Welcome to BusinessBankruptcies.com!

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

Majestic Motors, Inc.

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:2025bk10654
TYPE / CHAPTER
Voluntary / 11V

Filed

4-1-25

Updated

4-6-25

Last Checked

4-7-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 7, 2025
Last Entry Filed
Apr 7, 2025

Docket Entries by Day

Apr 1 1 Petition 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) (Entered: 04/01/2025)
Apr 1 2 Declaration Re: Electronic Filing filed by Debtor Majestic Motors, Inc. (Levine, Barry) (Entered: 04/01/2025)
Apr 1 Receipt of filing fee for Voluntary Petition (Chapter 11)( 25-10654) [misc,volp11] (1738.00). Receipt Number A20901331, amount $1738.00 (re: Doc# 1) (U.S. Treasury) (Entered: 04/01/2025)
Apr 1 3 Certificate of Vote filed by Debtor Majestic Motors, Inc. (Levine, Barry) (Entered: 04/01/2025)
Apr 1 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) (Entered: 04/01/2025)
Apr 2 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) (Entered: 04/02/2025)
Apr 2 6 Notice of Appointment of Subchapter V Trustee . Stephen S. Gray added to the case. (Attachments: # 1 Verified Statement of Subchapter V Trustee) (Dagle, Jacqueline) (Entered: 04/02/2025)
Apr 3 7 Application filed by Debtor Majestic Motors, Inc. to Employ Barry R. Levine as Counsel filed with Affidavit along with certificate of service. (Attachments: # 1 Affidavit of counsel) (Levine, Barry) (Entered: 04/03/2025)
Apr 3 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) (Entered: 04/03/2025)
Apr 3 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) (Entered: 04/03/2025)
Apr 4 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) (Entered: 04/04/2025)
Apr 4 10 Court's Notice of 341 sent. (meh, Usbc) (Entered: 04/04/2025)
Apr 4 11 Emergency Motion filed by Assistant U.S. Trustee Richard King - B to Dismiss Case with certificate of service. (Dagle, Jacqueline) (Entered: 04/04/2025)
Apr 4 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) (Entered: 04/04/2025)
Apr 4 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) (Entered: 04/04/2025)
Apr 4 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) (Entered: 04/04/2025)

There are 5 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
Massachusetts Bankruptcy Court
Case number
1:2025bk10654
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher J. Panos
Chapter
11V
Filed
Apr 1, 2025
Type
voluntary
Updated
Apr 6, 2025
Last checked
Apr 7, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Majestic Motors, Inc.
    14 Furlong Drive
    Revere, MA 02151
    Tax ID / EIN: xx-xxx9900

    Represented By

    Barry R. Levine
    100 Cummings Center
    Suite 327G
    Beverly, MA 01915
    978-922-8440
    Fax : 978-998-4636
    Email: barry@levineslaw.com

    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
    617-788-0400

    Represented By

    Jacqueline F. Dagle
    DOJ-Ust
    Department of Justice
    5 Post Office Square
    10th Floor, Suite 1000
    Boston, MA 02109-3934
    202-341-9563
    Email: jacqueline.f.dagle@usdoj.gov

    Trustee

    Stephen S. Gray
    Gray & Company LLC
    207 Union Wharf
    Boston, MA 02109
    617-875.6404

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 5, 2024 Water's Edge Limited Partnership 11 1:2024bk12445
    Nov 20, 2024 SGZ Group, Inc., d/b/a Kendall Press 11V 1:2024bk12330
    Jun 27, 2024 Twin Corp., Inc. 7 1:2024bk11293
    May 2, 2022 Broadway Physical Therapy, Inc. 7 1:2022bk10605
    Nov 17, 2021 Boston Smart Builder's, Inc. 7 1:2021bk11668
    May 20, 2021 Pescatore Mechanical Contractors, LLC 7 1:2021bk10735
    Dec 11, 2019 Live Lobster Co., Inc. 7 1:2019bk14217
    Apr 3, 2018 New England Confectionery Company, Inc. 11 1:2018bk11217
    Oct 20, 2017 J&S Auto, Inc. 11 1:17-bk-13911
    Dec 27, 2016 Off The Boat, Inc. 11 1:16-bk-14841
    Oct 27, 2014 Lydia & Lee, LLC 7 1:14-bk-14996
    Dec 17, 2013 Hot Diggity Corp. 7 1:13-bk-17217
    Jun 26, 2013 Marashi Transport Enterprises Inc. 11 1:13-bk-13854
    Nov 30, 2012 Herrera's Floors LLC 7 1:12-bk-19389
    Mar 2, 2012 East Coast Airport Services, Inc. 11 1:12-bk-11792