Welcome to BusinessBankruptcies.com!

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

U.S.A. Parts Supply, Cadillac U.S.A. Oldsmobile U.

COURT
West Virginia Northern Bankruptcy Court
CASE NUMBER
3:2020bk00241
TYPE / CHAPTER
Voluntary / 11V

Filed

3-22-20

Updated

6-14-21

Last Checked

7-8-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 8, 2021
Last Entry Filed
Jun 21, 2021

Docket Entries by Quarter

There are 306 older docket entries.

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

login purchase single case subscribe now

Apr 5, 2021 304 PDF with attached Audio File. Court Date & Time [04/01/2021 10:04:00 AM]. File Size [ 16505 KB ]. Run Time [ 00:34:40 ]. (courtspeak). (Entered: 04/05/2021)
Apr 5, 2021 Returned Mail: Mail originally sent on 03/14/2021 returned as undeliverable. Could not mail Forms ntchrgBK and pdfdoc to: Dwayne Brand 8640 Flower Avenue Takoma Park, MD 20912-6665. (ADIrm adi) (Entered: 04/05/2021)
Apr 6, 2021 305 Response/Objection (related document(s)289 Objection to Claim and Notice filed by Debtor U.S.A. Parts Supply, Cadillac U.S.A. Oldsmobile U.S.A. Limited Partnership) with Certificate of Service. Filed by State of West Virginia Department of Tax and Revenue (related document(s)289). (Wilson, Eric) (Entered: 04/06/2021)
Apr 8, 2021 306 BNC Certificate of Service. (related document(s)299 Generic Order Re:). Notice Date 04/07/2021. (Admin.) (Entered: 04/08/2021)
Apr 9, 2021 307 Evidentiary Hearing/Trial Witness and Exhibit List from 4/01/2021 Hearing. (related document(s)235 Motion to Convert Case from Chapter 11 to Chapter 7 filed by U.S. Trustee United States Trustee, 240 Motion to Dismiss Case filed by Creditor Christopher Corrado, Creditor Michael Chiacchieri, 254 Amended Plan filed by Debtor U.S.A. Parts Supply, Cadillac U.S.A. Oldsmobile U.S.A. Limited Partnership, 258 Objection to Confirmation of the Plan filed by Creditor State of West Virginia Department of Tax and Revenue, 261 Objection to Confirmation of the Plan filed by U.S. Trustee United States Trustee, 262 Amended Motion filed by U.S. Trustee United States Trustee, 265 Motion to Dismiss Case filed by Creditor Christopher Corrado, Creditor Michael Chiacchieri, 270 Objection to Confirmation of the Plan filed by Creditor Christopher Corrado, Creditor Michael Chiacchieri, 275 Objection to Confirmation of the Plan filed by Creditor Ricky A.&Patricia S. Smith). (lam) (Entered: 04/09/2021)
Apr 9, 2021 308 Exhibits From 4/1/2021 Hearing . Image Viewable by Court Users Only. (related document(s)307 Evidentiary Hearing Witness and Exhibit List). (Attachments: # 1 Smith Ex 1 # 2 Smith Ex 2 # 3 Smith Ex 3 # 4 United Ex A # 5 United Ex B # 6 United Ex C # 7 United Ex D # 8 United Ex E # 9 United Ex F # 10 UST Ex 1 # 11 UST Ex 2 # 12 UST Ex 3 # 13 UST Ex 4 # 14 UST Ex 5 # 15 UST Ex 6 # 16 UST Ex 7 # 17 UST Ex 8 # 18 UST Ex 9 # 19 UST Ex 10 # 20 UST Ex 11 # 21 UST Ex 12 # 22 Creditors Ex A # 23 Creditors Ex B # 24 Creditors Ex C # 25 Creditor's Ex D # 26 Creditors Ex E # 27 Creditors Ex F # 28 Creditors Ex G1 # 29 Creditors Ex G2 # 30 Creditors Ex G3 # 31 Creditors Ex G4 # 32 Creditors Ex G5 # 33 Creditors Ex G6 # 34 Creditors Ex G7 # 35 Creditors Ex G8 # 36 Creditors Ex G9 # 37 Creditors Ex G10 # 38 Creditors Ex G11 # 39 Creditors Ex G12 # 40 Creditors Ex G13 # 41 Creditors Ex H 2013 Tax Returns # 42 Creditors Ex H 2014 Tax Return # 43 Creditors Ex H 2015 Tax Return # 44 Creditors Ex H 2016 Tax Return # 45 Creditors Ex I # 46 Creditors Ex J # 47 Creditors Ex K # 48 Debtor's Ex 1 # 49 Debtor's Ex 2 # 50 Debtor's Ex 3 # 51 Debtor's Ex 4 # 52 Debtor's Ex 5 # 53 Debtor's Ex 6 # 54 Debtor's Ex 7 # 55 Debtor's Ex 8 # 56 Debtor's Ex 9 # 57 Debtor's Ex 10) (lam) (Entered: 04/09/2021)
