Apr 13, 2021
313
Brief/Memorandum with Certificate of Service Filed by James Paul Campbell on behalf of U.S.A. Parts Supply, Cadillac U.S.A. Oldsmobile U.S.A. Limited Partnership (related document(s)254 Amended Plan filed by Debtor U.S.A. Parts Supply, Cadillac U.S.A. Oldsmobile U.S.A. Limited Partnership). (Attachments: # 1 Exhibit Exhibit A - Proposed Order # 2 Exhibit Exhibit B - Distribution Calculations) (Campbell, James) (Entered: 04/13/2021)
Apr 19, 2021
314
Brief/Memorandum - Supplemental Closing Argument Brief in further support of Plan Confirmation with Certificate of Service Filed by James Paul Campbell on behalf of U.S.A. Parts Supply, Cadillac U.S.A. Oldsmobile U.S.A. Limited Partnership (related document(s)313 Brief/Memorandum filed by Debtor U.S.A. Parts Supply, Cadillac U.S.A. Oldsmobile U.S.A. Limited Partnership). (Campbell, James) (Entered: 04/19/2021)
Apr 20, 2021
315
Motion To Strike with Certificate of Service. Filed by David J. Hinkle on behalf of Michael Chiacchieri, Christopher Corrado (related document(s)314 Brief/Memorandum filed by Debtor U.S.A. Parts Supply, Cadillac U.S.A. Oldsmobile U.S.A. Limited Partnership). (Attachments: # 1 Proposed Order) (Hinkle, David) (Entered: 04/20/2021)
Apr 20, 2021
316
Response in Opposition with Certificate of Service Filed by James Paul Campbell on behalf of U.S.A. Parts Supply, Cadillac U.S.A. Oldsmobile U.S.A. Limited Partnership (related document(s)315 Motion To Strike filed by Creditor Christopher Corrado, Creditor Michael Chiacchieri). (Campbell, James) (Entered: 04/20/2021)
Apr 26, 2021
Returned Mail: Mail originally sent on 02/25/2021 returned as undeliverable. Could not mail Form pdfdoc to: John Adams 1316 Edna Road Pasadena, MD 21122-2308. (ADIrm adi) (Entered: 04/26/2021)
Apr 26, 2021
Returned Mail: Mail originally sent on 03/14/2021 returned as undeliverable. Could not mail Forms ntchrgBK and pdfdoc to: John Adams 1316 Edna Road Pasadena, MD 21122-2308. (ADIrm adi) (Entered: 04/26/2021)
Apr 27, 2021
317
Interim Application for Compensation for Michelle Lee Steele, Trustee Chapter 11, Period: 8/15/2020 to 4/27/2021, Fees: $5495.00, Expenses: $0.00. with Certificate of Service. Filed by Michelle Lee Steele. (Steele, Michelle) (Entered: 04/27/2021)
Apr 27, 2021
318
Proposed Order Filed by Michelle Lee Steele on behalf of Michelle Lee Steele (related document(s)317 Application for Compensation filed by Trustee Michelle Lee Steele). (Steele, Michelle) (Entered: 04/27/2021)
Apr 28, 2021
319
Notice (related document(s)317 Application for Compensation filed by Trustee Michelle Lee Steele). Objections due by 5/21/2021. (blw) (Entered: 04/28/2021)
Apr 28, 2021
320
Debtor's Supplement Pursuant to 11 U.S.C. ยงยง363 and 365 Re: 283 to Sell with Certificate of Service. Filed by James Paul Campbell on behalf of U.S.A. Parts Supply, Cadillac U.S.A. Oldsmobile U.S.A. Limited Partnership (related document(s)283 Motion to Sell Free and Clear ( Fee ) filed by Debtor U.S.A. Parts Supply, Cadillac U.S.A. Oldsmobile U.S.A. Limited Partnership). (Attachments: # 1 Exhibit A - Extension of Purchase Agreement for Sale of Real Property # 2 Mailing Matrix) (Campbell, James) Modified on 4/28/2021 TO EDIT DOCKET TEXT (blw). (Entered: 04/28/2021)