Bick Group Holdings, LLC
11
Kathy A Surratt-States
08/12/2025
01/29/2026
Yes
v
| PlnDue, DsclsDue |
Assigned to: Kathy A Surratt-States Chapter 11 Voluntary Asset |
|
Debtor Bick Group Holdings, LLC
1202 Hanley Industrial Ct. Saint Louis, MO 63144 ST. LOUIS-MO Tax ID / EIN: 85-1500426 fka EDF-RG, LLC |
represented by |
Robert E Eggmann, III
Carmody MacDonald P.C. 120 South Central Avenue, Suite 1800 Clayton, MO 63105 314-854-8600 Fax : 314-854-8660 Email: ree@carmodymacdonald.com Nathan R Wallace
Carmody MacDonald PC 120 S Central Ave Ste 1800 St Louis, MO 63105 314-854-8600 Fax : 314-854-8660 Email: nrw@carmodymacdonald.com |
U.S. Trustee Office of US Trustee
111 S Tenth St, Ste 6.353 St. Louis, MO 63102 (314) 539-2976 |
represented by |
Adam Eric Miller
Office of the United States Trustee 400 E. 9th St., Ste. 3440 Kansas City, MO 64106 816-512-1940 Fax : 816-512-1967 Email: adam.e.miller@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/29/2026 | 109 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Debtor Bick Group Holdings, LLC. (Attachments: # (1) December 2025 Bank Statement) (Eggmann, Robert) |
| 01/29/2026 | 108 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Debtor Bick Group Holdings, LLC. (Attachments: # (1) November 2025 Bank Statement) (Eggmann, Robert) |
| 01/29/2026 | 107 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Debtor Bick Group Holdings, LLC. (Attachments: # (1) October 2025 Bank Statement) (Eggmann, Robert) |
| 01/29/2026 | 106 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Debtor Bick Group Holdings, LLC. (Attachments: # (1) September 2025 Bank Statement) (Eggmann, Robert) |
| 01/29/2026 | 105 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by Debtor Bick Group Holdings, LLC. (Attachments: # (1) August 2025 Bank Statement) (Eggmann, Robert) |
| 01/29/2026 | 103 | Motion for Relief from Stay as to:2021 Dodge Durango; VIN 1C4RDJDG5MC644963 . Fee Amount $199,, Motion for Adequate Protection Filed by Creditor American Honda Finance Corporation dba Honda Financial Services Hearing scheduled 3/2/2026 at 11:00 AM at Bankruptcy Courtroom 7 North. (Attachments: # (1) Exhibit 1) Contract; 2) Lien; 3) JD POWER - NADA) (Gaughan, Michael) |
| 01/27/2026 | 102 | Amended Order Granting Motions for Relief from the Automatic Stay and to Expedite Hearing. Granting Motion to Amend (RE: related document(s)[64] Order on Motion For Relief From Stay, Order on Motion to Expedite Hearing, [67] Motion to Amend filed by Creditor St. Louis Bank). (bai, j) |
| 01/26/2026 | 101 | Notice and Summary of First Interim Application of Carmody MacDonald P.C. for Compensation and Reimbursement of Expenses Certificate of Service: Filed. Filed by Debtor Bick Group Holdings, LLC (RE: related document(s)[100] Application for Compensation for Robert E Eggmann III, Debtor's Attorney, Period: 8/12/2025 to 12/31/2025, Fee: $57651.50, Expenses: $991.32. Certificate of Service: Filed. Filed by Attorney Robert E Eggmann III). (Eggmann, Robert) |
| 01/26/2026 | 100 | Application for Compensation for Robert E Eggmann III, Debtor's Attorney, Period: 8/12/2025 to 12/31/2025, Fee: $57651.50, Expenses: $991.32. Certificate of Service: Filed. Filed by Attorney Robert E Eggmann III (Eggmann, Robert) |
| 01/26/2026 | Hearing Continued (RE: related document(s)[28] Chapter 11 First Day Motion [Amended Motion for Entry of an Order Authorizing Debtor to Maintain Cash Management System] filed by Debtor Bick Group Holdings, LLC) Hearing to be held on 2/23/2026 at 11:00 AM Bankruptcy Courtroom 7 North for [28], (how, j) |