Apr 13, 2021 309 Brief/Memorandum in Support of Objection to Confirmation and Requesting Dismissal of Case with Certificate of Service Filed by Shari Lynne Collias on behalf of United States Trustee (related document(s)262 Amended Motion filed by U.S. Trustee United States Trustee). (Collias, Shari) (Entered: 04/13/2021)
Apr 13, 2021 310 Amended document(s) Corrected Image Filed by Shari Lynne Collias on behalf of United States Trustee (related document(s)309 Brief/Memorandum filed by U.S. Trustee United States Trustee). (Collias, Shari) (Entered: 04/13/2021)
Apr 13, 2021 311 Response with Certificate of Service Filed by U.S.A. Parts Supply, Cadillac U.S.A. Oldsmobile U.S.A. Limited Partnership (related document(s)305). (Attachments: # 1 Exhibit A - Sales and Use Tax Returns # 2 Exhibit WV State Tax Return # 3 Exhibit TSD 391 # 4 Exhibit PTE 100)(Campbell, James) (Entered: 04/13/2021)
Apr 13, 2021 312 Brief/Memorandum with Certificate of Service Filed by David J. Hinkle on behalf of Michael Chiacchieri, Christopher Corrado (related document(s)270 Objection to Confirmation of the Plan filed by Creditor Christopher Corrado, Creditor Michael Chiacchieri). (Hinkle, David) (Entered: 04/13/2021)
Show 10 more entries
Apr 28, 2021 321 Memorandum Opinion 254 Amended Plan filed by Debtor U.S.A. Parts Supply, Cadillac U.S.A. Oldsmobile U.S.A. Limited Partnership. (related document(s)254). (blw) 4/28/2021 (Entered: 04/28/2021)
Apr 29, 2021 322 Order Denying as Moot Motion To Sell Free & Clear (Related Doc # 283) (blw) 4/29/2021. (Entered: 04/29/2021)
Apr 29, 2021 323 Order Granting Amended Motion to Dismiss Case (Related Doc # 262), Granting Motion to Dismiss Case (Related Doc # 265) (blw) 4/29/2021. (Entered: 04/29/2021)
May 1, 2021 324 BNC Certificate of Service. (related document(s)319 Generic Notice). Notice Date 04/30/2021. (Admin.) (Entered: 05/01/2021)
May 1, 2021 325 BNC Certificate of Service. (related document(s)321 Memorandum Opinion). Notice Date 04/30/2021. (Admin.) (Entered: 05/01/2021)
May 2, 2021 326 BNC Certificate of Service. (related document(s)322 Order on Motion to Sell Free & Clear). Notice Date 05/01/2021. (Admin.) (Entered: 05/02/2021)
May 2, 2021 327 BNC Certificate of Service. (related document(s)323 Order on Motion to Amend Motion). Notice Date 05/01/2021. (Admin.) (Entered: 05/02/2021)
May 24, 2021 328 Order Granting Application For Compensation (Related Doc # 317) for Michelle Lee Steele, Fees awarded: $5495.00, Expenses awarded: $0.00 (blw) 5/24/2021. (Entered: 05/24/2021)
May 24, 2021 Returned Mail: Mail originally sent on 03/14/2021 returned as undeliverable. Could not mail Forms ntchrgBK and pdfdoc to: James Corrado 20429 Remsburg Place Gaithersburg, MD 20886-4370. (ADIrm adi) (Entered: 05/24/2021)
May 26, 2021 329 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 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $1159343.73, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Michelle Lee Steele. (Steele, Michelle) (Entered: 05/26/2021)

