Kentucky Western Bankruptcy Court
Chapter 11
Judge:Charles R Merrill
Case #: 4:24-bk-40815
Case Filed:Dec 06, 2024

Debtor
Davis Auto Group, LLC
3900 Frederica St
Owensboro, KY 42301-7418
Represented By
Davis Auto Group, LLC
contact info
Last checked: never
Petitioning Creditor
True BDC, Inc.
4981 Saint Creek Drive
Palm City, FL 34990
Represented By
Andrew David Stosberg
Gary Ice Higdon, PLLC
contact info
Petitioning Creditor
Green Beehn Lawncare, LLC
1421 Marycrest Dr. W.
Owensboro, KY 42301
Represented By
Andrew David Stosberg
Gary Ice Higdon, PLLC
contact info
Petitioning Creditor
Relic Investment Properties, LLC
29322 AL Hwy 251
Ardmore, AL 35739
Represented By
Andrew David Stosberg
Gary Ice Higdon, PLLC
contact info
US Trustee
U.S. Trustee
Asst. U.S.Trustee 601 West Broadway #512
Louisville, KY 40202


Docket last updated: 64 minutes ago
Monday, March 10, 2025
219 219 motion Appear Telephonically at Hearing Mon 03/10 10:34 AM
Motion to Appear Telephonically at Hearing On 3/13/25 Related [+] Filed by Creditor United States of America. (Bell, Katherine)
Related: [-] 196 Document: Notice of Sale Hearing and Related Deadlines. Filed by Davis Auto Group, LLC filed by Debtor Davis Auto Group, LLC
Att: 1 Proposed Order
218 218 motion Appear Telephonically at Hearing Mon 03/10 9:35 AM
Motion to Appear Telephonically at Hearing On Related [+] Filed by Interested Party Jerry Ray Davis. (Bachert, Scott)
Related: [-] 196 Document: Notice of Sale Hearing and Related Deadlines. Filed by Davis Auto Group, LLC filed by Debtor Davis Auto Group, LLC
Att: 1 Proposed Order
217 217 motion Appear Telephonically at Hearing Mon 03/10 8:09 AM
Motion to Appear Telephonically at Hearing On Related [+] Filed by US Trustee U.S. Trustee. (Harris, Jamie)
Related: [-] 196 Document: Notice of Sale Hearing and Related Deadlines. Filed by Davis Auto Group, LLC filed by Debtor Davis Auto Group, LLC
Att: 1 Proposed Order
Friday, March 07, 2025
216 216 court BNC Certificate of Mailing - PDF Notice Request Sat 03/08 12:35 AM
BNC Certificate of Mailing - Notice Request Related [+]. Notice Date 03/07/2025. (Admin.)
Related: [-] 208 Order Granting Motion To Set Last Day To File Proofs of Claim (Related Doc164 ) Proofs of Claims due by 4/1/2025. Entered on 3/5/2025. (TMP)
215 215 order Employ Fri 03/07 1:06 PM
Order Granting Application to Employ Meyer & Meyer, LLP as special counsel for the Debtor Related [+] Entered on 3/7/2025. (LH)
Related: [-] 180
Thursday, March 06, 2025
214 214 answer Objection Thu 03/06 9:39 PM
Objection to Motion to Reject Lease or Executory Contract filed by Creditor Santander Consumer USA Inc. dba Chrysler Capital as servicer for CCAP Auto Lease Ltd.124 , Motion for Relief from Stay regarding 2022 Ram 1500 VIN: 1C6SRFHM0NN429696. Fee Amount $199. Filed by Debtor Davis Auto Group, LLC (Irving, James)
Related: [-]
213 213 answer Objection Thu 03/06 4:26 PM
Objection to Document: Notice of Proposed Cure Amounts and Possible Assumption and Assignment of Executory Contracts and Unexpired Leases. Filed by Davis Auto Group, LLC filed by Debtor Davis Auto Group, LLC194 . Filed by Creditor Stellantis Financial Services, Inc. (Kingsley, Meredith)
Related: [-]
212 212 answer Objection Thu 03/06 3:58 PM
Objection to Document: Notice of Proposed Cure Amounts and Possible Assumption and Assignment of Executory Contracts and Unexpired Leases. Filed by Davis Auto Group, LLC filed by Debtor Davis Auto Group, LLC194 . Filed by Creditor OWB CDJP, LLC (Goff, Lea)
Related: [-]
Att: 1 Lease
211 211 5 pgs answer Objection Thu 03/06 3:42 PM
Objection to Document: Notice of Sale Hearing and Related Deadlines. Filed by Davis Auto Group, LLC filed by Debtor Davis Auto Group, LLC196 , Document: Notice of Successful Bidder Related [+]. Filed by Davis Auto Group, LLC filed by Debtor Davis Auto Group, LLC209 . Filed by Interested Parties OWB CDJP OpCo, LLC, Eugene Hargis, Matthew Hayden, Michael Simpson, Creditor OWB CDJP, LLC (Goff, Lea)
Related: [-] 193 Order (Miscellaneous),203 Document filed by Debtor Davis Auto Group, LLC
210 210 3 pgs answer Objection Thu 03/06 8:26 AM
Objection to Document: Notice of Sale Hearing and Related Deadlines. Filed by Davis Auto Group, LLC filed by Debtor Davis Auto Group, LLC196 . Filed by US Trustee U.S. Trustee (Harris, Jamie)
Related: [-]
Wednesday, March 05, 2025
209 209 2 pgs misc Document (Generic) Wed 03/05 11:44 AM
Document: Notice of Successful Bidder Related [+]. Filed by Davis Auto Group, LLC (Irving, James)
Related: [-] 193 Order (Miscellaneous),203 Document filed by Debtor Davis Auto Group, LLC
208 208 order Set Last Day To File Proofs of Claim Wed 03/05 10:05 AM
Order Granting Motion To Set Last Day To File Proofs of Claim Related [+] Proofs of Claims due by 4/1/2025. Entered on 3/5/2025. (TMP)
Related: [-] 164
Tuesday, March 04, 2025
207 207 trustee Appointment of Ombudsman Tue 03/04 2:31 PM
Appointment of Consumer Privacy Ombudsman, Fred H. Cate Filed by US Trustee U.S. Trustee.(Harris, Jamie)
Related: [-]
Att: 1 Affidavit
206 206 order Miscellaneous Relief Tue 03/04 1:49 PM
Order Granting Agreed Motion Directing the Appointment of a Consumer Privacy Ombudsman Related [+] Entered on 3/4/2025. (MSP)
Related: [-] 204
205 205 order Employ Tue 03/04 10:03 AM
Order Granting Application to Employ Oxford Restructuring Advisors LLC as Financial Advisor Related [+] Entered on 3/4/2025. (TMP)
Related: [-] 159
Monday, March 03, 2025
204 204 motion Miscellaneous Relief Mon 03/03 10:58 AM
Agreed Motion Directing the Appointment of a Consumer Privacy Ombudsman. Filed by US Trustee U.S. Trustee. (Harris, Jamie)
Related: [-]