Davis Auto Group, LLC
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
|
Last checked: never |
Petitioning Creditor
True BDC, Inc.
4981 Saint Creek Drive
Palm City, FL 34990 |
Represented By
|
Petitioning Creditor
Green Beehn Lawncare, LLC
1421 Marycrest Dr. W.
Owensboro, KY 42301 |
Represented By
|
Petitioning Creditor
Relic Investment Properties, LLC
29322 AL Hwy 251
Ardmore, AL 35739 |
Represented By
|
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 to Appear Telephonically at Hearing On 3/13/25 Filed by Creditor United States of America. (Bell, Katherine) |
|
Att: 1
![]() |
||
218 | 218
![]() Motion to Appear Telephonically at Hearing On Filed by Interested Party Jerry Ray Davis. (Bachert, Scott) |
|
Att: 1
![]() |
||
217 | 217
![]() Motion to Appear Telephonically at Hearing On Filed by US Trustee U.S. Trustee. (Harris, Jamie) |
|
Att: 1
![]() |
||
Friday, March 07, 2025 | ||
216 | 216
![]() BNC Certificate of Mailing - Notice Request . Notice Date 03/07/2025. (Admin.) |
|
215 | 215
![]() Order Granting Application to Employ Meyer & Meyer, LLP as special counsel for the Debtor Entered on 3/7/2025. (LH) |
|
Thursday, March 06, 2025 | ||
214 | 214
![]() 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) |
|
213 | 213
![]() 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) |
|
212 | 212
![]() 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) |
|
Att: 1
![]() |
||
211 | 211
![]() 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 . 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) |
|
210 | 210
![]() 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) |
|
Wednesday, March 05, 2025 | ||
209 | 209
![]() Document: Notice of Successful Bidder . Filed by Davis Auto Group, LLC (Irving, James) |
|
208 | 208
![]() Order Granting Motion To Set Last Day To File Proofs of Claim Proofs of Claims due by 4/1/2025. Entered on 3/5/2025. (TMP) |
|
Tuesday, March 04, 2025 | ||
207 | 207
![]() Appointment of Consumer Privacy Ombudsman, Fred H. Cate Filed by US Trustee U.S. Trustee.(Harris, Jamie) |
|
Att: 1
![]() |
||
206 | 206
![]() Order Granting Agreed Motion Directing the Appointment of a Consumer Privacy Ombudsman Entered on 3/4/2025. (MSP) |
|
205 | 205
![]() Order Granting Application to Employ Oxford Restructuring Advisors LLC as Financial Advisor Entered on 3/4/2025. (TMP) |
|
Monday, March 03, 2025 | ||
204 | 204
![]() Agreed Motion Directing the Appointment of a Consumer Privacy Ombudsman. Filed by US Trustee U.S. Trustee. (Harris, Jamie) |