Case number: 6:24-bk-06734 - Dealer Sales Solutions LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Dealer Sales Solutions LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Grace E. Robson

  • Filed

    12/11/2024

  • Last Filing

    06/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:24-bk-06734-GER

Assigned to: Grace E. Robson
Chapter 11
Voluntary
Asset


Date filed:  12/11/2024
341 meeting:  01/08/2025
Deadline for filing claims:  02/19/2025

Debtor

Dealer Sales Solutions LLC

3241 Eagle View Cove
Sanford, FL 32773
ORANGE-FL
Tax ID / EIN: 45-3304358

represented by
Jeffrey Ainsworth

BransonLaw PLLC
1501 E. Concord Street
Orlando, FL 32803
(407) 894-6834
Fax : (407) 894-8559
Email: jeff@bransonlaw.com

Cole Branson

Branson Law
1501 E Concord St
Orlando, FL 32803
407-716-6108
Email: cole@bransonlaw.com

Robert B Branson

BransonLaw PLLC
1501 E. Concord Street
Orlando, FL 32803
(407) 894-6834
Fax : (407) 894-8559
Email: robert@bransonlaw.com

Trustee

L. Todd Budgen

Budgen Law
Post Office Box 520546
Longwood, FL 32752
407-232-9118

 
 
U.S. Trustee

United States Trustee - ORL

Office of the United States Trustee
George C Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
407-648-6301
represented by
Audrey M Aleskovsky

DOJ-Ust
400 W. Washington St.
Ste 1100
Orlando, FL 32828
407-648-6068
Email: Audrey.M.Aleskovsky@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/13/202589Order Granting Motion to Determine Secured Status of Claim Held by Regents Capital Corporation (Related Doc [67]). Service Instructions: Cole Branson is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Pollett, Lisa)
06/10/202588Hearing Proceeding Memo: Hearing Held - APPEARANCES: Jeffrey Ainsworth (Debtor Atty); Todd Budgen (Sub V Trustee); Audrey Aleskovsky (US Trustee Atty); Michael Tessitore II (Starling Auto Atty); EVIDENCE: Debtor Exhibt 1 - Confirmation Affidavit (Doc #69) Admitted; RULING: cont. CONFIRMATION :cont. to Post Confirmation Status Conference on November 4, 2025 at 10:00 am:include in confirmation order:Order by AINSWORTH; 1) Chapter 11 Plan (Doc #50) Confirmed as discussed in open court (1191(b)):Order by AINSWORTH; 2) Kissimmee Chevrolet's Application for Payment of Administrative Expenses Amount Requested: 7339.52 (Doc #62) - Parties reached an agreement:Order by AINSWORTH; 3) Debtor's Motion for Cramdown Pursuant to 11 U.S.C. 1191(b) (Doc #68) -Granted:Order by AINSWORTH; 4) The Imported Car Store's Agreed Motion to Allow Late Filed Claim(s) as Timely Filed (Doc #86) - Parties reached an agreement:Order by TESSITORE; (gww). Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court . (Miguenes, Bill)
06/10/202587Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Jeffrey Ainsworth on behalf of Debtor Dealer Sales Solutions LLC. (Ainsworth, Jeffrey)
06/09/202586Agreed Motion to Allow Late Filed Claim(s) as Timely Filed Filed by Michael A Tessitore II on behalf of Creditor The Imported Car Store, Inc. dba Melbourne BMW
06/03/202585Proof of Service of Order Granting Application For Interim Compensation (Related Doc # 60). Fees awarded to Jeffrey Ainsworth in the amount of $23420.00, expenses awarded: $958.81. Filed by Jeffrey Ainsworth on behalf of Debtor Dealer Sales Solutions LLC (related document(s)79). (Ainsworth, Jeffrey) (Entered: 06/03/2025)
06/03/202584Objection to Confirmation of Chapter 11 Plan with certificate of service Filed by Toni Townsend on behalf of Creditor Ally Bank (related document(s)50). (Townsend, Toni) (Entered: 06/03/2025)
06/02/202583Verified Statement Pursuant to 11 USC Section 1116(1)(B) Filed by Jeffrey Ainsworth on behalf of Debtor Dealer Sales Solutions LLC (related document(s)11). (Ainsworth, Jeffrey) (Entered: 06/02/2025)
05/30/202582Tax Documents for the Year 2023 Filed by Jeffrey Ainsworth on behalf of Debtor Dealer Sales Solutions LLC. (Ainsworth, Jeffrey) (Entered: 05/30/2025)
05/30/202581Cash Flow Statement for Small Business Filed by Jeffrey Ainsworth on behalf of Debtor Dealer Sales Solutions LLC. (Ainsworth, Jeffrey) (Entered: 05/30/2025)
05/30/202580Certificate of Authorization to File Bankruptcy Petition Filed by Jeffrey Ainsworth on behalf of Debtor Dealer Sales Solutions LLC (related document(s)11). (Ainsworth, Jeffrey) (Entered: 05/30/2025)