Dealer Sales Solutions LLC
11
Grace E. Robson
12/11/2024
02/13/2026
Yes
v
| Subchapter_V, SmBus |
Assigned to: Grace E. Robson Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/13/2026 | Receipt of Filing Fee for Motion to Redact and Restrict Access to Information( 6:24-bk-06734-GER) [motion,mredact] ( 28.00). Receipt Number A83097070, Amount Paid $ 28.00 (U.S. Treasury) | |
| 02/13/2026 | Service completed via CM/ECF electronic notification. Filed by Jeffrey Ainsworth on behalf of Debtor Dealer Sales Solutions LLC (related document(s)[102]). (Ainsworth, Jeffrey) | |
| 02/11/2026 | 102 | Order Granting Motion To Redact and Restrict Access to Information re: Chapter 11 Post-Confirmation Report for the Quarter Ending 9/30/2025 (Related Doc [101]). Service Instructions: Jeffrey Ainsworth 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. (Calderon, Vivianne) |
| 02/10/2026 | 101 | Motion to Redact and Restrict Access to Information Regarding Chapter 11 Post-Confirmation Report for the Quarter Ending 9/30/2025 (Doc No. 100). Filed by Jeffrey Ainsworth on behalf of Debtor Dealer Sales Solutions LLC (related document(s)[100]). |
| 02/10/2026 | 100 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2025 Filed by Jeffrey Ainsworth on behalf of Debtor Dealer Sales Solutions LLC. (Ainsworth, Jeffrey) |
| 11/06/2025 | 99 | Hearing Proceeding Memo - Ruling: APPEARANCES: Jeffrey Ainsworth (Debtor Atty); Todd Budgen (Sub V Trustee); RULING: Post Confirmation Status Conference - cont. to November 12, 2026 at 10:00 am (AOCNFNG); (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 |
| 11/05/2025 | 98 | Notice of Substantial Consummation Filed by Jeffrey Ainsworth on behalf of Debtor Dealer Sales Solutions LLC (related document(s)[94]). (Ainsworth, Jeffrey) |
| 10/30/2025 | 97 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Jeffrey Ainsworth on behalf of Debtor Dealer Sales Solutions LLC. (Ainsworth, Jeffrey) |
| 07/03/2025 | 96 | Proof of Service of Order (1) Confirming First Amended Plan of Reorganization Submitted by Dealer Sales Solutions LLC Pursuant to 11 U.S.C. § 1191(b), (2) Granting Cramdown Motion, (3) Approving Application of Starling Automotive for Payment of Administrative Expense Claims, (4) Setting Deadlines, (5) Setting Post-Confirmation Status Conference. Filed by Jeffrey Ainsworth on behalf of Debtor Dealer Sales Solutions LLC (related document(s)doc, [94]). (Ainsworth, Jeffrey) |
| 07/03/2025 | 95 | Notice of Effective Date of Plan Filed by Jeffrey Ainsworth on behalf of Debtor Dealer Sales Solutions LLC. (Ainsworth, Jeffrey) |