt Number 41297 - Amount Paid: $ 4,875.00 (autodocket) (Entered: 02/05/2021)
Mar 29, 2021 389 Court 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)
Show 10 more entries
May 14, 2021 Notice of Disinterest and Request to No Longer Receive Notices in Case filed by Stacy C. Cordes on behalf of George Jr. Clardy, Sylvia Clardy, Eagle Services & Towing, LLC. (Cordes, Stacy) (Entered: 05/14/2021)
May 25, 2021 Disposition of Hearing before the Honorable J. Craig Whitley: CONTINUED (Number of Times Continued: 3) (RE: related document(s)389 Order/Notice of Status Hearing). Status hearing to be held on 6/29/2021 at 09:30 AM at 3-JCW Courtroom 2B. (tes) (Entered: 05/25/2021)
May 26, 2021 399 Courtroom Recording. Court Date & Time [ 05/25/2021 09:36:02 AM ]. (Entered: 05/26/2021)
Jun 8, 2021 400 Chapter 11 Quarterly Fee Statement (Fee Amount $650.00) filed by Ace Motor Acceptance Corporation . (cch) Modified on 6/8/2021 (cch). SEE DEFECTIVE NOTICE 401. (Entered: 06/08/2021)
Jun 8, 2021 401 Court Notice of Defective Filing (RE: related document(s)400 Quarterly Fee Statement filed by Debtor Ace Motor Acceptance Corporation). (cch) (Entered: 06/08/2021)
Jun 8, 2021 Receipt of Quarterly Fees - Receipt Number 41414 - Amount Paid: $ 650.00 (autodocket) (Entered: 06/08/2021)
Jun 11, 2021 402 BNC Certificate of Mailing (RE: related document(s)401 Notice of Deficient/Defective Filing). No. of Notices: 2. Notice Date 06/10/2021. (Admin.) (Entered: 06/11/2021)
Jun 28, 2021 403 Amendment to (RE: related document(s)400 Quarterly Fee Statement filed by Debtor Ace Motor Acceptance Corporation) filed by James H. Henderson on behalf of Ace Motor Acceptance Corporation. (Henderson, James) Modified on 6/29/2021 (cch). CORRECTIVE ENTRY: Changed to Amend Chapter 11 Quarterly Fee Statement. (Entered: 06/28/2021)
Jun 28, 2021 404 Post Confirmation Report for January, 2021 filed by James H. Henderson on behalf of Ace Motor Acceptance Corporation. (Henderson, James) (Entered: 06/28/2021)
Jun 28, 2021 405 Post Confirmation Report for February, 2021 filed by James H. Henderson on behalf of Ace Motor Acceptance Corporation. (Henderson, James) (Entered: 06/28/2021)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
North Carolina Western Bankruptcy Court
Case number
3:2018bk30426
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Laura T. Beyer
Chapter
11
Filed
Mar 15, 2018
Type
voluntary
Terminated
Jul 2, 2021
Updated
Jul 5, 2021
Last checked
Jul 29, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADP
    Alabama Department of Revenue
    Algood Agency
    American Fidelity
    Automasters
    AutoScribe
    Donald Brown
    Eagle Services & Towing LLC
    Employment Security Commission of NC
    Experian
    Experian Schaumburg
    First Tennessee Bank National Assoc
    Florida Department of Revenue
    George K Clardy
    Georgia Department of Revenue
    There are 56 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Ace Motor Acceptance Corporation
    111 Cupped Oak Drive Suite F
    Matthews, NC 28104
    MECKLENBURG-NC
    Tax ID / EIN: xx-xxx1418

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 20, 2022 Tybiz TS, LLC 7 3:2022bk01906
    Oct 19, 2020 Residential Marketing Concepts, Inc. 11V 1:2020bk03216
    Mar 6, 2020 Daniel Business Enterprises, LLC 11 3:2020bk30298
    Feb 7, 2020 RTHT Investments, LLC 11 3:2020bk30152
    Aug 7, 2019 Taylor New England Equipment, Inc. 7 1:2019bk11104
    Jul 5, 2017 Jireh Prep Athletics, Inc. 7 3:17-bk-31113
    Apr 8, 2017 Brookhill Pharmacy, LLC parent case 11 4:17-bk-32216
    Mar 10, 2017 APEQ Management Holdings, LLC 11 3:17-bk-30374
    Sep 21, 2016 SaaS Solutions, Inc. 7 3:16-bk-31525
    May 17, 2016 Williams Contracting, LLC d/b/a diggpros 11 3:16-bk-30814
    Dec 1, 2015 GCC-Sharonridge, LLC 11 3:15-bk-31904
    Dec 1, 2015 GCC-Landings, LLC 11 3:15-bk-31903
    Dec 1, 2015 GCC-Courtyard, LLC 11 3:15-bk-31902
    Dec 1, 2015 GCC-Chase, LLC 11 3:15-bk-31901
    Apr 19, 2013 Cable Services Plus, Inc. 11 3:13-bk-30837