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
West Virginia Northern Bankruptcy Court
Case number
3:2020bk00241
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David L Bissett
Chapter
11V
Filed
Mar 22, 2020
Type
voluntary
Terminated
Jun 11, 2021
Updated
Jun 14, 2021
Last checked
Jul 8, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AFLA Products
    Atty General Of WV
    Christopher Corrado
    Convertible Top Specialists
    Federal Express
    GM Licensing
    Internal Revenue Service
    Karyn Hartman
    Lindsay Cadillac
    Michael Chiacchieri
    Order Inc
    Packard Industries
    Ricky A. and Patricia Smith, Trustees
    Santos Postal
    Secretary Of The Treasury
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    U.S.A. Parts Supply, Cadillac U.S.A. Oldsmobile U.S.A. Limited Partnership
    261 Industrial Blvd
    Kearneysville, WV 25430
    JEFFERSON-WV
    Tax ID / EIN: xx-xxx9506
    fdba Cadillac U.S.A. Parts Supply LP

    Represented By

    James Paul Campbell
    Campbell Flannery, P.C.
    1602 Village Market Boulevard
    Suite 225
    Leesburg, VA 20175
    703-771-8344
    Fax : 703-777-1485
    Email: jcampbell@campbellflannery.com

    Trustee

    Michelle Lee Steele, Michelle Steele Subchapter V Trustee
    Michelle Steele Subchapter V Trustee
    Services of WV
    3818 MacCorkle Ave.
    Charleston, WV 25304
    304-553-2294

    Represented By

    Michelle Lee Steele
    Michelle Steele Subchapter V Trustee
    Services of WV
    3818 MacCorkle Ave.
    Charleston, WV 25304
    304-553-2294
    Fax : 304-925-2193
    Email: michellesteele4@hotmail.com

    U.S. Trustee

    United States Trustee
    2025 United States Courthouse
    300 Virginia Street East
    Charleston, WV 25301
    304-347-3400

    Represented By

    Shari Lynne Collias
    DOJ-Ust
    300 Virginia Street East
    Ste. 2025
    Charleston, WV 25301
    304-347-3417
    Fax : 304-347-3402
    Email: shari.collias@usdoj.gov
    Debra A. Wertman
    Office of the United States Trustee
    300 Virginia Street, East
    Room 2025
    Charleston, WV 25301
    304-347-3400
    Fax : 304-347-3402
    Email: debra.a.wertman@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 26, 2023 CF Safety Training and Consulting, LLC 11V 3:2023bk00598
    Feb 6, 2023 Entsorga West Virginia, LLC 11 3:2023bk00046
    Jun 11, 2021 Thomassen Ford, Inc 7 3:2021bk00348
    May 26, 2021 Crusaders Supply and Service Company LLC 7 3:2021bk00315
    Nov 16, 2020 Dura-Trac Flooring LTD. CO 11 1:2020bk00838
    Nov 16, 2020 Dura-Trac Flooring LTD. CO 11 3:2020bk00838
    Jul 23, 2020 Blue Ridge Carpentry, LLC 7 3:2020bk00574
    Mar 29, 2016 Fairfax Crossing LLC 11 3:16-bk-00274
    Dec 9, 2015 Flowing Springs Commercial Center LLC 11 3:15-bk-01193
    Sep 9, 2015 Commercial Associates LLC 11 3:15-bk-00976
    Mar 13, 2015 Wild Goose Farm, LLC 11 3:15-bk-00237
    Dec 19, 2014 Marcus Enterprises LLC 11 3:14-bk-01362
    Dec 19, 2014 Turf LLC 11 3:14-bk-01361
    Nov 4, 2013 Elizabeth's Realty, LLC 7 3:13-bk-01319
    Mar 21, 2012 Wild Goose Farm, LLC 11 3:12-bk-00387