Welcome to BusinessBankruptcies.com!

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

Auto Choices, Inc.

COURT
North Carolina Middle Bankruptcy Court
CASE NUMBER
2:16-bk-11046
TYPE / CHAPTER
Voluntary / 7

Filed

9-30-16

Updated

3-12-20

Last Checked

3-12-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 12, 2020
Last Entry Filed
Feb 16, 2020

Docket Entries by Year

There are 106 older docket entries.

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

login purchase single case subscribe now

Feb 28, 2019 88 Application to Employ Iron Horse Auction Company, Inc. as Auctioneer Filed by Trustee Charles M. Ivey III (Ivey, Charles) (Entered: 02/28/2019)
Mar 1, 2019 89 Notice of Public Auction (Personal Property). (RE: related document(s)86 Motion for Public Sale filed by Trustee Charles M. Ivey) Objections are due 3/17/2019. If an objection is filed, a hearing will be held on 3/26/2019 at 09:30 AM Courtroom #1, Greensboro for 86, (Ragan, H.) (Entered: 03/01/2019)
Mar 4, 2019 90 BNC Certificate of Mailing - PDF Document. (RE: related document(s)89 Notice of Public Auction (Personal Property)) Notice Date 03/03/2019. (Admin.) (Entered: 03/04/2019)
Mar 8, 2019 91 Order Granting Application to Employ Iron Horse Auction Co., Inc. (Related Doc # 88) (Ragan, H.) (Entered: 03/08/2019)
Mar 11, 2019 92 BNC Certificate of Mailing - PDF Document. (RE: related document(s)91 Order on Application to Employ) Notice Date 03/10/2019. (Admin.) (Entered: 03/11/2019)
Mar 21, 2019 93 Order Authorizing Public Sale of Motor Vehicles Owned by the Debtor. (Related Doc # 86). (Ragan, H.) (Entered: 03/21/2019)
Mar 24, 2019 94 BNC Certificate of Mailing - PDF Document. (RE: related document(s)93 Order on Motion To Sell) Notice Date 03/23/2019. (Admin.) (Entered: 03/24/2019)
Apr 10, 2019 95 Tenth Chapter 7 Trustee's Interim Report Filed by Trustee Charles M. Ivey III. (Ivey, Charles) (Entered: 04/10/2019)
Apr 24, 2019 96 Trustee's Report of Sale Filed by Trustee Charles M. Ivey III. (Ivey, Charles) (Entered: 04/24/2019)
Jun 3, 2019 97 Trustee's Report of Sale AMENDED Filed by Trustee Charles M. Ivey III. (Ivey, Charles) (Entered: 06/03/2019)
Show 10 more entries
Nov 25, 2019 108 Trustee's Final Report Filed by Trustee Charles M. Ivey III. (Ivey, Charles) (Entered: 11/25/2019)
Nov 25, 2019 109 Final Application for Compensation (to be paid at 39.243%) for Charles M. Ivey III, Trustee's Attorney, Period: 9/30/2016 to 11/8/2019, Fee: $17,500.00, Expenses: $2,203.60. Filed by Attorney Charles M. Ivey III. (Ivey, Charles) (Entered: 11/25/2019)
Nov 25, 2019 110 Proposed Notice of Tentative Hearing on Trustee's Final Report Filed by Trustee Charles M. Ivey III. (Ivey, Charles) (Entered: 11/25/2019)
Nov 26, 2019 111 Bankruptcy Administrator's Recommendation Re: Fees Filed by Bankruptcy Administrator William P. Miller (RE: related document(s)108 Trustee's Final Report Filed by Trustee Charles M. Ivey III. filed by Trustee Charles M. Ivey, 109 Final Application for Compensation (to be paid at 39.243%) for Charles M. Ivey III, Trustee's Attorney, Period: 9/30/2016 to 11/8/2019, Fee: $17,500.00, Expenses: $2,203.60. Filed by Attorney Charles M. Ivey III. filed by Trustee Charles M. Ivey). (Miller, William) (Entered: 11/26/2019)
Nov 26, 2019 112 Bankruptcy Administrator's Certification of Trustee's Final Report Filed by Bankruptcy Administrator William P. Miller. (Miller, William) (Entered: 11/26/2019)
Nov 26, 2019 113 Notice of Tentative Hearing on Final Report and Final Compensation (RE: related document(s)108 Trustee's Final Rpt - Asset filed by Trustee Charles M. Ivey, 109 Application for Compensation filed by Trustee Charles M. Ivey) If an objection is filed, a hearing will be held on 1/7/2020 at 09:30 AM Courtroom #1, Greensboro for 108 and for 109, Objections to Final Report 12/19/2019. (Ragan, H.) (Entered: 11/26/2019)
Nov 29, 2019 114 BNC Certificate of Mailing - PDF Document. (RE: related document(s)113 Notice of Tentative Hearing on Final Report and Final Compensation) Notice Date 11/28/2019. (Admin.) (Entered: 11/29/2019)
Dec 3, 2019 115 Motion to Authorize Trustee to Destroy Records Filed by Trustee Charles M. Ivey III. (Ivey, Charles) (Entered: 12/03/2019)
Dec 3, 2019 116 Proposed Document (Notice of Motion to Abandon Corporate Records) Filed by Trustee Charles M. Ivey III. (Ivey, Charles) (Entered: 12/03/2019)
Dec 4, 2019 117 Notice of Abandonment. (RE: related document(s)115 Motion to Authorize Trustee to Destroy Records filed by Trustee Charles M. Ivey) Objections are due 12/20/2019. If an objection is filed, a hearing will be held on 1/7/2020 at 09:30 AM Courtroom #1, Greensboro for 115, (Ragan, H.) (Entered: 12/04/2019)

