Davis Auto Group, LLC
7
Charles R Merrill
12/06/2024
12/24/2025
Yes
i
| CLAIMS, CONVERTED |
Assigned to: Chief Bankruptcy Jud Charles R Merrill Chapter 7 Previous chapter 11 Original chapter 11 Involuntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/17/2025 | 371 | Notice 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) |
| 12/16/2025 | 370 | Proposed 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) |
| 12/16/2025 | 369 | Notice 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) |
| 12/14/2025 | 368 | Application 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) |
| 12/01/2025 | 367 | Order 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) |
| 11/26/2025 | 366 | Order Granting Renewed Motion Waive the 341 Meeting (Related Doc # 358) Entered on 11/26/2025. (WM) (Entered: 11/26/2025) |
| 11/17/2025 | 365 | Order 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) |
| 11/14/2025 | 364 | Motion 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) |
| 11/12/2025 | 363 | Agreed 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) |
| 11/08/2025 | 362 | BNC 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) |