Case number: 4:24-bk-40815 - Davis Auto Group, LLC - Kentucky Western Bankruptcy Court

Case Information
  • Case title

    Davis Auto Group, LLC

  • Court

    Kentucky Western (kywbke)

  • Chapter

    7

  • Judge

    Charles R Merrill

  • Filed

    12/06/2024

  • Last Filing

    12/24/2025

  • Asset

    Yes

  • Vol

    i

Docket Header
CLAIMS, CONVERTED



U.S. Bankruptcy Court
Western District of Kentucky (Owensboro)
Bankruptcy Petition #: 24-40815-crm

Assigned to: Chief Bankruptcy Jud Charles R Merrill
Chapter 7
Previous chapter 11
Original chapter 11
Involuntary
Asset


Date filed:  12/06/2024
Date converted:  07/08/2025
341 meeting:  11/05/2025

Debtor

Davis Auto Group, LLC

3900 Frederica Street
Owensboro, KY 42301-0000
DAVIESS-KY
Tax ID / EIN: 84-1935076
aka
Jerry Ray Davis Chrysler Dodge Jeep Ram


represented by
David K. Boydstun, Jr

Dentons Bingham Greenebaum LLP
101 South Fifth Street
Ste 3500
Louisville, KY 40202
502-587-3619
Email: david.boydstun@dentons.com

Ashley Ann Brown

Dentons Bingham Greenebaum LLP
3500 PNC Tower
101 South Fifth Street
Louisville, KY 40202
502-587-3644
Email: ashley.brown@dentons.com

James R. Irving

3500 National City Tower
101 S. 5th Street
Louisville, KY 40202
502-587-3606
Email: james.irving@dentons.com

John David Meyer

Meyer & Meyer
608 Frederica Street
Suite 301
Owensboro, KY 42301
270-926-2621
Email: jdmeyerlaw@bellsouth.net

Trustee

Matthew Golden

Chapter 7 Trustee
3809 Poplar Level Rd
Louisville, KY 40213
502-583-8300

represented by
Matthew Golden

Chapter 7 Trustee
3809 Poplar Level Rd
Louisville, KY 40213
502-583-8300
Email: trustee@mattgoldenlaw.com

Elizabeth Brown Noland

Fultz Maddox Dickens PLC
101 S. Fifth Street
27th floor
Louisville, Ky 40202
(502) 992-5042
Fax : (502) 588-2020
Email: ebnoland@fmdlegal.com

US Trustee

U.S. Trustee

Asst. U.S.Trustee
601 West Broadway #512
Louisville, KY 40202
502-582-6000
represented by
Jamie Lynn Harris

Office of the United States Trustee
601 W Broadway
Suite 512
Louisville, KY 40202
502-582-6050
Email: Jamie.L.Harris@usdoj.gov

Tim Ruppel

601 W. Broadway
Room 512
Louisville, KY 40202
502-582-6000
Email: ustpregion08.lo.ecf@usdoj.gov

John R. Stonitsch

Office of the US Trustee
601 West Broadway, Suite 512
Louisville, Ky 40202
502-582-6000
Email: ustpregion08.lo.ecf@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/17/2025371Notice for Objections regarding Application for Compensation 368. Objections due by 1/7/2026. Any objection must be typewritten and in proper pleading form as required by Federal and Local Rules. (WM) (Entered: 12/17/2025)
12/16/2025370Proposed Order RE: (related document(s)368 Application for Compensation for John David Meyer, Attorney, Period: 6/2/2025 to 7/11/2025, Fee: $987.50, Expenses: $0. filed by Debtor Davis Auto Group, LLC). Filed by Davis Auto Group, LLC (Meyer, John) (Entered: 12/16/2025)
12/16/2025369Notice of Deficiency regarding Order on 368 Application for Compensation for John David Meyer. The requested fee amount ($987.50) and/or fee amount total ($70,687.50) is not listed in the proposed order. Additionally, the title and body of the order reference a First Interim Application but the Motion references a Final Application. Lastly, the chapter is incorrect as this case has converted to a chapter 7. Must be corrected by refiling a corrected Proposed Order only, using the event Proposed Order under the Miscellaneous Category and linking to the related motion. Compliance due by 12/29/2025. (WM) (Entered: 12/16/2025)
12/14/2025368Application for Compensation for John David Meyer, Attorney, Period: 6/2/2025 to 7/11/2025, Fee: $987.50, Expenses: $0.. Filed by Attorney John David Meyer. (Attachments: # 1 Exhibit Exhibit A - Billing Statement # 2 Proposed Order) (Meyer, John)
SEE AMENDED/CORRECTED ORDER #370.
Modified on 12/17/2025 (WM). (Entered: 12/14/2025)
12/01/2025367Order Granting 360 Application For Compensation for Oxford Restructuring Advisors LLC, fees awarded: $54909.00, expenses awarded: $0.00 Entered on 12/1/2025. (WM) (Entered: 12/01/2025)
11/26/2025366Order Granting Renewed Motion Waive the 341 Meeting (Related Doc # 358) Entered on 11/26/2025. (WM) (Entered: 11/26/2025)
11/17/2025365Order Granting 364 Agreed Motion To Reschedule Hearing scheduled for November 19, 2025 239 regading Application for Payment of Administrative Expenses in the amount of 136,800.00 to be paid to Jerry Ray Davis. Hearing rescheduled for 3/12/2026 at 09:30 AM (Central Time) at
Owensboro Courthouse, U. S. Courthouse, 423 Frederica Street, Owensboro, KY 42301
. Entered on 11/17/2025. (AMG) (Entered: 11/17/2025)
11/14/2025364Motion to Continue Hearing On November 19, 2025 (related document(s)239 Application for Payment of Administrative Expenses in the amount of 136,800.00 to be paid to Jerry Ray Davis filed by Interested Party Jerry Ray Davis) Filed by Interested Party Jerry Ray Davis. (Attachments: # 1 Proposed Order) (Bachert, Scott) (Entered: 11/14/2025)
11/12/2025363Agreed Motion to Continue Hearing On Motion for Administrative Expense (related document(s)239 Application for Payment of Administrative Expenses in the amount of 136,800.00 to be paid to Jerry Ray Davis filed by Interested Party Jerry Ray Davis) Filed by Interested Party Jerry Ray Davis. (Bachert, Scott) (Entered: 11/12/2025)
11/08/2025362BNC Certificate of Mailing - Notice Request (related document(s)360 Application for Compensation for Oxford Restructuring Advisors LLC, Financial Advisor, Period: 4/1/2025 to 7/8/2025, Fee: $54909.00, Expenses: $0.00.). Notice Date 11/08/2025. (Admin.) (Entered: 11/09/2025)