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 Middle Bankruptcy Court
Case number
2:16-bk-11046
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Benjamin A. Kahn
Chapter
7
Filed
Sep 30, 2016
Type
voluntary
Terminated
Feb 13, 2020
Updated
Mar 12, 2020
Last checked
Mar 12, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adam & Wendy Haughn
    AFC Flooring
    Amy Sugg
    Amy Trexler
    Auto Solutions
    Auto Use
    Brier & Elaine Gay
    Brittany Winchesster
    Cars.com
    Cathy Long
    Cedrick & Erica Waddell
    Charles Wall
    Dashawn Torres Fuller
    Dawn Paige
    Demetria Craven
    There are 48 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Auto Choices, Inc.
    1214 Battleground Avenue
    Greensboro, NC 27408
    GUILFORD-NC
    Tax ID / EIN: xx-xxx3876

    Represented By

    Phillip E. Bolton
    622-C Guilford College Road
    Greensboro, NC 27409
    (336) 294-7777
    Email: filing@boltlaw.net
    Charles M. Ivey, III
    Ivey, McClellan, Gatton, & Siegmund, LLP
    Suite 500
    100 S. Elm St.
    P.O. Box 3324
    Greensboro, NC 27402
    336-274-4658
    Fax : 336-274-4540
    Email: mmm@iveymcclellan.com

    Bankruptcy Administrator

    William P. Miller
    Bankruptcy Administrator
    101 South Edgeworth Street
    Greensboro, NC 27401

    Trustee

    Charles M. Ivey, III
    Ivey, McClellan, Gatton, & Siegmund, LLP
    Suite 500
    100 S. Elm St.
    P.O. Box 3324
    Greensboro, NC 27402
    336-274-4658

    Represented By

    Charles M. Ivey, III
    (See above for address)
    Charles (Chuck) M. Ivey, IV
    Ivey, McClellan, Gatton & Siegmund, LLP
    100 South Elm Street
    Suite 500 (Fifth Floor)
    Greensboro, NC 27401
    336-274-4658 (ext.120)
    Fax : 336-274-4540
    Email: cmi4@iveymcclellan.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 28, 2023 Transplant Systems, LLC 11V 2:2023bk10531
    Dec 28, 2021 Morgan Reynolds, Inc. 7 2:2021bk10697
    Jan 29, 2020 Bryce's Imports, Inc. 7 2:2020bk10097
    Jun 24, 2019 Cakery Productions, LLC, d/b/a Pound:Cakes by Marg 7 2:2019bk10679
    Jun 7, 2019 Mack & Mack, Inc. 7 2:2019bk10627
    Jan 25, 2019 Hughey Enterprises, Inc. 7 2:2019bk10078
    Jul 13, 2016 RYCO Paper, Inc. d/b/a Triad Hamco Paper Products, 7 2:16-bk-10710
    May 6, 2015 Loaf Bakery, LLC 7 2:15-bk-10483
    Sep 19, 2014 Robt. A. Sills Co., Inc. 7 2:14-bk-11092
    Nov 15, 2013 Higher Source Aviation, Inc. 11 1:13-bk-10733
    Oct 23, 2013 Tavo, LLC 11 2:13-bk-11404
    Feb 19, 2013 Green Light Counseling, Inc. 7 2:13-bk-10215
    Jun 19, 2012 Millennium Home Builders, LLC 7 2:12-bk-10884
    Nov 11, 2011 Zip Design & Production, LLC 7 2:11-bk-11727
    Aug 4, 2011 Riva's Trattoria, Inc. 7 2:11-bk-11208